Drighlington
Bradford
West Yorkshire
BD11 1BY
Director Name | Mr Peter Jan Patrik Valentin Gyllenhammar |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 26 September 2011(38 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 08 January 2013) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Old Mills Moor Top Drighlington Bradford West Yorkshire BD11 1BY |
Director Name | Mr David James Judge |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1987(13 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 November 1994) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Manchester Road Hapton Burnley Lancashire BB11 5RF |
Director Name | Clive Michael Shaw |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(17 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 02 January 1997) |
Role | Company Director |
Correspondence Address | Grey Cedars Cartworth Road Holmfirth Huddersfield West Yorkshire HD7 1RQ |
Director Name | Alan Victor Dodman |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 June 1991(17 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 19 July 1991) |
Role | Company Director |
Correspondence Address | 113 Pannal Ash Road Harrogate North Yorkshire HG2 9JL |
Director Name | Roy Fletcher |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 November 1994) |
Role | Company Director |
Correspondence Address | Holmeroyd East Street Lightcliffe Halifax West Yorkshire |
Director Name | Ian Joseph Leitch |
---|---|
Date of Birth | May 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(17 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | 32 Crowlees Road Mirfield West Yorkshire WF14 9PJ |
Secretary Name | Financial Director David James Judge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(17 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 23 January 1992) |
Role | Company Director |
Correspondence Address | Old Vicarage Manchester Road Hapton Lancashire |
Director Name | James Nicholas Blagbrough |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(18 years, 3 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 21 December 2005) |
Role | Technical Director |
Correspondence Address | 1 Oak Drive Golcar Huddersfield West Yorkshire HD7 4HQ |
Director Name | John Lindsay Parkinson |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(18 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 April 1996) |
Role | Chartered Accountant |
Correspondence Address | 157 Ravenstone Drive Greetland Halifax West Yorkshire HX4 8DY |
Secretary Name | John Lindsay Parkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(18 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 June 1996) |
Role | Company Director |
Correspondence Address | 157 Ravenstone Drive Greetland Halifax West Yorkshire HX4 8DY |
Director Name | Brian Leckie |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(21 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 January 1998) |
Role | Company Director |
Correspondence Address | Muslin House 11 Briarfield Road Wooldale Holmfirth Huddersfield West Yorkshire HD7 2TG |
Director Name | Richard Stentiford |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 January 1997) |
Role | Company Director |
Correspondence Address | 9 Malthouse Lane Burn Bridge Harrogate North Yorkshire HG3 1PD |
Director Name | Richard Dowling Pearson |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(22 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 20 Ashford Park Golcar Huddersfield West Yorkshire HD7 4RL |
Secretary Name | Mr Richard James Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(22 years, 11 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 24 March 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Farm Nant Alyn Road Rhydymwyn Mold Flintshire CH7 5HQ Wales |
Director Name | Zoe Beardmore |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(23 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 2000) |
Role | Accountant |
Correspondence Address | 6 The Old School House Shore Littleborough Lancashire OL15 8EZ |
Secretary Name | Zoe Beardmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(23 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 2000) |
Role | Accountant |
Correspondence Address | 6 The Old School House Shore Littleborough Lancashire OL15 8EZ |
Director Name | Allan Lee Thompson |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(24 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 18 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dalecroft Keighley Road Ogden Halifax West Yorkshire HX2 8XT |
Director Name | John Lindsay Parkinson |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(24 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 September 2001) |
Role | Company Director |
Correspondence Address | 157 Ravenstone Drive Greetland Halifax West Yorkshire HX4 8DY |
Secretary Name | John Lindsay Parkinson |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2001) |
Role | Company Director |
Correspondence Address | 157 Ravenstone Drive Greetland Halifax West Yorkshire HX4 8DY |
Director Name | John David Riley |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2001(28 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | Rhinsdale The Ridge Linton Wetherby West Yorkshire LS22 4HJ |
Secretary Name | Allan Lee Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2001(28 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 18 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dalecroft Keighley Road Ogden Halifax West Yorkshire HX2 8XT |
