Ilkley
West Yorkshire
LS29 8QZ
Director Name | British Mohair Holdings Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 31 March 2005(49 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 27 August 2008) |
Correspondence Address | Bay Hall Mills Huddersfield West Yorkshire HD1 5EP |
Director Name | Colin Christopher Child |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(35 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 24 August 2000) |
Role | Paper Merchant |
Correspondence Address | Great Hill Cottage Hill House Lane Oxenhope Keighley West Yorkshire BD22 9JH |
Director Name | Charles Andrew Little |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(35 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 1995) |
Role | Fca |
Correspondence Address | 8 The Avenue Hipperholme Halifax West Yorkshire HX3 8NP |
Director Name | Stanley Yewdall |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(35 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 1993) |
Role | Fcca |
Correspondence Address | 17 Walker Wood Baildon Shipley West Yorkshire BD17 5BE |
Secretary Name | Clifford Akeroyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(35 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 08 May 1992) |
Role | Company Director |
Correspondence Address | 54 Acre Drive Bradford West Yorkshire BD2 2LS |
Secretary Name | Bozena Anna Holdsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(36 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | 12 Ash Croft Bradford West Yorkshire BD6 3QR |
Director Name | Stanley Yewdall |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1993(37 years, 4 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 31 March 1993) |
Role | Fcca |
Correspondence Address | 17 Walker Wood Baildon Shipley West Yorkshire BD17 5BE |
Director Name | Roger Arthur Clarke |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(39 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | 21 Whiteley Croft Rise Otley West Yorkshire LS21 3NR |
Director Name | Richard Joseph Stork |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(39 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | 35 Riley Lane Kirkburton Huddersfield West Yorkshire HD8 0SX |
Secretary Name | Edward Cowen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(44 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 24 September 2001) |
Role | Company Director |
Correspondence Address | 29 Main Street Farnhill Keighley West Yorkshire BD20 9BJ |
Secretary Name | Brian Philip Lovett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2001(45 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | 12a Fairway Guiseley Leeds LS20 8JT |
Director Name | Browallia Corporate Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2004(48 years, 6 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(48 years, 6 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 (16 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
27 August 2008 | Final Gazette dissolved via 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) |
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) |
6 June 2007 | Return made up to 11/05/07; no change of members (6 pages) |
8 March 2007 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
5 June 2006 | Return made up to 11/05/06; full list of members (6 pages) |
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 (10 pages) |
28 June 2005 | Return made up to 11/05/05; full list of members
|
16 June 2005 | New director appointed (3 pages) |
16 June 2005 | Director resigned (1 page) |
11 May 2005 | Secretary resigned (1 page) |
10 May 2005 | New secretary appointed (2 pages) |
6 May 2005 | Registered office changed on 06/05/05 from: 39 cornhill london EC3V 3NU (1 page) |
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) |
14 September 2004 | Return made up to 11/05/04; full list of members (6 pages) |
14 July 2004 | New secretary appointed (1 page) |
14 July 2004 | Secretary resigned (1 page) |
14 July 2004 | New director appointed (3 pages) |
14 July 2004 | Director resigned (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 (12 pages) |
24 May 2003 | Return made up to 11/05/03; full list of members (6 pages) |
1 March 2003 | Full accounts made up to 30 April 2002 (14 pages) |
4 October 2002 | Director resigned (1 page) |
12 June 2002 | Auditor's resignation (2 pages) |
29 May 2002 | Return made up to 11/05/02; full list of members (7 pages) |
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 (15 pages) |
8 October 2001 | New secretary appointed (2 pages) |
1 October 2001 | Secretary resigned (1 page) |
8 June 2001 | Return made up to 11/05/01; full list of members (6 pages) |
20 September 2000 | New secretary appointed (2 pages) |
4 September 2000 | Secretary resigned (1 page) |
15 August 2000 | Director resigned (1 page) |
31 May 2000 | Return made up to 11/05/00; full list of members (9 pages) |
31 May 2000 | Full accounts made up to 31 December 1999 (16 pages) |
7 June 1999 | Return made up to 11/05/99; no change of members (6 pages) |
17 May 1999 | Full accounts made up to 31 December 1998 (16 pages) |
25 September 1998 | Full accounts made up to 31 December 1997 (16 pages) |
4 June 1998 | Return made up to 11/05/98; full list of members (8 pages) |
19 May 1997 | Return made up to 11/05/97; full list of members (8 pages) |
19 May 1997 | Full accounts made up to 31 December 1996 (16 pages) |
9 June 1996 | Return made up to 11/05/96; full list of members (8 pages) |
9 June 1996 | Full accounts made up to 31 December 1995 (16 pages) |
22 September 1995 | Full accounts made up to 31 December 1994 (16 pages) |
16 May 1995 | Return made up to 11/05/95; no change of members (8 pages) |
19 April 1995 | Director resigned;new director appointed (4 pages) |
19 April 1995 | New director appointed (4 pages) |