Leeds
West Yorkshire
LS1 4HG
Director Name | Mrs Denise Brenda Robinson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2011(32 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 18 May 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Baker Tilly 2 Whitehall Quay Leeds West Yorkshire LS1 4HG |
Director Name | Mr Trevor Martin Sands |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2012(33 years, 3 months after company formation) |
Appointment Duration | 2 years (closed 18 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Baker Tilly 2 Whitehall Quay Leeds West Yorkshire LS1 4HG |
Director Name | Mr William James Allen |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(13 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 16 April 1993) |
Role | Company Director |
Correspondence Address | Wood Vale Main Road Fairlie Largs Ayrshire KA29 0DL Scotland |
Director Name | Mr James Rankin Hairstans |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(13 years, 1 month after company formation) |
Appointment Duration | 12 years, 8 months (resigned 26 November 2004) |
Role | Accountant |
Correspondence Address | Corrvreckan 9 Cogan Street Barrhead Glasgow Lanarkshire G78 1QS Scotland |
Director Name | William McMillan |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(13 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 41 Ottoline Drive Troon Ayrshire KA10 7AN Scotland |
Director Name | Mr James Traynor |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(13 years, 1 month after company formation) |
Appointment Duration | 12 years, 8 months (resigned 26 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5a Bruce Road Pollokshields Glasgow Lanarkshire G41 5EL Scotland |
Director Name | Frederick William Wood |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(13 years, 1 month after company formation) |
Appointment Duration | 15 years, 9 months (resigned 31 December 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pleasant House Pleasant Place Louth Lincolnshire LN11 0NA |
Secretary Name | Anthony Brian Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(13 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 September 2000) |
Role | Company Director |
Correspondence Address | Hollys House Peppin Lane Fotherby Louth Lincolnshire LN11 0UW |
Director Name | James Templeton |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(14 years, 3 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 26 November 2004) |
Role | Production Director |
Correspondence Address | 21 Crannog Way Kilwinning Ayrshire KA13 6NW Scotland |
Director Name | Michael David Nutter |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(15 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 26 November 2004) |
Role | Technical Director |
Correspondence Address | Hazelhurst Lockfield Drive Barnoldswick Colne Lancashire BB8 6HN |
Director Name | Mr Neil Richard Carrick |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1995(16 years, 7 months after company formation) |
Appointment Duration | 16 years (resigned 30 September 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Church Hill Lodge 6a Church Hill South Cave East Yorkshire HU15 2EU |
Secretary Name | Alan James Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(21 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 May 2009) |
Role | Chartered Secretary |
Correspondence Address | 14 Mill Place Cleethorpes North East Lincolnshire DN35 8ND |
Director Name | Mr Per Anders Jonsson |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 31 December 2007(28 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 01 June 2008) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 263 Petersham Road Richmond Surrey TW10 7DA |
Director Name | Ms Dolores Anne Douglas |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(32 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 30 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Origin 4 Origin Way Europarc Grimsby South Humberside DN37 9TZ |
Registered Address | Baker Tilly 2 Whitehall Quay Leeds West Yorkshire LS1 4HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
150k at £1 | Cosalt Industrial Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 May 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 May 2014 | Final Gazette dissolved following liquidation (1 page) |
18 February 2014 | Return of final meeting in a creditors' voluntary winding up (28 pages) |
18 February 2014 | Return of final meeting in a creditors' voluntary winding up (28 pages) |
31 October 2013 | Notice of ceasing to act as a voluntary liquidator (10 pages) |
31 October 2013 | Appointment of a voluntary liquidator (1 page) |
31 October 2013 | Appointment of a voluntary liquidator (1 page) |
31 October 2013 | Notice of ceasing to act as a voluntary liquidator (10 pages) |
11 April 2013 | Statement of affairs with form 4.19 (6 pages) |
11 April 2013 | Statement of affairs with form 4.19 (6 pages) |
10 April 2013 | Resolutions
|
10 April 2013 | Resolutions
|
10 April 2013 | Appointment of a voluntary liquidator (1 page) |
10 April 2013 | Registered office address changed from Suite 9 the Innovation Centre Innovation Way Europarc Grimsby South Humberside DN37 9TT United Kingdom on 10 April 2013 (2 pages) |
