Bradley Grange
Huddersfield
West Yorkshire
HD2 1QG
Director Name | Andrew Roberts |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2000(18 years after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Managing Director |
Correspondence Address | 4 The Crofts Farnhill Keighley West Yorkshire BD20 9AG |
Director Name | Mrs Ann Parhad |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2002(20 years after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 39 Park Hill Bradley Grange Huddersfield West Yorkshire HD2 1QG |
Director Name | Judy Butland |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(9 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 13 December 2000) |
Role | Computer Programmer |
Correspondence Address | 66 Rooley Crescent Bradford West Yorkshire BD6 1BX |
Director Name | Stanley David Butland |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(9 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 January 2002) |
Role | Computer Programmer |
Correspondence Address | 66 Rooley Crescent Bradford West Yorkshire BD6 1BX |
Director Name | Lawrence West |
---|---|
Date of Birth | May 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(9 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 01 June 1993) |
Role | Company Director |
Correspondence Address | 485 Bradford Road Birkenshaw Bradford West Yorkshire BD11 2DS |
Director Name | Karol Anne Whettlock |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 October 1994) |
Role | Computer Technician |
Correspondence Address | Seaview Cottage Dolphin Terrace Ambler Thorn Bradford West Yorkshire BD13 2DS |
Secretary Name | Caroline Ruth Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 1992) |
Role | Company Director |
Correspondence Address | 30 Albert Crescent Birkenshaw Bradford West Yorkshire BD11 2EY |
Director Name | Arthur Wilson Proctor |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 April 1997) |
Role | Company Director |
Correspondence Address | 16 Highheath Blackfell Village Washington NE37 1LG |
Secretary Name | Lawrence West |
---|---|
Date of Birth | May 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(10 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 01 March 1993) |
Role | Company Director |
Correspondence Address | 485 Bradford Road Birkenshaw Bradford West Yorkshire BD11 2DS |
Secretary Name | Lawrence West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(10 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 01 March 1993) |
Role | Company Director |
Correspondence Address | 485 Bradford Road Birkenshaw Bradford West Yorkshire BD11 2DS |
Secretary Name | Mrs Janet Barbour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(11 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 01 November 1993) |
Role | Secretary |
Correspondence Address | 19 Hallowes Park Road Cullingworth West Yorkshire BD13 5AS |
Secretary Name | Martin Tracey Shipley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1994(12 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 19 October 1994) |
Role | Company Director |
Correspondence Address | 6 Alderscholes Close Thornton Bradford West Yorkshire BD13 3TB |
Secretary Name | Stanley David Butland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1995(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 January 1999) |
Role | Company Director |
Correspondence Address | 66 Rooley Crescent Bradford West Yorkshire BD6 1BX |
Registered Address | Royd House 286 Manningham Lane Bradford BD8 7BP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | Manningham |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £21,272 |
Cash | £18,622 |
Current Liabilities | £4,476 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 May 2007 | Dissolved (1 page) |
---|---|
9 February 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
19 June 2006 | Liquidators statement of receipts and payments (5 pages) |
7 July 2005 | Registered office changed on 07/07/05 from: 4 the crofts farnhill keighley west yorkshire BD20 9AG (1 page) |
1 July 2005 | Declaration of solvency (5 pages) |
13 June 2005 | Return made up to 04/06/05; full list of members (9 pages) |
7 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
11 June 2004 | Return made up to 04/06/04; full list of members (9 pages) |
8 May 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
11 June 2003 | Return made up to 04/06/03; full list of members (9 pages) |
26 April 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
18 June 2002 | Return made up to 04/06/02; full list of members
|
29 May 2002 | New director appointed (2 pages) |
26 April 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
11 March 2002 | Director resigned (1 page) |
25 February 2002 | Registered office changed on 25/02/02 from: business & innovation centre unit 6 bradford west yorkshire BD7 1BX (1 page) |
12 September 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
20 June 2001 | Return made up to 04/06/01; full list of members (9 pages) |
3 January 2001 | Director resigned (1 page) |
19 June 2000 | Return made up to 04/06/00; full list of members (10 pages) |
4 April 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
1 March 2000 | New director appointed (2 pages) |
5 July 1999 | Return made up to 04/06/99; full list of members (6 pages) |
7 April 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
27 January 1999 | Secretary resigned (1 page) |
27 January 1999 | New secretary appointed (2 pages) |
26 March 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
5 June 1997 | Return made up to 04/06/97; full list of members (6 pages) |
18 April 1997 | Director resigned (1 page) |
7 April 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
4 March 1997 | Registered office changed on 04/03/97 from: unit 23 business & innovation centre angel way bradford BD7 1BX (1 page) |
11 June 1996 | Return made up to 04/06/96; no change of members
|
29 May 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
21 July 1995 | Return made up to 04/06/95; change of members (6 pages) |
13 July 1995 | Director resigned (2 pages) |
30 May 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |