New York
United States
Director Name | Boris Shlomm |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | American |
Status | Closed |
Appointed | 30 September 1993(54 years, 5 months after company formation) |
Appointment Duration | 24 years, 7 months (closed 24 April 2018) |
Role | Company Director |
Correspondence Address | 965 Fifth Avenue New York N Y Usa Foreign |
Director Name | Ronald Lamb |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 1998(59 years after company formation) |
Appointment Duration | 19 years, 12 months (closed 24 April 2018) |
Role | Executive |
Correspondence Address | 130 Curly Hill Ilkley West Yorkshire LS29 0DS |
Secretary Name | Alan Douglas Marriott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 July 2003(64 years, 2 months after company formation) |
Appointment Duration | 14 years, 9 months (closed 24 April 2018) |
Role | Company Director |
Correspondence Address | 19 Springbank Croft Holmfirth West Yorkshire HD9 2LW |
Director Name | Mr Anthony David Nettleon Balme |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(52 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 November 1994) |
Role | Wool Broker |
Country of Residence | United Kingdom |
Correspondence Address | 9 Broad Street Alresford Hampshire SO24 9AR |
Director Name | Mr Robin Nettleton Balme |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(52 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 November 1994) |
Role | Textile Fibre Merchant |
Country of Residence | England |
Correspondence Address | Yaldhurst Yaldhurst Lane, Pennington Lymington Hampshire SO41 8HE |
Director Name | Cecil Dean |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(52 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 May 1993) |
Role | Managing Director |
Correspondence Address | 11 Ravelston Rise Edinburgh Midlothian EH4 3LH Scotland |
Director Name | Mr David Michael Lee |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(52 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 October 1995) |
Role | Materials Purchaser |
Country of Residence | United Kingdom |
Correspondence Address | Cliff Farm Morton Lane East Morton Keighley West Yorkshire BD20 5RP |
Director Name | Mr David Kenneth Mallin |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(52 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 14 April 1999) |
Role | Textile Sales |
Country of Residence | England |
Correspondence Address | 64 Hall Ing Lane Honley Holmfirth West Yorkshire HD9 6QW |
Director Name | Arthur Gregory Wood |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(52 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 1993) |
Role | Textile Sales |
Correspondence Address | Rose Garth Woodhead Burley In Wharfedale Ilkley West Yorkshire LS29 7AS |
Director Name | Herbert Stephen Wood |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(52 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 November 1994) |
Role | Company Chairman |
Correspondence Address | Bloomer Hill Farm Coates Lane, Silsden Keighley West Yorkshire BD20 9HH |
Secretary Name | David Michael Weldrake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(52 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 08 May 2003) |
Role | Company Director |
Correspondence Address | 40 Cleveland Way Shelley Huddersfield West Yorkshire HD8 8NQ |
Director Name | David Michael Weldrake |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1992(53 years, 1 month after company formation) |
Appointment Duration | 10 years, 10 months (resigned 08 May 2003) |
Role | Accountant |
Correspondence Address | 40 Cleveland Way Shelley Huddersfield West Yorkshire HD8 8NQ |
Director Name | Richard Colwyn Hemsley |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(54 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 November 1994) |
Role | Chartered Accountant |
Correspondence Address | Barclays House 41 Park Cross Street Leeds LS1 2QH |
Registered Address | Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £11,770,000 |
Gross Profit | £1,310,000 |
Net Worth | £2,286,000 |
Cash | £307,000 |
Current Liabilities | £8,077,000 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
24 April 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2017 | Restoration by order of the court (3 pages) |
16 February 2017 | Restoration by order of the court (3 pages) |
28 February 2006 | Dissolved (1 page) |
30 November 2005 | Administrator's progress report (10 pages) |
30 November 2005 | Notice of move from Administration to Dissolution (10 pages) |
10 June 2005 | Administrator's progress report (8 pages) |
17 May 2005 | Notice of extension of period of Administration (1 page) |
14 January 2005 | Administrator's progress report (7 pages) |
16 September 2004 | Statement of affairs (13 pages) |
13 July 2004 | Statement of administrator's proposal (29 pages) |
11 June 2004 | Registered office changed on 11/06/04 from: park view mills, raymond street, bradford, BD5 8DT (1 page) |
11 June 2004 | Registered office changed on 11/06/04 from: park view mills raymond street bradford BD5 8DT (1 page) |
7 June 2004 | Appointment of an administrator (1 page) |
21 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 2004 | Return made up to 10/12/03; full list of members (7 pages) |
16 July 2003 | New secretary appointed (2 pages) |
16 July 2003 | Secretary resigned;director resigned (1 page) |
23 December 2002 | Return made up to 10/12/02; full list of members (8 pages) |
22 December 2002 | Full accounts made up to 30 June 2002 (15 pages) |
28 December 2001 | Return made up to 10/12/01; full list of members
|
7 November 2001 | Full accounts made up to 30 June 2001 (17 pages) |
22 December 2000 | Return made up to 10/12/00; full list of members (7 pages) |
21 November 2000 | Particulars of mortgage/charge (7 pages) |
9 November 2000 | Particulars of mortgage/charge (7 pages) |
6 November 2000 | Full accounts made up to 30 June 2000 (18 pages) |
28 October 2000 | Particulars of mortgage/charge (3 pages) |
26 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 2000 | Particulars of mortgage/charge (7 pages) |
16 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2000 | Full accounts made up to 30 June 1999 (21 pages) |
4 January 2000 | Return made up to 10/12/99; full list of members (7 pages) |
25 April 1999 | Director resigned (1 page) |
9 February 1999 | Particulars of mortgage/charge (4 pages) |
9 February 1999 | Particulars of mortgage/charge (3 pages) |
23 December 1998 | Full accounts made up to 30 June 1998 (17 pages) |
23 December 1998 | Return made up to 10/12/98; no change of members (6 pages) |
30 September 1998 | Director's particulars changed (1 page) |
24 May 1998 | New director appointed (2 pages) |
2 January 1998 | Return made up to 10/12/97; no change of members (4 pages) |
2 January 1998 | Full accounts made up to 30 June 1997 (17 pages) |
31 December 1996 | Return made up to 10/12/96; full list of members (6 pages) |
31 December 1996 | Full accounts made up to 30 June 1996 (18 pages) |
28 December 1995 | Return made up to 10/12/95; no change of members (4 pages) |
28 December 1995 | Full accounts made up to 30 June 1995 (16 pages) |
30 October 1995 | Director resigned (2 pages) |
20 October 1995 | Resolutions
|
24 July 1995 | Resolutions
|
24 July 1995 | Memorandum and Articles of Association (40 pages) |
2 May 1995 | Full accounts made up to 30 June 1994 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (150 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (25 pages) |
18 May 1988 | Company name changed\certificate issued on 18/05/88 (3 pages) |
18 May 1988 | Company name changed\certificate issued on 18/05/88 (3 pages) |
15 July 1987 | Accounts made up to 23 January 1987 (16 pages) |
3 November 1986 | Full accounts made up to 31 December 1985 (15 pages) |
29 April 1969 | Company name changed\certificate issued on 29/04/69 (2 pages) |
29 April 1969 | Company name changed\certificate issued on 29/04/69 (2 pages) |
13 May 1939 | Incorporation (20 pages) |