Bradford
West Yorkshire
BD11 1BY
Director Name | Mr Peter Jan Patrik Valentin Gyllenhammar |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 26 September 2011(64 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 08 January 2013) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Old Mills Drighlington Bradford West Yorkshire BD11 1BY |
Director Name | Duncan Fraser Davidson |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(44 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 19 October 1998) |
Role | Managing Director |
Correspondence Address | Bracken House 1b Field End Lane Holmbridge Holmfirth West Yorkshire HD9 2NH |
Director Name | Clive Michael Shaw |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(44 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 26 March 1997) |
Role | Company Director |
Correspondence Address | Grey Cedars Cartworth Road Holmfirth Huddersfield West Yorkshire HD7 1RQ |
Director Name | Mr Terence Peter Schofield |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(44 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | 11 Lytham Drive Queensbury Bradford West Yorkshire BD13 1HQ |
Director Name | Mr Derek Anthony Howard |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(44 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 19 October 1998) |
Role | Company Director |
Correspondence Address | 21 Rowley Road Boston Lincolnshire PE21 6JE |
Director Name | Alan Victor Dodman |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 May 1991(44 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 19 July 1991) |
Role | Company Director |
Correspondence Address | 113 Pannal Ash Road Harrogate North Yorkshire HG2 9JL |
Director Name | Mr Simon Edward Cave |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(44 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 19 June 1992) |
Role | Export Manager |
Correspondence Address | 11 Kemps Way New Mill Huddersfield West Yorkshire HD7 7HZ |
Director Name | John Jeffrey Bowskill |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(44 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 October 1993) |
Role | Company Director |
Correspondence Address | Holly Tree House Kirkgate Kildwick Skipton North Yorkshire BD20 9BA |
Director Name | Peter John Aspinall |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(44 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 14 October 1996) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 39 Scotgate Road Honley Huddersfield West Yorkshire HD7 2RE |
Secretary Name | Peter John Aspinall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(44 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 14 October 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Scotgate Road Honley Huddersfield West Yorkshire HD7 2RE |
Director Name | Nigel Andrew Smailes |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(44 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 June 1995) |
Role | Sales Director |
Correspondence Address | 57a Manor Road Ossett West Yorkshire WF5 0LD |
Director Name | Peter Blackburn |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1994(47 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 October 1998) |
Role | Production Director |
Correspondence Address | 7 Top Meadow Upper Hopton Mirfield West Yorkshire WF14 8QA |
Director Name | Keith Hampshaw |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1994(47 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 October 1998) |
Role | Technical Director |
Correspondence Address | 10 Stocks Way Shepley Huddersfield West Yorkshire HD8 8DL |
Director Name | Roger Paul Morley |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1995(48 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 09 October 1997) |
Role | Sales |
Correspondence Address | 79 Ash Hill Drive Shadwell Leeds LS17 8JR |
Director Name | Martyn Ian Brereton |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1996(49 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 19 October 1998) |
Role | Financial Director |
Correspondence Address | 35 Hawthorne Way Shelley Huddersfield West Yorkshire HD8 8PX |
Secretary Name | Martyn Ian Brereton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1996(49 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 19 October 1998) |
Role | Financial Director |
Correspondence Address | 35 Hawthorne Way Shelley Huddersfield West Yorkshire HD8 8PX |
Director Name | Michael Harold Bly |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(50 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 March 2004) |
Role | Chairman |
Correspondence Address | Hill Top Farm Hill Top Bank New Mill Holmfirth HD7 7DN |
