Bradford
West Yorkshire
BD1 2NU
Director Name | Peter Philip Wood |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 2004(9 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 03 January 2014) |
Role | Company Director |
Correspondence Address | Apartment C Onslow House 9 Brocco Bank Sheffield South Yorkshire S11 8RQ |
Director Name | Gordon Kirkup |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2006(11 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 03 January 2014) |
Role | Production Director |
Correspondence Address | 38 Telford Close High Shincliffe Durham County Durham DH1 2YJ |
Secretary Name | Mr Nigel Brent Fitzpatrick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 2006(12 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 03 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 153 Sunbridge Road Bradford West Yorkshire BD1 2NU |
Director Name | Mrs Irene Parkinson |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1994(same day as company formation) |
Role | CS |
Country of Residence | United Kingdom |
Correspondence Address | Ladyhill Breeze Hill Road Atherton Manchester Lancashire M46 9HJ |
Director Name | Mr William Barry Parkinson |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1994(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Ladyhill Breeze Hill Road Atherton Manchester Lancashire M46 9HJ |
Secretary Name | Mrs Irene Parkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1994(same day as company formation) |
Role | CS |
Country of Residence | United Kingdom |
Correspondence Address | Ladyhill Breeze Hill Road Atherton Manchester Lancashire M46 9HJ |
Director Name | Simon Henry Butterworth |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(1 month after company formation) |
Appointment Duration | 9 years, 8 months (resigned 29 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 The Green Cheadle Hulme Cheadle Cheshire SK8 6JB |
Director Name | Christopher John Cocker |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(1 month after company formation) |
Appointment Duration | 9 years, 8 months (resigned 29 January 2004) |
Role | Chartered Accountant |
Correspondence Address | 6 St Josephs Close Blackpool Lancashire FY3 8LU |
Director Name | John Darrell Pickup |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 December 1996) |
Role | Company Director |
Correspondence Address | Merry Close Bridge Hill Belper Derbyshire DE56 2BY |
Director Name | Mr Stewart Neil Wild |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(1 month after company formation) |
Appointment Duration | 12 years, 1 month (resigned 06 July 2006) |
Role | Mechanical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Speedwell Court Riversdale Ashington Northumberland NE63 8EY |
Secretary Name | Mr Terence Shuttleworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 November 2006) |
Role | Company Director |
Country of Residence | GB |
Correspondence Address | 19 Southmere Oval Bradford West Yorkshire BD7 4HS |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Mazars House Gelderd Road Gildersome Leeds LS27 7JN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Gildersome |
Ward | Morley North |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £4,581,060 |
Gross Profit | £1,751,066 |
Net Worth | £156,282 |
Cash | £8,880 |
Current Liabilities | £1,664,177 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
3 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 January 2014 | Final Gazette dissolved following liquidation (1 page) |
3 January 2014 | Final Gazette dissolved following liquidation (1 page) |
3 October 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 October 2013 | Liquidators statement of receipts and payments to 20 September 2013 (5 pages) |
3 October 2013 | Liquidators' statement of receipts and payments to 20 September 2013 (5 pages) |
3 October 2013 | Liquidators' statement of receipts and payments to 20 September 2013 (5 pages) |
3 October 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 April 2013 | Liquidators' statement of receipts and payments to 28 March 2013 (5 pages) |
24 April 2013 | Liquidators statement of receipts and payments to 28 March 2013 (5 pages) |
24 April 2013 | Liquidators' statement of receipts and payments to 28 March 2013 (5 pages) |
15 October 2012 | Liquidators' statement of receipts and payments to 28 September 2012 (5 pages) |
15 October 2012 | Liquidators statement of receipts and payments to 28 September 2012 (5 pages) |
15 October 2012 | Liquidators' statement of receipts and payments to 28 September 2012 (5 pages) |
