Main Street Great Ouseburn
York
YO26 9RQ
Secretary Name | Malcolm John Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2004(81 years, 5 months after company formation) |
Appointment Duration | 14 years, 11 months (closed 17 September 2019) |
Role | Secretary |
Correspondence Address | The Granary Walnut Farm Main Street Great Ouseburn York YO26 9RQ |
Director Name | Mr Ewen Wigley |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2005(82 years, 6 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 17 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Harps Crouch Lane St Marys Platt Kent TN15 8LX |
Director Name | Robert Darnton Wade |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(68 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 20 May 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kirk Deighton Hall Kirk Deighton Wetherby West Yorkshire LS22 4EF |
Director Name | Mr James Neil Stevenson |
---|---|
Date of Birth | November 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(68 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 April 1995) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Rathlin Hallpath Langholm Dumfriesshire DG13 0EG Scotland |
Director Name | John Anthony Schofield |
---|---|
Date of Birth | January 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(68 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 January 1997) |
Role | Company Director |
Correspondence Address | 40 Nenall Hall Park Otley West Yorkshire LS21 2RD |
Director Name | Malcolm Edward Reeves |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(68 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 August 1997) |
Role | Company Director |
Correspondence Address | 22 Rectory Lane Jericho Bury Lancashire BL9 7TA |
Director Name | John Keith Myers |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(68 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 22 April 1999) |
Role | Company Director |
Correspondence Address | 30a Nab Lane Shipley West Yorkshire BD18 4HQ |
Director Name | James Kidd |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(68 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | 2 Burnt House Close Cross Stone Todmorden Lancashire OL14 8SJ |
Director Name | Charles Robert Hopwood |
---|---|
Date of Birth | April 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(68 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | 3 The Meadows Uppermill Oldham Lancashire OL3 6JZ |
Director Name | Richard Charles Holroyd |
---|---|
Date of Birth | March 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(68 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 October 1992) |
Role | Company Director |
Correspondence Address | 69 Limerston Street Chelsea London SW10 0BL |
Director Name | Keith Derrick Hendrie |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(68 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 June 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yarrett Spion Kop Selkirk Roxburgshire TD7 4JW Scotland |
Director Name | John Hainsworth Bates |
---|---|
Date of Birth | November 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(68 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 August 1993) |
Role | Company Director |
Correspondence Address | Craghill Hall Drive Bramhope Leeds West Yorkshire LS16 9JE |
Director Name | Eric Atkinson |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(68 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 27 January 2001) |
Role | Company Director |
Correspondence Address | Dambreezy 40b Old Lane Nethertown, Drighlington Bradford West Yorkshire BD11 1LU |
Director Name | Trayton William George Ashdown |
---|---|
Date of Birth | March 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(68 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 25 March 1999) |
Role | Company Director |
Correspondence Address | Fieldhead 22 Nab Lane Shipley West Yorkshire BD18 4HJ |
Secretary Name | John Anthony Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(68 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 January 1997) |
Role | Company Director |
Correspondence Address | 40 Nenall Hall Park Otley West Yorkshire LS21 2RD |
Director Name | Mr Martinus Bielderman |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 25 May 1993(70 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 March 2001) |
Role | Company Director |
Correspondence Address | Lochemseweg 31 Warnsveld 7231 Pg |
Director Name | Jeffrey Zaph Beardsley |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(70 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 17 January 2002) |
Role | Company Director |
