Company NameD T A In Bradford Limited
Company StatusDissolved
Company Number01905159
CategoryPrivate Limited Company
Incorporation Date15 April 1985(39 years ago)
Dissolution Date16 August 2017 (6 years, 8 months ago)
Previous NamePikeword Limited

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameMr Allan Stephen Warburton
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1991(5 years, 11 months after company formation)
Appointment Duration26 years, 5 months (closed 16 August 2017)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address61 Snowdon Road
Eccles
Manchester
Lancashire
M30 9AS
Director NameMr Stephen John Woods
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1991(5 years, 11 months after company formation)
Appointment Duration26 years, 5 months (closed 16 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDoe Hey Dunscar Fold
Bromley Cross
Bolton
Lancs
BL7 9EH
Secretary NameMr Stephen John Woods
NationalityBritish
StatusClosed
Appointed25 July 2007(22 years, 3 months after company formation)
Appointment Duration10 years (closed 16 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDoe Hey Dunscar Fold
Bromley Cross
Bolton
Lancs
BL7 9EH
Director NameMr Philip Entwistle
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1991(5 years, 11 months after company formation)
Appointment Duration16 years, 4 months (resigned 25 July 2007)
RolePersonal Assistant
Correspondence Address18 Springburn Close
Horwich
Bolton
Lancashire
BL6 6SR
Secretary NameMr Philip Entwistle
NationalityBritish
StatusResigned
Appointed11 March 1991(5 years, 11 months after company formation)
Appointment Duration16 years, 4 months (resigned 25 July 2007)
RolePersonal Assistant
Correspondence Address18 Springburn Close
Horwich
Bolton
Lancashire
BL6 6SR

Location

Registered AddressUnits 13 To 15 Deva City Office Park
Trinity Way
Salford
Manchester
M3 7BB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£235,569
Cash£178,293
Current Liabilities£125,100

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 August 2017Final Gazette dissolved following liquidation (1 page)
16 August 2017Final Gazette dissolved following liquidation (1 page)
16 May 2017Return of final meeting in a members' voluntary winding up (10 pages)
16 May 2017Return of final meeting in a members' voluntary winding up (10 pages)
16 September 2016Liquidators' statement of receipts and payments to 24 June 2016 (10 pages)
16 September 2016Liquidators' statement of receipts and payments to 24 June 2016 (10 pages)
20 May 2016Registered office address changed from Crawfords,Stanton House 41 Blackfriars Road Salford,Manchester M3 7DB to Units 13 to 15 Deva City Office Park Trinity Way Salford Manchester M3 7BB on 20 May 2016 (2 pages)
20 May 2016Registered office address changed from Crawfords,Stanton House 41 Blackfriars Road Salford,Manchester M3 7DB to Units 13 to 15 Deva City Office Park Trinity Way Salford Manchester M3 7BB on 20 May 2016 (2 pages)
2 July 2015Declaration of solvency (3 pages)
2 July 2015Appointment of a voluntary liquidator (1 page)
2 July 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-06-25
(1 page)
2 July 2015Appointment of a voluntary liquidator (1 page)
2 July 2015Declaration of solvency (3 pages)
26 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2,000
(5 pages)
26 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2,000
(5 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 May 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-05-24
  • GBP 2,000
(5 pages)
24 May 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-05-24
  • GBP 2,000
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
3 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 April 2010Director's details changed for Mr Stephen John Woods on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Mr Stephen John Woods on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Mr Allan Stephen Warburton on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Mr Allan Stephen Warburton on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Mr Allan Stephen Warburton on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Mr Stephen John Woods on 1 April 2010 (2 pages)
28 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 March 2009Return made up to 11/03/09; full list of members (4 pages)
16 March 2009Return made up to 11/03/09; full list of members (4 pages)
21 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 May 2008Return made up to 11/03/08; full list of members (4 pages)
9 May 2008Return made up to 11/03/08; full list of members (4 pages)
7 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 August 2007Secretary resigned;director resigned (1 page)
15 August 2007Secretary resigned;director resigned (1 page)
14 August 2007New secretary appointed (2 pages)
14 August 2007New secretary appointed (2 pages)
19 March 2007Return made up to 11/03/07; full list of members (3 pages)
19 March 2007Return made up to 11/03/07; full list of members (3 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 April 2006Secretary's particulars changed;director's particulars changed (1 page)
11 April 2006Return made up to 11/03/06; full list of members (3 pages)
11 April 2006Secretary's particulars changed;director's particulars changed (1 page)
11 April 2006Return made up to 11/03/06; full list of members (3 pages)
29 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 April 2005Return made up to 11/03/05; full list of members (7 pages)
7 April 2005Return made up to 11/03/05; full list of members (7 pages)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 March 2004Return made up to 11/03/04; full list of members (7 pages)
19 March 2004Return made up to 11/03/04; full list of members (7 pages)
8 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
8 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
19 March 2003Return made up to 11/03/03; full list of members (7 pages)
19 March 2003Return made up to 11/03/03; full list of members (7 pages)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
15 March 2002Return made up to 11/03/02; full list of members (7 pages)
15 March 2002Return made up to 11/03/02; full list of members (7 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
30 April 2001Accounts for a small company made up to 31 March 2000 (7 pages)
30 April 2001Accounts for a small company made up to 31 March 2000 (7 pages)
2 April 2001Return made up to 11/03/01; full list of members (7 pages)
2 April 2001Return made up to 11/03/01; full list of members (7 pages)
28 March 2000Accounts for a small company made up to 31 March 1999 (7 pages)
28 March 2000Accounts for a small company made up to 31 March 1999 (7 pages)
17 March 2000Return made up to 11/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 March 2000Return made up to 11/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 March 1999Return made up to 11/03/99; no change of members (4 pages)
17 March 1999Return made up to 11/03/99; no change of members (4 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
23 March 1998Return made up to 11/03/98; full list of members (5 pages)
23 March 1998Return made up to 11/03/98; full list of members (5 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
17 March 1997Return made up to 11/03/97; no change of members (4 pages)
17 March 1997Return made up to 11/03/97; no change of members (4 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
4 March 1996Return made up to 11/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
4 March 1996Return made up to 11/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
25 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
25 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
7 April 1995Return made up to 11/03/95; full list of members (6 pages)
7 April 1995Return made up to 11/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)