Ilkley
West Yorkshire
LS29 8QZ
Director Name | British Mohair Holdings Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 31 March 2005(82 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (closed 27 August 2008) |
Correspondence Address | Bay Hall Mills Huddersfield West Yorkshire HD1 5EP |
Director Name | Mr Gerard Litten |
---|---|
Date of Birth | January 1931 (Born 92 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 June 1991(68 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | Ghyllstone Princess Road Ilkley West Yorkshire LS29 9NP |
Director Name | Stanley Yewdall |
---|---|
Date of Birth | March 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(68 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 17 Walker Wood Baildon Shipley West Yorkshire BD17 5BE |
Secretary Name | Stanley Yewdall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(68 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 17 Walker Wood Baildon Shipley West Yorkshire BD17 5BE |
Secretary Name | Roger Arthur Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(69 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 September 2002) |
Role | Secretary |
Correspondence Address | 21 Whiteley Croft Rise Otley West Yorkshire LS21 3NR |
Director Name | Charles Andrew Little |
---|---|
Date of Birth | March 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(70 years after company formation) |
Appointment Duration | 2 years (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 8 The Avenue Hipperholme Halifax West Yorkshire HX3 8NP |
Director Name | Richard Joseph Stork |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(72 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | 35 Riley Lane Kirkburton Huddersfield West Yorkshire HD8 0SX |
Secretary Name | John Sheehan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(79 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | 23 Nicolsons Place Silsden West Yorkshire BD20 0AF |
Director Name | Browallia Corporate Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2004(81 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 31 March 2005) |
Correspondence Address | 39 Cornhill London EC3V 3NU |
Secretary Name | Cybrus Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2004(81 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 31 March 2005) |
Correspondence Address | Bayhall Mills Birkby Huddersfield West Yorkshire HD1 5EP |
Registered Address | Bay Hall Mills Huddersfield West Yorkshire HD1 5EP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Greenhead |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2007 (16 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
27 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2008 | Application for striking-off (1 page) |
22 November 2007 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
23 September 2007 | Secretary's particulars changed (1 page) |
26 July 2007 | Return made up to 22/06/07; no change of members (6 pages) |
11 December 2006 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
6 July 2006 | Return made up to 22/06/06; full list of members (6 pages) |
12 April 2006 | Accounting reference date extended from 31/10/05 to 30/04/06 (1 page) |
8 July 2005 | Return made up to 22/06/05; full list of members (6 pages) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | New director appointed (3 pages) |
23 May 2005 | Accounts for a dormant company made up to 31 October 2004 (5 pages) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | New secretary appointed (2 pages) |
6 May 2005 | Registered office changed on 06/05/05 from: 39 cornhill london EC3V 3NU (1 page) |
28 October 2004 | Accounting reference date shortened from 30/04/05 to 31/10/04 (1 page) |
14 July 2004 | New director appointed (3 pages) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | New secretary appointed (2 pages) |
14 July 2004 | Secretary resigned (1 page) |
7 July 2004 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
7 July 2004 | Return made up to 22/06/04; full list of members (6 pages) |
6 July 2004 | Registered office changed on 06/07/04 from: P.o box 58 midland mills bradford BD1 4RL (1 page) |
10 December 2003 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
22 July 2003 | Return made up to 22/06/03; full list of members
|
2 March 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
4 October 2002 | Secretary resigned (1 page) |
4 October 2002 | New secretary appointed (2 pages) |
18 April 2002 | Accounting reference date extended from 31/12/01 to 30/04/02 (1 page) |
28 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
14 August 2001 | Return made up to 22/06/01; full list of members (6 pages) |
25 July 2000 | Return made up to 22/06/00; full list of members (6 pages) |
25 July 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
1 July 1999 | Return made up to 22/06/99; full list of members (7 pages) |
1 July 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
25 August 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
30 June 1998 | Return made up to 22/06/98; no change of members (5 pages) |
13 July 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
13 July 1997 | Return made up to 22/06/97; no change of members (5 pages) |
25 July 1996 | Return made up to 22/06/96; full list of members (7 pages) |
25 July 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
30 June 1995 | Return made up to 22/06/95; no change of members (6 pages) |
30 June 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
19 April 1995 | Director resigned;new director appointed (4 pages) |