Company NameWool (Quality Promotion) Limited
Company StatusDissolved
Company Number00792384
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 February 1964(60 years, 2 months ago)
Dissolution Date25 May 2004 (19 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDr Ian Hilton
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 November 1998(34 years, 8 months after company formation)
Appointment Duration5 years, 6 months (closed 25 May 2004)
RoleEconomist
Correspondence Address1 Woodlands Drive
Skipton
North Yorkshire
BD23 1QU
Director NameDavid Conners
Date of BirthJune 1947 (Born 76 years ago)
NationalityAustralian
StatusClosed
Appointed03 November 1998(34 years, 8 months after company formation)
Appointment Duration5 years, 6 months (closed 25 May 2004)
RoleDirector Operations
Correspondence Address11 Jacksons Creek Way
Gisborne
Victoria
3437
Secretary NameMr Jonathan McKay
NationalityBritish
StatusClosed
Appointed23 November 1998(34 years, 9 months after company formation)
Appointment Duration5 years, 6 months (closed 25 May 2004)
RoleCompany Director
Correspondence AddressShepley Old Hall
Shepley
Huddersfield
HD8 8DG
Director NameMr William David Wilson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1992(28 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 May 1997)
RoleCompany Director
Correspondence Address24 Hookstone Drive
Harrogate
North Yorkshire
HG2 8PP
Director NameMr Hendrik Frederik Prinsloo
Date of BirthSeptember 1927 (Born 96 years ago)
NationalitySouth African
StatusResigned
Appointed13 November 1992(28 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 09 May 1997)
RoleCompany Director
Correspondence AddressHeuningkrans
PO Box 78
Smithfield
Orange Free State 9966
South Africa
Director NameMr Kenneth Macmillan Drysdale
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed13 November 1992(28 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 October 1996)
RoleWoolgrower
Correspondence AddressPerola Park
Augathella
Queensland 4477
Foreign
Director NameRichard Michael Excell
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1992(28 years, 9 months after company formation)
Appointment Duration2 years (resigned 04 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitefield House
Whitefield
Wiveliscombe
Somerset
TA4 2UW
Director NameMr Patrick Morrison
Date of BirthApril 1932 (Born 92 years ago)
NationalityNew Zealander
StatusResigned
Appointed13 November 1992(28 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 May 1997)
RoleCompany Director
Correspondence AddressHukaui
Darfield R D
North Canterbury
Foreign
Director NameMr Ian Moir
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1992(28 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 August 1997)
RoleCompany Director
Correspondence AddressThe Withens Highfield Lane
Oakworth
Keighley
West Yorkshire
BD22 7JB
Secretary NameKenneth Martin Stone
NationalityBritish
StatusResigned
Appointed13 November 1992(28 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 January 1993)
RoleCompany Director
Correspondence AddressIvy Farm Barn
Main Street
Addingham
West Yorkshire
Ls29
Secretary NameMr Nigel Waite Pullan
NationalityBritish
StatusResigned
Appointed01 February 1993(28 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 November 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Firs Drive
Harrogate
North Yorkshire
HG2 9HB
Director NameBarry James Jackson
Date of BirthDecember 1944 (Born 79 years ago)
NationalityAustralian
StatusResigned
Appointed04 December 1994(30 years, 9 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 31 January 1995)
RoleManaging Director
Correspondence Address34 The Grange
East Malvern Victoria 3145
Australia
Foreign
Director NameMr Adrian John Kloeden
Date of BirthOctober 1947 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed01 May 1995(31 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 November 1999)
RoleManaging Director
Country of ResidenceAustralia
Correspondence Address28 Manning Road
East Malvern
Victoria
Australia
Secretary NameMr William David Wilson
NationalityBritish
StatusResigned
Appointed27 November 1995(31 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 12 November 1996)
RoleCompany Director
Correspondence Address24 Hookstone Drive
Harrogate
North Yorkshire
HG2 8PP
Director NameAlexander Robert Morrison
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityAustralian
StatusResigned
Appointed22 October 1996(32 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 1998)
RoleWoolgrower
Correspondence AddressBoonoke Deniliquin
New South Wales 2710
Australia
Foreign
Secretary NameDouglas Charles Harris Carty-Salmon
NationalityBritish
StatusResigned
Appointed12 November 1996(32 years, 9 months after company formation)
Appointment Duration2 years (resigned 23 November 1998)
RoleCompany Director
Correspondence Address335 Wattletree Road
East Malvern Melbourne
Victoria 3145 Australia
Foreign
Director NameJohann William Van Den Heever
Date of BirthJanuary 1952 (Born 72 years ago)
NationalitySouth African
StatusResigned
Appointed09 May 1997(33 years, 2 months after company formation)
Appointment Duration5 months (resigned 10 October 1997)
RoleFarmer
Correspondence AddressKlipkraal
PO Box 39
Richmond
Northern Cape
7090
Director NameJohannes Willem Gieselbach
Date of BirthMay 1951 (Born 73 years ago)
NationalityRSA
StatusResigned
Appointed10 October 1997(33 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 October 1998)
RoleManager
Correspondence Address5 Weybridge Drive Weybridge Park
Port Elizabeth 6070
East Cape South Africa
Foreign
Director NameBriers Bain Van Ginkel Bekker
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityRSA
StatusResigned
Appointed10 October 1997(33 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 October 1998)
RoleFarmer
Correspondence AddressGrootulei Posbus
191 Steynsburg Rsa
Steynsburg
East Cape
5920
Director NameAnthony Gardiner Sherlock
Date of BirthDecember 1941 (Born 82 years ago)
NationalityAustralian
StatusResigned
Appointed21 January 1999(34 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address151 Awaba Street
Mosman
New South Wales
2088
Australia
Director NameLeonard Fawke
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2001(37 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 October 2003)
RoleCompany Director
Correspondence Address9 Woodlands Close
Scarcroft
Leeds
West Yorkshire
LS14 3JP

