Company NameBradford Alcohol Consortium
Company StatusDissolved
Company Number02615474
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date29 May 1991(32 years, 11 months ago)
Dissolution Date1 July 2003 (20 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDr Jean Margaret Werner
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(same day as company formation)
RoleMedical Practitioner
Correspondence Address66 Ben Rhydding Road
Ilkley
West Yorkshire
LS29 8RN
Director NameMr Peter Nicholas Johnson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(same day as company formation)
RoleManager
Correspondence AddressShaw House
Barningham
Richmond
North Yorkshire
DL11 7DU
Director NameMr Philip Edward Lewer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(same day as company formation)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressCliffe House
Spring Farm Lane, Harden
Bingley
West Yorkshire
BD16 1DJ
Director NameMr Geoffrey Hinds
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(same day as company formation)
RoleCo-Ordinator Drug Advice Project
Correspondence Address17 Sunderland Road
Bradford
West Yorkshire
BD9 4QJ
Director NameMr Stephen Alan Hallas
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(same day as company formation)
RoleCo-Ordinator/Manager
Correspondence Address32 Alder Hill Grove
Leeds
West Yorkshire
LS7 2PT
Director NameMr Melvyn Ellis
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(same day as company formation)
RoleDirector Of Planning Bradford Health
Correspondence Address9 Highfield Mews
Baildon
Shipley
West Yorkshire
BD17 5PF
Director NameMr Tim Eager
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(same day as company formation)
RoleDevelopment Manager
Correspondence Address119 Dean Park Drive
Drighlington
Bradford
West Yorkshire
BD11 1AW
Director NameMr John Debarr
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(same day as company formation)
RoleAssistant Director
Correspondence Address17 Clarindon Street
Bradford
West Yorkshire
BD22 8PU
Secretary NameMr Geoffrey Hinds
NationalityBritish
StatusResigned
Appointed29 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address17 Sunderland Road
Bradford
West Yorkshire
BD9 4QJ
Director NameMr Paul Johnson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 17 May 1995)
RoleSenior Social Worker
Correspondence Address21 Park Mount Avenue
Baildon
West Yorkshire
BD17 6DS
Director NameIndrani Sircar
Date of BirthOctober 1946 (Born 77 years ago)
NationalityIndian
StatusResigned
Appointed15 June 1992(1 year after company formation)
Appointment Duration5 years, 2 months (resigned 18 August 1997)
RoleSenior Care Manager
Correspondence Address12 Duchy Avenue
Heaton
Bradford
W Yorkshire
BD9 5NE
Director NameMr Richard Douglas Purnell
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(1 year, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 19 October 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pines
3 Cawder Ghyll
Skipton
North Yorkshire
BD23 2QG
Director NameMr Atta Hanfi
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1993(1 year, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 September 1995)
RolePlanning Manager
Correspondence Address20 Shaftesbury Road
Cheetham Hill
Manchester
M8 0NL
Director NameTerry Robertson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(2 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 27 October 1997)
RoleNurse Manager
Correspondence Address18 Minnie Street
Haworth
Bradford
West Yorkshire
BD22 8PR
Secretary NameTerry Robertson
NationalityBritish
StatusResigned
Appointed29 May 1994(3 years after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 1997)
RoleCompany Director
Correspondence Address18 Minnie Street
Haworth
Bradford
West Yorkshire
BD22 8PR
Director NameMohamed Yusuf Bashir
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1994(3 years, 2 months after company formation)
Appointment Duration6 months (resigned 16 February 1995)
RoleEmployment Development Officer
Correspondence Address102 Aireville Road
Bradford
West Yorkshire
BD9 4HS
Director NameLiaquat Lal
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1994(3 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 25 April 1995)
RoleDrugs Counsellor
Correspondence Address10 Sherwood Grove
Saltaire
Bradford
West Yorkshire
BD18 4EB
Director NameJanet Hughes
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1994(3 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 August 1995)
RoleStudent Teacher
Correspondence Address17 Speeton Avenue
Horton Bank
Bradford
West Yorkshire
BD7 4NB
Director NameHilary Mary McMullen
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1995(4 years after company formation)
Appointment Duration4 years, 5 months (resigned 29 November 1999)
RoleSocial Services
Correspondence Address2 Silver Mill Cottage
Otley
West Yorkshire
LS21 3BL
Director NameMary Elizabeth Denham
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1996(4 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 April 1998)
RoleNon Executiv Edirector
Correspondence Address12 Wellington Crescent
Shipley
West Yorkshire
BD18 3PH
Director NameMunir Ahmed
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1996(5 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 December 1997)
RoleTranslator
Correspondence Address19 St Margarets Road
Bradford
West Yorkshire
BD7 3AE
Director NameLinda Rose Peltier
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(5 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 January 1999)
RoleSocial Worker
Correspondence Address10 Parkway West Bowling
Bradford
West Yorkshire
BD5 8PR
Director NameEna Hey
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(6 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 13 April 1998)
RoleRetired
Correspondence Address52 West End
Queensbury
Bradford
West Yorkshire
BD13 2ER
Secretary NameNicholas Howard Peter Evening
NationalityBritish
StatusResigned
Appointed27 October 1997(6 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 February 1999)
RoleStudent Nurse
Correspondence AddressUnity Building
25 Fernity Road
Bradford
West Yorkshire
BD5 0BB
Director NameRichard Lees
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1998(6 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 May 1999)
RoleGp Liaison Nurse
Correspondence Address5 York Terrace
Boothtown
Halifax
West Yorkshire
HX3 6LZ
Director NameMiranda Powers
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1998(6 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 December 1999)
RoleProject Worker
Correspondence Address9 Perth Avenue
Bradford
West Yorkshire
BD1 2EE
Director NameMr Jawaid Mohammed Din
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1998(7 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 03 February 2000)
RoleMens Hostel Co Ordinator
Country of ResidenceEngland
Correspondence Address273 Rock Terrace
Bradford
West Yorkshire
BD8 7DL
Director NameCharmaine Dahlia Casey-Brown
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(7 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 August 2000)
RoleAccounting Technician
Correspondence Address150 Oxford Road
Bradford
West Yorkshire
BD2 4PY
Director NameTracey Cagney
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(7 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 March 2000)
RoleUnemployed
Correspondence AddressFlat 14 10 Parkfield Road
Bradford
West Yorkshire
BD8 7AA
Director NameHelen Lynch
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1999(8 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 March 2002)
RolePharmacist
Correspondence Address2 Firth Road
Bradford
West Yorkshire
BD9 4RS
Director NameDeacon Susan Culver
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(8 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 March 2002)
RoleMinister Of Religion
Correspondence Address36 Pasture Close
Clayton
Bradford
West Yorkshire
BD14 6LY
Director NameAlexandra Veronica Woodhead
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2000(8 years, 10 months after company formation)
Appointment Duration5 months (resigned 21 August 2000)
RoleMarketing Manager
Correspondence Address7 Tyersal Drive
Bradford
West Yorkshire
BD4 8EP
Director NameMrs Maureen Mary Jackson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2000(8 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 March 2002)
RoleFamily Support Worker
Country of ResidenceEngland
Correspondence Address4 Marlborough Square
Ilkley
West Yorkshire
LS29 8PU
Director NameRev Paul John Flowers
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2000(8 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 March 2002)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address14 Hollingwood Drive
Bradford
West Yorkshire
BD7 4DH
Secretary NameDeacon Susan Culver
NationalityBritish
StatusResigned
Appointed17 April 2000(8 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 March 2002)
RoleMinister Of Religion
Correspondence Address36 Pasture Close
Clayton
Bradford
West Yorkshire
BD14 6LY