Correspondence Address | Oaklands The Plains Wetheral Carlisle Cumbria CA4 8LE |
Director Name | Jacobus Frederik Bernardus Smudde |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 24 January 1995(71 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 December 2000) |
Role | Company Director |
Correspondence Address | Steenweg Op Mol 2360 Oud Turnhout 2360 |
Director Name | Nigel George Pritchard |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1995(72 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 February 1999) |
Role | Company Director |
Correspondence Address | Craven Manor Main Street Farnhill Keighley West Yorkshire BD20 9BP |
Director Name | Marco Prandoni |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 13 May 1996(73 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 September 1999) |
Role | Company Director |
Correspondence Address | Via N Sauro 2 21052 Busto Arsizio (Va) Italy |
Secretary Name | Dawn Henderson Bowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1997(73 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 September 2004) |
Role | Secretary |
Correspondence Address | Woodlands 36 Thorp Arch Park Wetherby Leeds LS23 7AN |
Director Name | Christopher John Marsden |
---|---|
Date of Birth | December 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(75 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 September 2002) |
Role | Company Director |
Correspondence Address | 82 Riverside Court Victoria Road, Saltaire Shipley West Yorkshire BD18 3LZ |
Director Name | Dawn Henderson Bowler |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(79 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 2004) |
Role | Accountant |
Correspondence Address | Woodlands 36 Thorp Arch Park Wetherby Leeds LS23 7AN |
Director Name | Mrs Carol Ann Roberts |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2005(81 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 October 2005) |
Role | Managing Dir Leeds Leasing Plc |
Country of Residence | England |
Correspondence Address | Merrivale 9 Whitson Close High Legh Cheshire WA16 6UD |
Registered Address | Old Mills Whitehall Grove Drighlington Bradford BD11 1BY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Drighlington |
Ward | Morley North |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £91,000 |
Net Worth | -£9,793,000 |
Current Liabilities | £9,793,000 |
Latest Accounts | 30 September 2006 (17 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
18 October 2000 | Delivered on: 2 November 2000 Satisfied on: 4 July 2002 Persons entitled: Moorbrook Textiles Limited Classification: Standard security which was presented for registration in scotland on 26 october 2000 and Secured details: £62,000.00 and all other sums due or to become due from the company to the chargee in terms of the letter of undertaking granted by the company in favour of moorbrook textiles limited dated 18TH october 2000. Particulars: All and whole that area of ground situated on or towards the south west of glenesk rd,langholm,dumfriesshire on which the buildings comprising buccleuch mills are erected within the holm of langholm in the burgh and parish of langholm,county of dumfries. See the mortgage charge document for full details. Fully Satisfied |
---|---|
17 January 1990 | Delivered on: 29 January 1990 Satisfied on: 4 July 2002 Persons entitled: E W M Investments Limited Classification: Standard security Secured details: All monies due or to become due from the company to the chargee under the terms of the sales agreement dated 27.11.89. Particulars: All and whole the subjects at waverley mills, langholm, pumfresshire. Fully Satisfied |
3 January 1990 | Delivered on: 11 January 1990 Satisfied on: 8 June 2001 Persons entitled: Ewm Investments Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the sale agreement dated 27.11.89 and the loan note g uarantee (as defined). Particulars: The right to use the business names and the stocks, raw materials, working progress finished goods and all industrial and intellectual property rights including drawings, plans, specifications, designs and software. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
17 September 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 February 2019 | Compulsory strike-off action has been suspended (1 page) |
22 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2018 | Registered office address changed from Bdo Stoy Hayward Llp 1 Bridgewater Place Water Lane Leeds LS11 5RU to Old Mills Whitehall Grove Drighlington Bradford BD11 1BY on 18 June 2018 (1 page) |
29 January 2016 | Restoration by order of the court (3 pages) |
29 January 2016 | Restoration by order of the court (3 pages) |
