Scotland Midgley
Halifax
West Yorkshire
HX2 6UW
Director Name | Mrs Rita Stockwell |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 1996(77 years, 1 month after company formation) |
Appointment Duration | 15 years, 5 months (closed 04 October 2011) |
Role | Textile Distributor |
Country of Residence | England |
Correspondence Address | Sunnybank Scotland Midgley Halifax West Yorkshire HX2 6UW |
Secretary Name | Mr John Stockwell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 August 2001(82 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 04 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sunnybank Scotland Midgley Halifax West Yorkshire HX2 6UW |
Director Name | Mrs Rebecca Riley |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 2006(87 years after company formation) |
Appointment Duration | 5 years, 6 months (closed 04 October 2011) |
Role | Textile Merchant |
Country of Residence | England |
Correspondence Address | 50 Copley Drive Copley Halifax West Yorkshire HX3 0US |
Director Name | Mr John Brown |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 2006(87 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 04 October 2011) |
Role | Textile Merchant |
Country of Residence | England |
Correspondence Address | 50 Copley Drive Copley Halifax West Yorkshire HX3 0US |
Director Name | Frank Cockcroft |
---|---|
Date of Birth | October 1918 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(72 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 December 1992) |
Role | Retired Doctor |
Correspondence Address | 28 Bushby Avenue Rustington Littlehampton West Sussex BN16 2BY |
Director Name | Janet Rosemary Cockcroft |
---|---|
Date of Birth | July 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(72 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 April 1996) |
Role | Retired Doctor |
Correspondence Address | Dalemore 8 Savile Park Halifax West Yorkshire HX1 3EA |
Director Name | John William Edward Cockcroft |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(72 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 February 1995) |
Role | Company Director |
Correspondence Address | 72 Prospect Avenue Halifax West Yorkshire HX2 7HP |
Director Name | Philip Anthony Worby Cockcroft |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(72 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 April 1996) |
Role | Solicitor |
Correspondence Address | 36 Mayster Grove Rastrick Brighouse West Yorkshire HD6 3NU |
Secretary Name | Charles Philip Astin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(72 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 17 July 2001) |
Role | Company Director |
Correspondence Address | 1 West Hill Hebden Bridge West Yorkshire HX7 8BZ |
Director Name | Charles Philip Astin |
---|---|
Date of Birth | July 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1995(76 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 17 July 2001) |
Role | Secretary |
Correspondence Address | 1 West Hill Hebden Bridge West Yorkshire HX7 8BZ |
Director Name | Gregory Norman Holmes |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(77 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 31 July 1997) |
Role | Weaving |
Correspondence Address | 17 Bridge Bank Road Littleborough Lancashire OL15 8QX |
Director Name | Mr Barry Newson |
---|---|
Date of Birth | October 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(77 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 19 September 2005) |
Role | Weaving |
Country of Residence | United Kingdom |
Correspondence Address | The Croft Cragg Vale Hebden Bridge West Yorkshire HX7 5TB |
Registered Address | Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
10k at 1 | Brighouse Textiles (Wholesale) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £143,023 |
Cash | £4,309 |
Current Liabilities | £102,670 |
Latest Accounts | 31 May 2009 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
4 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 October 2011 | Final Gazette dissolved following liquidation (1 page) |
4 October 2011 | Final Gazette dissolved following liquidation (1 page) |
4 July 2011 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
4 July 2011 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
27 May 2011 | Liquidators statement of receipts and payments to 22 April 2011 (4 pages) |
27 May 2011 | Liquidators' statement of receipts and payments to 22 April 2011 (4 pages) |
27 May 2011 | Liquidators' statement of receipts and payments to 22 April 2011 (4 pages) |
28 April 2010 | Statement of affairs with form 4.19 (6 pages) |
28 April 2010 | Resolutions
|
28 April 2010 | Appointment of a voluntary liquidator (1 page) |
28 April 2010 | Statement of affairs with form 4.19 (6 pages) |
28 April 2010 | Resolutions
|
28 April 2010 | Appointment of a voluntary liquidator (1 page) |
15 April 2010 | Registered office address changed from Thornhill Brigmills Bradford Road Brighouse West Yorkshire HD6 4AH on 15 April 2010 (2 pages) |
15 April 2010 | Registered office address changed from Thornhill Brigmills Bradford Road Brighouse West Yorkshire HD6 4AH on 15 April 2010 (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
18 January 2010 | Annual return made up to 24 October 2009 with a full list of shareholders Statement of capital on 2010-01-18
|
18 January 2010 | Director's details changed for Mr John Brown on 4 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Mrs Rita Stockwell on 4 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Mr John Stockwell on 4 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Rebecca Riley on 4 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Rebecca Riley on 4 October 2009 (2 pages) |
18 January 2010 | Director's details changed for John Brown on 4 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Mr John Brown on 4 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Mrs Rita Stockwell on 4 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Mr John Stockwell on 4 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Rebecca Riley on 4 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Rebecca Riley on 4 October 2009 (2 pages) |
