Company NameBritish Mohair Spinners Limited
Company StatusDissolved
Company Number00402997
CategoryPrivate Limited Company
Incorporation Date11 January 1946(78 years, 3 months ago)
Dissolution Date9 May 2016 (7 years, 10 months ago)
Previous NameEmile Segard (British) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameChristian Guy Bernard Dewavrin
Date of BirthMay 1948 (Born 75 years ago)
NationalityFrench
StatusClosed
Appointed01 May 1991(45 years, 4 months after company formation)
Appointment Duration25 years (closed 09 May 2016)
RoleCompany Director
Correspondence Address64 Rue Gabrielle
1180 Uccle
Belgium
Foreign
Director NameRonald Enri Francois De Lagrance-Chancel
Date of BirthDecember 1944 (Born 79 years ago)
NationalityFrench
StatusClosed
Appointed06 March 2000(54 years, 2 months after company formation)
Appointment Duration16 years, 2 months (closed 09 May 2016)
RoleCompany Director
Correspondence AddressPerrestraat2
8554 Sint-Denijs
Belgium
Director NameDavid Anthony Benson
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(45 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 25 September 1998)
RoleManaging Director
Correspondence Address14 Somerville Park
Bradford
West Yorkshire
BD6 2JS
Secretary NameDavid Cockcroft Sykes
NationalityBritish
StatusResigned
Appointed01 May 1991(45 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 14 January 2000)
RoleCompany Director
Correspondence Address11a Hudson Avenue
Bradford
West Yorkshire
BD7 3ND
Director NameKenneth Duckworth
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1998(52 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 20 April 2007)
RoleManaging Director
Correspondence Address3 Littlebeck Drive
Bingley
West Yorkshire
BD16 3LW
Director NameDavid Cockcroft Sykes
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1998(52 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 March 2000)
RoleAccountant
Correspondence Address11a Hudson Avenue
Bradford
West Yorkshire
BD7 3ND
Secretary NamePhilip Charles Butterfield
NationalityBritish
StatusResigned
Appointed14 January 2000(54 years after company formation)
Appointment Duration6 months, 1 week (resigned 20 July 2000)
RoleCompany Director
Correspondence AddressHillcot 1a Belmont Avenue
Baildon
Bradford
West Yorkshire
BD17 5AJ
Director NameMichel Anquer
Date of BirthJune 1939 (Born 84 years ago)
NationalityFrench
StatusResigned
Appointed06 March 2000(54 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 October 2004)
RoleCompany Director
Correspondence Address41 Rue Joliot Curie Doingt-Flamicoux
Perome 80200
France
Foreign
Secretary NameDavid Nicholas Banks
NationalityBritish
StatusResigned
Appointed24 July 2000(54 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 20 April 2007)
RoleCompany Director
Correspondence Address9 Southlands Drive
Moortown
Leeds
LS17 5NZ
Director NameMr Robert Arthur Weatherall
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2007(61 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRosemary Cottage
Appletreewick
Skipton
BD23 6DA
Secretary NameMichael Bowen
NationalityBritish
StatusResigned
Appointed20 April 2007(61 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 June 2008)
RoleAccountant
Correspondence Address16 Otley Road
Eldwick
Bingley
West Yorkshire
BD16 3DA
Secretary NameAmaud Adens
StatusResigned
Appointed01 July 2008(62 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 January 2009)
RoleCompany Director
Correspondence Address25 Rue Du Cheval Blanc
Marcq-En-Baroeul 59700
France

Location

Registered Address4 Carlton Court
Brown Lane West
Leeds
LS12 6LT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

