Company NameBradford City Furniture Centre Limited
DirectorMichael Baziw
Company StatusDissolved
Company Number03265413
CategoryPrivate Limited Company
Incorporation Date18 October 1996(27 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Michael Baziw
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1996(same day as company formation)
RoleGeneral Sales Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 Stonehouse Drive
Queensbury
Bradford
West Yorkshire
BD13 2FB
Secretary NameMr Hugh David Foster
NationalityBritish
StatusCurrent
Appointed21 August 2000(3 years, 10 months after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Buckstone Drive
Rawdon
Leeds
West Yorkshire
LS19 6BB
Director NameGeorge Ivor Stocks
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1996(same day as company formation)
RoleProduction Director
Correspondence Address67 Evans Towers
Ternhill Grove
Bradford
West Yorkshire
BD5 0QX
Secretary NameMr Michael Baziw
NationalityBritish
StatusResigned
Appointed18 October 1996(same day as company formation)
RoleGeneral Sales Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 Stonehouse Drive
Queensbury
Bradford
West Yorkshire
BD13 2FB
Secretary NameJohn Henry Bowers
NationalityBritish
StatusResigned
Appointed25 October 1996(1 week after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Richdale Avenue
Kirton Lindsey
Gainsborough
Lincolnshire
DN21 4BJ
Director NameJames Brandon
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(3 months after company formation)
Appointment Duration6 months (resigned 25 July 1997)
RoleSales Director
Correspondence Address47 Averingcliffe Road
Bradford
West Yorkshire
BD10 9HE
Secretary NameKaren Baziw
NationalityBritish
StatusResigned
Appointed01 July 1998(1 year, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 August 2000)
RoleCompany Director
Correspondence Address4 Alma Cottages Moorclose Lane
Queensbury
Bradford
West Yorkshire
BD13 2BX
Director NameGeorge Ivor Stocks
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(2 years, 10 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 26 April 2000)
RoleGeneral Director
Correspondence Address67 Evans Towers
Ternhill Grove
Bradford
West Yorkshire
BD5 0QX
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed18 October 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

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

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

19 November 2002Dissolved (1 page)
19 August 2002Liquidators statement of receipts and payments (5 pages)
19 August 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
10 May 2002Liquidators statement of receipts and payments (5 pages)
10 May 2001Statement of affairs (15 pages)
10 May 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 May 2001Appointment of a voluntary liquidator (1 page)
19 April 2001Registered office changed on 19/04/01 from: 202/206 leeds road bradford west yorkshire BD3 9PS (1 page)
24 October 2000Particulars of mortgage/charge (10 pages)
13 October 2000Return made up to 10/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 October 2000Director's particulars changed (1 page)
20 September 2000New secretary appointed (2 pages)
1 September 2000Secretary resigned (1 page)
25 August 2000Particulars of mortgage/charge (7 pages)
5 May 2000Director resigned (1 page)
7 March 2000Auditor's resignation (2 pages)
23 February 2000Accounts for a small company made up to 30 September 1999 (6 pages)
10 November 1999Return made up to 18/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 1999New director appointed (2 pages)
5 February 1999Particulars of mortgage/charge (4 pages)
25 January 1999Return made up to 18/10/98; change of members (6 pages)
2 December 1998Accounts for a small company made up to 30 September 1998 (4 pages)
6 August 1998Secretary resigned (1 page)
6 August 1998New secretary appointed (2 pages)
18 June 1998Accounts for a small company made up to 30 September 1997 (5 pages)
25 March 1998Ad 01/03/98--------- £ si 9700@1=9700 £ ic 300/10000 (2 pages)
3 February 1998Return made up to 18/10/97; full list of members (6 pages)
25 January 1998Secretary resigned (1 page)
18 August 1997Director resigned (1 page)
18 August 1997Director resigned (1 page)
18 August 1997New secretary appointed (2 pages)
4 February 1997New director appointed (2 pages)
13 January 1997Ad 18/10/96--------- £ si 299@1=299 £ ic 1/300 (2 pages)
13 January 1997Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page)
24 October 1996Director resigned (1 page)
24 October 1996New director appointed (2 pages)
24 October 1996New secretary appointed;new director appointed (2 pages)
24 October 1996Secretary resigned (1 page)
24 October 1996Registered office changed on 24/10/96 from: 12 york place leeds LS1 2DS (1 page)
18 October 1996Incorporation (11 pages)