Ladderbanks Lane
Baildon
West Yorkshire
BD17 6RX
Director Name | Mr Gregory Garabed George Kassapian |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 1992(60 years, 5 months after company formation) |
Appointment Duration | 16 years, 5 months (closed 08 November 2008) |
Role | Mohair Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Lynton Avenue Heaton Bradford West Yorkshire BD9 5JZ |
Secretary Name | Mr Gregory Garabed George Kassapian |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 June 1992(60 years, 5 months after company formation) |
Appointment Duration | 16 years, 5 months (closed 08 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Lynton Avenue Heaton Bradford West Yorkshire BD9 5JZ |
Director Name | Mr Peter Stephen Keroupe Kassapian |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 November 1998(66 years, 10 months after company formation) |
Appointment Duration | 9 years, 12 months (closed 08 November 2008) |
Role | Mohair Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Bilsdale Way Baildon Shipley West Yorkshire BD17 5DG |
Director Name | Mr Stephane Kassapian |
---|---|
Date of Birth | December 1901 (Born 122 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(60 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 21 March 1993) |
Role | Mohair Merchant |
Correspondence Address | Denehurst 92 Station Road Burley In Wharfedale Ilkley West Yorkshire LS29 7NS |
Registered Address | Royd House 286 Manningham Lane Bradford BD8 7BP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | Manningham |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £596,527 |
Cash | £789,738 |
Current Liabilities | £206,554 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 November 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 August 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 February 2008 | Liquidators statement of receipts and payments (5 pages) |
1 February 2007 | Registered office changed on 01/02/07 from: 286 manningham lane bradford west yorkshire BD8 7BP (1 page) |
30 January 2007 | Appointment of a voluntary liquidator (1 page) |
30 January 2007 | Declaration of solvency (3 pages) |
30 January 2007 | Resolutions
|
16 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 August 2006 | Return made up to 04/05/06; full list of members (4 pages) |
21 February 2006 | Registered office changed on 21/02/06 from: spring mill house baildon shipley yorkshire BD17 6AD (1 page) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 June 2005 | Return made up to 04/05/05; full list of members (4 pages) |
11 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
6 October 2004 | Resolutions
|
17 June 2004 | Return made up to 04/05/04; full list of members
|
12 May 2004 | Resolutions
|
4 September 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
24 June 2003 | Return made up to 24/05/03; full list of members (9 pages) |
23 August 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
24 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
21 June 2001 | Return made up to 24/05/01; full list of members (9 pages) |
26 June 2000 | Return made up to 24/05/00; full list of members (10 pages) |
26 June 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
30 June 1999 | Return made up to 24/05/99; full list of members (6 pages) |
30 June 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
11 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
7 December 1998 | New director appointed (2 pages) |
2 July 1998 | Particulars of mortgage/charge (3 pages) |
17 June 1998 | Return made up to 24/05/98; no change of members (4 pages) |
16 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
18 July 1997 | Particulars of mortgage/charge (3 pages) |
20 June 1997 | Return made up to 24/05/97; no change of members (4 pages) |
25 June 1996 | Return made up to 24/05/96; full list of members (6 pages) |
13 November 1995 | Particulars of mortgage/charge (4 pages) |
15 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
31 May 1995 | Return made up to 24/05/95; no change of members (4 pages) |
27 July 1982 | Accounts made up to 31 March 1982 (10 pages) |
15 January 1932 | Incorporation (13 pages) |