Ilkley
West Yorkshire
LS29 8QZ
Director Name | British Mohair Holdings Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 31 March 2005(58 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (closed 28 June 2011) |
Correspondence Address | Bay Hall Mills Huddersfield West Yorkshire HD1 5EP |
Director Name | Michael Desgranges |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1991(44 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 September 1995) |
Role | Sales Director |
Correspondence Address | Shirmi Forest Flasby Skipton North Yorkshire BD23 3PU |
Director Name | Mr Gerard Litten |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 April 1991(44 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 1992) |
Role | Worsted Spinner |
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 | 20 April 1991(44 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 1995) |
Role | Group Managing Director |
Correspondence Address | 8 The Avenue Hipperholme Halifax West Yorkshire HX3 8NP |
Director Name | Brian Philip Lovett |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1991(44 years, 2 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 30 June 2004) |
Role | Financial Director And Company Secretary |
Correspondence Address | 12a Fairway Guiseley Leeds LS20 8JT |
Director Name | Frank Stanley Scott |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1991(44 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 1995) |
Role | Managing Director |
Correspondence Address | Cragg House Moor Edge Harden Bingley West Yorkshire BD16 1BP |
Secretary Name | Brian Philip Lovett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1991(44 years, 2 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | 12a Fairway Guiseley Leeds LS20 8JT |
Director Name | Richard Joseph Stork |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(45 years, 10 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 30 June 2004) |
Role | Woollen Spinner |
Correspondence Address | 35 Riley Lane Kirkburton Huddersfield West Yorkshire HD8 0SX |
Director Name | Roger Arthur Clarke |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(48 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | 21 Whiteley Croft Rise Otley West Yorkshire LS21 3NR |
Director Name | Browallia Corporate Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2004(57 years, 4 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(57 years, 4 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 (17 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
28 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2010 | Restoration by order of the court (3 pages) |
8 June 2010 | Restoration by order of the court (3 pages) |
27 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 May 2008 | First Gazette notice for 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) |
9 April 2008 | Application for striking-off (1 page) |
22 November 2007 | 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) |
23 September 2007 | Secretary's particulars changed (1 page) |
6 June 2007 | Return made up to 20/04/07; no change of members (6 pages) |
6 June 2007 | Return made up to 20/04/07; no change of members (6 pages) |
8 March 2007 | Accounts made up to 30 April 2006 (5 pages) |
8 March 2007 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
22 May 2006 | Return made up to 20/04/06; full list of members (6 pages) |
22 May 2006 | Return made up to 20/04/06; full list of members (6 pages) |
12 April 2006 | Accounting reference date extended from 31/10/05 to 30/04/06 (1 page) |
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) |
9 December 2005 | Full accounts made up to 31 October 2004 (11 pages) |
28 June 2005 | Return made up to 20/04/05; full list of members
|
28 June 2005 | Return made up to 20/04/05; full list of members (6 pages) |
16 June 2005 | New director appointed (3 pages) |
16 June 2005 | New director appointed (3 pages) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Director resigned (1 page) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | Secretary resigned (1 page) |
10 May 2005 | New secretary appointed (2 pages) |
10 May 2005 | New secretary appointed (2 pages) |
6 May 2005 | Registered office changed on 06/05/05 from: po box 58 midland mills valley road bradford BD1 4RL (1 page) |
6 May 2005 | Registered office changed on 06/05/05 from: po box 58 midland mills valley road bradford BD1 4RL (1 page) |
