Gomersal
Cleckheaton
West Yorkshire
BD19 4JZ
Director Name | Jonathan Duncan Hardie |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 1992(74 years, 10 months after company formation) |
Appointment Duration | 14 years, 6 months (closed 18 July 2006) |
Role | Textile Manufacturer |
Correspondence Address | Aysgarth Silsden House Gardens Silsden Keighley BD20 9QZ |
Director Name | Margaret Hardie |
---|---|
Date of Birth | October 1922 (Born 100 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 1992(74 years, 10 months after company formation) |
Appointment Duration | 14 years, 6 months (closed 18 July 2006) |
Role | Company Director |
Correspondence Address | Sigston House Oxford Road Gomersal Cleckheaton West Yorkshire BD19 4JZ |
Secretary Name | Duncan Hardie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 January 1992(74 years, 10 months after company formation) |
Appointment Duration | 14 years, 6 months (closed 18 July 2006) |
Role | Company Director |
Correspondence Address | Sigston House Oxford Road Gomersal Cleckheaton West Yorkshire BD19 4JZ |
Registered Address | Aysgarth 1 Silsden House Gardens Silsden Road Silsden Keighley BD20 9QZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Silsden |
Ward | Craven |
Built Up Area | Silsden |
Year | 2014 |
---|---|
Net Worth | £14,626 |
Current Liabilities | £15,731 |
Latest Accounts | 30 June 2004 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
18 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2006 | Application for striking-off (1 page) |
15 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
28 January 2005 | Return made up to 20/01/05; full list of members
|
13 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
29 January 2004 | Return made up to 20/01/04; full list of members (7 pages) |
2 September 2003 | Accounting reference date extended from 31/03/03 to 30/06/03 (1 page) |
6 February 2003 | Return made up to 20/01/03; full list of members
|
25 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
29 January 2002 | Return made up to 20/01/02; full list of members (7 pages) |
31 January 2001 | Return made up to 20/01/01; full list of members
|
10 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
27 January 2000 | Return made up to 20/01/00; full list of members (7 pages) |
10 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
6 January 2000 | Memorandum and Articles of Association (6 pages) |
6 January 2000 | Resolutions
|
3 February 1999 | Return made up to 20/01/99; no change of members (4 pages) |
22 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
4 February 1998 | Return made up to 20/01/98; full list of members
|
7 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
27 January 1997 | Return made up to 20/01/97; no change of members (4 pages) |
17 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
29 January 1996 | Return made up to 20/01/96; no change of members (4 pages) |