Bradford
West Yorkshire
BD9 4DZ
Secretary Name | Helen Ruth Barber |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 1999(21 years after company formation) |
Appointment Duration | 4 years, 4 months (closed 13 January 2004) |
Role | Company Director |
Correspondence Address | 9 Manor Farm Close Carlton Goole North Humberside DN14 9QS |
Director Name | Paul Shaun Fensom |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 September 2001(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (closed 13 January 2004) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 20 Vicars Road Manchester Lancashire M21 9GY |
Director Name | Simon Barney Blackley |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(13 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 28 June 1999) |
Role | Self Employed Consultant |
Correspondence Address | Hazelwood Appleton Le Moors York North Yorkshire YO62 6TF |
Director Name | Leona Sabina Emmanuel |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 14 St James Walk London SE15 5PU |
Director Name | Grace Mabel Crookall Greening |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 September 1993) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 14 Shakespeare Road Bedford Bedfordshire MK40 2EA |
Director Name | Sharon Amanda Everest |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(13 years, 4 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 13 July 1992) |
Role | Wholefood Co-Operative Worker |
Correspondence Address | 15 Birrell Road Forest Fields Nottingham Notts NG7 6LN |
Director Name | Malcolm Corbett |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 September 1994) |
Role | Business Administrtor |
Correspondence Address | 1 Albert Road Kingstonon Thames Surrey KT13 3DQ |
Director Name | Joan Ann Geany |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 January 1994) |
Role | Co-Operative Development Worker |
Correspondence Address | Crossfell House Langley Park Durham DH7 9YF |
Director Name | Miss Pauline Bellamy |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 September 1994) |
Role | House Person |
Country of Residence | England |
Correspondence Address | 11 Brittanic House Kent Street Northam Southampton SO14 5SQ |
Director Name | Ms Vita Veronica Bedeau |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 February 1994) |
Role | Financial Administrator |
Correspondence Address | 10 Southfield Drive Leeds West Yorkshire LS17 6RP |
Director Name | Michael John Angerson |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 April 1994) |
Role | General Manager |
Correspondence Address | 18 Meshaw Crescent Abington Vale Northampton NN3 3NF |
Secretary Name | Mr Neil Skinner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 January 1994) |
Role | Company Director |
Correspondence Address | 3 Moss Green Lane Brayton Selby North Yorkshire YO8 9EN |
Secretary Name | Mr Neil Skinner |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 January 1994) |
Role | Company Director |
Correspondence Address | 3 Moss Green Lane Brayton Selby North Yorkshire YO8 9EN |
Director Name | Mrs Margaret Ann Lucas Brown |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 September 1993) |
Role | Teacher |
Correspondence Address | 19 The Avenue Dallington Northampton Northamptonshire NN5 7AJ |
Director Name | Mr Keith Adshead |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 September 1992(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 January 1994) |
Role | Retailer |
Correspondence Address | 18 Hunter Terrace Hendon Sunderland Tyne & Wear SR2 8SD |
Director Name | Ms Dawn Elaine Hackett |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | Jamaican |
Status | Resigned |
Appointed | 05 September 1992(14 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 04 September 1993) |
Role | Receptionist/Administrator |
Correspondence Address | 18 Brook Road Montpelier Bristol Avon BS6 5LN |
Director Name | Emmanuel Kwesi Boon |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Ghanaian |
Status | Resigned |
Appointed | 06 September 1992(14 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 24 September 1994) |
Role | Lecturer |
Correspondence Address | 29 Chemin Des Postes 1410 Waterloo Foreign |
Director Name | Mr Andrew Hibbert |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1993(15 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 16 September 1995) |
Role | Warehouse Assistant |
Country of Residence | England |
Correspondence Address | 53 Cavendish Avenue Cambridge Cambridgeshire CB1 7UR |
Director Name | Mrs Doreen Bradbury |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1993(15 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 24 September 1994) |
Role | Company Director |
