Ilkley
West Yorkshire
LS29 8QZ
Director Name | British Mohair Holdings Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 31 March 2005(70 years, 10 months after company formation) |
Appointment Duration | 19 years, 1 month |
Correspondence Address | Bay Hall Mills Huddersfield West Yorkshire HD1 5EP |
Director Name | Mr Gerard Litten |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 June 1991(57 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1992) |
Role | Sales Director |
Correspondence Address | Ghyllstone Princess Road Ilkley West Yorkshire LS29 9NP |
Director Name | Charles Andrew Little |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(57 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 1995) |
Role | Fca |
Correspondence Address | 8 The Avenue Hipperholme Halifax West Yorkshire HX3 8NP |
Director Name | Alan Christopher Nicholson |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(57 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 1997) |
Role | Raw Material Buyer |
Correspondence Address | Swallow Barn Sawood Lane Oxenhope Keighley Bradford West Yorkshire BD22 9SP |
Director Name | Charles Keith Eddie Pearson |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(57 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 11 April 1997) |
Role | Sales Executive |
Correspondence Address | Greenfield Cottage Wheatlands Lane Cross Hills Keighley West Yorkshire BD20 8SH |
Director Name | Stanley Yewdall |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(57 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 1993) |
Role | Fcca |
Correspondence Address | 17 Walker Wood Baildon Shipley West Yorkshire BD17 5BE |
Director Name | Mr Michael Lewis Booth |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(57 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 28 February 2000) |
Role | Worsted Spinner |
Country of Residence | England |
Correspondence Address | Brick House Farm Askwith Otley West Yorkshire LS21 2JF |
Secretary Name | Philip Charles Butterfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(57 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 28 January 2000) |
Role | Company Director |
Correspondence Address | Hillcot 1a Belmont Avenue Baildon Bradford West Yorkshire BD17 5AJ |
Director Name | Mr David James Whitwam |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(57 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 April 2000) |
Role | Sales Executive |
Correspondence Address | 13 Slead Avenue Brighouse West Yorkshire HD6 2JB |
Director Name | Roger Arthur Clarke |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(58 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | 21 Whiteley Croft Rise Otley West Yorkshire LS21 3NR |
Director Name | Richard Joseph Stork |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(60 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | 35 Riley Lane Kirkburton Huddersfield West Yorkshire HD8 0SX |
Secretary Name | Brian Philip Lovett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(65 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | 12a Fairway Guiseley Leeds LS20 8JT |
Director Name | Brian Philip Lovett |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(68 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2004) |
Role | Accountant |
Correspondence Address | 12a Fairway Guiseley Leeds LS20 8JT |
Director Name | Browallia Corporate Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2004(70 years after company formation) |
Appointment Duration | 9 months (resigned 31 March 2005) |
Correspondence Address | 39 Cornhill London EC3V 3NU |
Secretary Name | Cybrus Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2004(70 years after company formation) |
Appointment Duration | 9 months (resigned 31 March 2005) |
Correspondence Address | Bayhall Mills Birkby Huddersfield West Yorkshire HD1 5EP |
Registered Address | Bay Hall Mills Huddersfield West Yorkshire HD1 5EP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Greenhead |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2007 (17 years ago) |
---|---|
Next Accounts Due | 28 February 2009 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Next Return Due | 6 July 2017 (overdue) |
---|
6 July 2001 | Delivered on: 23 July 2001 Satisfied on: 18 June 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
8 June 1983 | Delivered on: 14 June 1983 Persons entitled: Alliance Assurance Company Limited Classification: Supplementary trust deed Secured details: Further securing £300,000 6 1/2% debenture stock 1981/85 and £1,000,000 7 1/2% debenture stock 1987/92 of british mohair spinners PLC secured by the principal deed dated 28TH july 1967 and supplemental to a first supplemental trust deed dated 4TH january, 1977. Particulars: Floating charge on. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
