Company NamePark View Bradford Limited
Company StatusDissolved
Company Number02656434
CategoryPrivate Limited Company
Incorporation Date22 October 1991(32 years, 6 months ago)
Dissolution Date2 August 1994 (29 years, 8 months ago)
Previous NameChadwick & Ryder Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Sara Memon
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1993(1 year, 9 months after company formation)
Appointment Duration1 year (closed 02 August 1994)
RoleCompany Director
Correspondence Address40 Woodhall Lane
Stanningley
Pudsey
West Yorkshire
LS28 7TT
Director NameMr Abdulgani Memon
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1994(2 years, 11 months after company formation)
Appointment Duration-1 years, 9 months (closed 02 August 1994)
RoleDirector Lessondevice Ltd
Correspondence Address40 Woodhall Lane
Stanningley
Pudsey
West Yorkshire
LS28 7TT
Director NameMrs Sara Memon
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(same day as company formation)
RoleConsultant
Correspondence Address40 Woodhall Lane
Stanningley
Pudsey
West Yorkshire
LS28 7TT
Director NameMr Ian Stewart Wilson
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(same day as company formation)
RoleConsultant
Correspondence Address34 Chat Hill Road
Thornton
Bradford
West Yorkshire
BD13 3AR
Secretary NameMr Ian Stewart Wilson
NationalityBritish
StatusResigned
Appointed22 October 1991(same day as company formation)
RoleCompany Director
Correspondence Address34 Chat Hill Road
Thornton
Bradford
West Yorkshire
BD13 3AR
Secretary NameZaffar Igbar Ahman
NationalityBritish
StatusResigned
Appointed01 January 1992(2 months, 1 week after company formation)
Appointment Duration1 year (resigned 02 January 1993)
RoleCompany Director
Correspondence Address10 Highlands Grove
Horton Bank Top
Bradford
West Yorkshire
BD7 4BG
Secretary NameMr Andrew Paul Wilson
NationalityBritish
StatusResigned
Appointed01 April 1992(5 months, 1 week after company formation)
Appointment Duration1 day (resigned 02 April 1992)
RoleCompany Director
Correspondence Address46 Aston Crescent
Bramley
Leeds
West Yorkshire
LS13 2DZ
Secretary NameAbdul Hamid Memon
NationalityBritish
StatusResigned
Appointed02 January 1993(1 year, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 October 1994)
RoleCompany Director
Correspondence Address23 Fifth Avenue
Bradford
West Yorkshire
BD3 7JT
Secretary NameMrs Sara Memon
NationalityBritish
StatusResigned
Appointed10 October 1994(2 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 August 1996)
RoleCompany Director
Correspondence Address40 Woodhall Lane
Stanningley
Pudsey
West Yorkshire
LS28 7TT
Director NameMr Martin James Wynne Scriven
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1996(4 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 January 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoles Beck House
Hartlington
Skipton
North Yorkshire
BD23 5EE
Secretary NameMr Martin James Wynne Scriven
NationalityBritish
StatusResigned
Appointed30 August 1996(4 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 14 January 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoles Beck House
Hartlington
Skipton
North Yorkshire
BD23 5EE

Location

Registered Address10-12 East Parade
Leeds
LS1 2AJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

13 December 2001Dissolved (1 page)
13 September 2001Return of final meeting of creditors (2 pages)
16 May 1997Registered office changed on 16/05/97 from: 40 woodhall lane pudsey west yorkshire LS28 7TT (1 page)
13 May 1997Appointment of a liquidator (1 page)
29 April 1997Order of court to wind up (1 page)
21 January 1997Secretary resigned;director resigned (1 page)
31 October 1996Full accounts made up to 31 December 1995 (13 pages)
19 September 1996New secretary appointed (2 pages)
9 September 1996Secretary resigned (1 page)
17 July 1996New director appointed (2 pages)
11 July 1996Company name changed chadwick & ryder LIMITED\certificate issued on 12/07/96 (2 pages)
20 June 1996Full accounts made up to 31 December 1994 (15 pages)
4 March 1996Return made up to 22/10/94; full list of members (6 pages)
17 February 1996Return made up to 22/10/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
15 November 1995Particulars of mortgage/charge (14 pages)
15 November 1995Particulars of mortgage/charge (14 pages)