Company NameArthur Green Of Silsden Limited
Company StatusDissolved
Company Number00484779
CategoryPrivate Limited Company
Incorporation Date27 July 1950(73 years, 9 months ago)
Dissolution Date23 September 2016 (7 years, 7 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0202Forestry & logging related services
SIC 02400Support services to forestry

Directors

Director NameCharles Andrew Green
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 January 1992(41 years, 5 months after company formation)
Appointment Duration24 years, 8 months (closed 23 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Allerton Grange Gardens
Leeds
LS17 6LL
Director NameMr Richard Haswell Green
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed03 January 1992(41 years, 5 months after company formation)
Appointment Duration24 years, 8 months (closed 23 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Croft Bradley Road
Farnhill
Keighley
West Yorkshire
BD20 9BS
Secretary NameCharles Andrew Green
NationalityBritish
StatusClosed
Appointed03 January 1992(41 years, 5 months after company formation)
Appointment Duration24 years, 8 months (closed 23 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Allerton Grange Gardens
Leeds
LS17 6LL

Location

Registered Address3rd Floor 10 South Parade
Leeds
LS1 5QS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£113,082
Cash£64,427
Current Liabilities£1,077

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

23 September 2016Final Gazette dissolved following liquidation (1 page)
23 June 2016Return of final meeting in a members' voluntary winding up (15 pages)
27 March 2015Registered office address changed from Station Road Steeton Keighley Yorkshire BD20 6RY to C/O Armstrong Watson 3Rd Floor 10 South Parade Leeds LS1 5QS on 27 March 2015 (2 pages)
26 March 2015Appointment of a voluntary liquidator (1 page)
26 March 2015Declaration of solvency (3 pages)
10 February 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
16 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 61,900
(6 pages)
16 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 61,900
(6 pages)
5 February 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
14 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 61,900
(6 pages)
14 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 61,900
(6 pages)
8 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (6 pages)
8 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (6 pages)
4 December 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
12 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (6 pages)
12 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (6 pages)
20 December 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
10 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (6 pages)
10 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (6 pages)
8 December 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
15 January 2010Director's details changed for Charles Andrew Green on 2 October 2009 (2 pages)
15 January 2010Director's details changed for Richard Haswell Green on 2 October 2009 (2 pages)
15 January 2010Director's details changed for Richard Haswell Green on 2 October 2009 (2 pages)
15 January 2010Director's details changed for Charles Andrew Green on 2 October 2009 (2 pages)
15 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (6 pages)
15 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (6 pages)
10 December 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
20 January 2009Return made up to 03/01/09; full list of members (5 pages)
3 December 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
28 January 2008Return made up to 03/01/08; full list of members (3 pages)
19 December 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
26 January 2007Return made up to 03/01/07; no change of members (7 pages)
15 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
18 April 2006Return made up to 03/01/06; full list of members (7 pages)
23 January 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
24 January 2005Return made up to 03/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 January 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
10 January 2004Return made up to 03/01/04; full list of members (12 pages)
13 November 2003Accounts for a small company made up to 31 July 2003 (6 pages)
9 January 2003Return made up to 03/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(12 pages)
25 October 2002Accounts for a small company made up to 31 July 2002 (6 pages)
8 January 2002Return made up to 03/01/02; full list of members (11 pages)
31 December 2001Accounts for a small company made up to 31 July 2001 (6 pages)
11 January 2001Return made up to 03/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
20 December 2000Accounts for a small company made up to 31 July 2000 (7 pages)
8 February 2000Return made up to 03/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
21 November 1999Accounts for a small company made up to 31 July 1999 (6 pages)
30 December 1998Return made up to 03/01/99; no change of members (4 pages)
30 December 1998Accounts for a small company made up to 31 July 1998 (7 pages)
12 January 1998Return made up to 03/01/98; no change of members (4 pages)
11 December 1997Accounts for a small company made up to 31 July 1997 (7 pages)
14 January 1997Return made up to 03/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 1996Accounts for a small company made up to 31 July 1996 (8 pages)
24 January 1996Return made up to 03/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/01/96
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 January 1996Accounts for a small company made up to 31 July 1995 (8 pages)
5 April 1995Accounts for a small company made up to 31 July 1994 (8 pages)
3 December 1986Return made up to 05/12/86; full list of members (4 pages)
3 December 1986Accounts for a small company made up to 31 July 1986 (4 pages)
17 February 1983Annual return made up to 29/12/82 (4 pages)
27 July 1950Incorporation (35 pages)