Molescroft
Beverley
North Humberside
HU17 7EF
Director Name | Neil Bamford |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 1997(95 years, 9 months after company formation) |
Appointment Duration | 24 years, 9 months (closed 07 June 2022) |
Role | Company Director |
Correspondence Address | Mires Farm Back O'The Heights Rishworth Sowerby Bridge West Yorkshire HX6 4RF |
Secretary Name | Mr Antonio Ventrella |
---|---|
Nationality | British,Italian |
Status | Closed |
Appointed | 13 January 2005(103 years, 1 month after company formation) |
Appointment Duration | 17 years, 4 months (closed 07 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Lady Byron Lane Knowle Solihull West Midlands B93 9AT |
Director Name | Kenneth Keith Kershaw |
---|---|
Date of Birth | August 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(90 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 20 July 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Harefield Drive Heywood Lancashire OL10 1RN |
Director Name | Mr Stephen William North |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(90 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 November 1998) |
Role | Chartered Accountant |
Correspondence Address | 2 Warren Close Woodsetts Worksop Nottinghamshire S81 8SL |
Director Name | Mr Michael Ernest William Pugh |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(90 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 20 July 1993) |
Role | Company Director |
Correspondence Address | 1 Trevor Terrace Wrenthorpe Wakefield West Yorkshire WF2 0QY |
Director Name | Mr Robert Stephen Selvey |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(90 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 20 July 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Southfield Lane Horbury Wakefield West Yorkshire WF4 5AS |
Director Name | Mr Stephen Paul Slater |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(90 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 October 1993) |
Role | Manager |
Correspondence Address | 11 Laxton Garth Kirk Ella Hull North Humberside HU10 7NN |
Secretary Name | Andrew Christopher Boydell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(90 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 29 August 1997) |
Role | Company Director |
Correspondence Address | Hillside Farm Hangar Hill Whitwell Worksop Nottinghamshire S80 4SD |
Director Name | Michael James Robert Porter |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(95 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 13 January 2005) |
Role | Chartered Accountant |
Correspondence Address | Apartment 14 Ryburn Barkisland Mill Beestonley Lane Barkisland Halifax West Yorkshire HX4 0HF |
Secretary Name | Michael James Robert Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(95 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 13 January 2005) |
Role | Chartered Accountant |
Correspondence Address | Apartment 14 Ryburn Barkisland Mill Beestonley Lane Barkisland Halifax West Yorkshire HX4 0HF |
Telephone | 01924 826668 |
---|---|
Telephone region | Wakefield |
Registered Address | Icon Building Balby Carr Bank Doncaster South Yorkshire DN4 5JQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Balby South |
Built Up Area | Doncaster |
Year | 2014 |
---|---|
Net Worth | £111,089 |
Latest Accounts | 31 March 2005 (18 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
17 October 2015 | Registered office address changed from Falcon Works PO Box 7713 Meadow Lane Loughborough Leicestershire LE11 1ZF to Icon Building Balby Carr Bank Doncaster South Yorkshire DN4 5JQ on 17 October 2015 (2 pages) |
---|---|
17 October 2015 | Registered office address changed from Falcon Works PO Box 7713 Meadow Lane Loughborough Leicestershire LE11 1ZF to Icon Building Balby Carr Bank Doncaster South Yorkshire DN4 5JQ on 17 October 2015 (2 pages) |
14 August 2013 | Restoration by order of the court (3 pages) |
14 August 2013 | Restoration by order of the court (3 pages) |
14 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2006 | Application for striking-off (1 page) |
12 June 2006 | Application for striking-off (1 page) |
21 December 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
21 December 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
18 August 2005 | Return made up to 20/07/05; full list of members
|
18 August 2005 | Return made up to 20/07/05; full list of members
|
26 January 2005 | New secretary appointed (2 pages) |
26 January 2005 | Secretary resigned;director resigned (1 page) |
26 January 2005 | New secretary appointed (2 pages) |
26 January 2005 | Secretary resigned;director resigned (1 page) |
24 September 2004 | Registered office changed on 24/09/04 from: 15-19 new fetter lane london EC4A 1LY (1 page) |
24 September 2004 | Registered office changed on 24/09/04 from: 15-19 new fetter lane london EC4A 1LY (1 page) |