Director Name | David John Lenham |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(51 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 11 January 1999) |
Role | Company Director |
Correspondence Address | The Nook Wall Nooks, Cumberworth Huddersfield West Yorkshire HD8 8YB |
Director Name | Mr Richard James Thornton |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(51 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Farm Nant Alyn Road Rhydymwyn Mold Flintshire CH7 5HQ Wales |
Secretary Name | Mr Richard James Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(51 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Farm Nant Alyn Road Rhydymwyn Mold Flintshire CH7 5HQ Wales |
Director Name | Mr Brian Leckie |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1999(51 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 19 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cherrytree Farm Briestfield Road, Briestfield Dewsbury West Yorkshire WF12 0NR |
Director Name | John David Riley |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2000(53 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2002) |
Role | Finance Director |
Correspondence Address | Rhinsdale The Ridge Linton Wetherby West Yorkshire LS22 4HJ |
Secretary Name | Christopher Andrew Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2001(54 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 13 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hollies Hall Close, Dronfield Woodhouse Dronfield Derbyshire S18 8ZA |
Director Name | Mr Andrew Paul Weatherstone |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(55 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 September 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Spring Farm Applehaigh Lane Notton Wakefield West Yorkshire WF4 2PT |
Secretary Name | Mr Andrew Paul Weatherstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2006(59 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Spring Farm Applehaigh Lane Notton Wakefield West Yorkshire WF4 2PT |
Director Name | Mr Andrew John Williams |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(60 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 November 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 25 Palesides Avenue Ossett Wakefield West Yorkshire WF5 9NL |
Registered Address | Old Mills Drighlington Bradford West Yorkshire BD11 1BY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Drighlington |
Ward | Morley North |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
8.2k at £1 | International Fibres Group (Holdings) Limited 99.98% Ordinary |
---|---|
2 at £1 | Terry Holdings (Horbury) LTD 0.02% Ordinary |
Latest Accounts | 30 June 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2012 | Application to strike the company off the register (3 pages) |
29 August 2012 | Application to strike the company off the register (3 pages) |
31 July 2012 | Annual return made up to 24 May 2012 with a full list of shareholders Statement of capital on 2012-07-31
|
31 July 2012 | Annual return made up to 24 May 2012 with a full list of shareholders Statement of capital on 2012-07-31
|
13 March 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
13 March 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
17 November 2011 | Termination of appointment of Andrew John Williams as a director on 11 November 2011 (2 pages) |
17 November 2011 | Termination of appointment of Andrew Williams as a director (2 pages) |
7 November 2011 | Appointment of Peter Jan Patrik Valentin Gyllenhammar as a director on 26 September 2011 (3 pages) |
7 November 2011 | Appointment of Peter Jan Patrik Valentin Gyllenhammar as a director (3 pages) |
24 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (3 pages) |
24 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (3 pages) |
16 January 2011 | Current accounting period extended from 31 March 2011 to 30 June 2011 (1 page) |
16 January 2011 | Current accounting period extended from 31 March 2011 to 30 June 2011 (1 page) |
25 November 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
25 November 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
7 October 2010 | Appointment of Miss Kathryn Anne Davenport as a secretary (1 page) |
7 October 2010 | Appointment of Miss Kathryn Anne Davenport as a secretary (1 page) |
6 October 2010 | Termination of appointment of Andrew Weatherstone as a secretary (2 pages) |
6 October 2010 | Termination of appointment of Andrew Weatherstone as a secretary (2 pages) |
6 October 2010 | Termination of appointment of Andrew Weatherstone as a director (2 pages) |
6 October 2010 | Termination of appointment of Andrew Weatherstone as a director (2 pages) |
21 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
