Oakhurst
New Jersey 007755
Foreign
Director Name | Maurice Joseph Ashear |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | American |
Status | Current |
Appointed | 27 September 1991(89 years, 10 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Tie Handkerchief & Scarf Distr |
Correspondence Address | 2 Westfield Lane White Plains New York Ny 10605 United States |
Director Name | David Neil Mallalieu |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 1991(89 years, 10 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Woollen Cloth Manufacturer |
Correspondence Address | Knarr Barn Knarr Lane Delph Oldham Lancashire OL3 5RH |
Director Name | Jane Elizabeth Mallalieu |
---|---|
Date of Birth | September 1954 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 1991(89 years, 10 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Woollen Cloth Manufacturer |
Correspondence Address | Knarr Barn Knarr Lane Delph Oldham Lancashire OL3 5RH |
Secretary Name | Mrs Ann Christine Bryant |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 September 1991(89 years, 10 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Correspondence Address | 87 Kelverlow Street Oldham Lancashire OL4 1LX |
Director Name | David Eli Ashear |
---|---|
Date of Birth | October 1954 (Born 68 years ago) |
Nationality | American |
Status | Current |
Appointed | 07 August 1995(93 years, 8 months after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Executive |
Correspondence Address | 420 Avenue O Brooklyn New York 11230 United States |
Director Name | Morris David Ashear |
---|---|
Date of Birth | December 1937 (Born 85 years ago) |
Nationality | American |
Status | Current |
Appointed | 07 August 1995(93 years, 8 months after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Executive |
Correspondence Address | 6 Shadow Lawn Drive Oakhurst New Jersey 07755 Channel |
Registered Address | Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,337,795 |
Gross Profit | £1,392,935 |
Net Worth | £1,037,597 |
Cash | £620 |
Current Liabilities | £687,513 |
Latest Accounts | 31 December 1994 (28 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
16 November 2007 | Dissolved (1 page) |
---|---|
16 August 2007 | Return of final meeting of creditors (1 page) |
8 May 2004 | Registered office changed on 08/05/04 from: price waterhouse coopers 9 bond court leeds west yorkshire LS1 2SN (1 page) |
31 May 2001 | Receiver's abstract of receipts and payments (3 pages) |
10 April 2001 | Registered office changed on 10/04/01 from: benson house 33 wellington street leeds west yorkshire LS1 4JP (1 page) |
11 August 2000 | O/C replacement of liquidator (8 pages) |
11 August 2000 | Appointment of a liquidator (1 page) |
26 April 2000 | Receiver ceasing to act (2 pages) |
4 May 1999 | Receiver's abstract of receipts and payments (2 pages) |
18 January 1999 | Cocomp replace liquidator (6 pages) |
18 January 1999 | Appointment of a liquidator (1 page) |
5 May 1998 | Receiver's abstract of receipts and payments (2 pages) |
26 February 1998 | Registered office changed on 26/02/98 from: bailey mill delph in saddleworth nr oldham OL3 5DD (1 page) |
25 February 1998 | Appointment of a liquidator (1 page) |
10 December 1997 | Order of court to wind up (1 page) |
9 May 1997 | Receiver's abstract of receipts and payments (3 pages) |
7 August 1996 | Statement of Affairs in administrative receivership following report to creditors (19 pages) |
1 May 1996 | Appointment of receiver/manager (1 page) |
11 October 1995 | New director appointed (2 pages) |
11 October 1995 | New director appointed (2 pages) |
27 September 1995 | Full accounts made up to 31 December 1994 (21 pages) |
27 September 1995 | Return made up to 27/09/95; no change of members
|
23 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |