Company NameThe Pennine Aids Link Limited
Company StatusDissolved
Company Number02526634
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 July 1990(33 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Nick Baggio
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 1998(8 years, 4 months after company formation)
Appointment Duration25 years, 4 months
RoleTourism Consultant
Country of ResidenceEngland
Correspondence AddressIvy House
16 Russell Street
Bradford
West Yorkshire
BD5 0JB
Secretary NameMr Nick Baggio
NationalityBritish
StatusCurrent
Appointed28 April 1999(8 years, 9 months after company formation)
Appointment Duration24 years, 11 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressIvy House
16 Russell Street
Bradford
West Yorkshire
BD5 0JB
Director NamePeter Barry Gill
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2000(9 years, 6 months after company formation)
Appointment Duration24 years, 2 months
RoleMarketing Manager
Correspondence AddressFlat 407
4 Currer Street
Bradford
West Yorkshire
BD1 5BA
Director NameJacqueline Mitchell
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2000(9 years, 6 months after company formation)
Appointment Duration24 years, 2 months
RoleMatron
Correspondence AddressKillaney 2a Carlton Drive
Heaton
Bradford
West Yorkshire
BD9 4DL
Director NameCraig Suttle-Burton
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2000(9 years, 6 months after company formation)
Appointment Duration24 years, 2 months
RoleMD
Correspondence AddressKiln House Dobb Kiln Lane
Dowley Gap
Bingley
West Yorkshire
BD16 1TP
Director NameMark Patrick Taylor
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2000(9 years, 6 months after company formation)
Appointment Duration24 years, 2 months
RoleUnemployed
Correspondence Address17 Riverside Court
Victoria Road, Saltaire
Shipley
West Yorkshire
BD18 3LX
Director NameDenis Bridoux
Date of BirthDecember 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed31 July 1992(2 years after company formation)
Appointment Duration3 years (resigned 07 August 1995)
RoleCompany Director
Correspondence AddressSavile Green Savile Road
Halifax
West Yorkshire
HX1 2BA
Director NameSally Ahir
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 13 September 1994)
RoleSecetary
Correspondence Address7 Norwood Avenue
Shipley
West Yorkshire
BD18 2AX
Director NamePat Greene
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(2 years after company formation)
Appointment Duration7 months (resigned 01 March 1993)
RoleCompany Director
Correspondence Address20 Ferndale Grove
Frizinghall
Bradford
West Yorkshire
BD9 4LF
Director NameMr David Richard Hawkins
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(2 years after company formation)
Appointment Duration1 year (resigned 31 July 1993)
RoleCompany Director
Correspondence AddressFlat 1 22 Ripon Road
Harrogate
North Yorkshire
HG1 2JJ
Director NameMr Trevor Brian Hunt
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(2 years after company formation)
Appointment Duration1 year (resigned 31 July 1993)
RoleCompany Director
Correspondence Address13 Blenheim Road
Bradford
West Yorkshire
BD8 7LH
Secretary NameSally Ahir
NationalityBritish
StatusResigned
Appointed31 July 1992(2 years after company formation)
Appointment Duration8 months, 1 week (resigned 05 April 1993)
RoleCompany Director
Correspondence Address7 Norwood Avenue
Shipley
West Yorkshire
BD18 2AX
Director NameMr Lindsey Richard Goodsell
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1992(2 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 August 1994)
RoleSocial Worker
Correspondence Address7a Hirst Mill Crescent
Hirst Wood Shipley
Bradford
BD18 4DA
Director NameMr Ridley William Franklin
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1992(2 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 January 1994)
RoleHiv Unit Manager
Correspondence Address7a Hirst Mill Crescent
Hirst Wood Shipley
Bradford
W Yorks
BD18 4DA
Director NameMs Lorraine Fitzsimons
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1992(2 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 16 June 1993)
RoleCompany Director
Correspondence Address21 Watmough Street
Bradford
W Yorks
BD7 3PP
Secretary NameMs Viviana Emma Archer
NationalityItalian/British
StatusResigned
Appointed05 April 1993(2 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 13 January 1994)
RoleStudent
Correspondence Address146 Wilson Road
Wyke
Bradford
West Yorkshire
BD12 9HJ
Director NamePaul John Cottell
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1993(2 years, 9 months after company formation)
Appointment Duration8 months (resigned 13 January 1994)
RoleStaff Nurse Bri
Correspondence Address3 West Avenue
Sandy Lane
Bradford
West Yorkshire