27 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
23 June 2009 | Location of register of members (1 page) |
23 June 2009 | Return made up to 24/05/09; full list of members (4 pages) |
23 June 2009 | Location of register of members (1 page) |
23 June 2009 | Return made up to 24/05/09; full list of members (4 pages) |
8 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
8 January 2009 | Accounts made up to 31 March 2008 (1 page) |
5 December 2008 | Registered office changed on 05/12/2008 from chapelthorpe hall church lane, chapelthorpe wakefield west yorkshire WF4 3JB (1 page) |
5 December 2008 | Registered office changed on 05/12/2008 from chapelthorpe hall church lane, chapelthorpe wakefield west yorkshire WF4 3JB (1 page) |
26 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
26 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
10 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
10 January 2008 | Accounts made up to 31 March 2007 (1 page) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | New director appointed (2 pages) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | New director appointed (2 pages) |
17 July 2007 | Return made up to 24/05/07; full list of members (3 pages) |
17 July 2007 | Return made up to 24/05/07; full list of members (3 pages) |
2 November 2006 | New secretary appointed (2 pages) |
2 November 2006 | Secretary resigned (1 page) |
2 November 2006 | Secretary resigned (1 page) |
2 November 2006 | New secretary appointed (2 pages) |
16 August 2006 | Accounts made up to 31 March 2006 (1 page) |
16 August 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
23 June 2006 | Return made up to 24/05/06; full list of members (3 pages) |
23 June 2006 | Return made up to 24/05/06; full list of members (3 pages) |
2 December 2005 | Accounts made up to 31 March 2005 (1 page) |
2 December 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
25 June 2005 | Return made up to 24/05/05; full list of members
|
25 June 2005 | Return made up to 24/05/05; full list of members (3 pages) |
7 October 2004 | Full accounts made up to 31 March 2004 (12 pages) |
7 October 2004 | Full accounts made up to 31 March 2004 (12 pages) |
23 June 2004 | Return made up to 24/05/04; full list of members (7 pages) |
23 June 2004 | Return made up to 24/05/04; full list of members (7 pages) |
16 April 2004 | Director resigned (1 page) |
16 April 2004 | Director resigned (1 page) |
26 January 2004 | Full accounts made up to 31 March 2003 (11 pages) |
26 January 2004 | Full accounts made up to 31 March 2003 (11 pages) |
13 August 2003 | Director's particulars changed (1 page) |
13 August 2003 | Director's particulars changed (1 page) |
26 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
26 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
17 February 2003 | Auditor's resignation (2 pages) |
17 February 2003 | Auditor's resignation (2 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (11 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (11 pages) |
16 January 2003 | Director resigned (1 page) |
16 January 2003 | New director appointed (3 pages) |
16 January 2003 | Director resigned (1 page) |
16 January 2003 | New director appointed (3 pages) |
25 June 2002 | Return made up to 24/05/02; full list of members (7 pages) |
25 June 2002 | Return made up to 24/05/02; full list of members (7 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (12 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (12 pages) |
14 November 2001 | Resolutions
|
14 November 2001 | Resolutions
|
23 October 2001 | Particulars of mortgage/charge (5 pages) |
23 October 2001 | Particulars of mortgage/charge (5 pages) |
16 October 2001 | New secretary appointed (2 pages) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | Secretary resigned (1 page) |
16 October 2001 | Director's particulars changed (1 page) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | Secretary resigned (1 page) |
16 October 2001 | New secretary appointed (2 pages) |
16 October 2001 | Director's particulars changed (1 page) |
20 June 2001 | Return made up to 24/05/01; full list of members (7 pages) |
20 June 2001 | Return made up to 24/05/01; full list of members
|
20 November 2000 | Particulars of mortgage/charge (6 pages) |
20 November 2000 | Particulars of mortgage/charge (6 pages) |
2 October 2000 | New director appointed (2 pages) |
2 October 2000 | New director appointed (2 pages) |
6 September 2000 | Full accounts made up to 31 March 2000 (13 pages) |
6 September 2000 | Full accounts made up to 31 March 2000 (13 pages) |
22 June 2000 | Return made up to 24/05/00; full list of members (7 pages) |
22 June 2000 | Return made up to 24/05/00; full list of members (7 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
