Ilkley
West Yorkshire
LS29 8QZ
Director Name | British Mohair Holdings Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 31 March 2005(39 years, 7 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 | Frank Anthony Hirst |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(25 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 13 September 2001) |
Role | Technical Director |
Correspondence Address | Moor Quarry Farm Rochdale Road Upper Greetland Halifax West Yorkshire HX4 8PS |
Director Name | Charles Andrew Little |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(25 years, 10 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 | Keith Williams |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(25 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 October 1996) |
Role | Managing Director |
Correspondence Address | Redcot Stubbing Drive Hebden Bridge West Yorkshire HX7 6LS |
Director Name | Stanley Yewdall |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(25 years, 10 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 | Roger Arthur Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(25 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 October 1996) |
Role | Company Director |
Correspondence Address | 21 Whiteley Croft Rise Otley West Yorkshire LS21 3NR |
Director Name | Roger Arthur Clarke |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(29 years, 7 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(29 years, 7 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 | Mrs Margaret Rosalie Crabtree |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(31 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 January 2002) |
Role | Company Director |
Correspondence Address | 4 Oswald Street Windhill Shipley West Yorkshire BD18 2NL |
Secretary Name | Brian Philip Lovett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(36 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 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(38 years, 10 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(38 years, 10 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 (17 years 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) |
26 July 2007 | Return made up to 22/06/07; full list of members (6 pages) |
8 March 2007 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
6 July 2006 | Return made up to 22/06/06; 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) |
8 July 2005 | Return made up to 22/06/05; full list of members
|
18 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 June 2005 | New director appointed (3 pages) |
16 June 2005 | Director resigned (1 page) |
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) |
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 July 2004 | New director appointed (3 pages) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | Secretary resigned (1 page) |
14 July 2004 | New secretary appointed (1 page) |
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: po box 58 midland mills valley road bradford west yorkshire BD1 4RL (1 page) |
2 March 2004 | Full accounts made up to 30 April 2003 (13 pages) |
22 July 2003 | Return made up to 22/06/03; full list of members (6 pages) |
1 March 2003 | Full accounts made up to 30 April 2002 (15 pages) |
4 October 2002 | Director resigned (1 page) |
12 June 2002 | Auditor's resignation (2 pages) |
18 April 2002 | Accounting reference date extended from 31/12/01 to 30/04/02 (1 page) |
7 February 2002 | Secretary resigned (1 page) |
7 February 2002 | New secretary appointed (2 pages) |
28 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
11 October 2001 | Registered office changed on 11/10/01 from: linton street bolling road bradford BD4 7EZ (1 page) |
1 October 2001 | Director resigned (1 page) |
14 August 2001 | Return made up to 22/06/01; full list of members (7 pages) |
23 July 2001 | Particulars of mortgage/charge (9 pages) |
30 April 2001 | Resolutions
|
25 July 2000 | Return made up to 22/06/00; full list of members (7 pages) |
25 July 2000 | Full accounts made up to 31 December 1999 (17 pages) |
1 July 1999 | Full accounts made up to 31 December 1998 (17 pages) |
1 July 1999 | Return made up to 22/06/99; full list of members (8 pages) |
30 June 1998 | Return made up to 22/06/98; no change of members (6 pages) |
30 June 1998 | Full accounts made up to 31 December 1997 (17 pages) |
13 July 1997 | Full accounts made up to 31 December 1996 (17 pages) |
13 July 1997 | Return made up to 22/06/97; no change of members (6 pages) |
5 November 1996 | New secretary appointed (2 pages) |
5 November 1996 | Secretary resigned (1 page) |
5 November 1996 | Director resigned (1 page) |
25 July 1996 | Full accounts made up to 31 December 1995 (17 pages) |
25 July 1996 | Return made up to 22/06/96; full list of members (8 pages) |
29 June 1995 | Full accounts made up to 31 December 1994 (17 pages) |
29 June 1995 | Return made up to 22/06/95; no change of members (8 pages) |
19 April 1995 | New director appointed (4 pages) |
19 April 1995 | Director resigned;new director appointed (4 pages) |