Rupert Road
Ilkley
West Yorkshire
LS29 0AQ
Secretary Name | Mr Martin Andrew Joyce |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1997(49 years after company formation) |
Appointment Duration | 24 years, 10 months (closed 01 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Low Hall Rupert Road Ilkley West Yorkshire LS29 0AQ |
Director Name | Mr Graham Henry Burrows |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1992(44 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 March 1997) |
Role | Woolen Manufacturer |
Correspondence Address | The Cottage 90 Station Road Skelmanthorpe Huddersfield West Yorkshire HD8 9BA |
Director Name | Michael James Burrows |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1992(44 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 March 1997) |
Role | Woolen Manufacturer |
Correspondence Address | Crambe Grange Barton Le Willows York North Yorkshire YO60 7PQ |
Director Name | Michael Allan Graham |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1992(44 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 March 1997) |
Role | Certified Accountant |
Correspondence Address | Riverside 6 Mill Cottages Pool In Wharfedale Leeds West Yorkshire LS21 1LX |
Director Name | Mr Paul Graham Roebuck |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1992(44 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 1994) |
Role | Manager |
Correspondence Address | 33 Edge Road Thornhill Edge Dewsbury West Yorkshire WF12 0QA |
Secretary Name | Michael Allan Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1992(44 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | Riverside 6 Mill Cottages Pool In Wharfedale Leeds West Yorkshire LS21 1LX |
Director Name | Trevor Barker |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1997(48 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | Windholme 327 Coniscliffe Road Darlington County Durham DL3 8AH |
Director Name | Christopher James Goddard Hall |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1997(48 years, 11 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 06 July 2010) |
Role | Acqs Surveyor |
Correspondence Address | The Garden Apartment 10 The Drive Roundhay West Yorkshire LS8 1JF |
Registered Address | C/O Sochall Smith Ltd 3 Park Square Leeds LS1 2NE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
6.5m at 0.1 | M B Riley & K H Turberville 99.40% Ordinary |
---|---|
39.2k at 0.1 | Martin Andrew Joyce 0.60% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,546,557 |
Cash | £2,067,442 |
Current Liabilities | £522,136 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
10 March 1992 | Delivered on: 11 March 1992 Satisfied on: 19 July 1995 Persons entitled: Ucb Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and property k/a unit 3 brookfield industrial estate glossop in the county of derby. Fully Satisfied |
---|---|
13 July 1990 | Delivered on: 19 July 1990 Satisfied on: 19 July 1995 Persons entitled: Pitney Bowes Finance PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement and/or this charge. Particulars: 8 dorner GTN8/j looms serial no's:- 25871, 25872, 25535, 25536, 24298, 21130, 24299, 24300. Fully Satisfied |
6 December 1989 | Delivered on: 8 December 1989 Satisfied on: 19 July 1995 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & buildings south of huddersfield road, ravensthorpe, dewsbury, W. yorks. K/as calder vale mills t/n wyk 126757. Fully Satisfied |
25 August 1989 | Delivered on: 31 August 1989 Satisfied on: 18 April 1997 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including book & other debts uncalled capital. Fully Satisfied |
17 December 1987 | Delivered on: 7 January 1988 Satisfied on: 19 April 1999 Persons entitled: Sun Life Assurance Society PLC Classification: Legal charge Secured details: £252,500 and all other moneys due or to become due from the company and/or armitage sinclair limited to the chargee. Particulars: Free land & bldgs knows as calder vale mills, ravensthorpe dewsbury, west yorkshire part of which land and bldgs lying to the south of huddersfield road, raventhorpe dewsbury title no wyk 126757. Fully Satisfied |