Location

Registered Address1st Floor Auburn House
8 Upper Piccadilly
Bradford
West Yorks
BD1 3NU
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£39,838
Cash£52,632
Current Liabilities£17,513

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

1 July 2003Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2003First Gazette notice for compulsory strike-off (1 page)
16 September 2002Annual return made up to 15/03/02
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
16 August 2001Annual return made up to 29/05/01 (4 pages)
1 March 2001Full accounts made up to 31 March 2000 (11 pages)
18 January 2001Auditor's resignation (1 page)
9 November 2000Director resigned (1 page)
9 November 2000Director resigned (1 page)
11 July 2000New secretary appointed (2 pages)
11 July 2000Annual return made up to 29/05/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 June 2000New director appointed (2 pages)
2 June 2000New director appointed (2 pages)
2 June 2000New director appointed (2 pages)
10 May 2000New director appointed (2 pages)
11 April 2000Director resigned (1 page)
1 March 2000Full accounts made up to 31 March 1999 (13 pages)
18 February 2000Director resigned (1 page)
18 February 2000New director appointed (2 pages)
11 February 2000Director resigned (1 page)
11 February 2000Director resigned (1 page)
12 August 1999Annual return made up to 29/05/99 (6 pages)
12 August 1999Secretary resigned (1 page)
12 August 1999Director resigned (1 page)
12 August 1999Director resigned (1 page)
10 February 1999New director appointed (2 pages)
10 February 1999New director appointed (2 pages)
25 January 1999Full accounts made up to 31 March 1998 (14 pages)
4 January 1999Director resigned (1 page)
11 September 1998New director appointed (2 pages)
11 September 1998New director appointed (2 pages)
11 September 1998Annual return made up to 29/05/98
  • 363(288) ‐ Secretary's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 11/09/98
(6 pages)
11 September 1998New director appointed (2 pages)
12 December 1997Director resigned (1 page)
12 December 1997New secretary appointed (2 pages)
12 December 1997Director resigned (1 page)
13 November 1997Full accounts made up to 31 March 1997 (13 pages)
28 August 1997Director resigned (1 page)
13 July 1997New director appointed (2 pages)
20 May 1997New director appointed (2 pages)
17 December 1996Full accounts made up to 31 March 1996 (11 pages)
21 November 1996New director appointed (2 pages)
9 July 1996Annual return made up to 29/05/96 (6 pages)
19 February 1996New director appointed (2 pages)
26 September 1995Director resigned (2 pages)
26 September 1995Director resigned (2 pages)
18 September 1995Full accounts made up to 31 March 1995 (11 pages)
30 June 1995New director appointed (2 pages)
8 June 1995Annual return made up to 29/05/95 (6 pages)
8 June 1995Director resigned (2 pages)
11 May 1995Director resigned (2 pages)