Main Street Great Ouseburn
York
YO26 9RQ
Secretary Name | Malcolm John Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2004(22 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 20 July 2010) |
Role | Secretary |
Correspondence Address | The Granary Walnut Farm Main Street Great Ouseburn York YO26 9RQ |
Director Name | Mr Ewen Wigley |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2005(24 years after company formation) |
Appointment Duration | 4 years, 8 months (closed 20 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Harps Crouch Lane St Marys Platt Kent TN15 8LX |
Director Name | David Stewart Casstles |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(9 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 15 April 1991) |
Role | Company Director |
Correspondence Address | Sandylay House Great Leighs Chelmsford Essex CM3 1PS |
Director Name | Dennis Robert Gardner |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(9 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 15 April 1991) |
Role | Textile Processing Consultant |
Correspondence Address | 276 St Martins Road Marple Nr Stockport Cheshire SK6 7BY |
Director Name | Donald Joseph Hardy |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(9 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 15 April 1991) |
Role | Company Director |
Correspondence Address | Rose Leigh Chadkirk Romiley Stockport Cheshire SK6 3LD |
Director Name | Charles Robert Hopwood |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | 3 The Meadows Uppermill Oldham Lancashire OL3 6JZ |
Director Name | Malcolm Edward Reeves |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(9 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 August 1997) |
Role | Company Director |
Correspondence Address | 22 Rectory Lane Jericho Bury Lancashire BL9 7TA |
Director Name | James Stewart Schofield |
---|---|
Date of Birth | October 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(9 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 15 April 1991) |
Role | Textile Processing Consultant |
Correspondence Address | 4 Castlegate Mews Prestbury Macclesfield Cheshire SK10 4AZ |
Secretary Name | Malcolm Edward Reeves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(9 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 15 April 1991) |
Role | Company Director |
Correspondence Address | 22 Rectory Lane Jericho Bury Lancashire BL9 7TA |
Director Name | Robert Darnton Wade |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1991(9 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 20 May 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kirk Deighton Hall Kirk Deighton Wetherby West Yorkshire LS22 4EF |
Secretary Name | John Anthony Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1991(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 28 January 1997) |
Role | Company Director |
Correspondence Address | 40 Nenall Hall Park Otley West Yorkshire LS21 2RD |
Secretary Name | Dawn Henderson Bowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1997(15 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 September 2004) |
Role | Secretary |
Correspondence Address | Woodlands 36 Thorp Arch Park Wetherby Leeds LS23 7AN |
Director Name | Nigel George Pritchard |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1997(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 February 1999) |
Role | Company Director |
Correspondence Address | Craven Manor Main Street Farnhill Keighley West Yorkshire BD20 9BP |
Director Name | Mrs Carol Ann Roberts |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2005(23 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 October 2005) |
Role | Managing Dir Of Leeds Leasing |
Country of Residence | England |
Correspondence Address | Merrivale 9 Whitson Close High Legh Cheshire WA16 6UD |
Registered Address | 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 |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £565,000 |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
20 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2010 | Application to strike the company off the register (2 pages) |
26 June 2009 | Order of court - dissolution void (3 pages) |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 February 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
6 February 2008 | Liquidators statement of receipts and payments (5 pages) |
24 October 2007 | Registered office changed on 24/10/07 from: c/o bdo stoy hayward LLP 1 city square leeds west yorkshire LS1 2DP (1 page) |
7 August 2007 | Resolutions
|
7 August 2007 | Appointment of a voluntary liquidator (1 page) |
7 August 2007 | Declaration of solvency (3 pages) |
6 August 2007 | Registered office changed on 06/08/07 from: schofield house gateway drive yeadon leeds west yorkshire LS19 7XY (1 page) |
2 April 2007 | Return made up to 20/02/07; full list of members
|
2 April 2007 | Accounts for a dormant company made up to 30 September 2006 (6 pages) |
28 February 2006 | Return made up to 20/02/06; full list of members (7 pages) |
28 February 2006 | Accounts for a dormant company made up to 30 September 2005 (6 pages) |
11 November 2005 | New director appointed (3 pages) |
11 November 2005 | Director resigned (1 page) |
7 April 2005 | Accounts for a dormant company made up to 30 September 2004 (9 pages) |
14 March 2005 | Return made up to 20/02/05; full list of members (7 pages) |
11 March 2005 | New director appointed (2 pages) |
21 October 2004 | New secretary appointed (1 page) |
21 October 2004 | Secretary resigned (1 page) |
5 March 2004 | Accounts for a dormant company made up to 30 September 2003 (6 pages) |
4 March 2004 | Return made up to 20/02/04; full list of members (6 pages) |
1 March 2003 | Full accounts made up to 30 September 2002 (9 pages) |
1 March 2003 | Return made up to 20/02/03; full list of members (6 pages) |
4 April 2002 | Full accounts made up to 30 September 2001 (8 pages) |
14 March 2002 | Return made up to 20/02/02; full list of members (6 pages) |
24 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2001 | Registered office changed on 13/07/01 from: carter house guiseley leeds west yorkshire LS20 8NH (1 page) |
10 July 2001 | Company name changed strines textiles LIMITED\certificate issued on 10/07/01 (2 pages) |
27 February 2001 | Return made up to 20/02/01; full list of members (6 pages) |
27 February 2001 | Full accounts made up to 30 September 2000 (10 pages) |
22 March 2000 | Full accounts made up to 30 September 1999 (10 pages) |
25 February 2000 | Return made up to 20/02/00; no change of members
|
18 June 1999 | New director appointed (2 pages) |
4 June 1999 | Director resigned (1 page) |
23 March 1999 | Full accounts made up to 30 September 1998 (9 pages) |
17 March 1999 | Return made up to 20/02/99; no change of members (7 pages) |
6 April 1998 | Secretary's particulars changed (1 page) |
16 March 1998 | Return made up to 20/02/98; full list of members (7 pages) |
16 March 1998 | Full accounts made up to 30 September 1997 (9 pages) |
22 August 1997 | New director appointed (2 pages) |
15 August 1997 | Director resigned (1 page) |
22 July 1997 | Secretary's particulars changed (1 page) |
12 May 1997 | Auditor's resignation (3 pages) |
19 March 1997 | Full accounts made up to 30 September 1996 (9 pages) |
19 March 1997 | Return made up to 20/02/97; no change of members (5 pages) |
1 February 1997 | New secretary appointed (2 pages) |
1 February 1997 | Secretary resigned (1 page) |
15 October 1996 | Director resigned (1 page) |
25 June 1996 | Registered office changed on 25/06/96 from: carter house guiseley leeds west yorkshire LS20 8NH (1 page) |
22 June 1996 | Registered office changed on 22/06/96 from: otley lane yeadon leeds west yorkshire. LS19 7JT (1 page) |
13 May 1996 | Return made up to 20/02/96; no change of members (5 pages) |
13 May 1996 | Full accounts made up to 30 September 1995 (9 pages) |
7 March 1995 | Return made up to 20/02/95; full list of members (8 pages) |
7 March 1995 | Full accounts made up to 30 September 1994 (9 pages) |
8 March 1994 | Return made up to 20/02/94; no change of members (5 pages) |
8 March 1994 | Full accounts made up to 30 September 1993 (8 pages) |
22 March 1993 | Full accounts made up to 30 September 1992 (12 pages) |
18 August 1988 | Memorandum and Articles of Association (38 pages) |
10 August 1988 | Memorandum and Articles of Association (38 pages) |
8 September 1982 | Company name changed\certificate issued on 08/09/82 (3 pages) |
5 November 1981 | Incorporation (16 pages) |