Company NameKassapian Sons Limited
Company StatusDissolved
Company Number00261942
CategoryPrivate Limited Company
Incorporation Date15 January 1932(92 years, 4 months ago)
Dissolution Date8 November 2008 (15 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameAnthony Stephen Peter Kassapian
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1992(60 years, 5 months after company formation)
Appointment Duration16 years, 5 months (closed 08 November 2008)
RoleMohair Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield
Ladderbanks Lane
Baildon
West Yorkshire
BD17 6RX
Director NameMr Gregory Garabed George Kassapian
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1992(60 years, 5 months after company formation)
Appointment Duration16 years, 5 months (closed 08 November 2008)
RoleMohair Merchant
Country of ResidenceUnited Kingdom
Correspondence Address30 Lynton Avenue
Heaton
Bradford
West Yorkshire
BD9 5JZ
Secretary NameMr Gregory Garabed George Kassapian
NationalityBritish
StatusClosed
Appointed07 June 1992(60 years, 5 months after company formation)
Appointment Duration16 years, 5 months (closed 08 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Lynton Avenue
Heaton
Bradford
West Yorkshire
BD9 5JZ
Director NameMr Peter Stephen Keroupe Kassapian
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed13 November 1998(66 years, 10 months after company formation)
Appointment Duration9 years, 12 months (closed 08 November 2008)
RoleMohair Merchant
Country of ResidenceUnited Kingdom
Correspondence Address18 Bilsdale Way
Baildon
Shipley
West Yorkshire
BD17 5DG
Director NameMr Stephane Kassapian
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(60 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 21 March 1993)
RoleMohair Merchant
Correspondence AddressDenehurst 92 Station Road
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7NS

Location

Registered AddressRoyd House
286 Manningham Lane
Bradford
BD8 7BP
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardManningham
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£596,527
Cash£789,738
Current Liabilities£206,554

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2008Return of final meeting in a members' voluntary winding up (3 pages)
11 February 2008Liquidators statement of receipts and payments (5 pages)
1 February 2007Registered office changed on 01/02/07 from: 286 manningham lane bradford west yorkshire BD8 7BP (1 page)
30 January 2007Appointment of a voluntary liquidator (1 page)
30 January 2007Declaration of solvency (3 pages)
30 January 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 August 2006Return made up to 04/05/06; full list of members (4 pages)
21 February 2006Registered office changed on 21/02/06 from: spring mill house baildon shipley yorkshire BD17 6AD (1 page)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 June 2005Return made up to 04/05/05; full list of members (4 pages)
11 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 June 2004Return made up to 04/05/04; full list of members
  • 363(287) ‐ Registered office changed on 17/06/04
(9 pages)
12 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
24 June 2003Return made up to 24/05/03; full list of members (9 pages)
23 August 2002Accounts for a small company made up to 31 March 2002 (6 pages)
24 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
21 June 2001Return made up to 24/05/01; full list of members (9 pages)
26 June 2000Return made up to 24/05/00; full list of members (10 pages)
26 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
30 June 1999Return made up to 24/05/99; full list of members (6 pages)
30 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
11 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
7 December 1998New director appointed (2 pages)
2 July 1998Particulars of mortgage/charge (3 pages)
17 June 1998Return made up to 24/05/98; no change of members (4 pages)
16 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
18 July 1997Particulars of mortgage/charge (3 pages)
20 June 1997Return made up to 24/05/97; no change of members (4 pages)
25 June 1996Return made up to 24/05/96; full list of members (6 pages)
13 November 1995Particulars of mortgage/charge (4 pages)
15 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
31 May 1995Return made up to 24/05/95; no change of members (4 pages)
27 July 1982Accounts made up to 31 March 1982 (10 pages)
15 January 1932Incorporation (13 pages)