Eccleshill
Bradford
West Yorkshire
BD2 3EP
Secretary Name | Mrs Manjit Kaur |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 August 1995(1 year, 9 months after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Company Director |
Correspondence Address | 119 Harrogate Road Bradford West Yorkshire BD2 3ES |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Mr Michael Slade |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1993(1 week, 4 days after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 24 March 1994) |
Role | Solicitor |
Correspondence Address | 6 White Wells Gardens Holmfirth Huddersfield West Yorkshire HD7 1TZ |
Secretary Name | Mr John Whitfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1993(1 week, 4 days after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 24 January 1994) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Haugh Top Farm Barkisland Halifax West Yorkshire HX4 0EL |
Director Name | Thomas Wing Kin Lam |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 24 January 1994(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 August 1995) |
Role | Chartered Accountant |
Correspondence Address | 11 Bideford Avenue Leeds West Yorkshire LS8 2AE |
Secretary Name | Mr Michael Slade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 August 1995) |
Role | Solicitor |
Correspondence Address | 6 White Wells Gardens Holmfirth Huddersfield West Yorkshire HD7 1TZ |
Director Name | Sarwan Singh |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 July 1995) |
Role | Company Director |
Correspondence Address | 96 Harrogate Road Eccleshill Bradford West Yorkshire BD2 3EP |
Registered Address | Wilson Pitts Devonshire House 38 York Place Leeds LS1 2ED |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £8,314,130 |
Gross Profit | £197,744 |
Net Worth | £101,255 |
Current Liabilities | £1,139,906 |
Latest Accounts | 31 December 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
18 December 2003 | Dissolved (1 page) |
---|---|
18 September 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 June 2003 | Liquidators statement of receipts and payments (5 pages) |
20 December 2002 | Liquidators statement of receipts and payments (5 pages) |
11 June 2002 | Liquidators statement of receipts and payments (5 pages) |
20 December 2001 | Liquidators statement of receipts and payments (5 pages) |
19 June 2001 | Liquidators statement of receipts and payments (5 pages) |
3 January 2001 | Liquidators statement of receipts and payments (5 pages) |
29 June 2000 | Liquidators statement of receipts and payments (5 pages) |
20 December 1999 | Liquidators statement of receipts and payments (5 pages) |
15 June 1999 | Liquidators statement of receipts and payments (5 pages) |
19 January 1999 | Receiver ceasing to act (1 page) |
19 January 1999 | Receiver's abstract of receipts and payments (2 pages) |
17 December 1998 | Liquidators statement of receipts and payments (5 pages) |
16 December 1998 | Receiver's abstract of receipts and payments (2 pages) |
3 June 1998 | Liquidators statement of receipts and payments (5 pages) |
9 January 1998 | Receiver's abstract of receipts and payments (2 pages) |
18 December 1997 | Liquidators statement of receipts and payments (5 pages) |
21 February 1997 | Administrative Receiver's report (6 pages) |
11 December 1996 | Appointment of a voluntary liquidator (2 pages) |
11 December 1996 | Resolutions
|
21 November 1996 | Registered office changed on 21/11/96 from: bardford wholesales LTD coronet house otley road bradford west yorkshire BD3 0LS (1 page) |
20 November 1996 | Appointment of receiver/manager (1 page) |
30 April 1996 | Full accounts made up to 31 December 1995 (16 pages) |
29 January 1996 | Auditor's resignation (1 page) |
29 January 1996 | Auditor's resignation (1 page) |
8 December 1995 | Return made up to 15/11/95; no change of members
|
29 August 1995 | Secretary resigned;new director appointed (2 pages) |
29 August 1995 | New secretary appointed;director resigned (2 pages) |
29 August 1995 | Resolutions
|
14 July 1995 | Director resigned (2 pages) |
23 April 1995 | Full accounts made up to 31 December 1994 (12 pages) |