Director Name | Mr Andrew Paul Weatherstone |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(29 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 September 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Spring Farm Applehaigh Lane Notton Wakefield West Yorkshire WF4 2PT |
Director Name | Mr Brian Leckie |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(29 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cherrytree Farm Briestfield Road, Briestfield Dewsbury West Yorkshire WF12 0NR |
Director Name | Mr Andrew John Williams |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2007(33 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 11 November 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 25 Palesides Avenue Ossett Wakefield West Yorkshire WF5 9NL |
Secretary Name | Mr Andrew John Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2007(33 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 October 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 25 Palesides Avenue Ossett Wakefield West Yorkshire WF5 9NL |
Registered Address | Old Mills Moor Top 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 |
100k at £1 | International Fibres Group (Holdings) Limited 100.00% Ordinary |
---|
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 November 2012 | Voluntary strike-off action has been suspended (1 page) |
15 November 2012 | Voluntary strike-off action has been suspended (1 page) |
11 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2012 | Application to strike the company off the register (3 pages) |
29 August 2012 | Application to strike the company off the register (3 pages) |
26 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders Statement of capital on 2012-07-26
|
26 July 2012 | Termination of appointment of Andrew Williams as a secretary (1 page) |
26 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders Statement of capital on 2012-07-26
|
26 July 2012 | Termination of appointment of Andrew John Williams as a secretary on 1 October 2010 (1 page) |
19 December 2011 | Full accounts made up to 30 June 2011 (9 pages) |
19 December 2011 | Full accounts made up to 30 June 2011 (9 pages) |
17 November 2011 | Termination of appointment of Andrew John Williams as a director on 11 November 2011 (2 pages) |
17 November 2011 | Termination of appointment of Andrew Williams as a director (2 pages) |
7 November 2011 | Appointment of Peter Jan Patrik Valentin Gyllenhammar as a director (3 pages) |
7 November 2011 | Appointment of Peter Jan Patrik Valentin Gyllenhammar as a director on 26 September 2011 (3 pages) |
30 September 2011 | Registered office address changed from Victoria Mill Golcar Huddersfield HD7 4JH on 30 September 2011 (2 pages) |
30 September 2011 | Registered office address changed from Victoria Mill Golcar Huddersfield HD7 4JH on 30 September 2011 (2 pages) |
1 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Current accounting period extended from 31 March 2011 to 30 June 2011 (3 pages) |
19 January 2011 | Current accounting period extended from 31 March 2011 to 30 June 2011 (3 pages) |
6 January 2011 | Auditor's resignation (1 page) |
6 January 2011 | Auditor's resignation (1 page) |
20 December 2010 | Section 519 & 521(1) (1 page) |
20 December 2010 | Section 519 & 521(1) (1 page) |
7 October 2010 | Appointment of Miss Kathryn Anne Davenport as a secretary (1 page) |
7 October 2010 | Appointment of Miss Kathryn Anne Davenport as a secretary (1 page) |
6 October 2010 | Termination of appointment of Andrew Weatherstone as a director (2 pages) |
6 October 2010 | Termination of appointment of Andrew Weatherstone as a director (2 pages) |
4 August 2010 | Full accounts made up to 31 March 2010 (9 pages) |
4 August 2010 | Full accounts made up to 31 March 2010 (9 pages) |
29 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
13 August 2009 | Full accounts made up to 31 March 2009 (9 pages) |
13 August 2009 | Full accounts made up to 31 March 2009 (9 pages) |
2 July 2009 | Return made up to 25/06/09; full list of members (3 pages) |
2 July 2009 | Return made up to 25/06/09; full list of members (3 pages) |
8 January 2009 | Accounts made up to 31 March 2008 (2 pages) |
8 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
27 June 2008 | Return made up to 25/06/08; full list of members (4 pages) |
27 June 2008 | Return made up to 25/06/08; full list of members (4 pages) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
10 January 2008 | Accounts made up to 31 March 2007 (1 page) |
10 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
14 September 2007 | Return made up to 25/06/07; no change of members (7 pages) |
14 September 2007 | Return made up to 25/06/07; no change of members (7 pages) |
11 September 2007 | New secretary appointed;new director appointed (2 pages) |
11 September 2007 | Secretary resigned;director resigned (1 page) |
11 September 2007 | New secretary appointed;new director appointed (2 pages) |
11 September 2007 | Secretary resigned;director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
13 September 2006 | Return made up to 25/06/06; full list of members (7 pages) |
13 September 2006 | Return made up to 25/06/06; full list of members (7 pages) |
16 August 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
16 August 2006 | Accounts made up to 31 March 2006 (1 page) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Director resigned (1 page) |
2 December 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
