Ilkley
West Yorkshire
LS29 8QZ
Director Name | British Mohair Holdings Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 31 March 2005(69 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 27 August 2008) |
Correspondence Address | Bay Hall Mills Huddersfield West Yorkshire HD1 5EP |
Director Name | David Michael Johnson |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(55 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 December 2000) |
Role | Sales Executive |
Correspondence Address | 428 Broad Lane Bramley Leeds West Yorkshire LS13 3DF |
Director Name | Charles Andrew Little |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(55 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 8 The Avenue Hipperholme Halifax West Yorkshire HX3 8NP |
Director Name | Anthony Brian Mitchell |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 June 1991(55 years, 6 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 January 2003) |
Role | Chartered Engineer |
Correspondence Address | 23 Birchlands Grove Wilsden Bradford West Yorkshire BD15 0HD |
Director Name | Stanley Yewdall |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(55 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 17 Walker Wood Baildon Shipley West Yorkshire BD17 5BE |
Secretary Name | Roger Arthur Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(55 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 22 June 1996) |
Role | Company Director |
Correspondence Address | 21 Whiteley Croft Rise Otley West Yorkshire LS21 3NR |
Director Name | Clive Thompson |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(57 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 08 January 2001) |
Role | Company Director |
Correspondence Address | 4 Saint Hughs Terrace Sturton By Stow Lincoln Lincolnshire LN1 2AF |
Director Name | Roger Arthur Clarke |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(59 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | 21 Whiteley Croft Rise Otley West Yorkshire LS21 3NR |
Secretary Name | John Sheehan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1996(60 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | 23 Nicolsons Place Silsden West Yorkshire BD20 0AF |
Director Name | Richard Joseph Stork |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(65 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | 35 Riley Lane Kirkburton Huddersfield West Yorkshire HD8 0SX |
Director Name | Browallia Corporate Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2004(68 years, 6 months 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(68 years, 6 months 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 (16 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
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) |
10 January 2008 | Amended accounts made up to 30 April 2007 (5 pages) |
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 (11 pages) |
8 July 2005 | Return made up to 22/06/05; full list of members
|
16 June 2005 | Director resigned (1 page) |
16 June 2005 | New director appointed (3 pages) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | New secretary appointed (2 pages) |
6 May 2005 | Registered office changed on 06/05/05 from: 39 cornhill london EC3V 3NU (1 page) |
19 November 2004 | Full accounts made up to 30 April 2004 (13 pages) |
28 October 2004 | Accounting reference date shortened from 30/04/05 to 31/10/04 (1 page) |
14 July 2004 | New secretary appointed (2 pages) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | New director appointed (3 pages) |
14 July 2004 | Secretary resigned (1 page) |
7 July 2004 | Return made up to 22/06/04; full list of members (6 pages) |
6 July 2004 | Registered office changed on 06/07/04 from: midland mills valley road bradford west yorkshire BD1 4RL (1 page) |
2 March 2004 | Full accounts made up to 30 April 2003 (20 pages) |
22 July 2003 | Return made up to 22/06/03; full list of members
|
4 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2003 | Full accounts made up to 30 April 2002 (18 pages) |
13 February 2003 | Director resigned (1 page) |
25 January 2003 | Registered office changed on 25/01/03 from: amber works dock lane shipley yorks BD17 7BB (1 page) |
4 October 2002 | Director resigned (1 page) |
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 (16 pages) |
14 August 2001 | Return made up to 22/06/01; full list of members
|
23 July 2001 | Particulars of mortgage/charge (10 pages) |
30 April 2001 | Resolutions
|
16 January 2001 | Director resigned (1 page) |
16 January 2001 | New director appointed (3 pages) |
19 December 2000 | Director resigned (1 page) |
25 July 2000 | Return made up to 22/06/00; full list of members (7 pages) |
25 July 2000 | Full accounts made up to 31 December 1999 (16 pages) |
1 July 1999 | Full accounts made up to 31 December 1998 (16 pages) |
1 July 1999 | Return made up to 22/06/99; full list of members (8 pages) |
30 June 1998 | Return made up to 22/06/98; no change of members (6 pages) |
30 June 1998 | Full accounts made up to 31 December 1997 (16 pages) |
13 July 1997 | Full accounts made up to 31 December 1996 (16 pages) |
13 July 1997 | Return made up to 22/06/97; no change of members (6 pages) |
25 July 1996 | New secretary appointed (2 pages) |
25 July 1996 | Return made up to 22/06/96; full list of members
|
25 July 1996 | Full accounts made up to 31 December 1995 (17 pages) |
30 June 1995 | Return made up to 22/06/95; no change of members (8 pages) |
30 June 1995 | Full accounts made up to 31 December 1994 (16 pages) |
19 April 1995 | Director resigned;new director appointed (4 pages) |
6 January 1936 | Certificate of incorporation (1 page) |
6 January 1936 | Incorporation (22 pages) |