10 April 2013 | Appointment of a voluntary liquidator (1 page) |
10 April 2013 | Registered office address changed from Suite 9 the Innovation Centre Innovation Way Europarc Grimsby South Humberside DN37 9TT United Kingdom on 10 April 2013 (2 pages) |
22 November 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
22 November 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
4 September 2012 | Registered office address changed from Origin 4 Origin Way Europarc Grimsby South Humberside DN37 9TZ United Kingdom on 4 September 2012 (1 page) |
4 September 2012 | Registered office address changed from Origin 4 Origin Way Europarc Grimsby South Humberside DN37 9TZ United Kingdom on 4 September 2012 (1 page) |
4 September 2012 | Registered office address changed from Origin 4 Origin Way Europarc Grimsby South Humberside DN37 9TZ United Kingdom on 4 September 2012 (1 page) |
1 May 2012 | Appointment of Mr Trevor Martin Sands as a director (2 pages) |
1 May 2012 | Appointment of Mr Trevor Martin Sands as a director (2 pages) |
30 April 2012 | Termination of appointment of Dolores Douglas as a director (1 page) |
30 April 2012 | Termination of appointment of Dolores Douglas as a director (1 page) |
23 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders Statement of capital on 2012-03-23
|
23 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders Statement of capital on 2012-03-23
|
13 December 2011 | Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
13 December 2011 | Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
3 October 2011 | Appointment of Mrs Denise Brenda Robinson as a director (2 pages) |
3 October 2011 | Termination of appointment of Neil Carrick as a director (1 page) |
3 October 2011 | Termination of appointment of Neil Carrick as a director (1 page) |
3 October 2011 | Appointment of Ms Dolores Anne Douglas as a director (2 pages) |
3 October 2011 | Appointment of Mrs Denise Brenda Robinson as a director (2 pages) |
3 October 2011 | Appointment of Ms Dolores Anne Douglas as a director (2 pages) |
29 July 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
29 July 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
11 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (3 pages) |
11 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (3 pages) |
7 December 2010 | Resolutions
|
7 December 2010 | Resolutions
|
18 August 2010 | Accounts for a dormant company made up to 1 November 2009 (3 pages) |
18 August 2010 | Accounts for a dormant company made up to 1 November 2009 (3 pages) |
18 August 2010 | Accounts for a dormant company made up to 1 November 2009 (3 pages) |
12 May 2010 | Registered office address changed from Cosalt Building Fish Dock Road Grimsby N.E. Lincolnshire DN31 3NW on 12 May 2010 (1 page) |
12 May 2010 | Registered office address changed from Cosalt Building Fish Dock Road Grimsby N.E. Lincolnshire DN31 3NW on 12 May 2010 (1 page) |
15 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Secretary's details changed for Mrs Denise Brenda Robinson on 20 March 2010 (1 page) |
15 April 2010 | Secretary's details changed for Mrs Denise Brenda Robinson on 20 March 2010 (1 page) |
26 August 2009 | Full accounts made up to 26 October 2008 (8 pages) |
26 August 2009 | Full accounts made up to 26 October 2008 (8 pages) |
11 August 2009 | Resolutions
|
11 August 2009 | Resolutions
|
13 May 2009 | Appointment terminated secretary alan robson (1 page) |
13 May 2009 | Secretary appointed mrs denise brenda robinson (1 page) |
13 May 2009 | Appointment terminated secretary alan robson (1 page) |
13 May 2009 | Secretary appointed mrs denise brenda robinson (1 page) |
16 April 2009 | Return made up to 20/03/09; full list of members (3 pages) |
16 April 2009 | Return made up to 20/03/09; full list of members (3 pages) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 2 (20 pages) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 2 (20 pages) |
7 April 2009 | Resolutions
|
7 April 2009 | Resolutions
|
7 April 2009 | Resolutions
|
7 April 2009 | Resolutions
|
4 April 2009 | Particulars of a mortgage or charge / charge no: 1 (19 pages) |
4 April 2009 | Particulars of a mortgage or charge / charge no: 1 (19 pages) |
27 August 2008 | Full accounts made up to 28 October 2007 (9 pages) |
27 August 2008 | Full accounts made up to 28 October 2007 (9 pages) |
3 June 2008 | Appointment terminated director per jonsson (1 page) |
3 June 2008 | Appointment terminated director per jonsson (1 page) |
2 April 2008 | Return made up to 20/03/08; full list of members (3 pages) |
2 April 2008 | Return made up to 20/03/08; full list of members (3 pages) |
14 January 2008 | New director appointed (3 pages) |
14 January 2008 | New director appointed (3 pages) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
5 September 2007 | Full accounts made up to 29 October 2006 (12 pages) |
5 September 2007 | Full accounts made up to 29 October 2006 (12 pages) |
28 March 2007 | Return made up to 20/03/07; full list of members (5 pages) |
28 March 2007 | Return made up to 20/03/07; full list of members (5 pages) |
6 September 2006 | Full accounts made up to 30 October 2005 (15 pages) |
6 September 2006 | Full accounts made up to 30 October 2005 (15 pages) |
24 March 2006 | Return made up to 20/03/06; full list of members (5 pages) |