Location

Registered AddressValley Drive
Ilkley
West Yorkshire
LS29 8PB
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

10 February 2004First Gazette notice for voluntary strike-off (1 page)
30 December 2003Application for striking-off (1 page)
28 November 2003Annual return made up to 13/11/03 (4 pages)
6 October 2003Director resigned (1 page)
6 May 2003Full accounts made up to 30 June 2002 (6 pages)
7 March 2003Auditor's resignation (2 pages)
25 November 2002Annual return made up to 13/11/02 (4 pages)
5 May 2002Full accounts made up to 30 June 2001 (6 pages)
16 November 2001Annual return made up to 13/11/01 (4 pages)
18 June 2001New director appointed (1 page)
15 June 2001Director's particulars changed (1 page)
28 January 2001Director resigned (1 page)
16 January 2001Full accounts made up to 30 June 2000 (6 pages)
24 November 2000Annual return made up to 13/11/00 (4 pages)
23 December 1999Full accounts made up to 30 June 1999 (6 pages)
1 December 1999Director resigned (1 page)
29 November 1999Annual return made up to 13/11/99
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 29/11/99
(4 pages)
5 May 1999Full accounts made up to 30 June 1998 (5 pages)
3 February 1999New director appointed (2 pages)
15 January 1999Director resigned (1 page)
10 December 1998Annual return made up to 13/11/98 (5 pages)
1 December 1998Director resigned (1 page)
1 December 1998Director resigned (1 page)
27 November 1998New secretary appointed (2 pages)
26 November 1998New director appointed (2 pages)
26 November 1998New director appointed (2 pages)
26 November 1998Secretary resigned (1 page)
16 July 1998Annual return made up to 13/11/97 (4 pages)
14 April 1998Full accounts made up to 30 June 1997 (5 pages)
3 September 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(15 pages)
1 September 1997Director resigned (1 page)
20 August 1997Director resigned (1 page)
24 June 1997Director resigned (1 page)
24 June 1997Registered office changed on 24/06/97 from: valley drive ilkley west yorkshire LS29 8PB (1 page)
24 June 1997Director resigned (1 page)
24 June 1997Secretary resigned (1 page)
24 June 1997Director resigned (1 page)
24 June 1997New director appointed (2 pages)
27 April 1997Memorandum and Articles of Association (21 pages)
18 April 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
5 February 1997Full accounts made up to 30 June 1996 (5 pages)
20 January 1997New director appointed (2 pages)
20 January 1997New secretary appointed (2 pages)
20 January 1997Annual return made up to 13/11/96
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 20/01/97
(6 pages)
21 June 1995Director resigned;new director appointed (2 pages)