19 November 2004 | Full accounts made up to 30 April 2004 (11 pages) |
19 November 2004 | Full accounts made up to 30 April 2004 (11 pages) |
28 October 2004 | Accounting reference date shortened from 30/04/05 to 31/10/04 (1 page) |
28 October 2004 | Accounting reference date shortened from 30/04/05 to 31/10/04 (1 page) |
14 July 2004 | Secretary resigned;director resigned (1 page) |
14 July 2004 | New secretary appointed (2 pages) |
14 July 2004 | New secretary appointed (2 pages) |
14 July 2004 | New director appointed (3 pages) |
14 July 2004 | New director appointed (3 pages) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | Secretary resigned;director resigned (1 page) |
7 July 2004 | Return made up to 20/04/04; full list of members
|
7 July 2004 | Return made up to 20/04/04; full list of members (8 pages) |
6 July 2004 | Registered office changed on 06/07/04 from: midland mills valley road bradford west yorkshire BD1 4RL (1 page) |
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 (11 pages) |
2 March 2004 | Full accounts made up to 30 April 2003 (11 pages) |
9 May 2003 | Return made up to 20/04/03; full list of members
|
9 May 2003 | Return made up to 20/04/03; full list of members (7 pages) |
1 March 2003 | Full accounts made up to 30 April 2002 (13 pages) |
1 March 2003 | Full accounts made up to 30 April 2002 (13 pages) |
6 February 2003 | Auditor's resignation (2 pages) |
6 February 2003 | Auditor's resignation (2 pages) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | Director resigned (1 page) |
30 May 2002 | Return made up to 20/04/02; full list of members (7 pages) |
30 May 2002 | Return made up to 20/04/02; full list of members (7 pages) |
18 April 2002 | Accounting reference date extended from 31/12/01 to 30/04/02 (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 (13 pages) |
28 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
7 June 2001 | Return made up to 20/04/01; full list of members
|
7 June 2001 | Return made up to 20/04/01; full list of members (7 pages) |
9 May 2000 | Full accounts made up to 31 December 1999 (13 pages) |
9 May 2000 | Return made up to 20/04/00; full list of members (7 pages) |
9 May 2000 | Return made up to 20/04/00; full list of members (7 pages) |
9 May 2000 | Full accounts made up to 31 December 1999 (13 pages) |
30 June 1999 | Full accounts made up to 31 December 1998 (16 pages) |
30 June 1999 | Return made up to 20/04/99; full list of members (8 pages) |
30 June 1999 | Full accounts made up to 31 December 1998 (16 pages) |
30 June 1999 | Return made up to 20/04/99; full list of members (8 pages) |
22 September 1998 | Auditor's resignation (1 page) |
22 September 1998 | Auditor's resignation (1 page) |
1 June 1998 | Return made up to 20/04/98; full list of members (8 pages) |
1 June 1998 | Return made up to 20/04/98; full list of members (8 pages) |
21 May 1998 | Full accounts made up to 31 December 1997 (14 pages) |
21 May 1998 | Full accounts made up to 31 December 1997 (14 pages) |
2 June 1997 | Return made up to 20/04/97; full list of members (8 pages) |
2 June 1997 | Full accounts made up to 31 December 1996 (16 pages) |
2 June 1997 | Return made up to 20/04/97; full list of members (8 pages) |
2 June 1997 | Full accounts made up to 31 December 1996 (16 pages) |
8 May 1996 | Return made up to 20/04/96; change of members (10 pages) |
8 May 1996 | Full accounts made up to 31 December 1995 (16 pages) |
8 May 1996 | Full accounts made up to 31 December 1995 (16 pages) |
8 May 1996 | Return made up to 20/04/96; change of members (10 pages) |
15 January 1996 | Director resigned (2 pages) |
15 January 1996 | Director resigned (2 pages) |
15 January 1996 | Director resigned;new director appointed (3 pages) |
15 January 1996 | Director resigned;new director appointed (3 pages) |
16 May 1995 | Return made up to 20/04/95; full list of members (9 pages) |
16 May 1995 | Return made up to 20/04/95; full list of members (10 pages) |
30 April 1995 | Full accounts made up to 31 December 1994 (16 pages) |
30 April 1995 | Full accounts made up to 31 December 1994 (16 pages) |
19 April 1995 | Director resigned (2 pages) |
19 April 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (87 pages) |
25 February 1981 | Memorandum and Articles of Association (10 pages) |
25 February 1981 | Memorandum and Articles of Association (10 pages) |