Mytholmroyd
Hebden Bridge
West Yorkshire
HX7 5QL
Director Name | Carl Anthony George Uttley |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 1991(48 years, 10 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Abbey Cottage Abbey Lane Warley Halifax West Yorkshire HX2 7SP |
Director Name | Mrs Irene Mary Uttley |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 1991(48 years, 10 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 Ewood Drive Mytholmroyd Hebden Bridge West Yorkshire HX7 5PQ |
Secretary Name | Mrs Irene Mary Uttley |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 May 1991(48 years, 10 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Ewood Drive Mytholmroyd Hebden Bridge West Yorkshire HX7 5PQ |
Director Name | Mr David Simpson Lumb |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(48 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 March 2000) |
Role | Accountant |
Correspondence Address | 30 Springfield Sowerby Bridge West Yorkshire HX6 1AD |
Director Name | Mr George Thomas Uttley |
---|---|
Date of Birth | December 1998 (Born 25 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(48 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 January 1994) |
Role | Chairman |
Correspondence Address | 3 Ewood Drive Mytholmroyd Hebden Bridge West Yorkshire HX7 5PQ |
Director Name | Mr Kenneth Uttley |
---|---|
Date of Birth | August 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(48 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 11 September 2001) |
Role | Chairman |
Correspondence Address | 1 Ewood Drive Mytholmroyd Hebden Bridge West Yorkshire HX7 5PQ |
Registered Address | Bwc Business Solutions 8 Park Place Leeds LS1 2RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £391,435 |
Cash | £38,023 |
Current Liabilities | £340,231 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
10 February 2006 | Dissolved (1 page) |
---|---|
10 November 2005 | Notice of move from Administration to Dissolution (11 pages) |
15 June 2005 | Administrator's progress report (10 pages) |
18 January 2005 | Statement of administrator's proposal (21 pages) |
18 November 2004 | Registered office changed on 18/11/04 from: caldene business park burnley road mytholmroyd yorks HX7 5QJ (1 page) |
17 November 2004 | Appointment of an administrator (1 page) |
5 August 2004 | Return made up to 22/05/04; full list of members
|
4 June 2004 | Particulars of mortgage/charge (3 pages) |
26 May 2004 | Resolutions
|
4 May 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
20 October 2003 | Return made up to 22/05/03; full list of members (13 pages) |
19 August 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
24 June 2003 | Company name changed caldene clothing company LIMITED\certificate issued on 24/06/03 (2 pages) |
25 February 2003 | Particulars of mortgage/charge (3 pages) |
24 January 2003 | Accounts for a small company made up to 31 December 2001 (7 pages) |
12 June 2002 | Return made up to 22/05/02; full list of members (12 pages) |
3 November 2001 | Director resigned (1 page) |
8 August 2001 | Accounts for a medium company made up to 31 December 2000 (16 pages) |
15 June 2001 | Return made up to 22/05/01; full list of members
|
28 September 2000 | Accounts for a medium company made up to 31 December 1999 (16 pages) |
8 June 2000 | Return made up to 22/05/00; full list of members
|
22 April 2000 | Director resigned (1 page) |
29 June 1999 | Return made up to 22/05/99; no change of members (6 pages) |
15 July 1998 | Return made up to 22/05/98; no change of members (6 pages) |
18 July 1997 | Return made up to 22/05/97; full list of members
|
3 June 1997 | Accounts for a small company made up to 31 December 1996 (18 pages) |
8 August 1996 | Accounts for a medium company made up to 31 December 1995 (17 pages) |
23 July 1996 | Return made up to 22/05/96; no change of members
|
21 December 1995 | Auditor's resignation (2 pages) |
21 December 1995 | Auditor's resignation (2 pages) |
5 October 1995 | Accounts for a medium company made up to 31 December 1994 (18 pages) |
16 July 1942 | Certificate of incorporation (1 page) |