Leeds
West Yorkshire
LS17 7DW
Director Name | Mason Philip Glass |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1992(11 years, 11 months after company formation) |
Appointment Duration | 30 years, 7 months (closed 16 August 2023) |
Role | Fabric Wholesaler |
Country of Residence | United Kingdom |
Correspondence Address | Thornton Mills James Street Thornton Bradford BD13 3NR |
Secretary Name | Mason Philip Glass |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1992(11 years, 11 months after company formation) |
Appointment Duration | 30 years, 7 months (closed 16 August 2023) |
Role | Fabric Wholesaler |
Country of Residence | United Kingdom |
Correspondence Address | Thornton Mills James Street Thornton Bradford BD13 3NR |
Registered Address | 2 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield West |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Edwina Janice Glass 50.00% Ordinary |
---|---|
500 at £1 | Mason Philip Glass 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £30,518 |
Current Liabilities | £232,193 |
Latest Accounts | 31 July 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
13 March 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
---|---|
18 January 2017 | Confirmation statement made on 14 December 2016 with updates (7 pages) |
11 March 2016 | Statement of company's objects (2 pages) |
11 March 2016 | Resolutions
|
11 March 2016 | Change of share class name or designation (2 pages) |
17 February 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
8 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Director's details changed for Edwina Janice Glass on 14 December 2015 (2 pages) |
9 March 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
20 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
19 January 2015 | Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS (1 page) |
19 January 2015 | Secretary's details changed for Mason Philip Glass on 14 December 2014 (1 page) |
19 January 2015 | Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS (1 page) |
19 January 2015 | Director's details changed for Mason Philip Glass on 14 December 2014 (2 pages) |
19 January 2015 | Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS (1 page) |
19 January 2015 | Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS (1 page) |
16 December 2014 | Register inspection address has been changed from Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS United Kingdom to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS (1 page) |
12 February 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
8 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Register inspection address has been changed (1 page) |
1 March 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
19 February 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
14 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
17 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
17 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 July 2008 (9 pages) |
2 February 2009 | Return made up to 14/12/08; full list of members (4 pages) |
19 May 2008 | Return made up to 14/12/07; full list of members (4 pages) |
13 March 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
23 April 2007 | Return made up to 14/12/06; full list of members (2 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
11 April 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
12 January 2006 | Return made up to 14/12/05; full list of members
|
10 May 2005 | Return made up to 14/12/04; full list of members (7 pages) |
11 April 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
14 May 2004 | Registered office changed on 14/05/04 from: 53 leeds road bradford BD1 5AF (1 page) |
26 February 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
5 January 2004 | Return made up to 14/12/03; full list of members (7 pages) |
7 March 2003 | Return made up to 14/12/02; full list of members (7 pages) |
3 October 2002 | Accounts for a dormant company made up to 31 July 2002 (7 pages) |
24 December 2001 | Return made up to 14/12/01; full list of members
|
29 August 2001 | Accounts for a dormant company made up to 31 July 2001 (4 pages) |
3 January 2001 | Accounts for a dormant company made up to 31 July 2000 (4 pages) |
19 June 2000 | Return made up to 14/12/99; full list of members (6 pages) |
24 March 2000 | Accounts for a dormant company made up to 31 July 1999 (4 pages) |
17 March 2000 | Accounts for a dormant company made up to 31 July 1998 (4 pages) |
22 February 1999 | Return made up to 14/12/98; no change of members (4 pages) |
16 February 1998 | Accounts for a dormant company made up to 31 July 1997 (6 pages) |
3 February 1998 | Return made up to 14/12/97; no change of members
|
25 February 1997 | Return made up to 14/12/96; full list of members (6 pages) |
10 February 1997 | Full accounts made up to 31 July 1996 (7 pages) |
10 January 1996 | Accounts for a dormant company made up to 31 July 1995 (1 page) |
10 January 1996 | Return made up to 14/12/95; no change of members (4 pages) |
12 April 1995 | Return made up to 31/12/94; no change of members (6 pages) |