Company NameBradford University Software Services Limited
DirectorsAndrew Roberts and Ann Parhad
Company StatusDissolved
Company Number01604921
CategoryPrivate Limited Company
Incorporation Date17 December 1981(42 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameMrs Ann Parhad
NationalityBritish
StatusCurrent
Appointed01 January 1999(17 years after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Park Hill
Bradley Grange
Huddersfield
West Yorkshire
HD2 1QG
Director NameAndrew Roberts
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2000(18 years after company formation)
Appointment Duration24 years, 4 months
RoleManaging Director
Correspondence Address4 The Crofts
Farnhill
Keighley
West Yorkshire
BD20 9AG
Director NameMrs Ann Parhad
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2002(20 years after company formation)
Appointment Duration22 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address39 Park Hill
Bradley Grange
Huddersfield
West Yorkshire
HD2 1QG
Director NameJudy Butland
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(9 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 13 December 2000)
RoleComputer Programmer
Correspondence Address66 Rooley Crescent
Bradford
West Yorkshire
BD6 1BX
Director NameStanley David Butland
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(9 years, 5 months after company formation)
Appointment Duration10 years, 7 months (resigned 01 January 2002)
RoleComputer Programmer
Correspondence Address66 Rooley Crescent
Bradford
West Yorkshire
BD6 1BX
Director NameLawrence West
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(9 years, 5 months after company formation)
Appointment Duration2 years (resigned 01 June 1993)
RoleCompany Director
Correspondence Address485 Bradford Road
Birkenshaw
Bradford
West Yorkshire
BD11 2DS
Director NameKarol Anne Whettlock
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(9 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 October 1994)
RoleComputer Technician
Correspondence AddressSeaview Cottage
Dolphin Terrace Ambler Thorn
Bradford
West Yorkshire
BD13 2DS
Secretary NameCaroline Ruth Shaw
NationalityBritish
StatusResigned
Appointed30 May 1991(9 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 1992)
RoleCompany Director
Correspondence Address30 Albert Crescent
Birkenshaw
Bradford
West Yorkshire
BD11 2EY
Director NameArthur Wilson Proctor
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(10 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 April 1997)
RoleCompany Director
Correspondence Address16 Highheath
Blackfell Village
Washington
NE37 1LG
Secretary NameLawrence West
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(10 years, 10 months after company formation)
Appointment Duration4 months (resigned 01 March 1993)
RoleCompany Director
Correspondence Address485 Bradford Road
Birkenshaw
Bradford
West Yorkshire
BD11 2DS
Secretary NameLawrence West
NationalityBritish
StatusResigned
Appointed31 October 1992(10 years, 10 months after company formation)
Appointment Duration4 months (resigned 01 March 1993)
RoleCompany Director
Correspondence Address485 Bradford Road
Birkenshaw
Bradford
West Yorkshire
BD11 2DS
Secretary NameMrs Janet Barbour
NationalityBritish
StatusResigned
Appointed01 June 1993(11 years, 5 months after company formation)
Appointment Duration5 months (resigned 01 November 1993)
RoleSecretary
Correspondence Address19 Hallowes Park Road
Cullingworth
West Yorkshire
BD13 5AS
Secretary NameMartin Tracey Shipley
NationalityBritish
StatusResigned
Appointed25 April 1994(12 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 19 October 1994)
RoleCompany Director
Correspondence Address6 Alderscholes Close
Thornton
Bradford
West Yorkshire
BD13 3TB
Secretary NameStanley David Butland
NationalityBritish
StatusResigned
Appointed04 June 1995(13 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 January 1999)
RoleCompany Director
Correspondence Address66 Rooley Crescent
Bradford
West Yorkshire
BD6 1BX

Location

Registered AddressRoyd House
286 Manningham Lane
Bradford
BD8 7BP
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardManningham
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£21,272
Cash£18,622
Current Liabilities£4,476

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 May 2007Dissolved (1 page)
9 February 2007Return of final meeting in a members' voluntary winding up (3 pages)
19 June 2006Liquidators statement of receipts and payments (5 pages)
7 July 2005Registered office changed on 07/07/05 from: 4 the crofts farnhill keighley west yorkshire BD20 9AG (1 page)
1 July 2005Declaration of solvency (5 pages)
13 June 2005Return made up to 04/06/05; full list of members (9 pages)
7 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
11 June 2004Return made up to 04/06/04; full list of members (9 pages)
8 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
11 June 2003Return made up to 04/06/03; full list of members (9 pages)
26 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
18 June 2002Return made up to 04/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 May 2002New director appointed (2 pages)
26 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
11 March 2002Director resigned (1 page)
25 February 2002Registered office changed on 25/02/02 from: business & innovation centre unit 6 bradford west yorkshire BD7 1BX (1 page)
12 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
20 June 2001Return made up to 04/06/01; full list of members (9 pages)
3 January 2001Director resigned (1 page)
19 June 2000Return made up to 04/06/00; full list of members (10 pages)
4 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
1 March 2000New director appointed (2 pages)
5 July 1999Return made up to 04/06/99; full list of members (6 pages)
7 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
27 January 1999Secretary resigned (1 page)
27 January 1999New secretary appointed (2 pages)
26 March 1998Accounts for a small company made up to 31 December 1997 (5 pages)
5 June 1997Return made up to 04/06/97; full list of members (6 pages)
18 April 1997Director resigned (1 page)
7 April 1997Accounts for a small company made up to 31 December 1996 (5 pages)
4 March 1997Registered office changed on 04/03/97 from: unit 23 business & innovation centre angel way bradford BD7 1BX (1 page)
11 June 1996Return made up to 04/06/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 May 1996Accounts for a small company made up to 31 December 1995 (5 pages)
21 July 1995Return made up to 04/06/95; change of members (6 pages)
13 July 1995Director resigned (2 pages)
30 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)