13 September 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
13 September 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
27 July 2004 | Return made up to 20/07/04; full list of members (7 pages) |
27 July 2004 | Return made up to 20/07/04; full list of members (7 pages) |
28 October 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
28 October 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
26 July 2003 | Return made up to 20/07/03; no change of members (5 pages) |
26 July 2003 | Return made up to 20/07/03; no change of members (5 pages) |
22 November 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
22 November 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
16 November 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
16 November 2002 | Location of register of members (1 page) |
16 November 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
16 November 2002 | Location of register of members (1 page) |
15 August 2002 | Auditor's resignation (3 pages) |
15 August 2002 | Auditor's resignation (3 pages) |
12 August 2002 | Return made up to 20/07/02; no change of members (6 pages) |
12 August 2002 | Return made up to 20/07/02; no change of members (6 pages) |
4 November 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
4 November 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
21 August 2001 | Return made up to 20/07/01; full list of members (7 pages) |
21 August 2001 | Return made up to 20/07/01; full list of members (7 pages) |
19 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
19 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
6 November 2000 | Location of register of members (1 page) |
6 November 2000 | Location of register of members (1 page) |
10 August 2000 | Return made up to 20/07/00; no change of members (12 pages) |
10 August 2000 | Return made up to 20/07/00; no change of members (12 pages) |
5 May 2000 | Registered office changed on 05/05/00 from: west house king cross road halifax west yorkshire HX1 1EB (1 page) |
5 May 2000 | Registered office changed on 05/05/00 from: west house king cross road halifax west yorkshire HX1 1EB (1 page) |
4 May 2000 | Location of register of members (1 page) |
4 May 2000 | Location of register of members (1 page) |
23 November 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
23 November 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
15 September 1999 | Director resigned (1 page) |
15 September 1999 | Director resigned (1 page) |
21 July 1999 | Return made up to 20/07/99; no change of members (8 pages) |
21 July 1999 | Return made up to 20/07/99; no change of members (8 pages) |
17 December 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
17 December 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
24 August 1998 | Return made up to 20/07/98; full list of members (8 pages) |
24 August 1998 | Return made up to 20/07/98; full list of members (8 pages) |
4 August 1998 | Director's particulars changed (1 page) |
4 August 1998 | Director's particulars changed (1 page) |
17 December 1997 | Registered office changed on 17/12/97 from: carr hill doncaster south yorkshire DN4 8DG (1 page) |
17 December 1997 | Registered office changed on 17/12/97 from: carr hill doncaster south yorkshire DN4 8DG (1 page) |
16 December 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
16 December 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
8 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
8 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
10 September 1997 | New director appointed (4 pages) |
10 September 1997 | New director appointed (4 pages) |
8 September 1997 | New director appointed (4 pages) |
8 September 1997 | Secretary resigned (1 page) |
8 September 1997 | New secretary appointed (2 pages) |
8 September 1997 | New director appointed (4 pages) |
8 September 1997 | Secretary resigned (1 page) |
8 September 1997 | New secretary appointed (2 pages) |
3 August 1997 | Return made up to 20/07/97; full list of members (5 pages) |
3 August 1997 | Return made up to 20/07/97; full list of members (5 pages) |
31 July 1996 | Return made up to 20/07/96; full list of members (5 pages) |
31 July 1996 | Return made up to 20/07/96; full list of members (5 pages) |
2 July 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
2 July 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
11 August 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
11 August 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
27 July 1995 | Return made up to 20/07/95; full list of members (10 pages) |
27 July 1995 | Return made up to 20/07/95; full list of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (60 pages) |
22 October 1993 | Company name changed british twines LIMITED\certificate issued on 25/10/93 (2 pages) |
22 October 1993 | Company name changed british twines LIMITED\certificate issued on 25/10/93 (2 pages) |