18 April 2012 | Liquidators' statement of receipts and payments to 28 March 2012 (5 pages) |
18 April 2012 | Liquidators' statement of receipts and payments to 28 March 2012 (5 pages) |
18 April 2012 | Liquidators statement of receipts and payments to 28 March 2012 (5 pages) |
6 October 2011 | Liquidators' statement of receipts and payments to 28 September 2011 (5 pages) |
6 October 2011 | Liquidators' statement of receipts and payments to 28 September 2011 (5 pages) |
6 October 2011 | Liquidators statement of receipts and payments to 28 September 2011 (5 pages) |
12 April 2011 | Liquidators' statement of receipts and payments to 28 March 2011 (5 pages) |
12 April 2011 | Liquidators statement of receipts and payments to 28 March 2011 (5 pages) |
12 April 2011 | Liquidators' statement of receipts and payments to 28 March 2011 (5 pages) |
24 February 2011 | Court order insolvency:replacement of liquidator (11 pages) |
24 February 2011 | Court order INSOLVENCY:replacement of liquidator (11 pages) |
25 January 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
25 January 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
15 November 2010 | Liquidators statement of receipts and payments to 28 September 2010 (5 pages) |
15 November 2010 | Liquidators' statement of receipts and payments to 28 September 2010 (5 pages) |
15 November 2010 | Liquidators' statement of receipts and payments to 28 September 2010 (5 pages) |
12 April 2010 | Liquidators' statement of receipts and payments to 28 March 2010 (5 pages) |
12 April 2010 | Liquidators' statement of receipts and payments to 28 March 2010 (5 pages) |
12 April 2010 | Liquidators statement of receipts and payments to 28 March 2010 (5 pages) |
16 October 2009 | Liquidators' statement of receipts and payments to 28 September 2009 (5 pages) |
16 October 2009 | Liquidators' statement of receipts and payments to 28 September 2009 (5 pages) |
16 October 2009 | Liquidators statement of receipts and payments to 28 September 2009 (5 pages) |
27 April 2009 | Liquidators statement of receipts and payments to 28 March 2009 (5 pages) |
27 April 2009 | Liquidators' statement of receipts and payments to 28 March 2009 (5 pages) |
27 April 2009 | Liquidators' statement of receipts and payments to 28 March 2009 (5 pages) |
29 March 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages) |
29 March 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages) |
24 October 2007 | Administrator's progress report (6 pages) |
24 October 2007 | Administrator's progress report (6 pages) |
16 August 2007 | Statement of affairs (12 pages) |
16 August 2007 | Statement of affairs (12 pages) |
20 June 2007 | Result of meeting of creditors (35 pages) |
20 June 2007 | Result of meeting of creditors (35 pages) |
18 May 2007 | Statement of administrator's proposal (34 pages) |
18 May 2007 | Statement of administrator's proposal (34 pages) |
5 April 2007 | Registered office changed on 05/04/07 from: unit e wharf street shipley west yorkshire BD17 7DW (1 page) |
5 April 2007 | Registered office changed on 05/04/07 from: unit e wharf street shipley west yorkshire BD17 7DW (1 page) |
27 March 2007 | Appointment of an administrator (1 page) |
27 March 2007 | Appointment of an administrator (1 page) |
27 February 2007 | New secretary appointed (2 pages) |
27 February 2007 | New secretary appointed (2 pages) |
20 February 2007 | Secretary resigned (1 page) |
20 February 2007 | Secretary resigned (1 page) |
7 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 2006 | Full accounts made up to 31 March 2006 (16 pages) |
3 October 2006 | Full accounts made up to 31 March 2006 (16 pages) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | New director appointed (1 page) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | New director appointed (1 page) |
9 May 2006 | Return made up to 31/03/06; full list of members (7 pages) |
9 May 2006 | Return made up to 31/03/06; full list of members (7 pages) |
12 January 2006 | Full accounts made up to 31 March 2005 (17 pages) |
12 January 2006 | Full accounts made up to 31 March 2005 (17 pages) |
11 January 2006 | Particulars of mortgage/charge (3 pages) |
11 January 2006 | Particulars of mortgage/charge (3 pages) |
16 December 2005 | Particulars of mortgage/charge (6 pages) |
16 December 2005 | Particulars of mortgage/charge (6 pages) |
13 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2005 | Return made up to 31/03/05; full list of members (2 pages) |
13 April 2005 | Return made up to 31/03/05; full list of members (2 pages) |
7 October 2004 | Full accounts made up to 31 March 2004 (18 pages) |
7 October 2004 | Full accounts made up to 31 March 2004 (18 pages) |
