DOBSONS OF WINDHILL LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD2 2AT

Company number 01173904
Status Active
Incorporation Date 14 June 1974
Company Type Private Limited Company
Address 16 HIGHFIELD ROAD, FIVE LANE ENDS, BRADFORD, WEST YORKSHIRE, BD2 2AT
Home Country United Kingdom
Nature of Business 96010 - Washing and (dry-)cleaning of textile and fur products
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 31 July 2015; Annual return made up to 12 March 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 4,000 ; Annual return made up to 12 March 2015 with full list of shareholders Statement of capital on 2015-05-27 GBP 4,000 . The most likely internet sites of DOBSONS OF WINDHILL LIMITED are www.dobsonsofwindhill.co.uk, and www.dobsons-of-windhill.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and four months. Dobsons of Windhill Limited is a Private Limited Company. The company registration number is 01173904. Dobsons of Windhill Limited has been working since 14 June 1974. The present status of the company is Active. The registered address of Dobsons of Windhill Limited is 16 Highfield Road Five Lane Ends Bradford West Yorkshire Bd2 2at. The company`s financial liabilities are £125.6k. It is £-59.26k against last year. And the total assets are £130.86k, which is £-57.07k against last year. HUSSAIN, Altaf is a Secretary of the company. HUSSAIN, Gulam is a Director of the company. Secretary DOBSON, Elizabeth Jane has been resigned. Secretary DOBSON, Emily Jay has been resigned. Director DOBSON, Clifford has been resigned. The company operates in "Washing and (dry-)cleaning of textile and fur products".


dobsons of windhill Key Finiance

LIABILITIES £125.6k
-33%
CASH n/a
TOTAL ASSETS £130.86k
-31%
All Financial Figures

Current Directors

Secretary
HUSSAIN, Altaf
Appointed Date: 09 April 2012

Director
HUSSAIN, Gulam
Appointed Date: 09 April 2012
73 years old

Resigned Directors

Secretary
DOBSON, Elizabeth Jane
Resigned: 08 November 2005

Secretary
DOBSON, Emily Jay
Resigned: 30 July 2011
Appointed Date: 08 November 2005

Director
DOBSON, Clifford
Resigned: 30 July 2011
83 years old

DOBSONS OF WINDHILL LIMITED Events

13 Apr 2016
Total exemption small company accounts made up to 31 July 2015
13 Apr 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 4,000

27 May 2015
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 4,000

27 May 2015
Total exemption small company accounts made up to 31 July 2014
30 Apr 2014
Total exemption small company accounts made up to 31 July 2013
...
... and 74 more events
28 Mar 1988
Full accounts made up to 30 June 1987

28 Mar 1988
Return made up to 01/03/88; full list of members

24 Apr 1987
Return made up to 14/04/87; full list of members

04 Feb 1987
Full accounts made up to 30 June 1986

14 Jun 1974
Incorporation

DOBSONS OF WINDHILL LIMITED Charges

13 May 1993
Legal charge
Delivered: 27 May 1993
Status: Satisfied on 3 December 2004
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: 59 duckworth lane bradford west yorkshire title no:…
16 August 1988
Legal charge
Delivered: 5 September 1988
Status: Satisfied on 3 December 2004
Persons entitled: Barclays Bank PLC
Description: 59 duckworth lane bradford west yorkshire.