Wesley Street
Ossett
West Yorkshire
WF5 8EX
Secretary Name | Laurie Hepworth Waterhouse |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(88 years, 11 months after company formation) |
Appointment Duration | 24 years, 2 months (closed 08 March 2016) |
Role | Company Director |
Correspondence Address | 89 Scott Green Morley Leeds West Yorkshire LS27 7AU |
Director Name | Mr John Barker Haworth |
---|---|
Date of Birth | September 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(88 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | The Hollies Moor Monckton York North Yorkshire YO5 8JH |
Director Name | John Vernon Stewart Haworth |
---|---|
Date of Birth | February 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(88 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 23 Park Lane Roundhay Leeds West Yorkshire LS8 2EX |
Registered Address | Pelican House 10 Currer Street Bradford West Yorkshire BD1 5BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Latest Accounts | 31 July 1991 (31 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
7 August 1980 | Delivered on: 13 August 1980 Persons entitled: Midland Bank PLC Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book debts & other debts now & from time to time hereafter due owing or incurred to the company. Outstanding |
---|---|
7 August 1980 | Delivered on: 13 August 1980 Persons entitled: Midland Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
7 August 1980 | Delivered on: 13 August 1980 Satisfied on: 24 April 1993 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H-land & premises at laneside mills, churwell, morley together with all fixtures. Fully Satisfied |
8 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | Restoration by order of the court (3 pages) |
16 April 2013 | Restoration by order of the court (3 pages) |
18 February 1999 | Dissolved (1 page) |
18 February 1999 | Dissolved (1 page) |
18 November 1998 | Return of final meeting in a members' voluntary winding up (4 pages) |
18 November 1998 | Liquidators statement of receipts and payments (6 pages) |
18 November 1998 | Liquidators statement of receipts and payments (6 pages) |
18 November 1998 | Liquidators' statement of receipts and payments (6 pages) |
18 November 1998 | Liquidators' statement of receipts and payments (6 pages) |
18 November 1998 | Return of final meeting in a members' voluntary winding up (4 pages) |
18 November 1998 | Liquidators' statement of receipts and payments (6 pages) |
18 November 1998 | Liquidators' statement of receipts and payments (6 pages) |
1 June 1998 | Liquidators statement of receipts and payments (6 pages) |
1 June 1998 | Liquidators' statement of receipts and payments (6 pages) |
1 June 1998 | Liquidators' statement of receipts and payments (6 pages) |
30 October 1997 | Liquidators statement of receipts and payments (6 pages) |
30 October 1997 | Liquidators' statement of receipts and payments (6 pages) |
30 October 1997 | Liquidators' statement of receipts and payments (6 pages) |
7 May 1997 | Liquidators statement of receipts and payments (6 pages) |
7 May 1997 | Liquidators' statement of receipts and payments (6 pages) |
7 May 1997 | Liquidators' statement of receipts and payments (6 pages) |
27 March 1997 | Registered office changed on 27/03/97 from: c/o clark whitehill josolyne, 43 cheapside, bradford, west yorkshire.BD1 4HP (1 page) |
27 March 1997 | Registered office changed on 27/03/97 from: c/o clark whitehill josolyne, 43 cheapside, bradford, west yorkshire.BD1 4HP (1 page) |
7 November 1996 | Liquidators statement of receipts and payments (6 pages) |
7 November 1996 | Liquidators' statement of receipts and payments (6 pages) |
7 November 1996 | Liquidators' statement of receipts and payments (6 pages) |
13 May 1996 | Liquidators statement of receipts and payments (6 pages) |
13 May 1996 | Liquidators' statement of receipts and payments (6 pages) |
13 May 1996 | Liquidators' statement of receipts and payments (6 pages) |
11 May 1995 | Liquidators statement of receipts and payments (6 pages) |
11 May 1995 | Liquidators' statement of receipts and payments (6 pages) |
11 May 1995 | Liquidators' statement of receipts and payments (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (107 pages) |
19 January 1993 | Return made up to 31/12/92; full list of members
|
19 January 1993 | Return made up to 31/12/92; full list of members
|
3 June 1992 | Full accounts made up to 31 July 1991 (22 pages) |
3 June 1992 | Full accounts made up to 31 July 1991 (22 pages) |