2 July 1999 | Resolutions
|
2 July 1999 | Resolutions
|
30 June 1999 | Registered office changed on 30/06/99 from: carlton building clifton street bradford west yorkshire BD8 7DA (1 page) |
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | Director resigned (1 page) |
30 June 1999 | Return made up to 24/05/99; full list of members (6 pages) |
30 June 1999 | Director resigned (1 page) |
30 June 1999 | Registered office changed on 30/06/99 from: carlton building clifton street bradford west yorkshire BD8 7DA (1 page) |
30 June 1999 | Return made up to 24/05/99; full list of members (6 pages) |
30 June 1999 | New director appointed (2 pages) |
3 June 1999 | Memorandum and Articles of Association (10 pages) |
3 June 1999 | Memorandum and Articles of Association (10 pages) |
24 December 1998 | Full accounts made up to 31 March 1998 (14 pages) |
24 December 1998 | Full accounts made up to 31 March 1998 (14 pages) |
27 October 1998 | Auditor's resignation (1 page) |
26 October 1998 | Registered office changed on 26/10/98 from: whitley willows mill, lepton, huddersfield HD8 0NH (1 page) |
23 October 1998 | Director resigned (1 page) |
23 October 1998 | Director resigned (1 page) |
23 October 1998 | New secretary appointed;new director appointed (2 pages) |
23 October 1998 | Director resigned (1 page) |
23 October 1998 | Director resigned (1 page) |
23 October 1998 | Secretary resigned;director resigned (1 page) |
23 October 1998 | Director resigned (1 page) |
23 October 1998 | Director resigned (1 page) |
23 October 1998 | New secretary appointed;new director appointed (2 pages) |
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | Director resigned (1 page) |
23 October 1998 | Director resigned (1 page) |
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | Secretary resigned;director resigned (1 page) |
19 October 1998 | Company name changed whitley willows LIMITED\certificate issued on 19/10/98 (2 pages) |
19 October 1998 | Company name changed whitley willows LIMITED\certificate issued on 19/10/98 (2 pages) |
23 June 1998 | Return made up to 19/05/98; no change of members (6 pages) |
23 June 1998 | Return made up to 19/05/98; no change of members (6 pages) |
26 February 1998 | New director appointed (2 pages) |
26 February 1998 | New director appointed (2 pages) |
19 December 1997 | Full accounts made up to 31 March 1997 (14 pages) |
19 December 1997 | Full accounts made up to 31 March 1997 (14 pages) |
28 October 1997 | Director resigned (1 page) |
28 October 1997 | Director resigned (1 page) |
20 October 1997 | Director's particulars changed (1 page) |
20 October 1997 | Director's particulars changed (1 page) |
26 June 1997 | Return made up to 21/05/97; no change of members (6 pages) |
26 June 1997 | Return made up to 21/05/97; no change of members (6 pages) |
17 April 1997 | Director resigned (1 page) |
17 April 1997 | Director resigned (1 page) |
21 March 1997 | Secretary resigned;director resigned (1 page) |
21 March 1997 | New secretary appointed;new director appointed (2 pages) |
21 March 1997 | New secretary appointed;new director appointed (2 pages) |
21 March 1997 | Secretary resigned;director resigned (1 page) |
2 January 1997 | Full accounts made up to 31 March 1996 (14 pages) |
2 January 1997 | Full accounts made up to 31 March 1996 (14 pages) |
15 October 1996 | Memorandum and Articles of Association (15 pages) |
15 October 1996 | Memorandum and Articles of Association (15 pages) |
14 August 1996 | Particulars of mortgage/charge (55 pages) |
14 August 1996 | Particulars of mortgage/charge (55 pages) |
13 August 1996 | Resolutions
|
13 August 1996 | Resolutions
|
21 June 1996 | Return made up to 24/05/96; full list of members (7 pages) |
21 June 1996 | Return made up to 24/05/96; full list of members (7 pages) |
8 December 1995 | Full accounts made up to 31 March 1995 (13 pages) |
8 December 1995 | Full accounts made up to 31 March 1995 (13 pages) |
5 September 1995 | Director resigned (2 pages) |
5 January 1994 | Full accounts made up to 31 March 1993 (13 pages) |
5 January 1994 | Full accounts made up to 31 March 1993 (13 pages) |
27 November 1992 | Full accounts made up to 31 March 1992 (13 pages) |
27 November 1992 | Full accounts made up to 31 March 1992 (13 pages) |
22 June 1992 | Return made up to 27/05/92; no change of members
|
3 April 1991 | Company name changed whitley willows mill LIMITED\certificate issued on 03/04/91 (2 pages) |
25 January 1983 | Company name changed\certificate issued on 25/01/83 (2 pages) |
25 January 1983 | Company name changed\certificate issued on 25/01/83 (2 pages) |
10 March 1947 | Incorporation (19 pages) |
10 March 1947 | Incorporation (19 pages) |