Askwith
Otley
West Yorkshire
LS21 2HX
Director Name | John Francis Laxton |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(43 years, 7 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Worsted Spinner |
Country of Residence | England |
Correspondence Address | The Old Barn Bolton Road Addingham West Yorkshire LS29 0RQ |
Secretary Name | Hilary Christine Crawford |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(43 years, 7 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | Elm Tree House Smithy Farm Askwith Otley West Yorkshire LS21 2HX |
Director Name | James Anthony Laxton |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 1999(51 years, 6 months after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Spinner |
Correspondence Address | Town Endbarn 159 Main Street Addingham Ilkley West Yorkshire LS29 0LZ |
Director Name | Paul Christopher Anderson |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(43 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 July 1998) |
Role | Worsted Spinner |
Correspondence Address | Swincliffe House 383 Bradford Road Gomersal Cleckheaton Bradford West Yorkshire BD19 4BQ |
Director Name | Thomas William Gate |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(43 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 July 1998) |
Role | Worsted Spinner |
Correspondence Address | The Nuek 73 Monument Road Ayr Ayrshire KA7 2UF Scotland |
Registered Address | C/O Wilson Pitts Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Cross Gates and Whinmoor |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £175,000 |
Gross Profit | £175,000 |
Net Worth | £4,612,825 |
Cash | £1,577,432 |
Current Liabilities | £87,224 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Next Accounts Due | 31 January 2005 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Next Return Due | 8 December 2016 (overdue) |
---|
28 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2014 | Compulsory strike-off action has been suspended (1 page) |
28 January 2014 | Compulsory strike-off action has been suspended (1 page) |
7 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2013 | Compulsory strike-off action has been suspended (1 page) |
22 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2012 | Compulsory strike-off action has been suspended (1 page) |
8 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2011 | Compulsory strike-off action has been suspended (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2010 | Restoration by order of the court (1 page) |
13 November 2008 | Final Gazette dissolved following liquidation (1 page) |
13 November 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 August 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
13 August 2008 | Liquidators statement of receipts and payments to 14 July 2008 (5 pages) |
13 August 2008 | Liquidators' statement of receipts and payments to 14 July 2008 (5 pages) |
12 December 2007 | Liquidators' statement of receipts and payments (5 pages) |
12 December 2007 | Liquidators statement of receipts and payments (5 pages) |
27 June 2007 | Liquidators' statement of receipts and payments (5 pages) |
27 June 2007 | Liquidators statement of receipts and payments (5 pages) |
8 January 2007 | Liquidators statement of receipts and payments (5 pages) |
8 January 2007 | Liquidators' statement of receipts and payments (5 pages) |
16 June 2006 | Liquidators' statement of receipts and payments (5 pages) |
16 June 2006 | Liquidators statement of receipts and payments (5 pages) |
19 January 2006 | Liquidators' statement of receipts and payments (5 pages) |
19 January 2006 | Liquidators statement of receipts and payments (5 pages) |
28 June 2005 | Liquidators' statement of receipts and payments (5 pages) |
28 June 2005 | Liquidators statement of receipts and payments (5 pages) |
29 June 2004 | Registered office changed on 29/06/04 from: sovereign house 6 windsor court clarence drive harrogate north yorkshire HG1 2PE (1 page) |
25 June 2004 | Resolutions
|
25 June 2004 | Declaration of solvency (3 pages) |
25 June 2004 | Appointment of a voluntary liquidator (1 page) |
30 January 2004 | Full accounts made up to 31 March 2003 (17 pages) |
11 December 2003 | Return made up to 24/11/03; full list of members
|
3 September 2003 | Registered office changed on 03/09/03 from: cobbydale mills silsden keighley west yorkshire BD20 0ER (1 page) |
26 February 2003 | Full accounts made up to 31 March 2002 (15 pages) |
16 December 2002 | Return made up to 24/11/02; full list of members (7 pages) |
31 October 2002 | Auditor's resignation (2 pages) |
11 January 2002 | Full accounts made up to 31 March 2001 (16 pages) |
28 November 2001 | Return made up to 24/11/01; full list of members (7 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (16 pages) |
4 December 2000 | Return made up to 24/11/00; full list of members (7 pages) |
18 January 2000 | Full accounts made up to 31 March 1999 (16 pages) |
2 December 1999 | Return made up to 24/11/99; full list of members
|
30 November 1999 | New director appointed (2 pages) |
11 January 1999 | Full accounts made up to 31 March 1998 (15 pages) |
30 December 1998 | Return made up to 04/12/98; full list of members
|
9 January 1998 | Return made up to 04/12/97; full list of members
|
13 November 1997 | Full accounts made up to 31 March 1997 (15 pages) |
24 December 1996 | Return made up to 04/12/96; full list of members
|
14 October 1996 | Full accounts made up to 31 March 1996 (16 pages) |
21 December 1995 | Return made up to 07/12/95; no change of members (4 pages) |
21 September 1995 | Accounts for a medium company made up to 31 March 1995 (18 pages) |
27 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 March 1983 | Annual return made up to 23/09/82 (4 pages) |
18 March 1983 | Accounts made up to 31 March 1982 (14 pages) |
18 November 1981 | Accounts made up to 31 March 1981 (14 pages) |
21 April 1981 | Accounts made up to 31 March 1980 (13 pages) |
12 May 1979 | Articles of association (11 pages) |
14 March 1977 | Memorandum and Articles of Association (33 pages) |