Company NameBradford Wholesalers Limited
DirectorSarwan Singh
Company StatusDissolved
Company Number02871890
CategoryPrivate Limited Company
Incorporation Date15 November 1993(30 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameSarwan Singh
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 1995(1 year, 9 months after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Correspondence Address96 Harrogate Road
Eccleshill
Bradford
West Yorkshire
BD2 3EP
Secretary NameMrs Manjit Kaur
NationalityBritish
StatusCurrent
Appointed21 August 1995(1 year, 9 months after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Correspondence Address119 Harrogate Road
Bradford
West Yorkshire
BD2 3ES
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed15 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMr Michael Slade
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1993(1 week, 4 days after company formation)
Appointment Duration3 months, 4 weeks (resigned 24 March 1994)
RoleSolicitor
Correspondence Address6 White Wells Gardens
Holmfirth
Huddersfield
West Yorkshire
HD7 1TZ
Secretary NameMr John Whitfield
NationalityBritish
StatusResigned
Appointed26 November 1993(1 week, 4 days after company formation)
Appointment Duration1 month, 4 weeks (resigned 24 January 1994)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHaugh Top Farm
Barkisland
Halifax
West Yorkshire
HX4 0EL
Director NameThomas Wing Kin Lam
Date of BirthJune 1955 (Born 68 years ago)
NationalityMalaysian
StatusResigned
Appointed24 January 1994(2 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 21 August 1995)
RoleChartered Accountant
Correspondence Address11 Bideford Avenue
Leeds
West Yorkshire
LS8 2AE
Secretary NameMr Michael Slade
NationalityBritish
StatusResigned
Appointed28 March 1994(4 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 21 August 1995)
RoleSolicitor
Correspondence Address6 White Wells Gardens
Holmfirth
Huddersfield
West Yorkshire
HD7 1TZ
Director NameSarwan Singh
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(6 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 03 July 1995)
RoleCompany Director
Correspondence Address96 Harrogate Road
Eccleshill
Bradford
West Yorkshire
BD2 3EP

Location

Registered AddressWilson Pitts
Devonshire House
38 York Place
Leeds
LS1 2ED
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£8,314,130
Gross Profit£197,744
Net Worth£101,255
Current Liabilities£1,139,906

Accounts

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

Filing History

18 December 2003Dissolved (1 page)
18 September 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
25 June 2003Liquidators statement of receipts and payments (5 pages)
20 December 2002Liquidators statement of receipts and payments (5 pages)
11 June 2002Liquidators statement of receipts and payments (5 pages)
20 December 2001Liquidators statement of receipts and payments (5 pages)
19 June 2001Liquidators statement of receipts and payments (5 pages)
3 January 2001Liquidators statement of receipts and payments (5 pages)
29 June 2000Liquidators statement of receipts and payments (5 pages)
20 December 1999Liquidators statement of receipts and payments (5 pages)
15 June 1999Liquidators statement of receipts and payments (5 pages)
19 January 1999Receiver ceasing to act (1 page)
19 January 1999Receiver's abstract of receipts and payments (2 pages)
17 December 1998Liquidators statement of receipts and payments (5 pages)
16 December 1998Receiver's abstract of receipts and payments (2 pages)
3 June 1998Liquidators statement of receipts and payments (5 pages)
9 January 1998Receiver's abstract of receipts and payments (2 pages)
18 December 1997Liquidators statement of receipts and payments (5 pages)
21 February 1997Administrative Receiver's report (6 pages)
11 December 1996Appointment of a voluntary liquidator (2 pages)
11 December 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 November 1996Registered office changed on 21/11/96 from: bardford wholesales LTD coronet house otley road bradford west yorkshire BD3 0LS (1 page)
20 November 1996Appointment of receiver/manager (1 page)
30 April 1996Full accounts made up to 31 December 1995 (16 pages)
29 January 1996Auditor's resignation (1 page)
29 January 1996Auditor's resignation (1 page)
8 December 1995Return made up to 15/11/95; no change of members
  • 363(287) ‐ Registered office changed on 08/12/95
(4 pages)
29 August 1995Secretary resigned;new director appointed (2 pages)
29 August 1995New secretary appointed;director resigned (2 pages)
29 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
14 July 1995Director resigned (2 pages)
23 April 1995Full accounts made up to 31 December 1994 (12 pages)