9 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2016Final Gazette dissolved following liquidation (1 page)
9 February 2016Return of final meeting in a members' voluntary winding up (6 pages)
5 November 2015Liquidators statement of receipts and payments to 27 September 2015 (5 pages)
5 November 2015Liquidators' statement of receipts and payments to 27 September 2015 (5 pages)
7 May 2015Liquidators' statement of receipts and payments to 27 March 2015 (5 pages)
7 May 2015Liquidators statement of receipts and payments to 27 March 2015 (5 pages)
6 November 2014Liquidators' statement of receipts and payments to 27 September 2014 (5 pages)
6 November 2014Liquidators statement of receipts and payments to 27 September 2014 (5 pages)
22 July 2014Registered office address changed from St Andrew House 119-121 the Headrow Leeds LS1 5JW to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 22 July 2014 (2 pages)
21 July 2014Liquidators statement of receipts and payments to 27 March 2014 (5 pages)
21 July 2014Liquidators' statement of receipts and payments to 27 March 2014 (5 pages)
9 October 2013Liquidators' statement of receipts and payments to 27 September 2013 (5 pages)
9 October 2013Liquidators statement of receipts and payments to 27 September 2013 (5 pages)
16 April 2013Liquidators statement of receipts and payments to 27 March 2013 (5 pages)
16 April 2013Liquidators' statement of receipts and payments to 27 March 2013 (5 pages)
12 October 2012Liquidators' statement of receipts and payments to 27 September 2012 (5 pages)
12 October 2012Liquidators statement of receipts and payments to 27 September 2012 (5 pages)
28 May 2012Liquidators' statement of receipts and payments to 27 March 2012 (5 pages)
28 May 2012Liquidators statement of receipts and payments to 27 March 2012 (5 pages)
10 October 2011Liquidators' statement of receipts and payments to 27 September 2011 (5 pages)
10 October 2011Liquidators statement of receipts and payments to 27 September 2011 (5 pages)
18 April 2011Liquidators' statement of receipts and payments to 27 March 2011 (5 pages)
18 April 2011Liquidators statement of receipts and payments to 27 March 2011 (5 pages)
5 November 2010Liquidators' statement of receipts and payments to 27 September 2010 (5 pages)
5 November 2010Liquidators statement of receipts and payments to 27 September 2010 (5 pages)
24 November 2009Registered office address changed from York House Cottingley Business Park Bradford West Yorkshire BD16 1PE on 24 November 2009 (2 pages)
17 October 2009Declaration of solvency (3 pages)
17 October 2009Appointment of a voluntary liquidator (1 page)
10 June 2009Return made up to 01/05/09; full list of members (4 pages)
29 May 2009Director's change of particulars / ronald de lagrance-chancel / 28/05/2009 (1 page)
26 May 2009Appointment terminated secretary amaud adens (1 page)
18 December 2008Full accounts made up to 30 September 2008 (15 pages)
31 October 2008Registered office changed on 31/10/2008 from fairfax house, 4 millfield road cottingley business park bradford west yorkshire BD16 1PY (1 page)
18 September 2008Secretary appointed amaud adens logged form (2 pages)
15 September 2008Secretary appointed amaud adens (2 pages)
28 August 2008Return made up to 01/05/08; no change of members (5 pages)
10 July 2008Full accounts made up to 30 September 2007 (15 pages)
1 July 2008Appointment terminated secretary michael bowen (1 page)
1 July 2008Appointment terminated director robert weatherall (1 page)
22 May 2007Return made up to 01/05/07; full list of members (3 pages)
22 May 2007Location of register of members (1 page)
27 April 2007Secretary resigned (1 page)
27 April 2007Director resigned (1 page)
27 April 2007New director appointed (1 page)
27 April 2007New secretary appointed (1 page)
18 January 2007Registered office changed on 18/01/07 from: lower holme mills, otley road baildon shipley west yorkshire BD17 7EU (1 page)
10 December 2006Full accounts made up to 30 September 2006 (19 pages)
2 June 2006Return made up to 01/05/06; full list of members (7 pages)
17 November 2005Full accounts made up to 30 September 2005 (18 pages)
23 May 2005Return made up to 01/05/05; no change of members (7 pages)
10 February 2005Full accounts made up to 30 September 2004 (18 pages)
21 October 2004Director resigned (1 page)
28 May 2004Return made up to 01/05/04; no change of members (8 pages)
12 December 2003Full accounts made up to 30 September 2003 (18 pages)
15 July 2003Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
28 May 2003Return made up to 01/05/03; full list of members (9 pages)
14 April 2003Full accounts made up to 31 December 2002 (18 pages)
1 July 2002Registered office changed on 01/07/02 from: 14 mill st bradford yorks BD1 4AE (1 page)
28 May 2002Return made up to 01/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
22 February 2002Full accounts made up to 31 December 2001 (17 pages)
24 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 October 2001Nc inc already adjusted 13/12/00 (1 page)
2 August 2001Ad 13/12/00--------- £ si 2290000@1 (2 pages)
24 May 2001Return made up to 01/05/01; full list of members (8 pages)
24 April 2001Full accounts made up to 31 December 2000 (17 pages)
28 July 2000Secretary resigned (1 page)
28 July 2000New secretary appointed (2 pages)
12 July 2000Auditor's resignation (1 page)
3 July 2000Auditor's resignation (1 page)
25 May 2000Return made up to 01/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
18 April 2000Director resigned (1 page)
23 March 2000Full accounts made up to 31 December 1999 (7 pages)
4 February 2000New secretary appointed (2 pages)
4 February 2000Secretary resigned (1 page)
2 February 2000Company name changed emile segard (british) LIMITED\certificate issued on 02/02/00 (3 pages)
13 May 1999Return made up to 01/05/99; full list of members (6 pages)
30 March 1999Full accounts made up to 31 December 1998 (7 pages)
25 November 1998New director appointed (2 pages)
6 October 1998New director appointed (2 pages)
6 October 1998Director resigned (1 page)
6 October 1998Director's particulars changed (1 page)
30 May 1998Return made up to 01/05/98; full list of members (6 pages)
9 April 1998Full accounts made up to 31 December 1997 (7 pages)
23 May 1997Return made up to 01/05/97; no change of members (4 pages)
8 April 1997Full accounts made up to 31 December 1996 (7 pages)
15 May 1996Return made up to 01/05/96; full list of members (6 pages)
29 March 1996Full accounts made up to 31 December 1995 (7 pages)
18 May 1995Return made up to 01/05/95; full list of members (6 pages)
21 April 1966Company name changed\certificate issued on 21/04/66 (2 pages)
11 January 1946Incorporation (35 pages)
11 January 1946Certificate of incorporation (1 page)