Nesfield
Ilkley
West Yorkshire
LS29 0BX
Secretary Name | Ian McGargle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2006(27 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 27 August 2009) |
Role | Company Director |
Correspondence Address | 43 Strawberry Dale Avenue Harrogate North Yorkshire HG1 5EA |
Director Name | Mr William Robert Holdsworth |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 November 2007(28 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 27 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crag Cottage Caley Hall Pool In Wharfedale Otley West Yorkshire LS21 1EE |
Director Name | Donald Breckwell Holdsworth |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1991(11 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 May 1997) |
Role | Company Director |
Correspondence Address | The Grange Main Street Menston W Yorks LS29 6EY |
Director Name | Enid Holdsworth |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1991(11 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 May 1997) |
Role | Company Director |
Correspondence Address | The Grange Mainstreet Menston West Yorks LS29 6EY |
Director Name | Mr William Robert Holdsworth |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1991(11 years, 8 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 30 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crag Cottage Caley Hall Pool In Wharfedale Otley West Yorkshire LS21 1EE |
Secretary Name | Enid Holdsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1991(11 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 May 1997) |
Role | Company Director |
Correspondence Address | The Grange Mainstreet Menston West Yorks LS29 6EY |
Director Name | Mrs Sally Elizabeth Heslop |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(16 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 14 September 2004) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Grange 1 Main Street, Menston Ilkley West Yorkshire LS29 6EY |
Secretary Name | Mr William Robert Holdsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(17 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crag Cottage Caley Hall Pool In Wharfedale Otley West Yorkshire LS21 1EE |
Director Name | Mr John Stephen Milne |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 September 2001) |
Role | Wool Merchant |
Country of Residence | England |
Correspondence Address | 3 Wingfield Court Bingley West Yorkshire BD16 4TE |
Secretary Name | Mr Darren Trevor Abbott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2002(23 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 April 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Carricks Close Low Moor Bradford West Yorkshire BD12 0JG |
Registered Address | C/O Bdo Stoy Hayward Llp 1 Bridgewater Place Water Lane Leeds LS11 5RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £6,594,872 |
Gross Profit | £799,339 |
Net Worth | £594,685 |
Cash | £614 |
Current Liabilities | £4,618,742 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
27 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 May 2009 | Notice of move from Administration to Dissolution (10 pages) |
27 May 2009 | Administrator's progress report to 19 May 2009 (11 pages) |
14 January 2009 | Administrator's progress report to 28 May 2008 (8 pages) |
30 December 2008 | Administrator's progress report to 28 November 2008 (7 pages) |
26 November 2008 | Notice of extension of period of Administration (1 page) |
12 March 2008 | Statement of affairs with form 2.14B (9 pages) |
22 January 2008 | Statement of administrator's proposal (31 pages) |
7 December 2007 | Appointment of an administrator (1 page) |
6 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2007 | Registered office changed on 05/12/07 from: 66-69 pegholme ilkley road otley west yorkshire LS21 3JP (1 page) |
12 November 2007 | New director appointed (2 pages) |
12 April 2007 | Particulars of mortgage/charge (3 pages) |
12 April 2007 | Particulars of mortgage/charge (3 pages) |
12 April 2007 | Particulars of mortgage/charge (3 pages) |
11 December 2006 | New secretary appointed (2 pages) |
22 August 2006 | Full accounts made up to 30 June 2005 (20 pages) |
25 July 2006 | Registered office changed on 25/07/06 from: 66-69 pegholme ilkley road leeds west yorkshire LS21 3JP (1 page) |
15 May 2006 | Registered office changed on 15/05/06 from: mount street mills mount street bradford west yorkshire BD3 9RJ (1 page) |
12 May 2006 | Secretary resigned (1 page) |
9 May 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
8 February 2006 | Return made up to 31/01/06; full list of members (6 pages) |
7 February 2005 | Return made up to 31/01/05; full list of members
|
7 February 2005 | Full accounts made up to 30 June 2004 (20 pages) |
24 September 2004 | Director resigned (1 page) |
25 May 2004 | Full accounts made up to 30 June 2003 (19 pages) |
7 May 2004 | Delivery ext'd 3 mth 30/06/03 (2 pages) |
23 March 2004 | Return made up to 31/01/04; full list of members (7 pages) |
23 June 2003 | Director resigned (1 page) |
6 May 2003 | Full accounts made up to 30 June 2002 (19 pages) |
31 March 2003 | Return made up to 31/01/03; full list of members (7 pages) |
24 December 2002 | New secretary appointed (2 pages) |
24 December 2002 | Secretary resigned (1 page) |
29 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2002 | Return made up to 31/01/02; full list of members (7 pages) |
22 March 2002 | Full accounts made up to 30 June 2001 (20 pages) |
7 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 2002 | Director resigned (1 page) |
11 December 2001 | Particulars of mortgage/charge (4 pages) |
13 July 2001 | Particulars of mortgage/charge (7 pages) |
27 February 2001 | Return made up to 31/01/01; full list of members
|
14 November 2000 | Full accounts made up to 30 June 2000 (20 pages) |
23 February 2000 | New director appointed (2 pages) |
23 November 1999 | Full accounts made up to 30 June 1999 (20 pages) |
26 May 1999 | Particulars of mortgage/charge (4 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (20 pages) |
23 February 1999 | Return made up to 31/01/99; no change of members (4 pages) |
27 July 1998 | Particulars of mortgage/charge (3 pages) |
18 March 1998 | Return made up to 31/01/98; full list of members
|
18 March 1998 | Secretary resigned;director resigned (1 page) |
18 March 1998 | New secretary appointed (2 pages) |
18 March 1998 | Secretary resigned;director resigned (1 page) |
9 March 1998 | Full group accounts made up to 30 June 1997 (24 pages) |
14 November 1997 | Particulars of mortgage/charge (3 pages) |
21 August 1997 | Particulars of mortgage/charge (3 pages) |
10 June 1997 | £ ic 500003/459981 01/05/97 £ sr 40022@1=40022 (1 page) |
17 April 1997 | Particulars of mortgage/charge (3 pages) |
13 February 1997 | Return made up to 31/01/97; no change of members (6 pages) |
27 January 1997 | Full group accounts made up to 30 June 1996 (22 pages) |
26 June 1996 | Particulars of mortgage/charge (3 pages) |
21 February 1996 | Particulars of mortgage/charge (3 pages) |
18 February 1996 | Return made up to 08/02/96; no change of members (6 pages) |
13 February 1996 | Full group accounts made up to 30 June 1995 (23 pages) |
19 May 1995 | Particulars of mortgage/charge (4 pages) |
23 March 1995 | Return made up to 08/02/95; full list of members (6 pages) |
6 March 1995 | Full group accounts made up to 30 June 1994 (22 pages) |
27 February 1995 | New director appointed (2 pages) |
25 January 1995 | New director appointed (2 pages) |
15 January 1995 | Ad 22/12/94--------- £ si 300000@1=300000 £ ic 200002/500002 (2 pages) |
15 January 1995 | Resolutions
|
28 November 1986 | Return made up to 13/11/86; full list of members (4 pages) |
10 December 1980 | Company name changed\certificate issued on 10/12/80 (2 pages) |
24 May 1979 | Certificate of incorporation (1 page) |