BD15 9AE
Director NameDennis Jones
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1993(3 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 10 February 1994)
RoleCompany Director
Correspondence Address39 Brown Road
Paddock Huddersfield
HD1 4TP
Director NameRichard Craig Day
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1993(3 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 26 May 1994)
RoleCompany Director
Correspondence AddressFlat 1
8 Parkfield Road
Bradford
West Yorkshire
BD8 7AB
Secretary NameDerek Simmonds
NationalityBritish
StatusResigned
Appointed13 January 1994(3 years, 5 months after company formation)
Appointment Duration4 weeks (resigned 10 February 1994)
RoleCompany Director
Correspondence Address11 Thornton Road
Queensbury
West Yorkshire
BD13 1PF
Secretary NamePatricia Ellen Rogers
NationalityBritish
StatusResigned
Appointed10 February 1994(3 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 June 1996)
RoleAdministrator
Correspondence Address1a Westbourne Place
Stanningley
Pudsey
West Yorkshire
LS28 6EE
Director NameLois Bodle
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(3 years, 10 months after company formation)
Appointment Duration4 years (resigned 22 June 1998)
RoleUnemployed
Correspondence Address5 Padma Close
Princeville
Bradford
West Yorkshire
BD7 2AQ
Director NameScott Matthew Hauser Clouder
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1995(4 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 December 1998)
RoleCompany Director
Correspondence Address40 Willow Green
Knutsford
Cheshire
WA16 6AX
Director NameMichelle Holroyd
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1995(5 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 13 March 1996)
RoleUnemployed
Correspondence Address22 Elford Grove
Harehills
Leeds
West Yorkshire
LS8 5QF
Director NameSandy Bentley
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1996(5 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 December 1998)
RoleTeacher
Correspondence Address4 Harden Lane
Wilsden
Bradford
West Yorkshire
BD15 0EU
Secretary NameEmma Popay
NationalityBritish
StatusResigned
Appointed11 June 1996(5 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 October 1996)
RoleDirector/Company Secretary
Correspondence AddressHutton Middle School House
Cavendish Road
Bradford
West Yorkshire
BD2 2DR
Secretary NameSandy Bentley
NationalityBritish
StatusResigned
Appointed07 November 1996(6 years, 3 months after company formation)
Appointment Duration2 years (resigned 03 December 1998)
RoleCompany Director
Correspondence Address4 Butterfield Home
Harden Lane Wilsden
Bradford
West Yorkshire
BD15 0EU
Director NameMr Zahid Bashir
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1997(6 years, 5 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 04 August 1997)
RoleAssistant Manager
Country of ResidenceUnited Kingdom
Correspondence Address48 Moorhead Lane
Shipley
Bradford
West Yorkshire
BD18 4JT
Director NameSandra Haigh
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1997(7 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 May 1998)
RoleStudent
Correspondence Address14 Firbank Green
Bradford
West Yorkshire
BD2 3PR
Director NameMartyn Crouch
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1997(7 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 11 November 1997)
RoleCompany Director
Correspondence Address45 Thornville Court
Cunliffe Road
Bradford
West Yorkshire
BD8 7AZ
Secretary NamePatricia Ellen Rogers
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1998(7 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 28 May 1998)
RoleSecretary
Correspondence Address1a Westbourne Place
Stanningley
Pudsey
West Yorkshire
LS28 6EE
Director NameHelen Duckworth
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1998(8 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 28 July 1999)
RoleCompany Director
Correspondence Address15 Padma Close
Princeville
Bradford
West Yorkshire
BD7 2AQ
Director NameMavis Bland
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1998(8 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 24 April 1999)
RoleCompany Director
Correspondence Address1 Retford House
Malmesbury Close
Bradford
West Yorkshire
BD4 0JS
Director NamePat Greene
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1999(8 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 January 2000)
RoleCompany Director
Correspondence Address32 Annie Street
Shipley
West Yorkshire
BD18 2EL
Director NameElizabeth Anne Ellerton
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1999(8 years, 7 months after company formation)
Appointment Duration4 months (resigned 19 July 1999)
RoleNurse
Correspondence Address4 Hallowes Grove
Cullingworth
Bradford
West Yorkshire
BD13 5AT

