2 Moorfield Way
Ilkley
West Yorkshire
LS29 8BX
Director Name | British Mohair Holdings Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 31 March 2005(40 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 20 June 2006) |
Correspondence Address | Bay Hall Mills Huddersfield West Yorkshire HD1 5EP |
Director Name | Mr David Lynton Barlow |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(26 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | 20 Toftwood Avenue Sheffield South Yorkshire S10 1SH |
Director Name | Charles Andrew Little |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(26 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 1995) |
Role | Company Director |
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 | 22 June 1991(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 17 Walker Wood Baildon Shipley West Yorkshire BD17 5BE |
Secretary Name | Colin Hutchinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(26 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | 388 Burncross Road Burncross Sheffield South Yorkshire S35 1SJ |
Director Name | Colin Hutchinson |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(34 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 June 2000) |
Role | Company Director |
Correspondence Address | 388 Burncross Road Burncross Sheffield South Yorkshire S35 1SJ |
Secretary Name | Ashley Robert Miles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(34 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 July 2003) |
Role | Company Director |
Correspondence Address | 4 Backmoor Crescent Sheffield South Yorkshire S8 8LA |
Director Name | Clive Thompson |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2000(35 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 05 December 2000) |
Role | Acoustic Engineer |
Correspondence Address | 4 Saint Hughs Terrace Sturton By Stow Lincoln Lincolnshire LN1 2AF |
Director Name | Richard Joseph Stork |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(36 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | 35 Riley Lane Kirkburton Huddersfield West Yorkshire HD8 0SX |
Secretary Name | John Sheehan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2003(38 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | 23 Nicolsons Place Silsden West Yorkshire BD20 0AF |
Director Name | Browallia Corporate Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2004(39 years, 7 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(39 years, 7 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 |
Year | 2014 |
---|---|
Net Worth | £1,693 |
Current Liabilities | £6,050 |
Latest Accounts | 31 October 2004 (19 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
20 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2006 | Application for striking-off (1 page) |
8 July 2005 | Return made up to 22/06/05; full list of members (6 pages) |
16 June 2005 | New director appointed (3 pages) |
16 June 2005 | Director resigned (1 page) |
23 May 2005 | Accounts for a dormant company made up to 31 October 2004 (5 pages) |
11 May 2005 | New secretary appointed (2 pages) |
11 May 2005 | Secretary resigned (1 page) |
6 May 2005 | Registered office changed on 06/05/05 from: 39 cornhill london EC3V 3NU (1 page) |
28 October 2004 | Accounting reference date shortened from 30/04/05 to 31/10/04 (1 page) |
14 July 2004 | New secretary appointed (1 page) |
14 July 2004 | New director appointed (3 pages) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | Secretary resigned (1 page) |
7 July 2004 | Accounts for a dormant company made up to 30 April 2004 (3 pages) |
7 July 2004 | Return made up to 22/06/04; full list of members (6 pages) |
6 July 2004 | Registered office changed on 06/07/04 from: midland mills valley road bradford west yorkshire BD1 4RL (1 page) |
10 December 2003 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
21 October 2003 | Secretary resigned (1 page) |
21 October 2003 | Registered office changed on 21/10/03 from: 442 penistone road sheffield S6 2FU (1 page) |
31 July 2003 | New secretary appointed (2 pages) |
6 July 2003 | Return made up to 22/06/03; full list of members (6 pages) |
8 March 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
28 June 2002 | Return made up to 22/06/02; full list of members (6 pages) |
18 April 2002 | Accounting reference date extended from 31/12/01 to 30/04/02 (1 page) |
29 June 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
28 June 2001 | Return made up to 22/06/01; full list of members (6 pages) |
15 December 2000 | Director resigned (1 page) |
15 December 2000 | New director appointed (2 pages) |
12 December 2000 | Secretary's particulars changed (1 page) |
14 July 2000 | New director appointed (3 pages) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | Return made up to 22/06/00; full list of members (6 pages) |
14 July 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
2 July 1999 | Return made up to 22/06/99; no change of members (5 pages) |
2 July 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | Secretary resigned (1 page) |
10 May 1999 | New director appointed (2 pages) |
10 May 1999 | New secretary appointed (2 pages) |
24 June 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
24 June 1998 | Return made up to 22/06/98; no change of members (5 pages) |
29 June 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
29 June 1997 | Return made up to 22/06/97; full list of members (7 pages) |
26 June 1996 | Return made up to 22/06/96; full list of members (6 pages) |
26 June 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
12 July 1995 | Return made up to 22/06/95; no change of members (4 pages) |
12 July 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
19 April 1995 | Director resigned (2 pages) |