Cullingworth
Bradford
West Yorkshire
BD13 5AS
Director Name | Vera Thompson |
---|---|
Date of Birth | October 1922 (Born 101 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(28 years, 6 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Secretary |
Correspondence Address | Woodfield House Cullingwoth Bradford West Yorkshire BD13 5JL |
Secretary Name | Vera Thompson |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(28 years, 6 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | Woodfield House Cullingwoth Bradford West Yorkshire BD13 5JL |
Director Name | Donald Thompson |
---|---|
Date of Birth | June 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(28 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 February 1997) |
Role | Joiner |
Correspondence Address | Woodfield House Cullingworth Bradford West Yorkshire BD13 5JL |
Director Name | Geraldene Thompson |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(31 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 March 1997) |
Role | Company Director |
Correspondence Address | 53 Hallowes Park Road Cullingworth Bradford West Yorkshire BD13 5AS |
Registered Address | Pricewaterhousecoopers 101 Barbirolli Square Manchester M2 3PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Next Accounts Due | 30 April 1999 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
18 July 2019 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages) |
---|---|
25 November 2017 | Accounts made up to 30 June 1988 (4 pages) |
16 September 2003 | Dissolved (1 page) |
16 June 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 June 2003 | Liquidators statement of receipts and payments (6 pages) |
2 January 2003 | Liquidators statement of receipts and payments (6 pages) |
25 June 2002 | Liquidators statement of receipts and payments (6 pages) |
4 April 2002 | Registered office changed on 04/04/02 from: cork gully northumberland house northumberland street huddersfield HD1 1DT (1 page) |
30 November 2001 | Liquidators statement of receipts and payments (6 pages) |
27 June 2001 | Liquidators statement of receipts and payments (6 pages) |
24 November 2000 | Liquidators statement of receipts and payments (5 pages) |
27 June 2000 | Liquidators statement of receipts and payments (6 pages) |
8 December 1999 | Liquidators statement of receipts and payments (6 pages) |
14 June 1999 | Liquidators statement of receipts and payments (6 pages) |
26 November 1998 | Liquidators statement of receipts and payments (6 pages) |
15 May 1998 | Liquidators statement of receipts and payments (6 pages) |
3 June 1997 | Appointment of a voluntary liquidator (1 page) |
3 June 1997 | Resolutions
|
3 June 1997 | Statement of affairs (9 pages) |
3 June 1997 | Registered office changed on 03/06/97 from: woodfield mill cullingworth bradford west yorkshire BD13 5JL (1 page) |
3 April 1997 | Director resigned (1 page) |
25 February 1997 | Director resigned (1 page) |
16 January 1997 | Return made up to 09/12/96; full list of members (6 pages) |
16 January 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
19 December 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |
27 November 1995 | Return made up to 09/12/95; no change of members (4 pages) |
25 June 1963 | Incorporation (20 pages) |