Stearsby
York
North Yorkshire
YO61 4SA
Director Name | Mr Charles Richard Jackson |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 1991(16 years, 2 months after company formation) |
Appointment Duration | 16 years, 6 months (closed 18 September 2007) |
Role | Tapestry Manufacturer |
Country of Residence | England |
Correspondence Address | 23 Baxter Lane Northowram Halifax West Yorkshire HX3 7EF |
Secretary Name | Mr Charles Richard Jackson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 March 1991(16 years, 2 months after company formation) |
Appointment Duration | 16 years, 6 months (closed 18 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Baxter Lane Northowram Halifax West Yorkshire HX3 7EF |
Director Name | Mr John Malcolm Jackson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 12 June 1995) |
Role | Tapestry Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Overdale Nest Lane Hebden Bridge West Yorkshire HX7 5AZ |
Director Name | Mrs Kathleen Anne Jackson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1995(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 September 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Overdale Nest Lane Hebden Bridge West Yorkshire HX7 5AZ |
Director Name | Mr John Malcolm Jackson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1997(22 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 06 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Overdale Nest Lane Hebden Bridge West Yorkshire HX7 5AZ |
Registered Address | 11 Victoria Road Elland West Yorkshire HX5 0AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
Year | 2014 |
---|---|
Net Worth | £444,970 |
Cash | £217,788 |
Current Liabilities | £166,649 |
Latest Accounts | 30 June 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
18 September 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2007 | Application for striking-off (1 page) |
7 April 2006 | Return made up to 12/03/06; full list of members (7 pages) |
9 March 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
27 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
22 April 2005 | Return made up to 12/03/05; full list of members (7 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
1 April 2004 | Return made up to 12/03/04; full list of members
|
1 April 2004 | Registered office changed on 01/04/04 from: croft mill albert street hebden bridge west yorkshire HX7 8AP (1 page) |
5 August 2003 | Director resigned (1 page) |
10 April 2003 | Return made up to 12/03/03; full list of members (7 pages) |
1 April 2003 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
10 April 2002 | Return made up to 12/03/02; full list of members (7 pages) |
5 April 2002 | Total exemption small company accounts made up to 30 June 2001 (8 pages) |
19 April 2001 | Return made up to 12/03/01; full list of members
|
15 March 2001 | Full accounts made up to 30 June 2000 (11 pages) |
8 May 2000 | Return made up to 12/03/00; full list of members
|
7 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
18 January 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
27 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
16 July 1999 | £ ic 1600/1400 30/06/99 £ sr 200@1=200 (1 page) |
12 July 1999 | Resolutions
|
30 June 1999 | Memorandum and Articles of Association (8 pages) |
29 June 1999 | Resolutions
|
4 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
22 March 1999 | Return made up to 12/03/99; full list of members (6 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
14 October 1997 | New director appointed (2 pages) |
14 October 1997 | Director resigned (1 page) |
29 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
8 April 1997 | Return made up to 12/03/97; no change of members (6 pages) |
16 May 1996 | Return made up to 12/03/96; full list of members (6 pages) |
1 May 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
6 July 1995 | New director appointed (2 pages) |
6 July 1995 | Director resigned (2 pages) |
27 April 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
22 March 1995 | Return made up to 12/03/95; full list of members
|
1 July 1983 | Accounts made up to 30 June 1982 (9 pages) |
19 November 1982 | Accounts made up to 30 June 1981 (9 pages) |