16 October 1987 | Delivered on: 21 October 1987 Satisfied on: 21 December 1989 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Stocks shares & securities. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 April 1986 | Delivered on: 14 May 1986 Satisfied on: 8 December 1986 Persons entitled: Lloyds Bank PLC Classification: Counter indemnity and charge Secured details: All monies due or to become due from the company to the chargee not exceeding deposit £266,000. Particulars: The sum of £266,000 standing in or to be credited to a designated account with lloyds bank PLC. (See doc M67 for details). Fully Satisfied |
24 May 1999 | Delivered on: 27 May 1999 Satisfied on: 26 February 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit b viking industrial park harrow t/n TY343747. Fully Satisfied |
24 May 1982 | Delivered on: 25 May 1982 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property being part of calder vale mills, ravensthorpe, dewsbury west yorkshire. Fully Satisfied |
28 February 1997 | Delivered on: 12 March 1997 Satisfied on: 8 June 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a part of wren nest mills estate glossop derbyshire including all buildings fixtures (including trade fixtures) fixed plant and machinery thereon. Fully Satisfied |
28 February 1997 | Delivered on: 12 March 1997 Satisfied on: 21 August 2004 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
22 September 1995 | Delivered on: 29 September 1995 Satisfied on: 19 April 1999 Persons entitled: Sun Life Assurance Society PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property lying to the south of huddersfield road, ravensthorpe, dewsbury, west yorkshire formerly being the site of units 38, 39A, 39, 40, 41, 42, 43, 44 & 45 calder vale mills, ravensthorpe t/no. WYK252797 including any new buildings or fixtures or additions made to any buildings. Fully Satisfied |
31 December 1992 | Delivered on: 8 January 1993 Satisfied on: 18 April 1997 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a calder vale mills ravensthorpe dewsbury. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
31 December 1992 | Delivered on: 8 January 1993 Satisfied on: 18 April 1997 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings lying to the south of huddersfield road ravensthorpe dewsbury west yorkshire comprising units 38, 39A, 39, 40, 41, 42, 43, 44 and 45 calder mills t/n wyk 252797. together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
31 December 1992 | Delivered on: 8 January 1993 Satisfied on: 18 April 1997 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H and l/h property k/a top mill high street west glossop derbyshire. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
20 October 1992 | Delivered on: 24 October 1992 Satisfied on: 18 April 1997 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all goodwill and uncalled capital (please see doc for full details). Fully Satisfied |
10 August 1992 | Delivered on: 13 August 1992 Satisfied on: 18 April 1997 Persons entitled: Ucb Bank PLC Classification: Residual floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets. Fully Satisfied |
10 August 1992 | Delivered on: 13 August 1992 Satisfied on: 18 April 1997 Persons entitled: Ucb Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at calder vale mills k/a unit 1 and lying to the south of huddersfield rd ravensthorpe dewsbury west yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 May 1992 | Delivered on: 13 May 1992 Satisfied on: 19 July 1995 Persons entitled: Nws Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
24 May 1982 | Delivered on: 25 May 1982 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property part of calder vale mills, ravensthorpe, dewsbury west yorkshire. Fully Satisfied |
28 February 1997 | Delivered on: 13 March 1997 Persons entitled: Clydesdale Bank Public Limited Company Classification: Assignment of insurance policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the assignment. Particulars: Assigns by way of security to the bank the policy or polocies of insurance described in the schedule to this form :- schedule 1 royal insurance PLC and commercila union assurance co PLC policy no H2-RK1 220871 agency willis corroon north limited comm: date 25/3/96 renewal date 25/3/97. see the mortgage charge document for full details. Outstanding |
