3 Peasehill Park
Rawdon
West Yorkshire
LS19 6EG
Director Name | David Hainsworth |
---|---|
Date of Birth | February 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1990(82 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 15 May 2002) |
Role | Woollen Manufacturer |
Correspondence Address | Low Fold Farm Glasshouses Pateley Bridge North Yorkshire HG3 5QQ |
Director Name | Ian McDougall |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1990(82 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 06 August 1999) |
Role | Manager |
Correspondence Address | High Mill Cottage Markington Harrogate North Yorkshire HG3 3NX |
Director Name | Trevor Pawson |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1990(82 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 August 2000) |
Role | Accountant |
Correspondence Address | 282 Thornton Road Thornton Bradford West Yorkshire BD13 3AB |
Secretary Name | Trevor Pawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1990(82 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 15 May 2002) |
Role | Company Director |
Correspondence Address | 282 Thornton Road Thornton Bradford West Yorkshire BD13 3AB |
Director Name | Mr Roger Charles Hainsworth |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(94 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 06 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Weetwood Lane Leeds LS16 5NW |
Secretary Name | Mr Stephen Mountfort Laurenson |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 15 May 2002(94 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 July 2003) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Darley House Hazel Old Lane Hensall North Yorkshire DN14 0QA |
Secretary Name | Kevin Thurwell Brook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(95 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 January 2008) |
Role | Secretary |
Correspondence Address | 111 Victoria Road Elland Halifax West Yorkshire HX5 0QF |
Secretary Name | Mr Gerard Coop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(99 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Warrels Terrace Bramley Leeds West Yorkshire LS13 3NW |
Director Name | Mr Gerard Coop |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(101 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 25 May 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Warrels Terrace Bramley Leeds West Yorkshire LS13 3NW |
Website | www.hainsworth.co.uk/ |
---|---|
Telephone | 0113 2570391 |
Telephone region | Leeds |
Registered Address | Spring Valley Mills Stanningley Pudsey West Yorkshire LS28 6DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
125k at £1 | Wormalds & Walker LTD 96.15% Ordinary |
---|---|
5k at £1 | Wormalds & Walker LTD 3.85% Preference |
1 at £1 | David Hainsworth 0.00% Ordinary |
Latest Accounts | 31 March 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
11 December 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2012 | Application to strike the company off the register (3 pages) |
15 August 2012 | Application to strike the company off the register (3 pages) |
19 June 2012 | Statement of capital on 19 June 2012
|
19 June 2012 | Solvency Statement dated 13/06/12 (1 page) |
19 June 2012 | Statement by directors (1 page) |
19 June 2012 | Statement of capital on 19 June 2012
|
19 June 2012 | Statement by Directors (1 page) |
19 June 2012 | Solvency statement dated 13/06/12 (1 page) |
19 June 2012 | Resolutions
|
19 June 2012 | Resolutions
|
15 March 2012 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
15 March 2012 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
16 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
16 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
16 December 2011 | Termination of appointment of Roger Hainsworth as a director (1 page) |
16 December 2011 | Termination of appointment of Roger Charles Hainsworth as a director on 6 April 2011 (1 page) |
6 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (5 pages) |
31 December 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
31 December 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
13 September 2010 | Termination of appointment of Gerard Coop as a director (1 page) |
13 September 2010 | Termination of appointment of Gerard Coop as a director (1 page) |
13 September 2010 | Termination of appointment of Gerard Coop as a secretary (1 page) |
13 September 2010 | Termination of appointment of Gerard Coop as a secretary (1 page) |
22 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
18 August 2009 | Director appointed mr gerard coop (1 page) |
18 August 2009 | Director appointed mr gerard coop (1 page) |
13 August 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
13 August 2009 | Accounts made up to 31 March 2009 (1 page) |
12 December 2008 | Return made up to 11/12/08; full list of members (4 pages) |
12 December 2008 | Return made up to 11/12/08; full list of members (4 pages) |
15 October 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
15 October 2008 | Accounts made up to 31 March 2008 (1 page) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | New secretary appointed (1 page) |
7 January 2008 | New secretary appointed (1 page) |
18 December 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
18 December 2007 | Accounts made up to 31 March 2007 (1 page) |
17 December 2007 | Return made up to 11/12/07; full list of members (3 pages) |
17 December 2007 | Return made up to 11/12/07; full list of members (3 pages) |
11 December 2006 | Return made up to 11/12/06; full list of members (3 pages) |
11 December 2006 | Return made up to 11/12/06; full list of members (3 pages) |
27 November 2006 | Accounts made up to 31 March 2006 (1 page) |
27 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
19 December 2005 | Return made up to 11/12/05; full list of members (3 pages) |
19 December 2005 | Return made up to 11/12/05; full list of members (3 pages) |
21 October 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
21 October 2005 | Accounts made up to 31 March 2005 (1 page) |
21 December 2004 | Return made up to 11/12/04; full list of members (7 pages) |
21 December 2004 | Return made up to 11/12/04; full list of members (7 pages) |
11 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
11 November 2004 | Accounts made up to 31 March 2004 (1 page) |
22 April 2004 | Company name changed e j riley LIMITED\certificate issued on 22/04/04 (2 pages) |
22 April 2004 | Company name changed e j riley LIMITED\certificate issued on 22/04/04 (2 pages) |
30 December 2003 | Return made up to 11/12/03; full list of members (7 pages) |
30 December 2003 | Return made up to 11/12/03; full list of members (7 pages) |
25 November 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
25 November 2003 | Accounts made up to 31 March 2003 (1 page) |
24 July 2003 | Secretary resigned (1 page) |
24 July 2003 | New secretary appointed (2 pages) |
24 July 2003 | New secretary appointed (2 pages) |
24 July 2003 | Secretary resigned (1 page) |
7 February 2003 | Accounts made up to 31 March 2002 (1 page) |
7 February 2003 | Return made up to 11/12/02; full list of members (7 pages) |
7 February 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
7 February 2003 | Return made up to 11/12/02; full list of members (7 pages) |
31 January 2003 | Secretary's particulars changed (1 page) |
31 January 2003 | Secretary's particulars changed (1 page) |
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | New secretary appointed (2 pages) |
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | Secretary resigned (1 page) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | New secretary appointed (2 pages) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | Secretary resigned (1 page) |
31 January 2002 | Accounts made up to 31 March 2001 (1 page) |
31 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
7 January 2002 | Return made up to 11/12/01; full list of members (6 pages) |
7 January 2002 | Return made up to 11/12/01; full list of members (6 pages) |
21 March 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
21 March 2001 | Accounts made up to 31 March 2000 (1 page) |
10 January 2001 | Return made up to 11/12/00; full list of members (6 pages) |
10 January 2001 | Return made up to 11/12/00; full list of members (6 pages) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | Director resigned (1 page) |
28 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
28 January 2000 | Accounts made up to 31 March 1999 (1 page) |
6 January 2000 | Return made up to 11/12/99; full list of members (6 pages) |
6 January 2000 | Return made up to 11/12/99; full list of members (6 pages) |
17 August 1999 | Director resigned (1 page) |
17 August 1999 | Director resigned (1 page) |
3 February 1999 | Accounts made up to 31 March 1998 (1 page) |
3 February 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
7 January 1999 | Return made up to 11/12/98; full list of members (6 pages) |
7 January 1999 | Return made up to 11/12/98; full list of members (6 pages) |
3 August 1998 | Company name changed riley leisure LIMITED\certificate issued on 03/08/98 (2 pages) |
3 August 1998 | Company name changed riley leisure LIMITED\certificate issued on 03/08/98 (2 pages) |
24 June 1998 | Company name changed william crabtree & sons,LIMITED\certificate issued on 24/06/98 (2 pages) |
24 June 1998 | Company name changed william crabtree & sons,LIMITED\certificate issued on 24/06/98 (2 pages) |
22 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
22 January 1998 | Accounts made up to 31 March 1997 (1 page) |
8 January 1998 | Return made up to 11/12/97; no change of members (4 pages) |
8 January 1998 | Return made up to 11/12/97; no change of members
|
22 January 1997 | Accounts made up to 31 March 1996 (1 page) |
22 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
7 January 1997 | Return made up to 11/12/96; no change of members
|
7 January 1997 | Return made up to 11/12/96; no change of members (4 pages) |
31 January 1996 | Accounts made up to 31 March 1995 (1 page) |
31 January 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
8 January 1996 | Return made up to 11/12/95; full list of members (6 pages) |
8 January 1996 | Return made up to 11/12/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (124 pages) |
28 March 1908 | Certificate of incorporation (1 page) |
28 March 1908 | Certificate of incorporation (1 page) |