Denton
Ilkley
West Yorkshire
LS29 0HR
Secretary Name | Richard Douglas Kestin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 2000(31 years, 7 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 04 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Windsor Drive Norristhorpe Liversedge West Yorkshire WF15 7RA |
Director Name | Richard Douglas Kestin |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2004(35 years, 5 months after company formation) |
Appointment Duration | 9 years (closed 04 October 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Windsor Drive Norristhorpe Liversedge West Yorkshire WF15 7RA |
Director Name | Mr Stephen Craig Wood |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2009(39 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 04 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Burnaby Street Chelsea London SW10 0PH |
Director Name | Ann Louise Wood |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(22 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 November 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodridge Owler Park Road Middleton Ilkley West Yorkshire LS29 9BG |
Director Name | Herbert Stephen Wood |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(22 years, 8 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 29 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Low Stead Farm Burley Woodhead Ilkley North Yorkshire LS29 7BQ |
Secretary Name | Peter Jonathan Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(22 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | 16 Primley Park Grove Leeds West Yorkshire LS17 7JD |
Registered Address | New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
3.7k at £1 | Executors Of Herbert Stephen Wood 74.88% Ordinary |
---|---|
350 at £1 | S. Gash & R.h. Robinson & J.r. Archer 7.00% Ordinary |
295 at £1 | S. Gash & J.r. Archer & P.j. Green 5.90% Ordinary |
600 at £1 | R.h. Robinson & M.e. Gregson & S. Gash 12.00% Ordinary |
5 at £1 | Richard Ashley Wood 0.10% Ordinary |
5 at £1 | Steven Craig Wood 0.10% Ordinary |
1 at £1 | Ann Louise Wood 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,184,383 |
Cash | £1,070,756 |
Current Liabilities | £33,824 |
Latest Accounts | 30 June 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
4 October 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 October 2013 | Final Gazette dissolved following liquidation (1 page) |
4 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 July 2013 | Return of final meeting in a members' voluntary winding up (11 pages) |
4 July 2013 | Return of final meeting in a members' voluntary winding up (11 pages) |
1 November 2012 | Registered office address changed from Park View Mills Raymond Street Bradford West Yorkshire BD5 8DT on 1 November 2012 (2 pages) |
1 November 2012 | Registered office address changed from Park View Mills Raymond Street Bradford West Yorkshire BD5 8DT on 1 November 2012 (2 pages) |
1 November 2012 | Registered office address changed from Park View Mills Raymond Street Bradford West Yorkshire BD5 8DT on 1 November 2012 (2 pages) |
25 October 2012 | Appointment of a voluntary liquidator (1 page) |
25 October 2012 | Resolutions
|
25 October 2012 | Appointment of a voluntary liquidator (1 page) |
25 October 2012 | Declaration of solvency (3 pages) |
25 October 2012 | Declaration of solvency (3 pages) |
25 October 2012 | Resolutions
|
16 October 2012 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
16 October 2012 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
6 January 2012 | Director's details changed for Mr Richard Ashley Wood on 15 December 2011 (2 pages) |
6 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders Statement of capital on 2012-01-06
|
6 January 2012 | Director's details changed for Mr Richard Ashley Wood on 15 December 2011 (2 pages) |
6 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders Statement of capital on 2012-01-06
|
25 February 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
25 February 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
4 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (7 pages) |
4 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (7 pages) |
2 November 2010 | Termination of appointment of Herbert Wood as a director (1 page) |
2 November 2010 | Termination of appointment of Herbert Wood as a director (1 page) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
19 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
19 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
6 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (7 pages) |
6 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (7 pages) |
2 May 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
2 May 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
2 January 2009 | Director appointed mr stephen craig wood (1 page) |
2 January 2009 | Return made up to 29/12/08; full list of members (7 pages) |
2 January 2009 | Return made up to 29/12/08; full list of members (7 pages) |
2 January 2009 | Director appointed mr stephen craig wood (1 page) |
