Apperley Bridge
Bradford
West Yorkshire
BD10 0PF
Director Name | Barry Metcalf |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 1991(13 years, 4 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | Gilroyd Gelderd Road Morley Leeds West Yorkshire LS27 7LX |
Secretary Name | Martyn Stuart Bakes |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 December 1991(13 years, 4 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 3 Woodlands Close Apperley Bridge Bradford West Yorkshire BD10 0PF |
Director Name | David Clifford Howarth |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 1994(16 years, 2 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Managing Director |
Correspondence Address | 2 Kinsale Drive Birchwood Warrington Cheshire WA3 6LX |
Director Name | Leslie Waddington |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 May 1995) |
Role | Company Director |
Correspondence Address | 9 Spofforth Hill Wetherby West Yorkshire LS22 6SF |
Registered Address | St Johns Court 72 Gartside Street Manchester M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £366,468 |
Cash | £164 |
Current Liabilities | £1,011,570 |
Latest Accounts | 31 August 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
25 October 2005 | Dissolved (1 page) |
---|---|
25 July 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 May 2005 | Liquidators statement of receipts and payments (5 pages) |
27 October 2004 | Liquidators statement of receipts and payments (5 pages) |
22 April 2004 | Liquidators statement of receipts and payments (5 pages) |
24 October 2003 | Liquidators statement of receipts and payments (5 pages) |
17 April 2003 | Liquidators statement of receipts and payments (5 pages) |
14 October 2002 | Liquidators statement of receipts and payments (5 pages) |
21 August 2002 | Receiver ceasing to act (1 page) |
20 August 2002 | Receiver's abstract of receipts and payments (3 pages) |
30 April 2002 | Liquidators statement of receipts and payments (5 pages) |
12 April 2002 | Receiver's abstract of receipts and payments (3 pages) |
27 June 2001 | Administrative Receiver's report (18 pages) |
30 May 2001 | Registered office changed on 30/05/01 from: 12 whingate leeds west yorkshire LS12 3BP (1 page) |
29 May 2001 | Resolutions
|
29 May 2001 | Appointment of a voluntary liquidator (1 page) |
14 April 2001 | Registered office changed on 14/04/01 from: 12 whingate leeds LS12 3BP (1 page) |
13 April 2001 | Appointment of receiver/manager (1 page) |
14 February 2001 | Return made up to 18/12/00; full list of members (7 pages) |
8 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2000 | Return made up to 18/12/99; full list of members (7 pages) |
23 November 1999 | Accounts for a small company made up to 31 August 1999 (7 pages) |
22 January 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
30 December 1998 | Return made up to 18/12/98; full list of members (6 pages) |
27 February 1998 | Accounts for a small company made up to 31 August 1997 (9 pages) |
26 January 1998 | Return made up to 18/12/97; full list of members (6 pages) |
26 January 1997 | Return made up to 18/12/96; full list of members
|
20 January 1997 | Accounts for a small company made up to 31 August 1996 (10 pages) |
22 June 1996 | Particulars of mortgage/charge (3 pages) |
28 December 1995 | Return made up to 18/12/95; full list of members (6 pages) |
28 December 1995 | Accounts for a small company made up to 31 August 1995 (8 pages) |
12 June 1995 | £ ic 77000/76435 10/05/95 £ sr 565@1=565 (1 page) |
13 May 1995 | Particulars of mortgage/charge (4 pages) |
13 May 1995 | Particulars of mortgage/charge (4 pages) |
12 May 1995 | £ nc 2000/77000 10/05/95 (2 pages) |
12 May 1995 | Ad 10/05/95--------- £ si 75000@1=75000 £ ic 2000/77000 (2 pages) |
12 May 1995 | Resolutions
|
27 April 1995 | Particulars of mortgage/charge (4 pages) |