5 June 2013 | Bona Vacantia disclaimer (1 page) |
5 June 2013 | Bona Vacantia disclaimer (1 page) |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 February 2008 | Liquidators' statement of receipts and payments (5 pages) |
17 February 2008 | Liquidators statement of receipts and payments (5 pages) |
8 February 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 February 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
24 October 2007 | Registered office changed on 24/10/07 from: c/o b d o stoy hayward LLP 1 city square leeds west yorkshire LS1 2DP (1 page) |
24 October 2007 | Registered office changed on 24/10/07 from: c/o b d o stoy hayward LLP 1 city square leeds west yorkshire LS1 2DP (1 page) |
8 August 2007 | Registered office changed on 08/08/07 from: schofield house gateway drive yeadon leeds west yorkshire LS19 7XY (1 page) |
8 August 2007 | Registered office changed on 08/08/07 from: schofield house gateway drive yeadon leeds west yorkshire LS19 7XY (1 page) |
7 August 2007 | Appointment of a voluntary liquidator (1 page) |
7 August 2007 | Appointment of a voluntary liquidator (1 page) |
7 August 2007 | Resolutions
|
7 August 2007 | Declaration of solvency (3 pages) |
7 August 2007 | Declaration of solvency (3 pages) |
21 June 2007 | Nc inc already adjusted 14/05/07 (1 page) |
21 June 2007 | Nc inc already adjusted 14/05/07 (1 page) |
21 June 2007 | Ad 14/05/07-16/05/07 £ si 9792820@1=9792820 £ ic 6003/9798823 (2 pages) |
21 June 2007 | Ad 14/05/07-16/05/07 £ si 9792820@1=9792820 £ ic 6003/9798823 (2 pages) |
21 June 2007 | Resolutions
|
2 April 2007 | Full accounts made up to 30 September 2006 (10 pages) |
2 April 2007 | Return made up to 18/02/07; full list of members (7 pages) |
2 April 2007 | Return made up to 18/02/07; full list of members
|
2 April 2007 | Full accounts made up to 30 September 2006 (10 pages) |
28 February 2006 | Full accounts made up to 30 September 2005 (9 pages) |
28 February 2006 | Return made up to 18/02/06; full list of members (7 pages) |
28 February 2006 | Full accounts made up to 30 September 2005 (9 pages) |
28 February 2006 | Return made up to 18/02/06; full list of members (7 pages) |
11 November 2005 | New director appointed (3 pages) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | New director appointed (3 pages) |
11 November 2005 | Director resigned (1 page) |
7 April 2005 | Full accounts made up to 30 September 2004 (12 pages) |
7 April 2005 | Full accounts made up to 30 September 2004 (12 pages) |
14 March 2005 | Return made up to 18/02/05; full list of members (7 pages) |
14 March 2005 | Return made up to 18/02/05; full list of members (7 pages) |
11 March 2005 | New director appointed (2 pages) |
11 March 2005 | New director appointed (2 pages) |
21 October 2004 | Secretary resigned;director resigned (1 page) |
21 October 2004 | New secretary appointed (1 page) |
21 October 2004 | New secretary appointed (1 page) |
21 October 2004 | Secretary resigned;director resigned (1 page) |
5 March 2004 | Full accounts made up to 30 September 2003 (11 pages) |
5 March 2004 | Full accounts made up to 30 September 2003 (11 pages) |
4 March 2004 | Return made up to 18/02/04; full list of members (7 pages) |
4 March 2004 | Return made up to 18/02/04; full list of members (7 pages) |
1 March 2003 | Return made up to 18/02/03; full list of members
|
1 March 2003 | Full accounts made up to 30 September 2002 (16 pages) |
1 March 2003 | Return made up to 18/02/03; full list of members (7 pages) |
1 March 2003 | Full accounts made up to 30 September 2002 (16 pages) |
13 September 2002 | Director resigned (1 page) |
13 September 2002 | Director resigned (1 page) |
13 September 2002 | New director appointed (2 pages) |
13 September 2002 | New director appointed (2 pages) |
4 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2002 | Full accounts made up to 30 September 2001 (17 pages) |
4 April 2002 | Full accounts made up to 30 September 2001 (17 pages) |
14 March 2002 | Return made up to 18/02/02; full list of members (7 pages) |
14 March 2002 | Return made up to 18/02/02; full list of members (7 pages) |
1 February 2002 | Director resigned (1 page) |
1 February 2002 | Director resigned (1 page) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | Director resigned (1 page) |
13 July 2001 | Registered office changed on 13/07/01 from: carter house guiseley leeds west yorkshire LS20 8NH (1 page) |
13 July 2001 | Registered office changed on 13/07/01 from: carter house guiseley leeds west yorkshire LS20 8NH (1 page) |
8 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2001 | Director resigned (1 page) |
7 March 2001 | Director resigned (1 page) |
