Company NameH R Miller (Bradford) Limited
DirectorsChristine Elaine Miller and Howard Robert Miller
Company StatusDissolved
Company Number02784558
CategoryPrivate Limited Company
Incorporation Date28 January 1993(31 years, 3 months ago)
Previous NameA.J. Webb & Son (Bradford) Limited

Business Activity

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

Directors

Director NameChristine Elaine Miller
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1997(4 years, 4 months after company formation)
Appointment Duration26 years, 10 months
RoleAdministrator
Correspondence AddressBeagle Cottage 4 Hooton Lane
Rotherham
South Yorkshire
S65 4NQ
Director NameHoward Robert Miller
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1997(4 years, 4 months after company formation)
Appointment Duration26 years, 10 months
RoleFruit Wholesaler
Correspondence AddressBeagle Cottage
4 Hooton Lane
Ravenfield
South Yorkshire
S65 4NQ
Secretary NameIan Derrick Staples
NationalityBritish
StatusCurrent
Appointed09 June 1997(4 years, 4 months after company formation)
Appointment Duration26 years, 10 months
RoleAccountant
Correspondence AddressRoyal House 43 Clifton Lane
Rotherham
South Yorkshire
S65 2AA
Director NameMr John Anthony Webb
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1993(same day as company formation)
RoleFruit Wholesaler
Country of ResidenceUnited Kingdom
Correspondence AddressCragdon House
Ashton Lane Braithwell
Rotherham
South Yorkshire
S66 7RL
Secretary NameMr Michael Anthony Criddle
NationalityBritish
StatusResigned
Appointed28 January 1993(same day as company formation)
RoleFruit Wholesaler
Correspondence Address45 Sandbeck Road
Doncaster
South Yorkshire
DN11 9UG
Director NameChristopher John Webb
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(1 day after company formation)
Appointment Duration4 years, 4 months (resigned 09 June 1997)
RoleFruit Salesman
Correspondence Address47 Amorys Holt Road
Maltby
Rotherham
South Yorkshire
S66 8EH
Director NameDerek Webb
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1994(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 05 September 1995)
RoleFruit Wholesaler
Correspondence Address51 Airedale Avenue
Tickhill
Doncaster
South Yorkshire
DN11 9UJ
Director NameJonathan Robert Webb
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1994(1 year after company formation)
Appointment Duration3 years, 4 months (resigned 09 June 1997)
RoleFruit Salesman
Correspondence Address38 Amorys Holt Way
Maltby
Rotherham
South Yorkshire
S66 8RF
Secretary NameJonathan Robert Webb
NationalityBritish
StatusResigned
Appointed24 January 1997(3 years, 12 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 09 June 1997)
RoleCompany Director
Correspondence Address38 Amorys Holt Way
Maltby
Rotherham
South Yorkshire
S66 8RF

Location

Registered AddressC/O Baker Tilly Carlton House
Grammar School Street
Bradford
West Yorkshire
BD1 4NS
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Financials

Year2014
Cash£18,848
Current Liabilities£259,627

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

30 November 2001Dissolved (1 page)
31 August 2001Liquidators statement of receipts and payments (5 pages)
31 August 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
14 June 2001Liquidators statement of receipts and payments (5 pages)
14 December 2000Liquidators statement of receipts and payments (5 pages)
16 June 2000Liquidators statement of receipts and payments (5 pages)
16 December 1999Liquidators statement of receipts and payments (5 pages)
17 June 1999Liquidators statement of receipts and payments (7 pages)
9 June 1998Registered office changed on 09/06/98 from: 95 queen street sheffield south yorkshire S1 1WG (1 page)
22 January 1998Return made up to 12/01/98; full list of members (6 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
1 August 1997Registered office changed on 01/08/97 from: 17/23 st jamess market bradford west yorkshire BD4 7PQ (1 page)
29 June 1997New director appointed (2 pages)
22 June 1997New secretary appointed (2 pages)
22 June 1997Director resigned (1 page)
22 June 1997Director resigned (1 page)
22 June 1997Secretary resigned (1 page)
22 June 1997Registered office changed on 22/06/97 from: 4/8 parkway market sheffield south yorkshire S9 4DU (1 page)
22 June 1997Director resigned (1 page)
22 June 1997New director appointed (2 pages)
20 June 1997Company name changed A.J. webb & son (bradford) limit ed\certificate issued on 23/06/97 (2 pages)
26 March 1997Particulars of mortgage/charge (3 pages)
12 March 1997Return made up to 12/01/97; change of members (6 pages)
12 March 1997Secretary resigned (1 page)
12 March 1997New secretary appointed (2 pages)
19 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
16 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
3 October 1995Director resigned (2 pages)
5 April 1995Return made up to 28/01/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)