28 February 1997 | Delivered on: 12 March 1997 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at calder vale mills huddersfield road dewsbury west yorkshire t/n's WYK252797 WYK126757 and WYK450071 and the f/h unregistered property k/acalder vale mills huddersfield road dewsbury including all buildings and fixtures (including trade fixtures) fixed plant and machinery thereon. Outstanding |
1 February 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 November 2021 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2021 | Application to strike the company off the register (1 page) |
6 January 2014 | Restoration by order of the court (5 pages) |
6 January 2014 | Restoration by order of the court (5 pages) |
16 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
3 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2010 | Application to strike the company off the register (1 page) |
21 July 2010 | Application to strike the company off the register (1 page) |
14 July 2010 | Termination of appointment of Christopher Hall as a director (2 pages) |
14 July 2010 | Termination of appointment of Christopher Hall as a director (2 pages) |
20 April 2010 | Resolutions
|
20 April 2010 | Statement of capital on 20 April 2010
|
20 April 2010 | Resolutions
|
20 April 2010 | Statement of capital on 20 April 2010
|
19 March 2010 | Statement by directors (1 page) |
19 March 2010 | Statement by directors (1 page) |
19 March 2010 | Solvency statement dated 16/03/10 (1 page) |
19 March 2010 | Solvency statement dated 16/03/10 (1 page) |
4 February 2010 | Previous accounting period extended from 31 March 2009 to 30 September 2009 (3 pages) |
4 February 2010 | Previous accounting period extended from 31 March 2009 to 30 September 2009 (3 pages) |
15 October 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (4 pages) |
8 April 2009 | Return made up to 09/09/08; full list of members; amend (5 pages) |
8 April 2009 | Return made up to 09/09/08; full list of members; amend (5 pages) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
9 October 2008 | Location of register of members (1 page) |
9 October 2008 | Location of register of members (1 page) |
9 October 2008 | Return made up to 09/09/08; full list of members (14 pages) |
9 October 2008 | Return made up to 09/09/08; full list of members (14 pages) |
29 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page) |
29 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page) |
2 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
2 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
18 October 2007 | Return made up to 09/09/07; change of members
|
18 October 2007 | Return made up to 09/09/07; change of members
|
4 September 2007 | Registered office changed on 04/09/07 from: c/o b d o stoy hayward LLP 6TH floor 1 city square leeds west yorkshire LS1 2DP (1 page) |
4 September 2007 | Registered office changed on 04/09/07 from: c/o b d o stoy hayward LLP 6TH floor 1 city square leeds west yorkshire LS1 2DP (1 page) |
6 August 2007 | Auditor's resignation (1 page) |
6 August 2007 | Auditor's resignation (1 page) |
7 January 2007 | Full accounts made up to 31 March 2006 (16 pages) |
7 January 2007 | Full accounts made up to 31 March 2006 (16 pages) |
13 October 2006 | Return made up to 09/09/06; full list of members (15 pages) |
13 October 2006 | Return made up to 09/09/06; full list of members (15 pages) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | Director resigned (1 page) |
14 February 2006 | £ ic 707166/657566 11/01/06 £ sr [email protected]=49600 (1 page) |
14 February 2006 | £ ic 707166/657566 11/01/06 £ sr [email protected]=49600 (1 page) |
18 January 2006 | £ ic 930497/707166 08/12/05 £ sr [email protected]=223331 (1 page) |
18 January 2006 | £ ic 930497/707166 08/12/05 £ sr [email protected]=223331 (1 page) |
21 December 2005 | Resolutions
|
21 December 2005 | Resolutions
|
16 November 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
16 November 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
16 November 2005 | Resolutions
|
16 November 2005 | Resolutions
|
16 November 2005 | Application for reregistration from PLC to private (1 page) |
16 November 2005 | Re-registration of Memorandum and Articles (10 pages) |
16 November 2005 | Application for reregistration from PLC to private (1 page) |
16 November 2005 | Re-registration of Memorandum and Articles (10 pages) |
11 October 2005 | Full accounts made up to 31 March 2005 (18 pages) |
11 October 2005 | Full accounts made up to 31 March 2005 (18 pages) |
20 September 2005 | Return made up to 09/09/05; full list of members
|
20 September 2005 | Return made up to 09/09/05; full list of members
|
3 May 2005 | Location of register of members (1 page) |
3 May 2005 | Location of register of members (1 page) |
3 May 2005 | Registered office changed on 03/05/05 from: c/o john gordon walton & co yorkshire house, greek street leeds west yorkshire LS1 5ST (1 page) |
3 May 2005 | Registered office changed on 03/05/05 from: c/o john gordon walton & co yorkshire house, greek street leeds west yorkshire LS1 5ST (1 page) |
13 October 2004 | Full accounts made up to 31 March 2004 (16 pages) |
13 October 2004 | Full accounts made up to 31 March 2004 (16 pages) |
27 September 2004 | Return made up to 09/09/04; change of members
|
27 September 2004 | Return made up to 09/09/04; change of members
|
21 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 2003 | Return made up to 22/09/03; no change of members (7 pages) |
28 September 2003 | Return made up to 22/09/03; no change of members (7 pages) |
22 September 2003 | Full accounts made up to 31 March 2003 (18 pages) |
22 September 2003 | Full accounts made up to 31 March 2003 (18 pages) |
17 October 2002 | Full accounts made up to 31 March 2002 (20 pages) |
17 October 2002 | Full accounts made up to 31 March 2002 (20 pages) |
2 October 2002 | Return made up to 30/09/02; full list of members
|
2 October 2002 | Return made up to 30/09/02; full list of members
|
20 November 2001 | Return made up to 18/11/01; full list of members
|
20 November 2001 | Return made up to 18/11/01; full list of members
|
1 November 2001 | Group of companies' accounts made up to 31 March 2001 (20 pages) |
1 November 2001 | Group of companies' accounts made up to 31 March 2001 (20 pages) |
9 July 2001 | Registered office changed on 09/07/01 from: central house st pauls street leeds west yorkshire LS1 2TE (1 page) |
9 July 2001 | Registered office changed on 09/07/01 from: central house st pauls street leeds west yorkshire LS1 2TE (1 page) |
23 November 2000 | Return made up to 18/11/00; no change of members (7 pages) |
23 November 2000 | Return made up to 18/11/00; no change of members (7 pages) |
30 October 2000 | Full group accounts made up to 31 March 2000 (22 pages) |
30 October 2000 | Full group accounts made up to 31 March 2000 (22 pages) |
22 December 1999 | Return made up to 18/11/99; no change of members
|
22 December 1999 | Return made up to 18/11/99; no change of members
|
4 October 1999 | Full group accounts made up to 31 March 1999 (24 pages) |
4 October 1999 | Full group accounts made up to 31 March 1999 (24 pages) |
27 May 1999 | Particulars of mortgage/charge (3 pages) |
27 May 1999 | Particulars of mortgage/charge (3 pages) |
19 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 1999 | Return made up to 18/11/98; full list of members (14 pages) |
6 January 1999 | Return made up to 18/11/98; full list of members (14 pages) |
29 December 1998 | Director's particulars changed (1 page) |
29 December 1998 | Director's particulars changed (1 page) |
22 October 1998 | Full group accounts made up to 31 March 1998 (27 pages) |
22 October 1998 | Full group accounts made up to 31 March 1998 (27 pages) |
13 February 1998 | New secretary appointed (2 pages) |
13 February 1998 | Director's particulars changed (1 page) |
13 February 1998 | Director's particulars changed (1 page) |
13 February 1998 | New secretary appointed (2 pages) |
16 December 1997 | Director's particulars changed (1 page) |
16 December 1997 | Director's particulars changed (1 page) |
15 December 1997 | Return made up to 18/11/97; change of members (16 pages) |
15 December 1997 | Return made up to 18/11/97; change of members (16 pages) |
31 October 1997 | Full group accounts made up to 31 March 1997 (29 pages) |
31 October 1997 | Full group accounts made up to 31 March 1997 (29 pages) |
