Ilkley
West Yorkshire
LS29 8QZ
Director Name | British Mohair Holdings Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 31 March 2005(39 years, 6 months after company formation) |
Appointment Duration | 19 years, 1 month |
Correspondence Address | Bay Hall Mills Huddersfield West Yorkshire HD1 5EP |
Director Name | Mr Michael Clement Hall |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(26 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 August 1996) |
Role | Sales Director |
Correspondence Address | 4 Manor Farm Cottages Little Longstone Bakewell Derbyshire DE45 1NN |
Director Name | Mr David Lynton Barlow |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(26 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | 20 Toftwood Avenue Sheffield South Yorkshire S10 1SH |
Director Name | Colin Hutchinson |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(26 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 20 June 2000) |
Role | Company Director |
Correspondence Address | 388 Burncross Road Burncross Sheffield South Yorkshire S35 1SJ |
Director Name | Charles Andrew Little |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(26 years, 8 months after company formation) |
Appointment Duration | 2 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 1992(26 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (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 1992(26 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | 388 Burncross Road Burncross Sheffield South Yorkshire S35 1SJ |
Director Name | Clive Thompson |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(27 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 05 December 2000) |
Role | Acoustic Engineer |
Correspondence Address | 4 Saint Hughs Terrace Sturton By Stow Lincoln Lincolnshire LN1 2AF |
Director Name | Roger Arthur Clarke |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(30 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | 21 Whiteley Croft Rise Otley West Yorkshire LS21 3NR |
Secretary Name | Ashley Robert Miles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(33 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 July 2003) |
Role | Accountant |
Correspondence Address | 4 Backmoor Crescent Sheffield South Yorkshire S8 8LA |
Director Name | Ashley Robert Miles |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(34 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 July 2003) |
Role | Accountant |
Correspondence Address | 4 Backmoor Crescent Sheffield South Yorkshire S8 8LA |
Director Name | Richard Joseph Stork |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2000(35 years, 2 months 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 | Brian Philip Lovett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2003(37 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (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, 9 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, 9 months after company formation) |
Appointment Duration | 9 months (resigned 31 March 2005) |
Correspondence Address | Bayhall Mills Birkby Huddersfield West Yorkshire HD1 5EP |
Registered Address | Old Mills Drighlington Bradford West Yorkshire BD11 1BY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Drighlington |
Ward | Morley North |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 April 2007 (17 years ago) |
---|---|
Next Accounts Due | 28 February 2009 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
12 September 2019 | Registered office address changed from Bay Hall Mills Huddersfield West Yorkshire HD1 5EP to Old Mills Drighlington Bradford West Yorkshire BD11 1BY on 12 September 2019 (2 pages) |
---|---|
2 July 2019 | Restoration by order of the court (1 page) |
27 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2008 | Application for striking-off (2 pages) |
29 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (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; no change of members (6 pages) |
8 March 2007 | Accounts for a dormant company made up to 30 April 2006 (5 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 (14 pages) |
8 July 2005 | Return made up to 22/06/05; full list of members (6 pages) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | New director appointed (2 pages) |
11 May 2005 | Secretary resigned (1 page) |
11 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 (16 pages) |
4 November 2004 | Accounting reference date shortened from 30/04/05 to 31/10/04 (1 page) |
4 November 2004 | Registered office changed on 04/11/04 from: po box 58 midland mills valley road bradford BD1 4RL (1 page) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | New director appointed (3 pages) |
14 July 2004 | Secretary resigned (1 page) |
14 July 2004 | New secretary appointed (2 pages) |
7 July 2004 | Return made up to 22/06/04; full list of members
|
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 (17 pages) |
31 July 2003 | Registered office changed on 31/07/03 from: 442 penistone road sheffield S6 2FU (1 page) |
31 July 2003 | Secretary resigned;director resigned (1 page) |
31 July 2003 | New secretary appointed (2 pages) |
15 July 2003 | Company name changed jewel blade company LIMITED(the)\certificate issued on 15/07/03 (2 pages) |
6 July 2003 | Return made up to 22/06/03; full list of members (7 pages) |
1 March 2003 | Full accounts made up to 30 April 2002 (18 pages) |
4 October 2002 | Director resigned (1 page) |
28 June 2002 | Return made up to 22/06/02; full list of members (7 pages) |
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) |
28 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
23 July 2001 | Particulars of mortgage/charge (10 pages) |
17 July 2001 | Return made up to 22/06/01; full list of members (7 pages) |
30 April 2001 | Resolutions
|
15 December 2000 | Director resigned (1 page) |
15 December 2000 | New director appointed (2 pages) |
12 December 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
3 July 2000 | Director resigned (1 page) |
3 July 2000 | Full accounts made up to 31 December 1999 (33 pages) |
7 January 2000 | New director appointed (2 pages) |
2 July 1999 | Return made up to 22/06/99; no change of members (5 pages) |
2 July 1999 | Full accounts made up to 31 December 1998 (17 pages) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | Secretary resigned (1 page) |
10 May 1999 | New secretary appointed (2 pages) |
24 June 1998 | Full accounts made up to 31 December 1997 (17 pages) |
24 June 1998 | Return made up to 22/06/98; full list of members (7 pages) |
29 June 1997 | Full accounts made up to 31 December 1996 (17 pages) |
29 June 1997 | Return made up to 22/06/97; full list of members (7 pages) |
15 September 1996 | Director resigned (1 page) |
10 September 1996 | New director appointed (3 pages) |
26 June 1996 | Return made up to 22/06/96; full list of members (7 pages) |
26 June 1996 | Full accounts made up to 31 December 1995 (17 pages) |
12 July 1995 | Full accounts made up to 31 December 1994 (17 pages) |
12 July 1995 | Return made up to 22/06/95; no change of members (4 pages) |
19 April 1995 | Director resigned (2 pages) |
22 April 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 1987 | Company name changed\certificate issued on 05/02/87 (2 pages) |
4 August 1984 | Articles of association (4 pages) |
22 April 1966 | Company name changed\certificate issued on 22/04/66 (3 pages) |
12 October 1965 | Incorporation (17 pages) |