Company NameYDC (Bradford) Limited
Company StatusDissolved
Company Number04889414
CategoryPrivate Limited Company
Incorporation Date5 September 2003(20 years, 7 months ago)
Dissolution Date29 October 2009 (14 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameLindsay Jane Smith
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2003(same day as company formation)
RoleOffice
Correspondence Address174 Beacon Road
Bradford
West Yorkshire
BD6 3EJ
Secretary NameHugh MacDonald
NationalityBritish
StatusClosed
Appointed01 June 2004(9 months after company formation)
Appointment Duration5 years, 5 months (closed 29 October 2009)
RoleArea Sales Manager
Correspondence Address40 Coppice Way
Harrogate
North Yorkshire
HG1 2DQ
Director NameMr James Anthony Gallagher
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Fretson Green
Sheffield
South Yorkshire
S2 1JY
Secretary NameLindsay Jane Smith
NationalityBritish
StatusResigned
Appointed05 September 2003(same day as company formation)
RoleOffice
Correspondence Address174 Beacon Road
Bradford
West Yorkshire
BD6 3EJ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed05 September 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 September 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address7 Egerton Road
Hale
Cheshire
WA15 8EE
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

29 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2009Liquidators statement of receipts and payments to 20 September 2007 (5 pages)
28 August 2009Liquidators statement of receipts and payments to 20 March 2008 (5 pages)
28 August 2009Liquidators statement of receipts and payments to 20 March 2009 (5 pages)
28 August 2009Liquidators statement of receipts and payments to 20 September 2008 (5 pages)
29 July 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
16 May 2007Liquidators statement of receipts and payments (5 pages)
3 November 2006Liquidators statement of receipts and payments (5 pages)
24 March 2006Liquidators statement of receipts and payments (5 pages)
18 April 2005Statement of affairs (17 pages)
7 April 2005Appointment of a voluntary liquidator (2 pages)
5 April 2005Registered office changed on 05/04/05 from: unit 12 field house business centre great russell court legrams lane listerhills bradford west yorkshire BD7 1JZ (1 page)
31 March 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 December 2004Return made up to 05/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 August 2004Particulars of mortgage/charge (7 pages)
12 August 2004Secretary resigned (1 page)
30 July 2004Secretary's particulars changed;director's particulars changed (1 page)
29 July 2004New secretary appointed (1 page)
13 July 2004Director resigned (1 page)
13 December 2003Particulars of mortgage/charge (3 pages)
22 October 2003Particulars of mortgage/charge (3 pages)
2 October 2003Registered office changed on 02/10/03 from: unit 12 field hse bus cen grt russell ct legrams lne listerhills bradford BD7 1JZ (1 page)
2 October 2003New secretary appointed;new director appointed (2 pages)
2 October 2003New director appointed (2 pages)
2 October 2003Director resigned (1 page)
2 October 2003Secretary resigned (1 page)
5 September 2003Incorporation (16 pages)