Witfield
Boksburg
Gauteng 4062
South Africa
Director Name | Mr Stephen John Greenroyd |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(1 year after company formation) |
Appointment Duration | 6 years, 4 months (resigned 20 November 1998) |
Role | Company Director |
Correspondence Address | 17 Bracken Park Gilstead Lane Bingley West Yorkshire BD16 3LG |
Director Name | Mr James Bernard Horkan |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(1 year after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | 28 Fall Lane Hartshead Huddersfield West Yorkshire WF15 8AR |
Director Name | Mrs Catherine Ann Jones |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(1 year after company formation) |
Appointment Duration | 8 years, 6 months (resigned 15 January 2001) |
Role | Director-Coporate Services |
Correspondence Address | 14a Park Drive Heaton Bradford West Yorkshire BD9 4DR |
Secretary Name | Mrs Catherine Ann Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(1 year after company formation) |
Appointment Duration | 8 years, 6 months (resigned 15 January 2001) |
Role | Company Director |
Correspondence Address | 14a Park Drive Heaton Bradford West Yorkshire BD9 4DR |
Director Name | Mr Peter Outram |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Rock Cottages 249 Quarmby Road Huddersfield West Yorkshire HD3 4FB |
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 |
---|---|
Turnover | £2,281,776 |
Gross Profit | £2,091,049 |
Net Worth | £571,713 |
Cash | £2,273 |
Current Liabilities | £907,974 |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
26 January 2008 | Dissolved (1 page) |
---|---|
26 October 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
26 July 2007 | Liquidators statement of receipts and payments (5 pages) |
25 January 2007 | Liquidators statement of receipts and payments (5 pages) |
28 July 2006 | Liquidators statement of receipts and payments (5 pages) |
24 January 2006 | Liquidators statement of receipts and payments (5 pages) |
16 August 2005 | Liquidators statement of receipts and payments (5 pages) |
3 February 2005 | Liquidators statement of receipts and payments (5 pages) |
4 August 2004 | Liquidators statement of receipts and payments (5 pages) |
22 January 2004 | Liquidators statement of receipts and payments (5 pages) |
25 July 2003 | Liquidators statement of receipts and payments (5 pages) |
7 March 2003 | Liquidators statement of receipts and payments (5 pages) |
22 January 2003 | Liquidators statement of receipts and payments (5 pages) |
29 July 2002 | Liquidators statement of receipts and payments (5 pages) |
24 July 2001 | Statement of affairs (7 pages) |
24 July 2001 | Resolutions
|
24 July 2001 | Appointment of a voluntary liquidator (1 page) |
10 July 2001 | Registered office changed on 10/07/01 from: 28 campus road listerhills science park bradford west yorkshire. BD7 1HR (1 page) |
13 March 2001 | Secretary resigned;director resigned (1 page) |
21 February 2001 | Secretary resigned;director resigned (1 page) |
24 November 2000 | Director resigned (1 page) |
24 November 2000 | Director resigned (1 page) |
8 September 2000 | Resolutions
|
29 August 2000 | Return made up to 10/07/00; full list of members
|
23 March 2000 | Full accounts made up to 30 June 1999 (17 pages) |
7 September 1999 | Return made up to 10/07/99; full list of members (6 pages) |
25 January 1999 | New director appointed (2 pages) |
27 November 1998 | Director resigned (1 page) |
10 August 1998 | Full accounts made up to 30 June 1998 (17 pages) |
20 July 1998 | Return made up to 10/07/97; full list of members; amend (8 pages) |
20 July 1998 | Return made up to 10/07/98; no change of members
|
27 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 December 1997 | Particulars of mortgage/charge (3 pages) |
9 September 1997 | Company name changed unipro (holdings) LIMITED\certificate issued on 10/09/97 (2 pages) |
8 August 1997 | Return made up to 10/07/97; full list of members; amend (8 pages) |
8 August 1997 | Full accounts made up to 30 June 1997 (18 pages) |
22 July 1997 | Accounting reference date extended from 31/03/97 to 30/06/97 (1 page) |
21 July 1997 | Return made up to 10/07/97; no change of members (4 pages) |
15 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
10 October 1996 | Resolutions
|
17 July 1996 | Particulars of mortgage/charge (23 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
3 January 1996 | Auditor's resignation (1 page) |
14 July 1995 | Return made up to 10/07/95; full list of members (6 pages) |
19 August 1992 | Ad 06/02/92--------- £ si 600000@1 (2 pages) |
19 August 1992 | Statement of affairs (9 pages) |
31 July 1992 | Ad 06/02/92--------- £ si 600000@1 (2 pages) |