116 Hartshead Lane, Hartshead
Liversedge
West Yorkshire
WF15 8AJ
Secretary Name | Mr Graham Pickles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(26 years after company formation) |
Appointment Duration | 16 years, 7 months (closed 01 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hermitage Park Fenay Bridge Huddersfield West Yorkshire HD8 0JU |
Director Name | Mr Alan Kershaw |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2000(34 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 01 August 2008) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | The Mistle 72 Longlands Road, Slaithwaite Huddersfield West Yorkshire HD7 5DR |
Director Name | Mr Graham Pickles |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2000(34 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 01 August 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hermitage Park Fenay Bridge Huddersfield West Yorkshire HD8 0JU |
Director Name | Mr Christopher Charles Barraclough |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(26 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 March 2000) |
Role | Woollen Yarn Spinner |
Country of Residence | England |
Correspondence Address | Eastthorpe House 23 Huddersfield Road Mirfield West Yorkshire WF14 8AE |
Director Name | Joseph Edward Barraclough |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(26 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 March 2000) |
Role | Woollen Yarn Spinner |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House Lower Wyke Bradford West Yorkshire BD12 9AJ |
Director Name | Richard Barraclough |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(26 years after company formation) |
Appointment Duration | 12 years, 4 months (resigned 14 May 2004) |
Role | Woollen Yarn Spinner |
Correspondence Address | High Warren Stocks Bank Road Mirfield Wakefield West Yorkshire WF14 0EY |
Registered Address | Armstrong Watson Central House 47 St Pauls Street Leeds LS1 2TE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £505,275 |
Cash | £2,182 |
Current Liabilities | £2,048,059 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 February 2008 | Notice of move from Administration to Dissolution (9 pages) |
10 September 2007 | Administrator's progress report (10 pages) |
3 June 2007 | Statement of administrator's proposal (40 pages) |
30 May 2007 | Statement of administrator's proposal (50 pages) |
16 March 2007 | Notice of completion of voluntary arrangement (11 pages) |
5 March 2007 | Registered office changed on 05/03/07 from: bankfield mills mirfield WF14 9DD (1 page) |
5 March 2007 | Registered office changed on 05/03/07 from: armstrong watson central house 47 st pauls street leeds LS1 2TE (1 page) |
26 February 2007 | Appointment of an administrator (1 page) |
17 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
24 August 2006 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
1 February 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
26 January 2006 | Director's particulars changed (1 page) |
26 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
3 February 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
1 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
8 July 2004 | Director resigned (1 page) |
28 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
27 November 2003 | Accounts for a medium company made up to 31 March 2003 (16 pages) |
26 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
23 October 2002 | Accounts for a medium company made up to 31 March 2002 (16 pages) |
1 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
26 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
23 July 2001 | Memorandum and Articles of Association (13 pages) |
15 March 2001 | Statement of affairs (20 pages) |
15 March 2001 | Ad 03/11/00--------- £ si 550000@1 (2 pages) |
21 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
8 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
24 November 2000 | Resolutions
|
24 November 2000 | £ nc 440000/600000 28/09/00 (1 page) |
9 May 2000 | Particulars of mortgage/charge (11 pages) |
16 April 2000 | Resolutions
|
11 April 2000 | Company name changed joseph barraclough (mills) limit ed\certificate issued on 12/04/00 (5 pages) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | Particulars of mortgage/charge (3 pages) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | Particulars of mortgage/charge (4 pages) |
5 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
29 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
9 November 1998 | Full accounts made up to 31 March 1998 (7 pages) |
27 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
16 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
7 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
4 July 1996 | Secretary's particulars changed (1 page) |
12 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
15 November 1995 | Full accounts made up to 31 March 1995 (6 pages) |
7 January 1985 | Accounts made up to 31 March 1984 (12 pages) |