Boston Spa
Wetherby
West Yorkshire
LS23 6BA
Director Name | John William Walsh |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 1991(27 years, 5 months after company formation) |
Appointment Duration | 15 years, 2 months (closed 16 January 2007) |
Role | Cotton Manufacturer |
Correspondence Address | Whitecarr Nightfield Road Balderstone Blackburn Lancs BB2 7LJ |
Director Name | Mr Norman John Walsh |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 1991(27 years, 5 months after company formation) |
Appointment Duration | 15 years, 2 months (closed 16 January 2007) |
Role | Cotton Manufacturer |
Correspondence Address | Micklehurst Barn Clitheroe Road Bashall Eaves Clitheroe Lancashire BB7 3DD |
Director Name | Mr Malcolm Macleod |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 1999(34 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 16 January 2007) |
Role | Textiles |
Country of Residence | United Kingdom |
Correspondence Address | 22 Alder Grove Darfield Barnsley South Yorkshire S73 9JL |
Director Name | Peter James Riley |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1999(34 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 16 January 2007) |
Role | Sales |
Correspondence Address | Hill Top Farm Stainburn Otley West Yorkshire LS21 2LT |
Secretary Name | Mr Norman John Walsh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 October 1999(35 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 16 January 2007) |
Role | Company Director |
Correspondence Address | Micklehurst Barn Clitheroe Road Bashall Eaves Clitheroe Lancashire BB7 3DD |
Director Name | Sean Kane |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2000(35 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 16 January 2007) |
Role | Sales Director |
Correspondence Address | The Old Co-Op Walker Lane, Old Town Hebden Bridge West Yorkshire HX7 8RX |
Director Name | Mr Michael Antonty Webster |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2000(35 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 16 January 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Middar Arkendale Road, Ferrensby Knaresborough North Yorkshire HG5 0QA |
Secretary Name | Jean Yvonne Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2000(35 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 16 January 2007) |
Role | Company Director |
Correspondence Address | 99 The Cedars Chorley Lancashire PR7 3RL |
Director Name | Mr Louis William Roland Hill |
---|---|
Date of Birth | August 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(27 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 1994) |
Role | Textile Merchant |
Correspondence Address | East House Forrest Moor Road Knaresborough North Yorkshire HG5 8LU |
Director Name | Mr Christopher Read Stafford |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(27 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 07 April 1998) |
Role | Textile Merchant |
Correspondence Address | 1 Spring Hill Baildon Shipley West Yorkshire BD17 5DA |
Secretary Name | Mr John Nigel Ratcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(27 years, 5 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 29 October 1999) |
Role | Company Director |
Correspondence Address | 28 Littlethorpe Hill Hartshead Liversedge West Yorkshire WF15 8AZ |
Director Name | Anthony John Dawson |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(34 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2000) |
Role | Accountant |
Correspondence Address | 9 Hillcrest Tadcaster North Yorkshire LS24 9LJ |
Director Name | David James Griffin |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(34 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2000) |
Role | Sales Director |
Correspondence Address | 43 Anlaby Road Teddington Middlesex TW11 0PB |
Registered Address | K P M G 1 The Embankment Neville Street Leeds West Yorkshire LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £7,649,880 |
Net Worth | £1,028,466 |
Cash | £1,460 |
Current Liabilities | £2,883,362 |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
16 January 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 September 2006 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2006 | Receiver ceasing to act (2 pages) |
17 May 2006 | Receiver's abstract of receipts and payments (2 pages) |
18 November 2005 | Receiver's abstract of receipts and payments (2 pages) |
23 December 2004 | Receiver's abstract of receipts and payments (2 pages) |
17 November 2003 | Receiver's abstract of receipts and payments (3 pages) |
31 December 2002 | Receiver's abstract of receipts and payments (3 pages) |
7 January 2002 | Receiver's abstract of receipts and payments (3 pages) |
31 May 2001 | Statement of Affairs in administrative receivership following report to creditors (5 pages) |
12 February 2001 | Administrative Receiver's report (7 pages) |
10 December 2000 | Registered office changed on 10/12/00 from: witton mill stancliffe street blackburn lancs BB2 2QU (1 page) |
9 November 2000 | Appointment of receiver/manager (1 page) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | Director resigned (1 page) |
4 May 2000 | New director appointed (2 pages) |
4 May 2000 | New director appointed (2 pages) |
26 April 2000 | New secretary appointed (2 pages) |
15 April 2000 | Particulars of mortgage/charge (7 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (16 pages) |
10 December 1999 | Return made up to 31/10/99; full list of members (8 pages) |
25 November 1999 | New secretary appointed (2 pages) |
25 November 1999 | Secretary resigned (1 page) |
13 August 1999 | New director appointed (2 pages) |
13 August 1999 | New director appointed (2 pages) |
13 August 1999 | New director appointed (2 pages) |
13 August 1999 | New director appointed (2 pages) |
18 December 1998 | Full accounts made up to 31 March 1998 (13 pages) |
17 December 1998 | Return made up to 31/10/98; no change of members
|
16 December 1997 | Return made up to 31/10/97; no change of members (4 pages) |
30 September 1997 | Full accounts made up to 31 March 1997 (12 pages) |
12 December 1996 | Return made up to 31/10/96; full list of members (6 pages) |
5 December 1996 | Full accounts made up to 31 March 1996 (16 pages) |
22 December 1995 | Particulars of mortgage/charge (6 pages) |
14 November 1995 | Return made up to 31/10/95; no change of members
|