Location

Registered Address36-40 North Parade
Bradford
West Yorkshire
BD1 3JB
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Financials

Year2014
Cash£41,467
Current Liabilities£25,367

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

23 March 2003Dissolved (1 page)
23 December 2002Liquidators statement of receipts and payments (6 pages)
23 December 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
9 August 2002Liquidators statement of receipts and payments (6 pages)
12 February 2002Liquidators statement of receipts and payments (5 pages)
8 August 2001Liquidators statement of receipts and payments (5 pages)
25 August 2000Appointment of a voluntary liquidator (1 page)
25 August 2000Statement of affairs (7 pages)
25 August 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 August 2000Registered office changed on 18/08/00 from: ground floor equity chambers 40 piccadilly bradford west yorkshire BD1 3NN (1 page)
21 February 2000New director appointed (2 pages)
10 February 2000Director resigned (1 page)
10 February 2000New director appointed (2 pages)
10 February 2000Director resigned (1 page)
10 February 2000New director appointed (2 pages)
10 February 2000New director appointed (2 pages)
10 February 2000Director resigned (1 page)
3 February 2000Full accounts made up to 31 March 1999 (11 pages)
2 November 1999New director appointed (2 pages)
5 October 1999Director resigned (1 page)
5 October 1999Director resigned (1 page)
5 October 1999Annual return made up to 31/07/99 (6 pages)
23 June 1999Director resigned (1 page)
2 June 1999New secretary appointed (2 pages)
2 June 1999Full accounts made up to 31 March 1998 (10 pages)
27 April 1999Director resigned (1 page)
18 April 1999Director resigned (1 page)
16 March 1999New director appointed (2 pages)
1 March 1999New director appointed (2 pages)
1 March 1999Director resigned (1 page)
1 March 1999New director appointed (2 pages)
1 March 1999New director appointed (2 pages)
1 March 1999New director appointed (2 pages)
1 March 1999New director appointed (2 pages)
7 December 1998Secretary resigned;director resigned (1 page)
30 June 1998Director resigned (1 page)
3 June 1998Director resigned (1 page)
3 June 1998Secretary resigned;director resigned (1 page)
9 March 1998Director resigned (1 page)
9 March 1998New secretary appointed;new director appointed (2 pages)
20 January 1998Full accounts made up to 31 March 1997 (10 pages)
2 December 1997Director resigned (1 page)
25 November 1997Director resigned (1 page)
28 October 1997Director resigned (1 page)
12 August 1997Director resigned (1 page)
12 August 1997Director's particulars changed (1 page)
12 August 1997Annual return made up to 31/07/97
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
13 July 1997New director appointed (2 pages)
13 July 1997New director appointed (2 pages)
6 February 1997New director appointed (2 pages)
13 January 1997Director resigned (1 page)
13 January 1997New director appointed (2 pages)
13 January 1997New secretary appointed (2 pages)
27 October 1996Secretary resigned;director resigned (1 page)
5 September 1996Registered office changed on 05/09/96 from: 4 duke street bradford BD1 3QR (1 page)
30 August 1996Secretary resigned (1 page)
30 August 1996Annual return made up to 31/07/96 (7 pages)
13 August 1996Director resigned (2 pages)
13 August 1996New director appointed (1 page)
13 August 1996Director resigned (2 pages)
13 August 1996New secretary appointed;new director appointed (1 page)
13 August 1996Secretary resigned (2 pages)
13 August 1996New director appointed (1 page)
24 June 1996Accounts for a small company made up to 31 March 1996 (8 pages)
7 June 1996Director resigned (1 page)
2 April 1996Director resigned (2 pages)
2 April 1996New director appointed (2 pages)
20 February 1996Director resigned (2 pages)
13 November 1995New director appointed (2 pages)
19 September 1995Director resigned (2 pages)
18 September 1995Memorandum and Articles of Association (58 pages)
10 August 1995Annual return made up to 31/07/95 (20 pages)
12 May 1995Accounts for a small company made up to 31 March 1995 (16 pages)
6 April 1995Director resigned (2 pages)