6 May 2004 | Return made up to 31/03/04; full list of members (6 pages) |
6 May 2004 | Return made up to 31/03/04; full list of members (6 pages) |
10 April 2004 | Particulars of mortgage/charge (6 pages) |
10 April 2004 | Particulars of mortgage/charge (6 pages) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | New director appointed (2 pages) |
6 March 2004 | Ad 29/01/04--------- £ si 500000@1=500000 £ ic 100/500100 (4 pages) |
6 March 2004 | New director appointed (2 pages) |
6 March 2004 | Ad 29/01/04--------- £ si 500000@1=500000 £ ic 100/500100 (4 pages) |
6 March 2004 | New director appointed (2 pages) |
26 February 2004 | Director resigned (1 page) |
26 February 2004 | Secretary resigned;director resigned (1 page) |
26 February 2004 | Director resigned (1 page) |
26 February 2004 | Director resigned (1 page) |
26 February 2004 | Director resigned (1 page) |
26 February 2004 | Secretary resigned;director resigned (1 page) |
26 February 2004 | Director resigned (1 page) |
26 February 2004 | Director resigned (1 page) |
17 February 2004 | Registered office changed on 17/02/04 from: bolton road atherton manchester M46 9YZ (1 page) |
17 February 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
17 February 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
17 February 2004 | New secretary appointed (2 pages) |
17 February 2004 | Registered office changed on 17/02/04 from: bolton road atherton manchester M46 9YZ (1 page) |
17 February 2004 | New secretary appointed (2 pages) |
13 February 2004 | Resolutions
|
13 February 2004 | Nc inc already adjusted 29/01/04 (2 pages) |
13 February 2004 | Nc inc already adjusted 29/01/04 (2 pages) |
13 February 2004 | Resolutions
|
9 February 2004 | Full accounts made up to 30 April 2003 (16 pages) |
9 February 2004 | Full accounts made up to 30 April 2003 (16 pages) |
18 April 2003 | Return made up to 31/03/03; full list of members (8 pages) |
18 April 2003 | Return made up to 31/03/03; full list of members (8 pages) |
16 January 2003 | Full accounts made up to 30 April 2002 (17 pages) |
16 January 2003 | Full accounts made up to 30 April 2002 (17 pages) |
16 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
16 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
22 November 2001 | Full accounts made up to 30 April 2001 (16 pages) |
22 November 2001 | Full accounts made up to 30 April 2001 (16 pages) |
6 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
6 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
31 January 2001 | Full accounts made up to 30 April 2000 (16 pages) |
31 January 2001 | Full accounts made up to 30 April 2000 (16 pages) |
14 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
14 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
3 December 1999 | Full accounts made up to 30 April 1999 (16 pages) |
3 December 1999 | Full accounts made up to 30 April 1999 (16 pages) |
28 April 1999 | Return made up to 31/03/99; no change of members (6 pages) |
28 April 1999 | Return made up to 31/03/99; no change of members (6 pages) |
20 April 1999 | Full accounts made up to 30 April 1998 (15 pages) |
20 April 1999 | Full accounts made up to 30 April 1998 (15 pages) |
30 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1998 | Auditor's resignation (1 page) |
23 December 1998 | Auditor's resignation (1 page) |
13 May 1998 | Return made up to 22/04/98; no change of members (6 pages) |
13 May 1998 | Return made up to 22/04/98; no change of members (6 pages) |
11 December 1997 | Full accounts made up to 30 April 1997 (14 pages) |
11 December 1997 | Full accounts made up to 30 April 1997 (14 pages) |
28 April 1997 | Return made up to 22/04/97; full list of members (8 pages) |
28 April 1997 | Return made up to 22/04/97; full list of members
|
9 January 1997 | Director resigned (1 page) |
9 January 1997 | Director resigned (1 page) |
3 December 1996 | Full accounts made up to 30 April 1996 (15 pages) |
3 December 1996 | Full accounts made up to 30 April 1996 (15 pages) |
4 October 1996 | Full accounts made up to 30 April 1995 (17 pages) |
4 October 1996 | Full accounts made up to 30 April 1995 (17 pages) |
5 June 1996 | Return made up to 22/04/96; no change of members (6 pages) |
5 June 1996 | Return made up to 22/04/96; no change of members (6 pages) |
28 March 1996 | Particulars of mortgage/charge (3 pages) |
28 March 1996 | Particulars of mortgage/charge (3 pages) |
16 May 1995 | Return made up to 22/04/95; full list of members (8 pages) |
16 May 1995 | Return made up to 22/04/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
22 April 1994 | Incorporation (13 pages) |