Company NameR. Todd & Co. (Bradford) Limited
Company StatusDissolved
Company Number03505375
CategoryPrivate Limited Company
Incorporation Date5 February 1998(26 years, 2 months ago)
Dissolution Date15 December 2009 (14 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameJulie Victoria Russell
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2007(9 years, 1 month after company formation)
Appointment Duration2 years, 8 months (closed 15 December 2009)
RoleCompany Director
Correspondence AddressElm Bank
242 Park Lane
Keighley
West Yorkshire
BD21 4RL
Secretary NameJames Edward Perfect
NationalityBritish
StatusClosed
Appointed24 March 2007(9 years, 1 month after company formation)
Appointment Duration2 years, 8 months (closed 15 December 2009)
RoleAccounts Manager
Correspondence Address2 Box Tree Grove
Keighley
West Yorkshire
BD21 4WT
Director NameDonald Stuart Fox Russell
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1998(same day as company formation)
RoleWool Brokers
Correspondence AddressElm Bank 242 Park Lane
Keighley
West Yorkshire
BD21 4RL
Director NameAndrew William Todd
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1998(same day as company formation)
RoleWool Brokers
Correspondence Address20 Hawksworth Lane
Guiseley
Leeds
West Yorkshire
LS20 8HA
Secretary NameAndrew William Todd
NationalityBritish
StatusResigned
Appointed05 February 1998(same day as company formation)
RoleWool Brokers
Correspondence Address20 Hawksworth Lane
Guiseley
Leeds
West Yorkshire
LS20 8HA
Secretary NameJulie Russell
NationalityBritish
StatusResigned
Appointed30 June 2000(2 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 23 March 2007)
RoleCompany Director
Correspondence AddressElmbank
242 Park Lane
Keighley
West Yorkshire
BD21 4RL
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed05 February 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressNew Chartford House
Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£45,718
Cash£52,584
Current Liabilities£9,623

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2009First Gazette notice for voluntary strike-off (1 page)
20 August 2009Application for striking-off (1 page)
15 January 2009Return made up to 09/01/09; full list of members (3 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 January 2008Return made up to 09/01/08; full list of members (2 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 May 2007New director appointed (3 pages)
30 April 2007Director resigned (1 page)
30 April 2007Secretary resigned (1 page)
30 April 2007New secretary appointed (3 pages)
26 January 2007Return made up to 09/01/07; full list of members (6 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 January 2006Return made up to 09/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 February 2005Return made up to 20/01/05; full list of members (6 pages)
23 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 June 2004Registered office changed on 03/06/04 from: chartford house 54 little horton lane bradford west yorkshire BD5 0BS (1 page)
6 February 2004Return made up to 21/01/04; full list of members (6 pages)
14 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
11 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
8 February 2002Return made up to 05/02/02; full list of members (6 pages)
27 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
9 February 2001Return made up to 05/02/01; full list of members (6 pages)
24 July 2000New secretary appointed (2 pages)
24 July 2000Secretary resigned;director resigned (1 page)
19 June 2000Accounts for a small company made up to 31 March 2000 (7 pages)
7 February 2000Return made up to 05/02/00; full list of members (6 pages)
7 June 1999Registered office changed on 07/06/99 from: 152 sunbridge road bradford west yorkshire BD1 2LT (1 page)
29 March 1999Ad 05/02/98--------- £ si 999@1 (2 pages)
2 February 1999Return made up to 05/02/99; full list of members (6 pages)
26 November 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
10 February 1998New director appointed (2 pages)
10 February 1998New secretary appointed;new director appointed (2 pages)
10 February 1998Registered office changed on 10/02/98 from: 12 york place leeds LS1 2DS (1 page)
10 February 1998Director resigned (1 page)
10 February 1998Secretary resigned (1 page)
5 February 1998Incorporation (16 pages)