Morley
Leeds
West Yorkshire
LS27 0JP
Director Name | Donald Ainsworth |
---|---|
Date of Birth | August 1920 (Born 103 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 1992(22 years, 11 months after company formation) |
Appointment Duration | 29 years, 7 months (closed 08 February 2022) |
Role | Company Director |
Correspondence Address | Stream Corner Windle Royd Lane Halifax Yorkshire HX2 7RX |
Director Name | John Stewart Ainsworth |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 1992(22 years, 11 months after company formation) |
Appointment Duration | 29 years, 7 months (closed 08 February 2022) |
Role | Company Director |
Correspondence Address | 1 Apley Close Harrogate North Yorkshire HG2 8PS |
Director Name | Roger Daniel Ainsworth |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 1992(22 years, 11 months after company formation) |
Appointment Duration | 29 years, 7 months (closed 08 February 2022) |
Role | Company Director |
Correspondence Address | Windmill House 130 Haigh Moor Road Tingley Wakefield West Yorkshire WF3 1EF |
Director Name | Mrs Judith Ann Jarzyna |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | English |
Status | Closed |
Appointed | 14 July 1992(22 years, 11 months after company formation) |
Appointment Duration | 29 years, 7 months (closed 08 February 2022) |
Role | Secretary |
Correspondence Address | 10 Grosvenor Road Batley West Yorkshire WF17 0LN |
Director Name | Philip Kisby |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | English |
Status | Closed |
Appointed | 14 July 1992(22 years, 11 months after company formation) |
Appointment Duration | 29 years, 7 months (closed 08 February 2022) |
Role | Production Manager |
Correspondence Address | 5 Waterloo Crescent Bramley Leeds West Yorkshire LS13 2JQ |
Director Name | John Victor Place |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 1992(22 years, 11 months after company formation) |
Appointment Duration | 29 years, 7 months (closed 08 February 2022) |
Role | Manager |
Correspondence Address | 11 Woodlands Drive East Ardsley Wakefield West Yorkshire WF3 2JQ |
Director Name | Thomas Fletcher Smith |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 1992(22 years, 11 months after company formation) |
Appointment Duration | 29 years, 7 months (closed 08 February 2022) |
Role | Company Chemist |
Correspondence Address | 10 Apsley Close Bowdon Altrincham Cheshire WA14 3AJ |
Secretary Name | Mrs Judith Ann Jarzyna |
---|---|
Nationality | English |
Status | Closed |
Appointed | 14 July 1992(22 years, 11 months after company formation) |
Appointment Duration | 29 years, 7 months (closed 08 February 2022) |
Role | Company Director |
Correspondence Address | 10 Grosvenor Road Batley West Yorkshire WF17 0LN |
Registered Address | C/O Wilson Pitts Devonshire House 38,York Place Leeds. LS1 2ED |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £1,299,219 |
Gross Profit | £443,679 |
Net Worth | -£2,017,339 |
Current Liabilities | £3,096,767 |
Accounts Category | Accounts Type Not Available |
---|---|
Accounts Year End | 31 December |
24 March 1992 | Delivered on: 31 March 1992 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All moneys due from the company and/or irving ainsworth (holdings) limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
27 August 1981 | Delivered on: 10 September 1981 Satisfied on: 26 June 1992 Persons entitled: Yorkshire Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property to the south east of gelders road bristall batley west yorkshire no 75 gelders road birstall batley west yorkshire N5 sq yds of land of gelders road birstall batley west yorkshire. Fully Satisfied |
15 December 2014 | Restoration by order of the court (3 pages) |
---|---|
15 December 2014 | Restoration by order of the court (3 pages) |
27 September 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 June 2005 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2004 | Restoration by order of the court (3 pages) |
20 August 2004 | Restoration by order of the court (3 pages) |
26 September 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 May 2000 | First Gazette notice for compulsory strike-off (1 page) |
19 November 1999 | Receiver ceasing to act (1 page) |
19 November 1999 | Receiver ceasing to act (1 page) |
19 November 1999 | Receiver's abstract of receipts and payments (3 pages) |
19 November 1999 | Receiver's abstract of receipts and payments (3 pages) |
19 August 1999 | Receiver's abstract of receipts and payments (3 pages) |
19 August 1999 | Receiver's abstract of receipts and payments (3 pages) |
5 August 1998 | Receiver's abstract of receipts and payments (2 pages) |
5 August 1998 | Receiver's abstract of receipts and payments (2 pages) |
5 August 1998 | Receiver's abstract of receipts and payments (2 pages) |
5 August 1998 | Receiver's abstract of receipts and payments (2 pages) |
20 September 1996 | Receiver's abstract of receipts and payments (2 pages) |
20 September 1996 | Receiver's abstract of receipts and payments (2 pages) |
4 August 1995 | Receiver's abstract of receipts and payments (2 pages) |
4 August 1995 | Receiver's abstract of receipts and payments (2 pages) |
4 August 1995 | Receiver's abstract of receipts and payments (4 pages) |
4 August 1995 | Receiver's abstract of receipts and payments (4 pages) |
4 August 1995 | Receiver's abstract of receipts and payments (2 pages) |
4 August 1995 | Receiver's abstract of receipts and payments (2 pages) |
30 October 1992 | Full accounts made up to 31 December 1991 (15 pages) |
30 October 1992 | Full accounts made up to 31 December 1991 (15 pages) |
17 September 1992 | Appointment of receiver/manager (1 page) |
17 September 1992 | Appointment of receiver/manager (1 page) |
14 August 1992 | Return made up to 14/07/92; no change of members (7 pages) |
17 July 1992 | Registered office changed on 17/07/92 from: britannia mills gelderd road birstall batley yorkshire WF17 9QD (1 page) |
17 July 1992 | Registered office changed on 17/07/92 from: britannia mills gelderd road birstall batley yorkshire WF17 9QD (1 page) |
16 August 1991 | Return made up to 14/07/91; no change of members (7 pages) |
1 August 1990 | Return made up to 14/07/90; full list of members (8 pages) |
1 August 1990 | Return made up to 14/07/90; full list of members (8 pages) |
31 July 1969 | Incorporation (11 pages) |
31 July 1969 | Incorporation (11 pages) |