Company NameGlobe Woollen Co.
Company StatusDissolved
Company Number00146542
CategoryPrivate Unlimited Company
Incorporation Date16 March 1917(107 years, 2 months ago)
Dissolution Date18 July 2006 (17 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDuncan Hardie
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1992(74 years, 10 months after company formation)
Appointment Duration14 years, 6 months (closed 18 July 2006)
RoleRetired
Correspondence AddressSigston House Oxford Road
Gomersal
Cleckheaton
West Yorkshire
BD19 4JZ
Director NameJonathan Duncan Hardie
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1992(74 years, 10 months after company formation)
Appointment Duration14 years, 6 months (closed 18 July 2006)
RoleTextile Manufacturer
Correspondence AddressAysgarth
Silsden House Gardens
Silsden Keighley
BD20 9QZ
Director NameMargaret Hardie
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1992(74 years, 10 months after company formation)
Appointment Duration14 years, 6 months (closed 18 July 2006)
RoleCompany Director
Correspondence AddressSigston House Oxford Road
Gomersal
Cleckheaton
West Yorkshire
BD19 4JZ
Secretary NameDuncan Hardie
NationalityBritish
StatusClosed
Appointed20 January 1992(74 years, 10 months after company formation)
Appointment Duration14 years, 6 months (closed 18 July 2006)
RoleCompany Director
Correspondence AddressSigston House Oxford Road
Gomersal
Cleckheaton
West Yorkshire
BD19 4JZ

Location

Registered AddressAysgarth 1 Silsden House
Gardens Silsden Road
Silsden
Keighley
BD20 9QZ
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishSilsden
WardCraven
Built Up AreaSilsden

Financials

Year2014
Net Worth£14,626
Current Liabilities£15,731

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

18 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2006First Gazette notice for voluntary strike-off (1 page)
21 February 2006Application for striking-off (1 page)
15 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
28 January 2005Return made up to 20/01/05; full list of members
  • 363(287) ‐ Registered office changed on 28/01/05
(7 pages)
13 November 2004Declaration of satisfaction of mortgage/charge (1 page)
30 January 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
29 January 2004Return made up to 20/01/04; full list of members (7 pages)
2 September 2003Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
6 February 2003Return made up to 20/01/03; full list of members
  • 363(287) ‐ Registered office changed on 06/02/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
29 January 2002Return made up to 20/01/02; full list of members (7 pages)
31 January 2001Return made up to 20/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
27 January 2000Return made up to 20/01/00; full list of members (7 pages)
10 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
6 January 2000Memorandum and Articles of Association (6 pages)
6 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
3 February 1999Return made up to 20/01/99; no change of members (4 pages)
22 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
4 February 1998Return made up to 20/01/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
27 January 1997Return made up to 20/01/97; no change of members (4 pages)
17 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
29 January 1996Return made up to 20/01/96; no change of members (4 pages)