Correspondence Address | 29 Parker Terrace Ferryhill County Durham DL17 8JT |
Director Name | Malcolm Geoffrey Adkins |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1993(15 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 24 September 1994) |
Role | Boatbuilding Consultancy |
Country of Residence | United Kingdom |
Correspondence Address | 27 Gloucester Street Spon End Coventry CV1 3BZ |
Secretary Name | Elisabeth Janet Sinclair Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1994(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 August 1997) |
Role | Company Director |
Correspondence Address | 168 Napier Street Nelson Lancashire BB9 0RA |
Director Name | Julie Ann Burton |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1995(17 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 30 November 1995) |
Role | Co-ordinator |
Correspondence Address | 6 Eyam Close Mansfield Nottinghamshire NG18 3QS |
Director Name | Andrew Keith Hill |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1995(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 July 1997) |
Role | Co Editor |
Correspondence Address | 1 Landreath Place St Blazey Par Cornwall PL24 2JX |
Secretary Name | Charles Harry Cattell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1995(17 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 May 1996) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 35 Craven Lane Gomersal Cleckheaton West Yorkshire BD19 4QX |
Director Name | Allegra Marian Carlton |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1995(17 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 27 July 1996) |
Role | Business Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 669 Portswood Road Southampton Hants SO17 3SQ |
Director Name | Carol Ann Fern |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1996(17 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 July 1997) |
Role | Co-Operative Project Officer |
Correspondence Address | 10 Albert Street Whitewell Bottom Rossendale Lancashire BB4 9RL |
Director Name | Timothy Blanc |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1996(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 July 1998) |
Role | Computer Administrator |
Correspondence Address | 29 Gwillian Street Windmill Hill Bristol BS5 6HB |
Director Name | Ms Mary Elizabeth Doyle |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1997(18 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 September 2001) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 134 Mildenhall Road London E5 0RZ |
Director Name | Malcolm Corbett |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1997(18 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 08 July 2000) |
Role | Marketing/Sales Director |
Correspondence Address | 58 Harvard Road Hither Green London SE13 6SF |
Secretary Name | Helen Ruth Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1997(19 years after company formation) |
Appointment Duration | 2 months (resigned 10 October 1997) |
Role | Company Director |
Correspondence Address | 9 Manor Farm Close Carlton Goole North Humberside DN14 9QS |
Secretary Name | Helen Ruth Barber |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1997(19 years after company formation) |
Appointment Duration | 2 months (resigned 10 October 1997) |
Role | Company Director |
Correspondence Address | 9 Manor Farm Close Carlton Goole North Humberside DN14 9QS |
Director Name | Mrs Roseni Dearden |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 September 2001) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 53 Glenwood Gardens Ilford Essex IG2 6XU |
Director Name | Elizabeth Anne Doyle |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2000(21 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 17 April 2001) |
Role | Administrator |
Correspondence Address | Bryn Arfor Aberdovey Gwynedd LL35 0LE Wales |
Director Name | Martin Arthur Alder |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2001(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sunnyheights Tobacconist Road Minchinhampton Stroud Gloucestershire GL6 9JJ Wales |
Registered Address | Holyoake House Hanover Street Manchester Lancashire M60 0AS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £222,565 |
Gross Profit | £179,961 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2003 | Application for striking-off (1 page) |
3 December 2002 | Annual return made up to 11/11/02
|
28 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
17 August 2002 | Director resigned (1 page) |
10 July 2002 | Auditor's resignation (1 page) |
15 April 2002 | Director resigned (1 page) |
28 December 2001 | Registered office changed on 28/12/01 from: 74 kirkgate leeds west yorkshire LS2 7DJ (1 page) |
27 November 2001 | Annual return made up to 11/11/01 (8 pages) |
