Company NameB. Atkinson (Bradford) Limited
Company StatusDissolved
Company Number02029488
CategoryPrivate Limited Company
Incorporation Date19 June 1986(37 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameBryan Atkinson
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1991(5 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address181 Alwoodley Lane
Alwoodley
Leeds
West Yorkshire
LS17 7DJ
Director NameMrs Thelma Ann Atkinson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1991(5 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address181 Alwoodley Lane
Leeds
West Yorkshire
LS17 7DJ
Secretary NameMrs Thelma Ann Atkinson
NationalityBritish
StatusCurrent
Appointed10 December 1991(5 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address181 Alwoodley Lane
Leeds
West Yorkshire
LS17 7DJ
Director NameMr Christopher George Hoyle
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2001(14 years, 6 months after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhynbrae Hurst Road
Hebden Bridge
West Yorkshire
HX7 8HR
Director NameClive Anthony Swann
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(11 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 October 2001)
RoleCompany Director
Correspondence AddressKincraig 3 Manley Grove
Ben Rhydding
Ilkley
West Yorkshire
LS29 8QJ

Location

Registered AddressC/O Baker Tilly
2 Whitehall Quay
Leeds
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2001 (23 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

1 November 2007Dissolved (1 page)
1 August 2007Return of final meeting in a creditors' voluntary winding up (5 pages)
1 August 2007Liquidators statement of receipts and payments (6 pages)
1 August 2007Liquidators statement of receipts and payments (7 pages)
1 August 2007Liquidators statement of receipts and payments (6 pages)
3 April 2007Liquidators statement of receipts and payments (6 pages)
20 October 2006Liquidators statement of receipts and payments (5 pages)
4 April 2006Liquidators statement of receipts and payments (5 pages)
27 September 2005Liquidators statement of receipts and payments (5 pages)
19 August 2005Notice of ceasing to act as a voluntary liquidator (1 page)
19 August 2005C/O replacement of liquidator (27 pages)
19 August 2005S/S cert. Release of liquidator (1 page)
19 August 2005Appointment of a voluntary liquidator (1 page)
29 March 2005Liquidators statement of receipts and payments (5 pages)
29 September 2004Liquidators statement of receipts and payments (5 pages)
21 June 2004S/S cert. Release of liquidator (1 page)
14 June 2004Notice of ceasing to act as a voluntary liquidator (1 page)
14 June 2004C/O removal of liquidator (10 pages)
2 April 2004Liquidators statement of receipts and payments (5 pages)
30 September 2003Liquidators statement of receipts and payments (5 pages)
2 April 2003Liquidators statement of receipts and payments (9 pages)
12 March 2003Registered office changed on 12/03/03 from: co baker tilly carlton house grammar school street bradford BD1 4NS (1 page)
19 April 2002Statement of affairs (21 pages)
8 April 2002Appointment of a voluntary liquidator (1 page)
8 April 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 March 2002Registered office changed on 13/03/02 from: 24-26-28A st james market essex street bradford w yorks BD4 7PQ (1 page)
19 December 2001Return made up to 10/12/01; full list of members (7 pages)
28 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2001Director resigned (1 page)
8 October 2001Accounts for a small company made up to 28 February 2001 (8 pages)
10 January 2001Return made up to 10/12/00; full list of members (7 pages)
10 January 2001New director appointed (2 pages)
23 August 2000Accounting reference date extended from 31/08/00 to 28/02/01 (1 page)
21 July 2000Particulars of mortgage/charge (3 pages)
30 May 2000Accounts for a small company made up to 31 August 1999 (8 pages)
20 December 1999Return made up to 10/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 December 1999Director's particulars changed (1 page)
6 December 1999Secretary's particulars changed;director's particulars changed (1 page)
6 December 1999Director's particulars changed (1 page)
1 July 1999Accounts for a small company made up to 31 August 1998 (8 pages)
5 February 1999Return made up to 10/12/98; full list of members (6 pages)
20 October 1998Ad 01/05/98--------- £ si 11@1=11 £ ic 100/111 (2 pages)
20 October 1998Particulars of contract relating to shares (4 pages)
7 July 1998New director appointed (2 pages)
7 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 January 1998Return made up to 10/12/97; no change of members (4 pages)
26 October 1997Accounts for a small company made up to 31 August 1997 (8 pages)
17 June 1997Accounts for a small company made up to 31 August 1996 (8 pages)
13 January 1997Return made up to 10/12/96; full list of members (6 pages)
15 December 1995Return made up to 10/12/95; no change of members (4 pages)
28 November 1995Accounts for a small company made up to 31 August 1995 (8 pages)