24 March 2006 | Return made up to 20/03/06; full list of members (5 pages) |
24 January 2006 | Secretary's particulars changed (1 page) |
24 January 2006 | Secretary's particulars changed (1 page) |
5 September 2005 | Full accounts made up to 31 October 2004 (17 pages) |
5 September 2005 | Full accounts made up to 31 October 2004 (17 pages) |
1 April 2005 | Return made up to 20/03/05; full list of members (5 pages) |
1 April 2005 | Return made up to 20/03/05; full list of members (5 pages) |
17 December 2004 | Director resigned (1 page) |
17 December 2004 | Director resigned (1 page) |
17 December 2004 | Director resigned (1 page) |
17 December 2004 | Director resigned (1 page) |
17 December 2004 | Director resigned (1 page) |
17 December 2004 | Director resigned (1 page) |
17 December 2004 | Director resigned (1 page) |
17 December 2004 | Director resigned (1 page) |
1 December 2004 | Company name changed W. & J. knox fibres LIMITED\certificate issued on 01/12/04 (2 pages) |
1 December 2004 | Company name changed W. & J. knox fibres LIMITED\certificate issued on 01/12/04 (2 pages) |
27 July 2004 | Full accounts made up to 26 October 2003 (17 pages) |
27 July 2004 | Full accounts made up to 26 October 2003 (17 pages) |
30 March 2004 | Return made up to 20/03/04; full list of members (7 pages) |
30 March 2004 | Return made up to 20/03/04; full list of members (7 pages) |
2 September 2003 | Full accounts made up to 27 October 2002 (17 pages) |
2 September 2003 | Full accounts made up to 27 October 2002 (17 pages) |
2 April 2003 | Return made up to 20/03/03; full list of members (7 pages) |
2 April 2003 | Return made up to 20/03/03; full list of members (7 pages) |
15 January 2003 | Resolutions
|
15 January 2003 | Resolutions
|
3 September 2002 | Full accounts made up to 28 October 2001 (17 pages) |
3 September 2002 | Full accounts made up to 28 October 2001 (17 pages) |
2 April 2002 | Return made up to 20/03/02; full list of members (7 pages) |
2 April 2002 | Return made up to 20/03/02; full list of members (7 pages) |
13 June 2001 | Full accounts made up to 27 August 2000 (17 pages) |
13 June 2001 | Full accounts made up to 27 August 2000 (17 pages) |
21 May 2001 | Accounting reference date extended from 31/08/01 to 31/10/01 (1 page) |
21 May 2001 | Accounting reference date extended from 31/08/01 to 31/10/01 (1 page) |
14 May 2001 | Resolutions
|
14 May 2001 | Resolutions
|
10 May 2001 | New secretary appointed (2 pages) |
10 May 2001 | New secretary appointed (2 pages) |
26 April 2001 | Secretary resigned;director resigned (1 page) |
26 April 2001 | Secretary resigned;director resigned (1 page) |
10 April 2001 | Return made up to 20/03/01; full list of members (8 pages) |
10 April 2001 | Return made up to 20/03/01; full list of members (8 pages) |
23 June 2000 | Full accounts made up to 29 August 1999 (17 pages) |
23 June 2000 | Full accounts made up to 29 August 1999 (17 pages) |
6 April 2000 | Return made up to 20/03/00; full list of members (8 pages) |
6 April 2000 | Return made up to 20/03/00; full list of members (8 pages) |
15 November 1999 | Director's particulars changed (1 page) |
15 November 1999 | Director's particulars changed (1 page) |
23 June 1999 | Auditor's resignation (1 page) |
23 June 1999 | Auditor's resignation (1 page) |
10 June 1999 | Full accounts made up to 30 August 1998 (16 pages) |
10 June 1999 | Full accounts made up to 30 August 1998 (16 pages) |
17 April 1999 | Return made up to 20/03/99; full list of members (9 pages) |
17 April 1999 | Return made up to 20/03/99; full list of members (9 pages) |
12 January 1999 | Director's particulars changed (1 page) |
12 January 1999 | Director's particulars changed (1 page) |
12 October 1998 | Director's particulars changed (1 page) |
12 October 1998 | Director's particulars changed (1 page) |
23 April 1998 | Full accounts made up to 31 August 1997 (15 pages) |
23 April 1998 | Full accounts made up to 31 August 1997 (15 pages) |
14 April 1998 | Return made up to 20/03/98; no change of members (7 pages) |
14 April 1998 | Return made up to 20/03/98; no change of members (7 pages) |
24 June 1997 | Full accounts made up to 1 September 1996 (14 pages) |
24 June 1997 | Full accounts made up to 1 September 1996 (14 pages) |
24 June 1997 | Full accounts made up to 1 September 1996 (14 pages) |
26 March 1997 | Return made up to 20/03/97; no change of members
|
26 March 1997 | Return made up to 20/03/97; no change of members
|
11 June 1996 | Full accounts made up to 3 September 1995 (15 pages) |
11 June 1996 | Full accounts made up to 3 September 1995 (15 pages) |
11 June 1996 | Full accounts made up to 3 September 1995 (15 pages) |
18 April 1996 | Return made up to 20/03/96; full list of members (9 pages) |
18 April 1996 | Return made up to 20/03/96; full list of members (9 pages) |
18 September 1995 | New director appointed (4 pages) |
18 September 1995 | New director appointed (4 pages) |
28 June 1995 | Full accounts made up to 28 August 1994 (15 pages) |
28 June 1995 | Full accounts made up to 28 August 1994 (15 pages) |
12 April 1995 | Return made up to 20/03/95; no change of members (6 pages) |
12 April 1995 | Return made up to 20/03/95; no change of members (6 pages) |
26 January 1979 | Incorporation (13 pages) |
26 January 1979 | Incorporation (13 pages) |