27 February 2001 | Return made up to 18/02/01; full list of members (8 pages) |
27 February 2001 | Return made up to 18/02/01; full list of members
|
27 February 2001 | Full accounts made up to 30 September 2000 (20 pages) |
27 February 2001 | Full accounts made up to 30 September 2000 (20 pages) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | Director resigned (1 page) |
22 December 2000 | Director resigned (1 page) |
22 December 2000 | Director resigned (1 page) |
2 November 2000 | Particulars of mortgage/charge (5 pages) |
2 November 2000 | Particulars of mortgage/charge (5 pages) |
22 March 2000 | Full accounts made up to 30 September 1999 (20 pages) |
22 March 2000 | Full accounts made up to 30 September 1999 (20 pages) |
25 February 2000 | Return made up to 18/02/00; full list of members (8 pages) |
25 February 2000 | Return made up to 18/02/00; full list of members (8 pages) |
30 September 1999 | Director resigned (1 page) |
30 September 1999 | Director resigned (1 page) |
4 June 1999 | Director's particulars changed (1 page) |
4 June 1999 | Director resigned (1 page) |
4 June 1999 | Director's particulars changed (1 page) |
4 June 1999 | Director resigned (1 page) |
9 May 1999 | Director's particulars changed (1 page) |
9 May 1999 | Director's particulars changed (1 page) |
25 April 1999 | New director appointed (2 pages) |
25 April 1999 | New director appointed (2 pages) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
23 March 1999 | Full accounts made up to 30 September 1998 (21 pages) |
23 March 1999 | Full accounts made up to 30 September 1998 (21 pages) |
17 March 1999 | Return made up to 18/02/99; full list of members (11 pages) |
17 March 1999 | Return made up to 18/02/99; full list of members
|
8 March 1999 | Director resigned (1 page) |
8 March 1999 | Director resigned (1 page) |
7 December 1998 | New director appointed (2 pages) |
7 December 1998 | New director appointed (2 pages) |
16 March 1998 | Full accounts made up to 30 September 1997 (20 pages) |
16 March 1998 | Return made up to 18/02/98; no change of members (7 pages) |
16 March 1998 | Full accounts made up to 30 September 1997 (20 pages) |
16 March 1998 | Return made up to 18/02/98; no change of members (7 pages) |
16 March 1998 | Director's particulars changed (1 page) |
16 March 1998 | Director's particulars changed (1 page) |
22 January 1998 | Director's particulars changed (1 page) |
22 January 1998 | Director's particulars changed (1 page) |
15 August 1997 | Director resigned (1 page) |
15 August 1997 | Director resigned (1 page) |
22 July 1997 | Secretary's particulars changed (1 page) |
22 July 1997 | Secretary's particulars changed (1 page) |
12 May 1997 | Auditor's resignation (3 pages) |
12 May 1997 | Auditor's resignation (3 pages) |
19 March 1997 | Full accounts made up to 30 September 1996 (20 pages) |
19 March 1997 | Full accounts made up to 30 September 1996 (20 pages) |
19 March 1997 | Return made up to 18/02/97; no change of members
|
19 March 1997 | Return made up to 18/02/97; no change of members (9 pages) |
1 February 1997 | New secretary appointed (2 pages) |
1 February 1997 | Secretary resigned;director resigned (1 page) |
1 February 1997 | Secretary resigned;director resigned (1 page) |
1 February 1997 | New secretary appointed (2 pages) |
15 October 1996 | Director resigned (1 page) |
15 October 1996 | Director resigned (1 page) |
25 June 1996 | Registered office changed on 25/06/96 from: carter house guiseley leeds west yorkshire LS20 8NH (1 page) |
25 June 1996 | Registered office changed on 25/06/96 from: carter house guiseley leeds west yorkshire LS20 8NH (1 page) |
22 June 1996 | Registered office changed on 22/06/96 from: otley lane yeadon leeds LS19 7JT west yorks LS19 7JT (1 page) |
22 June 1996 | Registered office changed on 22/06/96 from: otley lane yeadon leeds LS19 7JT west yorks LS19 7JT (1 page) |
23 May 1996 | New director appointed (2 pages) |
28 March 1996 | Return made up to 18/02/96; full list of members
|
28 March 1996 | Full accounts made up to 30 September 1995 (21 pages) |
28 March 1996 | Full accounts made up to 30 September 1995 (21 pages) |
28 March 1996 | Return made up to 18/02/96; full list of members (11 pages) |
2 November 1995 | New director appointed (2 pages) |
13 April 1995 | Director resigned (2 pages) |
13 April 1995 | Director resigned (2 pages) |
7 March 1995 | Return made up to 18/02/95; no change of members
|
7 March 1995 | Return made up to 18/02/95; no change of members (10 pages) |
7 April 1983 | Memorandum of association (7 pages) |
7 April 1983 | Memorandum of association (7 pages) |
22 March 1982 | Articles of association (6 pages) |
22 March 1982 | Articles of association (6 pages) |