28 July 1967 | Delivered on: 8 August 1967 Satisfied on: 25 January 2000 Persons entitled: Alliance Assurance Company LTD Classification: Trust deed Secured details: For securing debenture stock of jeremiah ambler LTD amounting to £1,300,000. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
10 August 2015 | Restoration by order of the court (3 pages) |
---|---|
27 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2008 | Application for striking-off (1 page) |
22 November 2007 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
23 September 2007 | Secretary's particulars changed (1 page) |
26 July 2007 | Return made up to 22/06/07; no change of members (6 pages) |
8 March 2007 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
6 July 2006 | Return made up to 22/06/06; full list of members (6 pages) |
12 April 2006 | Accounting reference date extended from 31/10/05 to 30/04/06 (1 page) |
9 December 2005 | Full accounts made up to 31 October 2004 (12 pages) |
8 July 2005 | Return made up to 22/06/05; full list of members (6 pages) |
18 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 June 2005 | New director appointed (3 pages) |
16 June 2005 | Director resigned (1 page) |
11 May 2005 | New secretary appointed (2 pages) |
11 May 2005 | Secretary resigned (1 page) |
9 May 2005 | Registered office changed on 09/05/05 from: 39 cornhill london EC3V 3NU (1 page) |
19 November 2004 | Full accounts made up to 30 April 2004 (14 pages) |
28 October 2004 | Accounting reference date shortened from 30/04/05 to 31/10/04 (1 page) |
14 July 2004 | New secretary appointed (1 page) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | New director appointed (3 pages) |
14 July 2004 | Secretary resigned;director resigned (1 page) |
7 July 2004 | Return made up to 22/06/04; full list of members (8 pages) |
6 July 2004 | Registered office changed on 06/07/04 from: P.o box 58 midland mills valley rd. Bradford BD1 4RL (1 page) |
2 March 2004 | Full accounts made up to 30 April 2003 (14 pages) |
22 July 2003 | Return made up to 22/06/03; full list of members (7 pages) |
2 March 2003 | Full accounts made up to 30 April 2002 (16 pages) |
6 February 2003 | Auditor's resignation (2 pages) |
4 October 2002 | New director appointed (2 pages) |
4 October 2002 | Director resigned (1 page) |
23 July 2002 | Return made up to 22/06/02; full list of members (7 pages) |
18 April 2002 | Accounting reference date extended from 31/12/01 to 30/04/02 (1 page) |
28 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
14 August 2001 | Return made up to 22/06/01; full list of members (6 pages) |
23 July 2001 | Particulars of mortgage/charge (9 pages) |
30 April 2001 | Resolutions
|
26 July 2000 | Return made up to 22/06/00; full list of members (6 pages) |
26 July 2000 | Full accounts made up to 31 December 1999 (19 pages) |
9 May 2000 | Director resigned (1 page) |
6 March 2000 | Director resigned (1 page) |
10 February 2000 | New secretary appointed (2 pages) |
10 February 2000 | Secretary resigned (1 page) |
25 January 2000 | Company name changed british mohair spinners LIMITED\certificate issued on 26/01/00 (3 pages) |
25 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 1999 | Return made up to 22/06/99; full list of members (8 pages) |
1 July 1999 | Full accounts made up to 31 December 1998 (19 pages) |
22 September 1998 | Auditor's resignation (1 page) |
30 June 1998 | Full accounts made up to 31 December 1997 (17 pages) |
30 June 1998 | Return made up to 22/06/98; no change of members (6 pages) |
23 January 1998 | Director resigned (1 page) |
13 July 1997 | Full accounts made up to 31 December 1996 (17 pages) |
13 July 1997 | Return made up to 22/06/97; no change of members (8 pages) |
19 May 1997 | Director resigned (1 page) |
25 July 1996 | Full accounts made up to 31 December 1995 (16 pages) |
25 July 1996 | Return made up to 22/06/96; full list of members (10 pages) |
29 June 1995 | Return made up to 22/06/95; no change of members (10 pages) |
29 June 1995 | Full accounts made up to 31 December 1994 (16 pages) |
19 April 1995 | Director resigned;new director appointed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (96 pages) |
1 July 1991 | Memorandum and Articles of Association (5 pages) |
9 August 1983 | Company name changed\certificate issued on 09/08/83 (2 pages) |
19 June 1934 | Certificate of incorporation (2 pages) |
19 June 1934 | Incorporation (51 pages) |
19 June 1934 | Certificate of incorporation (1 page) |