2 December 2005 | Accounts made up to 31 March 2005 (1 page) |
4 August 2005 | Return made up to 25/06/05; full list of members (8 pages) |
4 August 2005 | Return made up to 25/06/05; full list of members (8 pages) |
7 October 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
7 October 2004 | Accounts made up to 31 March 2004 (1 page) |
1 July 2004 | Return made up to 25/06/04; full list of members (8 pages) |
1 July 2004 | Return made up to 25/06/04; full list of members (8 pages) |
24 December 2003 | Accounts made up to 31 March 2003 (1 page) |
24 December 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
13 August 2003 | Director's particulars changed (1 page) |
13 August 2003 | Director's particulars changed (1 page) |
5 July 2003 | Return made up to 25/06/03; full list of members (8 pages) |
5 July 2003 | Return made up to 25/06/03; full list of members (8 pages) |
29 January 2003 | Accounts made up to 31 March 2002 (1 page) |
29 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
16 January 2003 | New director appointed (2 pages) |
16 January 2003 | Director resigned (1 page) |
16 January 2003 | New director appointed (3 pages) |
16 January 2003 | New director appointed (2 pages) |
16 January 2003 | New director appointed (3 pages) |
16 January 2003 | Director resigned (1 page) |
1 July 2002 | Return made up to 25/06/02; full list of members (7 pages) |
1 July 2002 | Return made up to 25/06/02; full list of members (7 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (13 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (13 pages) |
14 November 2001 | Resolutions
|
14 November 2001 | Resolutions
|
11 October 2001 | Secretary resigned;director resigned (1 page) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | New secretary appointed (2 pages) |
11 October 2001 | New secretary appointed (2 pages) |
11 October 2001 | Secretary resigned;director resigned (1 page) |
11 October 2001 | New director appointed (2 pages) |
2 July 2001 | Return made up to 25/06/01; full list of members (7 pages) |
2 July 2001 | Return made up to 25/06/01; full list of members
|
31 May 2001 | Secretary resigned;director resigned (1 page) |
31 May 2001 | New secretary appointed (2 pages) |
31 May 2001 | New secretary appointed (2 pages) |
31 May 2001 | Secretary resigned;director resigned (1 page) |
31 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
20 November 2000 | Particulars of mortgage/charge (6 pages) |
20 November 2000 | Particulars of mortgage/charge (6 pages) |
14 July 2000 | Return made up to 25/06/00; full list of members (7 pages) |
14 July 2000 | Return made up to 25/06/00; full list of members (7 pages) |
25 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
25 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
8 July 1999 | Return made up to 25/06/99; no change of members (6 pages) |
8 July 1999 | Return made up to 25/06/99; no change of members
|
31 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
26 October 1998 | Auditor's resignation (1 page) |
26 October 1998 | Auditor's resignation (1 page) |
25 January 1998 | New director appointed (2 pages) |
25 January 1998 | New director appointed (2 pages) |
25 January 1998 | New director appointed (2 pages) |
25 January 1998 | New director appointed (2 pages) |
25 January 1998 | Director resigned (1 page) |
25 January 1998 | Director resigned (1 page) |
27 August 1997 | Full accounts made up to 31 March 1997 (13 pages) |
27 August 1997 | Full accounts made up to 31 March 1997 (13 pages) |
21 July 1997 | Return made up to 25/06/97; no change of members
|
21 July 1997 | Director resigned (1 page) |
21 July 1997 | Return made up to 25/06/97; no change of members (6 pages) |
21 July 1997 | Director resigned (1 page) |
16 April 1997 | New secretary appointed;new director appointed (1 page) |
16 April 1997 | New secretary appointed;new director appointed (1 page) |
16 April 1997 | Secretary resigned (2 pages) |
16 April 1997 | Secretary resigned (2 pages) |
10 January 1997 | Director resigned (1 page) |
10 January 1997 | Director resigned (1 page) |
15 October 1996 | Memorandum and Articles of Association (18 pages) |
15 October 1996 | Memorandum and Articles of Association (18 pages) |
14 August 1996 | Particulars of mortgage/charge (54 pages) |
14 August 1996 | Particulars of mortgage/charge (54 pages) |
13 August 1996 | Resolutions
|
13 August 1996 | Resolutions
|
1 August 1996 | Full accounts made up to 31 March 1996 (13 pages) |
1 August 1996 | Secretary resigned (1 page) |
1 August 1996 | Return made up to 25/06/96; no change of members (6 pages) |
1 August 1996 | Full accounts made up to 31 March 1996 (13 pages) |
1 August 1996 | Director resigned (1 page) |
1 August 1996 | Secretary resigned (1 page) |
1 August 1996 | Director resigned (1 page) |
1 August 1996 | Return made up to 25/06/96; no change of members
|
15 July 1996 | Secretary resigned (1 page) |
15 July 1996 | New secretary appointed (2 pages) |
15 July 1996 | Secretary resigned (1 page) |
15 July 1996 | New secretary appointed (2 pages) |
15 May 1996 | Director resigned (1 page) |
15 May 1996 | Director resigned (1 page) |
15 May 1996 | Director resigned (1 page) |
15 May 1996 | Director resigned (1 page) |
14 February 1996 | Full accounts made up to 31 March 1995 (13 pages) |
14 February 1996 | Full accounts made up to 31 March 1995 (13 pages) |
9 August 1995 | Return made up to 25/06/95; full list of members (8 pages) |
9 August 1995 | Return made up to 25/06/95; full list of members (8 pages) |