H r Miller (Bradford) Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 19, 1997)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

A.J. WEBB & SON (BRADFORD) LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 02784558
Record last updated Friday, August 21, 2015 8:40:33 AM UTC
Official Address C/o Baker Tilly Carlton House Grammar School Street Bradford West Yorkshire Bd14ns City
There are 7 companies registered at this street
Locality City
Region England
Postal Code BD14NS
Sector Other service activities

Charts

Visits

H R MILLER (BRADFORD) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2015-82024-112025-20123
Document TypeDoc. Type Publication datePub. date Download link
Registry Nov 30, 2001 Dissolved Dissolved
Registry Aug 31, 2001 Liquidator's progress report Liquidator's progress report
Registry Aug 31, 2001 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Jun 14, 2001 Liquidator's progress report Liquidator's progress report
Registry Dec 14, 2000 Liquidator's progress report 2784... Liquidator's progress report 2784...
Registry Jun 16, 2000 Liquidator's progress report Liquidator's progress report
Registry Dec 16, 1999 Liquidator's progress report 2784... Liquidator's progress report 2784...
Registry Jun 17, 1999 Liquidator's progress report Liquidator's progress report
Registry Jun 10, 1998 Statement of company's affairs Statement of company's affairs
Registry Jun 10, 1998 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jun 10, 1998 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Jun 9, 1998 Change in situation or address of registered office Change in situation or address of registered office
Financials Jan 22, 1998 Annual accounts Annual accounts
Registry Jan 22, 1998 Annual return Annual return
Registry Aug 1, 1997 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 29, 1997 Appointment of a director Appointment of a director
Registry Jun 23, 1997 Company name change Company name change
Registry Jun 22, 1997 Resignation of a director Resignation of a director
Registry Jun 22, 1997 Resignation of a director 2784... Resignation of a director 2784...
Registry Jun 22, 1997 Resignation of a secretary Resignation of a secretary
Registry Jun 22, 1997 Appointment of a secretary Appointment of a secretary
Registry Jun 22, 1997 Resignation of a director Resignation of a director
Registry Jun 22, 1997 Appointment of a director Appointment of a director
Registry Jun 22, 1997 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 20, 1997 Change of name certificate Change of name certificate
Registry Jun 9, 1997 Three appointments: 2 men and a woman,: 2 men and a woman Three appointments: 2 men and a woman,: 2 men and a woman
Registry Mar 26, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 12, 1997 Annual return Annual return
Registry Mar 12, 1997 Resignation of a secretary Resignation of a secretary
Registry Mar 12, 1997 Appointment of a secretary Appointment of a secretary
Registry Jan 24, 1997 Resignation of one Fruit Wholesaler and one Secretary (a man) Resignation of one Fruit Wholesaler and one Secretary (a man)
Registry Jan 24, 1997 Appointment of a man as Secretary Appointment of a man as Secretary
Financials Jan 19, 1997 Annual accounts Annual accounts
Registry Jan 24, 1996 Annual return Annual return
Financials Jan 16, 1996 Annual accounts Annual accounts
Registry Oct 3, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Sep 5, 1995 Resignation of one Fruit Wholesaler and one Director (a man) Resignation of one Fruit Wholesaler and one Director (a man)
Registry Apr 5, 1995 Annual return Annual return
Financials Nov 14, 1994 Annual accounts Annual accounts
Registry Mar 11, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 11, 1994 Annual return Annual return
Registry Jan 29, 1994 Two appointments: 2 men Two appointments: 2 men
Registry Nov 4, 1993 Notice of accounting reference date Notice of accounting reference date
Registry Feb 11, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 29, 1993 Appointment of a man as Director and Fruit Salesman Appointment of a man as Director and Fruit Salesman
Registry Jan 28, 1993 Two appointments: 2 men Two appointments: 2 men
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)