Company NameWilliam Root Limited
Company StatusDissolved
Company Number00196633
CategoryPrivate Limited Company
Incorporation Date22 March 1924(100 years, 1 month ago)
Dissolution Date5 July 2011 (12 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.

Directors

Director NameMr Peter Benjamin Ambler
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1992(68 years, 2 months after company formation)
Appointment Duration19 years, 1 month (closed 05 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOwl Barn
Beckwithshaw
Harrogate
North Yorkshire
HG3 1QS
Director NameMr Michael Vaughan Briggs
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1992(68 years, 2 months after company formation)
Appointment Duration19 years, 1 month (closed 05 July 2011)
RoleTopmaker
Country of ResidenceUnited Kingdom
Correspondence AddressWalnut House
Long Hall Park
Ilkley
West Yorkshire
LS29 0AB
Secretary NameMr Peter Benjamin Ambler
NationalityBritish
StatusClosed
Appointed09 May 1994(70 years, 2 months after company formation)
Appointment Duration17 years, 2 months (closed 05 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOwl Barn
Beckwithshaw
Harrogate
North Yorkshire
HG3 1QS
Director NameDavid Briggs
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(68 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 March 1994)
RoleTopmaker
Correspondence AddressArden Gilstead Lane
Bingley
West Yorkshire
BD16 3LN
Secretary NameDavid Briggs
NationalityBritish
StatusResigned
Appointed15 May 1992(68 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 March 1994)
RoleCompany Director
Correspondence AddressArden Gilstead Lane
Bingley
West Yorkshire
BD16 3LN

Location

Registered AddressOwl Barn
Beckwithshaw
Harrogate
North Yorkshire
HG3 1QS
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBeckwithshaw
WardWashburn

Financials

Year2014
Net Worth£1,014,866
Cash£50
Current Liabilities£363,541

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
9 March 2011Application to strike the company off the register (3 pages)
9 March 2011Application to strike the company off the register (3 pages)
7 January 2011Statement of capital on 7 January 2011
  • GBP 15,910
(4 pages)
7 January 2011Solvency Statement dated 15/12/10 (1 page)
7 January 2011Statement of capital on 7 January 2011
  • GBP 15,910
(4 pages)
7 January 2011Statement by directors (1 page)
7 January 2011Statement by Directors (1 page)
7 January 2011Statement of capital on 7 January 2011
  • GBP 15,910
(4 pages)
7 January 2011Solvency statement dated 15/12/10 (1 page)
7 January 2011Resolutions
  • RES13 ‐ Capital redemption reserve reduced 15/12/2010
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 January 2011Resolutions
  • RES13 ‐ Capital redemption reserve reduced 15/12/2010
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
3 August 2009Total exemption small company accounts made up to 31 December 2008 (1 page)
3 August 2009Total exemption small company accounts made up to 31 December 2008 (1 page)
28 May 2009Return made up to 15/05/09; full list of members (4 pages)
28 May 2009Return made up to 15/05/09; full list of members (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 May 2008Return made up to 15/05/08; full list of members (4 pages)
21 May 2008Return made up to 15/05/08; full list of members (4 pages)
20 May 2008Registered office changed on 20/05/2008 from, 100 whitley street, bingley, west yorkshire, HX3 6SN (1 page)
20 May 2008Registered office changed on 20/05/2008 from, 100 whitley street, bingley, west yorkshire, HX3 6SN (1 page)
28 November 2007Director's particulars changed (1 page)
28 November 2007Director's particulars changed (1 page)
11 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
11 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
18 May 2007Return made up to 15/05/07; full list of members (2 pages)
18 May 2007Return made up to 15/05/07; full list of members (2 pages)
2 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
2 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
19 May 2006Return made up to 15/05/06; full list of members (2 pages)
19 May 2006Registered office changed on 19/05/06 from: white rose mill, holdsworth road, halifax, west yorkshire HX3 6SN (1 page)
19 May 2006Registered office changed on 19/05/06 from: white rose mill, holdsworth road, halifax, west yorkshire HX3 6SN (1 page)
19 May 2006Return made up to 15/05/06; full list of members (2 pages)
2 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
2 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
7 June 2005Return made up to 15/05/05; full list of members (3 pages)
7 June 2005Return made up to 15/05/05; full list of members (3 pages)
24 August 2004Accounts for a medium company made up to 31 December 2003 (15 pages)
24 August 2004Accounts for a medium company made up to 31 December 2003 (15 pages)
8 May 2004Return made up to 15/05/04; full list of members (7 pages)
8 May 2004Return made up to 15/05/04; full list of members (7 pages)
13 August 2003Full accounts made up to 31 December 2002 (18 pages)
13 August 2003Full accounts made up to 31 December 2002 (18 pages)
16 May 2003Return made up to 15/05/03; full list of members (7 pages)
16 May 2003Return made up to 15/05/03; full list of members (7 pages)
5 August 2002Accounts for a medium company made up to 31 December 2001 (15 pages)
5 August 2002Accounts for a medium company made up to 31 December 2001 (15 pages)
28 May 2002Return made up to 15/05/02; full list of members (7 pages)
28 May 2002Return made up to 15/05/02; full list of members (7 pages)
22 August 2001Accounts for a small company made up to 31 December 2000 (7 pages)
22 August 2001Accounts for a small company made up to 31 December 2000 (7 pages)
17 May 2001Return made up to 15/05/01; full list of members (6 pages)
17 May 2001Return made up to 15/05/01; full list of members (6 pages)
9 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
9 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
23 May 2000Return made up to 15/05/00; full list of members (6 pages)
23 May 2000Return made up to 15/05/00; full list of members (6 pages)
11 January 2000Registered office changed on 11/01/00 from: 11 bath street,, bradford, BD3 9JB (1 page)
11 January 2000Registered office changed on 11/01/00 from: 11 bath street,, bradford, BD3 9JB (1 page)
11 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
11 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
10 May 1999Return made up to 15/05/99; full list of members (6 pages)
10 May 1999Return made up to 15/05/99; full list of members (6 pages)
20 August 1998Full accounts made up to 31 December 1997 (18 pages)
20 August 1998Full accounts made up to 31 December 1997 (18 pages)
18 May 1998Return made up to 15/05/98; no change of members (4 pages)
18 May 1998Return made up to 15/05/98; no change of members (4 pages)
6 August 1997Full accounts made up to 31 December 1996 (19 pages)
6 August 1997Full accounts made up to 31 December 1996 (19 pages)
14 May 1997Return made up to 15/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 May 1997Return made up to 15/05/97; no change of members (4 pages)
17 September 1996Full accounts made up to 31 December 1995 (18 pages)
17 September 1996Full accounts made up to 31 December 1995 (18 pages)
8 May 1996Return made up to 15/05/96; full list of members (6 pages)
8 May 1996Return made up to 15/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 September 1995Full accounts made up to 31 December 1994 (19 pages)
27 September 1995Full accounts made up to 31 December 1994 (19 pages)
5 May 1995Return made up to 15/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (72 pages)
21 January 1994Particulars of mortgage/charge (3 pages)
21 January 1994Particulars of mortgage/charge (3 pages)
15 September 1993Particulars of mortgage/charge (3 pages)
15 September 1993Particulars of mortgage/charge (3 pages)
20 May 1993Particulars of mortgage/charge (3 pages)
20 May 1993Particulars of mortgage/charge (3 pages)
18 March 1993Particulars of mortgage/charge (3 pages)
18 March 1993Particulars of mortgage/charge (3 pages)