18 January 2010 | Director's details changed for John Brown on 4 October 2009 (2 pages) |
18 January 2010 | Annual return made up to 24 October 2009 with a full list of shareholders Statement of capital on 2010-01-18
|
18 January 2010 | Director's details changed for Mr John Brown on 4 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Mr John Stockwell on 4 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Mrs Rita Stockwell on 4 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Rebecca Riley on 4 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Rebecca Riley on 4 October 2009 (2 pages) |
18 January 2010 | Director's details changed for John Brown on 4 October 2009 (2 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
16 December 2008 | Return made up to 24/10/08; full list of members (4 pages) |
16 December 2008 | Return made up to 24/10/08; full list of members (4 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
7 December 2007 | Return made up to 24/10/07; full list of members (2 pages) |
7 December 2007 | Return made up to 24/10/07; full list of members (2 pages) |
6 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
6 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
20 December 2006 | New director appointed (1 page) |
20 December 2006 | New director appointed (1 page) |
20 November 2006 | Return made up to 24/10/06; full list of members (2 pages) |
20 November 2006 | Return made up to 24/10/06; full list of members (2 pages) |
20 April 2006 | New director appointed (2 pages) |
20 April 2006 | New director appointed (2 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
20 February 2006 | Return made up to 24/10/05; full list of members (2 pages) |
20 February 2006 | Return made up to 24/10/05; full list of members (2 pages) |
7 October 2005 | Director resigned (1 page) |
7 October 2005 | Director resigned (1 page) |
27 September 2005 | Particulars of mortgage/charge (3 pages) |
27 September 2005 | Particulars of mortgage/charge (3 pages) |
23 June 2005 | Return made up to 24/10/04; full list of members (7 pages) |
23 June 2005 | Return made up to 24/10/04; full list of members (7 pages) |
3 May 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
3 May 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
3 March 2004 | Accounting reference date extended from 31/03/04 to 31/05/04 (1 page) |
3 March 2004 | Accounting reference date extended from 31/03/04 to 31/05/04 (1 page) |
22 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
22 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
30 October 2003 | Return made up to 24/10/03; full list of members
|
30 October 2003 | Return made up to 24/10/03; full list of members (7 pages) |
23 October 2003 | Registered office changed on 23/10/03 from: rochdale road, walsden, todmorden lancs OL14 7UB (1 page) |
23 October 2003 | Registered office changed on 23/10/03 from: rochdale road, walsden, todmorden lancs OL14 7UB (1 page) |
5 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
5 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
13 November 2002 | Return made up to 24/10/02; full list of members (7 pages) |
13 November 2002 | Return made up to 24/10/02; full list of members (7 pages) |
4 May 2002 | Particulars of mortgage/charge (3 pages) |
4 May 2002 | Particulars of mortgage/charge (3 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
20 December 2001 | Return made up to 24/10/01; full list of members
|
20 December 2001 | New secretary appointed (2 pages) |
20 December 2001 | Return made up to 24/10/01; full list of members (7 pages) |
20 December 2001 | New secretary appointed (2 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
20 October 2000 | Return made up to 24/10/00; full list of members (7 pages) |
20 October 2000 | Return made up to 24/10/00; full list of members (7 pages) |
9 November 1999 | Return made up to 24/10/99; full list of members (7 pages) |
9 November 1999 | Return made up to 24/10/99; full list of members (7 pages) |
27 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
27 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
22 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
22 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
18 November 1998 | Return made up to 24/10/98; full list of members (6 pages) |
18 November 1998 | Return made up to 24/10/98; full list of members (6 pages) |
31 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
31 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
19 November 1997 | Return made up to 24/10/97; no change of members
|
19 November 1997 | Return made up to 24/10/97; no change of members (6 pages) |
6 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
6 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
7 November 1996 | New director appointed (2 pages) |
7 November 1996 | New director appointed (2 pages) |
7 November 1996 | Return made up to 24/10/96; change of members
|
7 November 1996 | New director appointed (2 pages) |
7 November 1996 | New director appointed (2 pages) |
7 November 1996 | Return made up to 24/10/96; change of members (8 pages) |
8 July 1996 | New director appointed (2 pages) |
8 July 1996 | New director appointed (2 pages) |
27 June 1996 | New director appointed (2 pages) |
27 June 1996 | New director appointed (2 pages) |
7 December 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
7 December 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
20 November 1995 | Return made up to 24/10/95; full list of members (6 pages) |
20 November 1995 | Return made up to 24/10/95; full list of members (6 pages) |
30 May 1995 | New director appointed (2 pages) |
30 May 1995 | New director appointed (2 pages) |
21 March 1995 | Director resigned (2 pages) |
21 March 1995 | Director resigned (2 pages) |