DISCOUNT SHOE WAREHOUSE LIMITED

Bpl House 880 Harrogate Road Bpl House 880 Harrogate Road, Bradford, BD10 0NW, West Yorkshire, United Kingdom
StatusDISSOLVED
Company No.00886372
CategoryPrivate Limited Company
Incorporated24 Aug 1966
Age57 years, 8 months, 28 days
JurisdictionEngland Wales
Dissolution25 Sep 2012
Years11 years, 7 months, 26 days

SUMMARY

DISCOUNT SHOE WAREHOUSE LIMITED is an dissolved private limited company with number 00886372. It was incorporated 57 years, 8 months, 28 days ago, on 24 August 1966 and it was dissolved 11 years, 7 months, 26 days ago, on 25 September 2012. The company address is Bpl House 880 Harrogate Road Bpl House 880 Harrogate Road, Bradford, BD10 0NW, West Yorkshire, United Kingdom.



People

WEAVING, John Martin

Director

Finance Director

ACTIVE

Assigned on 02 Jul 2010

Current time on role 13 years, 10 months, 19 days

ZIFF, Michael Anthony

Director

Company Director

ACTIVE

Assigned on 11 Aug 2000

Current time on role 23 years, 9 months, 10 days

TWO YEARS LIMITED

Corporate-director

ACTIVE

Assigned on 02 Jul 2010

Current time on role 13 years, 10 months, 19 days

BOTT, Richard Phillip

Secretary

Accountant

RESIGNED

Assigned on 07 Apr 1995

Resigned on 20 Jul 2004

Time on role 9 years, 3 months, 13 days

LLOYD HUGHES, David

Secretary

RESIGNED

Assigned on

Resigned on 07 Apr 1995

Time on role 29 years, 1 month, 14 days

MCGOOKIN, Ann Elizabeth

Secretary

RESIGNED

Assigned on 01 Jul 2010

Resigned on 13 Jan 2012

Time on role 1 year, 6 months, 12 days

MCGOOKIN, Ann Elizabeth

Secretary

Chartered Secretary

RESIGNED

Assigned on 20 Jul 2004

Resigned on 31 Oct 2008

Time on role 4 years, 3 months, 11 days

BOTT, Richard Phillip

Director

Finance Director

RESIGNED

Assigned on 02 Jul 2010

Resigned on 12 Sep 2011

Time on role 1 year, 2 months, 10 days

BOTT, Richard Phillip

Director

Accountant

RESIGNED

Assigned on 07 Apr 1995

Resigned on 03 Nov 2008

Time on role 13 years, 6 months, 26 days

LEWIS, Andrew Michael

Director

Company Director

RESIGNED

Assigned on

Resigned on 10 Jun 1994

Time on role 29 years, 11 months, 11 days

LLOYD HUGHES, David

Director

Company Director

RESIGNED

Assigned on

Resigned on 07 Apr 1995

Time on role 29 years, 1 month, 14 days

WEAVING, John Martin

Director

Director

RESIGNED

Assigned on 20 Jul 2004

Resigned on 03 Nov 2008

Time on role 4 years, 3 months, 14 days

ZIFF, Israel Arnold

Director

Company Director

RESIGNED

Assigned on

Resigned on 11 Aug 2000

Time on role 23 years, 9 months, 10 days

STYLO PLC

Corporate-director

RESIGNED

Assigned on 03 Nov 2008

Resigned on 02 Jul 2010

Time on role 1 year, 7 months, 29 days


Some Companies

ABRAAJ ADVISERS UK LIMITED

26-28 BEDFORD ROW,LONDON,WC1R 4HE

Number:06541632
Status:LIQUIDATION
Category:Private Limited Company

AGRICULTURAL CENTRAL TRADING LIMITED

90 THE BROADWAY,BUCKS,HP5 1EG

Number:00713606
Status:ACTIVE
Category:Private Limited Company

GRESHAM ANALYTICS LTD

17 QUORNDON RISE,LEICESTER,LE6 0YY

Number:09505418
Status:ACTIVE
Category:Private Limited Company

QUIKA COMMUNICATIONS LTD

9A MARGARET STREET,LONDON,W1W 8RJ

Number:11084995
Status:ACTIVE
Category:Private Limited Company

STRINGER SURF LTD

49 FACTORY ROAD,BRISTOL,BS36 1QL

Number:07824183
Status:ACTIVE
Category:Private Limited Company

SUNDERLAND FUNERAL SERVICE LTD

18 WESTHOLME TERRACE,SUNDERLAND,SR2 9QA

Number:07821203
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source