Kirk Deighton
Wetherby
North Yorkshire
LS22 4EB
Director Name | Mr Roland Peter Stross |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 1993(69 years, 3 months after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Hilltop Cottage Jewitt Lane Collingham Wetherby West Yorkshire LS22 5BB |
Secretary Name | David Dudley Stross |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 May 2000(76 years, 6 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Textile Processor |
Country of Residence | England |
Correspondence Address | 2 Church Farm Main Street Kirk Deighton Wetherby North Yorkshire LS22 4EB |
Director Name | Mr Robert Moore |
---|---|
Date of Birth | February 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(68 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 15 February 1993) |
Role | Textile Processor |
Correspondence Address | 7 Oxford Walk Gomersal Cleckheaton West Yorkshire BD19 4TD |
Director Name | Mr Ian Peter Sutcliffe |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(68 years, 3 months after company formation) |
Appointment Duration | -1 years, 2 months (resigned 30 April 1991) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hightown View Liversedge West Yorkshire WF15 8BY |
Secretary Name | Mr Robert Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(68 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 15 February 1993) |
Role | Company Director |
Correspondence Address | 7 Oxford Walk Gomersal Cleckheaton West Yorkshire BD19 4TD |
Secretary Name | Mr Keith Hilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(69 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 04 March 1994) |
Role | Company Director |
Correspondence Address | 1 Twelfth Avenue Liversedge West Yorkshire WF15 8LF |
Secretary Name | Kathleen Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1994(70 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 05 May 2000) |
Role | Secretary |
Correspondence Address | 24 Princess Avenue Chickenley Dewsbury West Yorkshire WF12 8RB |
Website | www.strossovi.net |
---|
Registered Address | 2 Church Farm Main Street Kirk Deighton Wetherby West Yorkshire LS22 4EB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Selby and Ainsty |
County | North Yorkshire |
Parish | Kirk Deighton |
Ward | Ribston |
Address Matches | 2 other UK companies use this postal address |
350k at £1 | Stross Holdings LTD 100.00% Ordinary |
---|---|
1 at £1 | David Dudley Stross 0.00% Ordinary |
Latest Accounts | 31 August 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 May 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 31 January 2023 (8 months ago) |
---|---|
Next Return Due | 14 February 2024 (4 months, 2 weeks from now) |
15 July 1993 | Delivered on: 23 July 1993 Persons entitled: Close Brothers Limited Classification: A credit agreement Secured details: £32,023.60 due or to become due from the company to the chargee under the terms of the agrement. Particulars: All its right,title and interest in and to all sums payable under the insurance. See the mortgage charge document for full details. Outstanding |
---|---|
17 June 1992 | Delivered on: 6 July 1992 Persons entitled: Barclays Bank PLC Classification: Fixed charge Secured details: For securing all obligations,covenants,undertakings and agreements and all moneys and liabilities due from the company to the chargee under the terms of the facility letter dated 3RD september 1991 or the charge. Particulars: By way of first fixed charge all amounts due,owing or payable to the company by buyers on whom the company holds credit risk insurance cover under contracts entered into or at any time after the date of the charge to be entered into by the company for the sale of goods on credit terms not exceeding 180 days from the date of despatch or delivery. Outstanding |
1 June 1992 | Delivered on: 11 June 1992 Persons entitled: Close Brothers Limited Classification: A credit agreement entitled "prompt credit application" Secured details: £31,233 due or to become due from the company to the chargee under the terms of the agreement. Particulars: All its right,title and interest in and to all sums payable under the insurance please see doc M107C for full details. Outstanding |
15 May 1981 | Delivered on: 22 May 1981 Satisfied on: 6 June 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H top floor flat k/a 44 flask walk, hampstead, london borough of camden. T.N. ngl 238208. Fully Satisfied |
15 May 1981 | Delivered on: 22 May 1981 Satisfied on: 6 June 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & buildings on the south east side of broad street, scout hill, dewsbury, west yorkshire T.N. wyk 122198. Fully Satisfied |
15 May 1981 | Delivered on: 22 May 1981 Satisfied on: 6 June 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H a plot of land and the premises erected thereon k/a scout hill mills, dewsbury, west yorkshire. Fully Satisfied |
17 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
---|---|
9 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
28 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
5 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
10 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
14 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
9 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
7 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
7 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
4 April 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
3 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for David Dudley Stross on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for David Dudley Stross on 1 October 2009 (2 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
27 April 2009 | Return made up to 31/01/09; full list of members (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
3 March 2008 | Return made up to 31/01/08; full list of members (4 pages) |
1 March 2008 | Registered office changed on 01/03/2008 from c/o yorkshire tax bureau 11 scarthingwell park barkston ash tadcaster (1 page) |
1 March 2008 | Location of register of members (1 page) |
2 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
15 March 2007 | Return made up to 31/01/07; full list of members
|
23 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
21 February 2006 | Return made up to 31/01/06; full list of members (7 pages) |
29 March 2005 | Return made up to 31/01/05; full list of members (7 pages) |
7 March 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
19 February 2004 | Return made up to 31/01/04; full list of members
|
4 July 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
16 April 2003 | Return made up to 31/01/03; full list of members (7 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
26 March 2002 | Return made up to 31/01/02; full list of members (6 pages) |
4 July 2001 | Total exemption small company accounts made up to 31 August 2000 (6 pages) |
6 April 2001 | Return made up to 31/01/01; full list of members (6 pages) |
4 July 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
30 June 2000 | New secretary appointed (2 pages) |
30 June 2000 | Secretary resigned (1 page) |
20 April 2000 | Return made up to 31/01/00; full list of members (6 pages) |
14 June 1999 | Return made up to 31/01/99; full list of members (6 pages) |
20 April 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
20 April 1999 | Location of register of members (1 page) |
29 May 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
17 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
27 February 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
27 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
28 June 1996 | Full accounts made up to 31 August 1995 (14 pages) |
23 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
20 April 1995 | Full accounts made up to 31 August 1994 (15 pages) |
22 March 1995 | Return made up to 31/01/95; no change of members
|