10 September 1997 | New secretary appointed (2 pages) |
10 September 1997 | New secretary appointed (2 pages) |
6 June 1997 | Director resigned (1 page) |
6 June 1997 | Director resigned (1 page) |
6 June 1997 | Director resigned (1 page) |
6 June 1997 | Secretary resigned;director resigned (1 page) |
6 June 1997 | Director resigned (1 page) |
6 June 1997 | Secretary resigned;director resigned (1 page) |
18 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 March 1997 | Registered office changed on 26/03/97 from: caldervale mills ravensthorpe dewsbury WF13 3LN (1 page) |
26 March 1997 | Registered office changed on 26/03/97 from: caldervale mills ravensthorpe dewsbury WF13 3LN (1 page) |
18 March 1997 | Resolutions
|
18 March 1997 | Resolutions
|
17 March 1997 | Company name changed armitage & rhodes PLC\certificate issued on 18/03/97 (4 pages) |
17 March 1997 | Company name changed armitage & rhodes PLC\certificate issued on 18/03/97 (4 pages) |
13 March 1997 | Particulars of mortgage/charge (8 pages) |
13 March 1997 | Particulars of mortgage/charge (8 pages) |
12 March 1997 | Particulars of mortgage/charge (11 pages) |
12 March 1997 | Particulars of mortgage/charge (7 pages) |
12 March 1997 | Particulars of mortgage/charge (7 pages) |
12 March 1997 | Particulars of mortgage/charge (7 pages) |
12 March 1997 | Particulars of mortgage/charge (11 pages) |
12 March 1997 | Particulars of mortgage/charge (7 pages) |
10 March 1997 | New director appointed (3 pages) |
10 March 1997 | New director appointed (4 pages) |
10 March 1997 | New director appointed (3 pages) |
10 March 1997 | New director appointed (4 pages) |
10 March 1997 | New director appointed (2 pages) |
10 March 1997 | New director appointed (2 pages) |
28 February 1997 | Resolutions
|
28 February 1997 | Resolutions
|
4 February 1997 | Full group accounts made up to 31 March 1996 (28 pages) |
4 February 1997 | Full group accounts made up to 31 March 1996 (28 pages) |
2 February 1997 | Return made up to 18/11/96; no change of members (6 pages) |
2 February 1997 | Return made up to 18/11/96; no change of members (6 pages) |
5 March 1996 | Full group accounts made up to 31 March 1995 (27 pages) |
5 March 1996 | Full group accounts made up to 31 March 1995 (27 pages) |
21 November 1995 | Return made up to 18/11/95; full list of members (32 pages) |
21 November 1995 | Return made up to 18/11/95; full list of members (32 pages) |
21 November 1995 | Secretary's particulars changed (4 pages) |
21 November 1995 | Secretary's particulars changed (4 pages) |
29 September 1995 | Particulars of mortgage/charge (4 pages) |
29 September 1995 | Particulars of mortgage/charge (4 pages) |
19 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (125 pages) |
9 December 1993 | Return made up to 18/11/93; full list of members (6 pages) |
9 December 1993 | Return made up to 18/11/93; full list of members (6 pages) |
17 November 1993 | Ad 30/09/93--------- £ si [email protected]=680497 £ ic 250000/930497 (4 pages) |
17 November 1993 | Ad 30/09/93--------- £ si [email protected]=680497 £ ic 250000/930497 (4 pages) |
23 September 1993 | Nc inc already adjusted 03/09/93 (1 page) |
23 September 1993 | Nc inc already adjusted 03/09/93 (1 page) |
23 September 1993 | Resolutions
|
23 September 1993 | Resolutions
|
16 December 1992 | Return made up to 18/11/92; full list of members (9 pages) |
16 December 1992 | Return made up to 18/11/92; full list of members (9 pages) |
26 November 1991 | Return made up to 18/11/91; full list of members (10 pages) |
26 November 1991 | Return made up to 18/11/91; full list of members (10 pages) |
24 December 1990 | Return made up to 31/12/89; full list of members (10 pages) |
24 December 1990 | Return made up to 31/12/89; full list of members (10 pages) |
1 October 1990 | Full group accounts made up to 31 March 1990 (21 pages) |
1 October 1990 | Full group accounts made up to 31 March 1990 (21 pages) |
17 July 1990 | Full group accounts made up to 31 March 1989 (19 pages) |
17 July 1990 | Full group accounts made up to 31 March 1989 (19 pages) |
19 December 1974 | Articles of association (40 pages) |
19 December 1974 | Articles of association (40 pages) |
25 March 1948 | Incorporation (17 pages) |
25 March 1948 | Incorporation (17 pages) |