4 November 2001 | Director resigned (1 page) |
4 November 2001 | Director resigned (1 page) |
4 November 2001 | Director resigned (1 page) |
4 November 2001 | Director resigned (1 page) |
12 October 2001 | New director appointed (2 pages) |
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | New director appointed (2 pages) |
24 September 2001 | Memorandum and Articles of Association (14 pages) |
24 September 2001 | Resolutions
|
24 September 2001 | Resolutions
|
25 June 2001 | Full accounts made up to 31 December 2000 (15 pages) |
20 April 2001 | Director resigned (1 page) |
13 April 2001 | Director resigned (1 page) |
12 March 2001 | Director's particulars changed (1 page) |
12 March 2001 | New director appointed (2 pages) |
21 November 2000 | Annual return made up to 11/11/00 (7 pages) |
4 September 2000 | Memorandum and Articles of Association (14 pages) |
4 September 2000 | Resolutions
|
4 September 2000 | Resolutions
|
15 August 2000 | Director resigned (1 page) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | Director resigned (1 page) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | Director resigned (1 page) |
15 August 2000 | New director appointed (2 pages) |
12 July 2000 | Full accounts made up to 31 December 1999 (14 pages) |
24 January 2000 | Registered office changed on 24/01/00 from: vassalli house 20 central road leeds LS1 6DE (1 page) |
26 November 1999 | Annual return made up to 11/11/99
|
14 September 1999 | Secretary resigned (1 page) |
3 September 1999 | New secretary appointed (2 pages) |
15 July 1999 | Full accounts made up to 31 December 1998 (17 pages) |
14 July 1999 | New director appointed (2 pages) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
16 November 1998 | Annual return made up to 11/11/98 (8 pages) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | Director resigned (1 page) |
24 July 1998 | Director resigned (1 page) |
16 July 1998 | Full accounts made up to 31 December 1997 (16 pages) |
23 February 1998 | New director appointed (2 pages) |
17 February 1998 | New director appointed (2 pages) |
20 January 1998 | Director resigned (1 page) |
15 December 1997 | Director resigned (1 page) |
15 December 1997 | New director appointed (2 pages) |
27 November 1997 | Director's particulars changed (1 page) |
25 November 1997 | Annual return made up to 20/11/97 (8 pages) |
15 October 1997 | Secretary resigned (1 page) |
14 October 1997 | New secretary appointed (2 pages) |
12 October 1997 | Director's particulars changed (1 page) |
14 August 1997 | Secretary resigned (1 page) |
12 August 1997 | New secretary appointed (2 pages) |
22 July 1997 | New director appointed (2 pages) |
22 July 1997 | New director appointed (2 pages) |
13 July 1997 | Director resigned (1 page) |
13 July 1997 | Director resigned (1 page) |
13 July 1997 | Director resigned (1 page) |
12 May 1997 | Full accounts made up to 31 December 1996 (18 pages) |
6 March 1997 | Secretary resigned (1 page) |
13 December 1996 | Annual return made up to 02/12/96 (8 pages) |
5 December 1996 | Director's particulars changed (1 page) |
21 November 1996 | Full accounts made up to 31 December 1995 (19 pages) |
19 September 1996 | New secretary appointed (2 pages) |
22 August 1996 | New director appointed (2 pages) |
22 August 1996 | New director appointed (2 pages) |
22 August 1996 | New director appointed (2 pages) |
7 August 1996 | Memorandum and Articles of Association (10 pages) |
7 August 1996 | Resolutions
|
6 August 1996 | Director resigned (1 page) |
6 August 1996 | Director resigned (1 page) |
6 August 1996 | Director resigned (1 page) |
10 June 1996 | Secretary resigned (1 page) |
28 December 1995 | Annual return made up to 13/12/95 (10 pages) |
15 December 1995 | New director appointed (2 pages) |
5 December 1995 | Director resigned (2 pages) |
8 November 1995 | New director appointed (2 pages) |
2 November 1995 | New director appointed (2 pages) |
2 November 1995 | Resolutions
|
2 November 1995 | New director appointed (2 pages) |
2 November 1995 | Memorandum and Articles of Association (24 pages) |
20 October 1995 | New director appointed (2 pages) |
20 October 1995 | New director appointed (2 pages) |
20 October 1995 | New director appointed (4 pages) |
18 October 1995 | New director appointed (2 pages) |
17 October 1995 | New secretary appointed (2 pages) |
4 October 1995 | Full accounts made up to 31 December 1994 (19 pages) |
27 September 1995 | Director resigned (2 pages) |
27 September 1995 | Director resigned (2 pages) |
27 September 1995 | Director resigned (2 pages) |
27 September 1995 | Director resigned (2 pages) |
27 September 1995 | Director resigned (2 pages) |
28 April 1995 | Director resigned (2 pages) |
28 April 1995 | Director's particulars changed (2 pages) |