Company NameChadwick & Ryder (Warehousing) Limited
DirectorsAbdulgani Memon and Sara Memon
Company StatusDissolved
Company Number02729080
CategoryPrivate Limited Company
Incorporation Date6 July 1992(31 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Abdulgani Memon
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 1994(2 years, 3 months after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Correspondence Address40 Woodhall Lane
Stanningley
Pudsey
West Yorkshire
LS28 7TT
Director NameMrs Sara Memon
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 1994(2 years, 3 months after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Correspondence Address40 Woodhall Lane
Stanningley
Pudsey
West Yorkshire
LS28 7TT
Secretary NameMrs Sara Memon
NationalityBritish
StatusCurrent
Appointed07 October 1994(2 years, 3 months after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Correspondence Address40 Woodhall Lane
Stanningley
Pudsey
West Yorkshire
LS28 7TT
Director NameMrs Sara Memon
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(1 month, 2 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 11 May 1993)
RoleCompany Director
Correspondence Address40 Woodhall Lane
Stanningley
Pudsey
West Yorkshire
LS28 7TT
Secretary NameAbdul Hamid Memon
NationalityBritish
StatusResigned
Appointed20 August 1992(1 month, 2 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 11 May 1993)
RoleCompany Director
Correspondence Address23 Fifth Avenue
Bradford
West Yorkshire
BD3 7JT
Director NameMr Geoffrey Brian Parkinson
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1993(10 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 10 October 1994)
RoleCompany Director
Correspondence AddressDyke House
The Strand
Topsham
Devon
EC3 0AX
Director NameMr John Herbert Weatherill
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1993(10 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 09 October 1994)
RoleSolicitor
Correspondence AddressStubbing Hill Farm
Sutton-In-Craven
Keighley
W Yorks
BD20 7AU
Secretary NameMr John Herbert Weatherill
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1993(10 months, 1 week after company formation)
Appointment Duration3 months, 1 week (resigned 18 August 1993)
RoleSolicitor
Correspondence AddressStubbing Hill Farm
Sutton-In-Craven
Keighley
W Yorks
BD20 7AU
Secretary NameMr John Herbert Weatherill
NationalityBritish
StatusResigned
Appointed11 May 1993(10 months, 1 week after company formation)
Appointment Duration3 months, 1 week (resigned 18 August 1993)
RoleSolicitor
Correspondence AddressStubbing Hill Farm
Sutton-In-Craven
Keighley
W Yorks
BD20 7AU

Location

Registered AddressLane Henry & Associates
19 Market Street
Altrincham
Cheshire
WA14 1QS
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 June 1997Liquidators statement of receipts and payments (5 pages)
10 June 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
9 May 1997Liquidators statement of receipts and payments (5 pages)
22 July 1996Registered office changed on 22/07/96 from: unit 14 park view mills wibsey bradford west yorkshire BD6 3QA (1 page)
1 March 1996Return made up to 06/07/95; no change of members (4 pages)