4 September 2008 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
4 September 2008 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
2 January 2008 | Return made up to 29/12/07; full list of members (4 pages) |
2 January 2008 | Return made up to 29/12/07; full list of members (4 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
4 January 2007 | Return made up to 29/12/06; full list of members (4 pages) |
4 January 2007 | Return made up to 29/12/06; full list of members (4 pages) |
8 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
8 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
6 January 2006 | Return made up to 29/12/05; full list of members (5 pages) |
6 January 2006 | Return made up to 29/12/05; full list of members (5 pages) |
14 June 2005 | Registered office changed on 14/06/05 from: mohair mills gibson street bradford BD3 9TS (1 page) |
14 June 2005 | Registered office changed on 14/06/05 from: mohair mills gibson street bradford BD3 9TS (1 page) |
6 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
6 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
14 January 2005 | Return made up to 29/12/04; no change of members (7 pages) |
14 January 2005 | Return made up to 29/12/04; no change of members (7 pages) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | New director appointed (2 pages) |
5 May 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
5 May 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
12 February 2004 | Particulars of mortgage/charge (5 pages) |
12 February 2004 | Particulars of mortgage/charge (5 pages) |
12 January 2004 | Return made up to 29/12/03; full list of members (11 pages) |
12 January 2004 | Return made up to 29/12/03; full list of members (11 pages) |
13 May 2003 | Particulars of mortgage/charge (3 pages) |
13 May 2003 | Particulars of mortgage/charge (3 pages) |
3 May 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
3 May 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
7 January 2003 | Return made up to 29/12/02; full list of members (10 pages) |
7 January 2003 | Return made up to 29/12/02; full list of members (10 pages) |
5 May 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
5 May 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
23 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2002 | Return made up to 29/12/01; full list of members (9 pages) |
8 February 2002 | Return made up to 29/12/01; full list of members (9 pages) |
6 July 2001 | Director's particulars changed (1 page) |
6 July 2001 | Director's particulars changed (1 page) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
11 January 2001 | Return made up to 29/12/00; full list of members (8 pages) |
11 January 2001 | Return made up to 29/12/00; full list of members (8 pages) |
27 December 2000 | Secretary resigned (1 page) |
27 December 2000 | Secretary resigned (1 page) |
27 December 2000 | Director resigned (1 page) |
27 December 2000 | Director resigned (1 page) |
10 December 2000 | New secretary appointed (2 pages) |
10 December 2000 | New director appointed (3 pages) |
10 December 2000 | New director appointed (3 pages) |
10 December 2000 | New secretary appointed (2 pages) |
1 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
11 January 2000 | Return made up to 29/12/99; full list of members (8 pages) |
11 January 2000 | Return made up to 29/12/99; full list of members (8 pages) |
29 September 1999 | Director's particulars changed (1 page) |
29 September 1999 | Director's particulars changed (1 page) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
22 April 1999 | £ ic 173000/5000 26/02/99 £ sr 168000@1=168000 (1 page) |
22 April 1999 | £ ic 173000/5000 26/02/99 £ sr 168000@1=168000 (1 page) |
22 January 1999 | Return made up to 29/12/98; change of members (8 pages) |
22 January 1999 | Return made up to 29/12/98; change of members (8 pages) |
5 May 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
5 May 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
22 January 1998 | Return made up to 29/12/97; full list of members (8 pages) |
22 January 1998 | Return made up to 29/12/97; full list of members (8 pages) |
7 July 1997 | Particulars of mortgage/charge (4 pages) |
7 July 1997 | Particulars of mortgage/charge (4 pages) |
10 June 1997 | Particulars of mortgage/charge (6 pages) |
10 June 1997 | Particulars of mortgage/charge (6 pages) |
2 May 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
2 May 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
7 January 1997 | Return made up to 29/12/96; no change of members (6 pages) |
7 January 1997 | Return made up to 29/12/96; no change of members (6 pages) |
3 May 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
3 May 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
11 January 1996 | Return made up to 29/12/95; full list of members (8 pages) |
11 January 1996 | Return made up to 29/12/95; full list of members (8 pages) |
1 May 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
1 May 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |