Clayton
Bradford
West Yorkshire
BD14 6QA
Director Name | Christopher Ernest Ward |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 1991(4 years, 9 months after company formation) |
Appointment Duration | 27 years, 3 months (closed 09 October 2018) |
Role | Textile Manufacturer |
Correspondence Address | 4 Garden Close Glusburn Cross Hills Keighley West Yorkshire BD20 8QF |
Secretary Name | Mrs Sheila Brook |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 July 1991(4 years, 9 months after company formation) |
Appointment Duration | 27 years, 3 months (closed 09 October 2018) |
Role | Company Director |
Correspondence Address | Rose Acre Low Lane Clayton Bradford West Yorkshire BD14 6QA |
Registered Address | 3 Portland Terrace Newcastle Upon Tyne Tyne & Wear NE2 1QQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Year | 1998 |
---|---|
Net Worth | £53,482 |
Current Liabilities | £196,995 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 December |
11 February 2004 | Liquidators' statement of receipts and payments (5 pages) |
---|---|
11 February 2004 | Liquidators statement of receipts and payments (5 pages) |
11 September 2003 | Liquidators statement of receipts and payments (5 pages) |
11 September 2003 | Liquidators' statement of receipts and payments (5 pages) |
11 March 2003 | Liquidators statement of receipts and payments (5 pages) |
11 March 2003 | Liquidators' statement of receipts and payments (5 pages) |
16 September 2002 | Liquidators statement of receipts and payments (5 pages) |
16 September 2002 | Liquidators' statement of receipts and payments (5 pages) |
22 March 2002 | Liquidators statement of receipts and payments (5 pages) |
22 March 2002 | Liquidators' statement of receipts and payments (5 pages) |
7 September 2001 | Liquidators' statement of receipts and payments (6 pages) |
7 September 2001 | Liquidators statement of receipts and payments (6 pages) |
25 September 2000 | Statement of affairs (7 pages) |
25 September 2000 | Resolutions
|
25 September 2000 | Appointment of a voluntary liquidator (1 page) |
18 September 2000 | Registered office changed on 18/09/00 from: harris court mills great horton road bradford west yorkshire BD7 4AH (1 page) |
31 March 2000 | Registered office changed on 31/03/00 from: harris court mill great horton road bradford west yorkshire (1 page) |
4 March 2000 | Accounts for a small company made up to 31 December 1998 (6 pages) |
9 August 1999 | Return made up to 04/07/99; full list of members
|
3 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
6 August 1998 | Return made up to 04/07/98; full list of members
|
30 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
16 July 1997 | Return made up to 04/07/97; full list of members (6 pages) |
6 September 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
25 July 1996 | Return made up to 04/07/96; no change of members
|
26 May 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |