Rishworth
Sowerby Bridge
West Yorkshire
HX6 4RS
Director Name | Jane Mortimer |
---|---|
Date of Birth | March 1924 (Born 99 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 1992(77 years, 1 month after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Correspondence Address | Summerhill Newlands Warley Halifax West Yorkshire HX2 7SL |
Director Name | Philip Mortimer |
---|---|
Date of Birth | February 1925 (Born 98 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 1992(77 years, 1 month after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Printer |
Correspondence Address | Summerhill Newlands Warley Halifax West Yorkshire HX2 7SL |
Secretary Name | Philip Mortimer |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 March 1992(77 years, 1 month after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Correspondence Address | Summerhill Newlands Warley Halifax West Yorkshire HX2 7SL |
Director Name | David William Smith |
---|---|
Date of Birth | March 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1992(77 years, 1 month after company formation) |
Appointment Duration | 7 years, 12 months (resigned 29 February 2000) |
Role | Sales Manager |
Correspondence Address | 8 Sandyfoot Barkisland Halifax West Yorkshire HX4 0JA |
Registered Address | C/O Baker Tilly 2 Whitehall Quay Leeds LS1 4HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £785,229 |
Gross Profit | £315,860 |
Net Worth | £1,068,345 |
Cash | £476,651 |
Current Liabilities | £112,414 |
Latest Accounts | 31 January 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
23 April 2006 | Dissolved (1 page) |
---|---|
23 January 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
23 January 2006 | Liquidators statement of receipts and payments (5 pages) |
15 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 2005 | Sec/state release of liquidator (1 page) |
11 August 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 August 2005 | C/O replacement of liquidator (27 pages) |
11 August 2005 | Appointment of a voluntary liquidator (1 page) |
5 August 2005 | Liquidators statement of receipts and payments (5 pages) |
7 September 2004 | Declaration of solvency (3 pages) |
7 September 2004 | Appointment of a voluntary liquidator (1 page) |
16 August 2004 | Registered office changed on 16/08/04 from: pellon lane, halifax, HX1 4AD. (1 page) |
11 August 2004 | Resolutions
|
29 March 2004 | Return made up to 03/03/04; full list of members (7 pages) |
25 October 2003 | Full accounts made up to 31 January 2003 (20 pages) |
25 October 2003 | Accounting reference date shortened from 30/06/03 to 31/01/03 (1 page) |
1 April 2003 | Full accounts made up to 30 June 2002 (19 pages) |
17 March 2003 | Return made up to 03/03/03; full list of members
|
29 March 2002 | Full accounts made up to 30 June 2001 (18 pages) |
11 March 2002 | Return made up to 03/03/02; full list of members (7 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (15 pages) |
27 March 2001 | Return made up to 03/03/01; full list of members
|
15 March 2000 | Full accounts made up to 30 June 1999 (17 pages) |
15 March 2000 | Return made up to 03/03/00; full list of members
|
15 March 1999 | Full accounts made up to 30 June 1998 (16 pages) |
15 March 1999 | Return made up to 03/03/99; no change of members (4 pages) |
10 March 1998 | Full accounts made up to 30 June 1997 (16 pages) |
10 March 1998 | Return made up to 03/03/98; full list of members (6 pages) |
27 April 1997 | Full accounts made up to 30 June 1996 (16 pages) |
12 March 1997 | Return made up to 03/03/97; no change of members (4 pages) |
4 March 1996 | Return made up to 03/03/96; no change of members (4 pages) |
10 March 1995 | Full accounts made up to 30 June 1994 (18 pages) |
16 March 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 1987 | Particulars of mortgage/charge (3 pages) |
11 February 1975 | Incorporation (36 pages) |
6 June 1950 | Registered office changed on 06/06/50 from: registered office changed (2 pages) |
11 February 1915 | Incorporation (35 pages) |