Lower Grange
Bradford
West Yorkshire
BD8 0PZ
Director Name | Mr Roger Mark Wylde Carrington |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 1992(8 months, 1 week after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Textile Executive |
Country of Residence | England |
Correspondence Address | Anslea Hallas Bridge Cullingworth Bradford West Yorkshire BD13 5BT |
Director Name | Mr Clive William Edwards |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 July 1993) |
Role | Shipping & Forwarding Agent |
Country of Residence | England |
Correspondence Address | 14 Greenton Crescent Queensbury Bradford West Yorkshire BD13 2AZ |
Secretary Name | Mrs Caroline Ann Steele |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(1 month, 1 week after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 16 April 1992) |
Role | Secretary |
Correspondence Address | 51 Charteris Road Lower Grange Bradford West Yorkshire BD8 0PZ |
Secretary Name | Mr Roger Mark Wylde Carrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 July 1993) |
Role | Textile Executive |
Country of Residence | England |
Correspondence Address | Anslea Hallas Bridge Cullingworth Bradford West Yorkshire BD13 5BT |
Secretary Name | Kenneth Vincent Firth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(1 year, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 January 1994) |
Role | Secretary |
Correspondence Address | 33 Uplands Avenue Clayton Heights Bradford West Yorkshire BD13 1ER |
Director Name | Julian Anthony Steel |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1993(1 year, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 18 March 1994) |
Role | Freight Executive |
Correspondence Address | 31 Sapgate Lane Thornton Bradford West Yorkshire BD13 3HD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 0EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 1992 (31 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
27 November 1997 | Dissolved (1 page) |
---|---|
27 August 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 June 1997 | Liquidators statement of receipts and payments (5 pages) |
29 May 1996 | Liquidators statement of receipts and payments (5 pages) |
27 November 1995 | Liquidators statement of receipts and payments (6 pages) |
31 May 1995 | Liquidators statement of receipts and payments (6 pages) |