Company NameBradshaw & Allwood Limited
Company StatusDissolved
Company Number01523211
CategoryPrivate Limited Company
Incorporation Date20 October 1980(43 years, 6 months ago)
Previous NameBradshaw & Allwood Advertising Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMrs Janet Elizabeth Allwood
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 1992(11 years, 5 months after company formation)
Appointment Duration32 years
RoleSecretary
Correspondence Address38 Flats Lane
Barwick In Elmet
Leeds
West Yorkshire
LS15 4LL
Director NameMr Robert William Allwood
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 1992(11 years, 5 months after company formation)
Appointment Duration32 years
RoleAdvertising Executive
Correspondence Address38 Flats Lane
Barwick In Elmet
Leeds
West Yorkshire
LS15 4LL
Director NameMrs Irene Marie Bradshaw
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 1992(11 years, 5 months after company formation)
Appointment Duration32 years
RoleSecretary
Correspondence Address22 The Boyle
Barwick In Elmet
Leeds
West Yorkshire
LS15 4JN
Director NameMr John Leslie Bradshaw
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 1992(11 years, 5 months after company formation)
Appointment Duration32 years
RoleAdvertising Executive
Correspondence Address22 The Boyle
Barwick In Elmet
Leeds
West Yorkshire
LS15 4JN
Director NameMr Edward Peter Causon
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 1992(11 years, 5 months after company formation)
Appointment Duration32 years
RoleAdvertising Executive
Correspondence Address16 Fairway Walk
Great Horton
Bradford
West Yorkshire
BD7 4JW
Director NameMr David Robert Dean
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 1992(11 years, 5 months after company formation)
Appointment Duration32 years
RoleAdvertising Executive
Correspondence Address9 The Spinney
Swanland
North Ferriby
North Humberside
HU14 3RD
Secretary NameMrs Irene Marie Bradshaw
NationalityBritish
StatusCurrent
Appointed08 April 1992(11 years, 5 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address22 The Boyle
Barwick In Elmet
Leeds
West Yorkshire
LS15 4JN

Location

Registered AddressC/O John Gordon Walton & Co
Yorkshire House Greek Street
Leeds
West Yorkshire
LS1 5ST
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£21,863
Cash£175
Current Liabilities£303,880

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

24 March 2005Dissolved (1 page)
24 December 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
13 August 2004Liquidators statement of receipts and payments (5 pages)
17 February 2004Liquidators statement of receipts and payments (5 pages)
12 August 2003Liquidators statement of receipts and payments (5 pages)
5 March 2003Liquidators statement of receipts and payments (5 pages)
13 August 2002Liquidators statement of receipts and payments (5 pages)
19 February 2002Liquidators statement of receipts and payments (5 pages)
30 August 2001Liquidators statement of receipts and payments (5 pages)
20 February 2001Liquidators statement of receipts and payments (5 pages)
16 August 2000Liquidators statement of receipts and payments (5 pages)
16 February 2000Liquidators statement of receipts and payments (5 pages)
25 August 1999Liquidators statement of receipts and payments (5 pages)
10 February 1999Liquidators statement of receipts and payments (5 pages)
14 August 1998Liquidators statement of receipts and payments (5 pages)
26 February 1998Liquidators statement of receipts and payments (6 pages)
10 February 1997Appointment of a voluntary liquidator (1 page)
10 February 1997Statement of affairs (26 pages)
10 February 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 January 1997Registered office changed on 30/01/97 from: 75 allerton hill harrogate road leeds LS7 3QB (1 page)
17 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
24 April 1996Return made up to 08/04/96; full list of members (8 pages)
16 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
2 May 1995Return made up to 08/04/95; no change of members (6 pages)
28 March 1995Company name changed bradshaw & allwood advertising l imited\certificate issued on 29/03/95 (4 pages)