Company NameGlenside Fabrics Limited
Company StatusDissolved
Company Number01795165
CategoryPrivate Limited Company
Incorporation Date27 February 1984(40 years, 2 months ago)
Dissolution Date4 April 2017 (7 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nicholas Andrew Brown
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1999(15 years, 8 months after company formation)
Appointment Duration17 years, 5 months (closed 04 April 2017)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address42 Cornwall Road
Harrogate
North Yorkshire
HG1 2PP
Director NameMr Andrew Mark Schofield
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2010(26 years, 6 months after company formation)
Appointment Duration6 years, 7 months (closed 04 April 2017)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Watermill Wheatley Park
Mirfield
West Yorkshire
WF14 8HE
Secretary NameMr Anthony Stuart Croall
StatusClosed
Appointed11 January 2013(28 years, 10 months after company formation)
Appointment Duration4 years, 2 months (closed 04 April 2017)
RoleCompany Director
Correspondence AddressThe Watermill Wheatley Park
Mirfield
West Yorkshire
WF14 8HE
Director NameTrevor William Thornton
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1991(7 years, 7 months after company formation)
Appointment Duration13 years, 10 months (resigned 26 August 2005)
RoleOperations Director
Correspondence AddressThe Penthouse Meltham Hall
Maltham
Holmfirth
West Yorkshire
HD9 4BQ
Director NameDavid Vivian Sykes
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1991(7 years, 7 months after company formation)
Appointment Duration4 years (resigned 27 October 1995)
RoleUpholstery Cloth Manufacturer
Country of ResidenceEngland
Correspondence AddressOverdale Krumlin Road
Barkisland
Halifax
West Yorkshire
HX4 0AX
Secretary NameDavid Vivian Sykes
NationalityBritish
StatusResigned
Appointed21 October 1991(7 years, 7 months after company formation)
Appointment Duration4 years (resigned 31 October 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOverdale Krumlin Road
Barkisland
Halifax
West Yorkshire
HX4 0AX
Director NameRobert Duckworth Hill
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(8 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 May 1996)
RoleSales And Marketing Director
Correspondence AddressThe Old Rectory London Road
Aston Clinton
Aylesbury
Buckinghamshire
HP22 5JR
Director NameMalcolm Eastwood
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1993(9 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 September 1999)
RoleCompany Director
Correspondence AddressRock House 1 Piper Wells Lane
Shepley
Huddersfield
West Yorkshire
HD8 8BA
Director NameAndrew John Stead
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(10 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 October 1998)
RoleChartered Accountant
Correspondence AddressBrianfield Farm Snowgate Head
New Mill
Huddersfield
West Yorkshire
HD7 7DH
Secretary NameAnthony Stuart Croall
NationalityBritish
StatusResigned
Appointed31 October 1995(11 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 28 October 1998)
RoleSecretary
Correspondence Address24 Red Lane
Meltham
Holmfirth
West Yorkshire
HD9 5LG
Director NameBen Dever
Date of BirthApril 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed28 October 1998(14 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 October 2001)
RoleAccountant
Correspondence Address31 Anderson Road
Dover Foxcroft
Maine
04426
United States
Director NameChristopher Paul Goodall
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1998(14 years, 8 months after company formation)
Appointment Duration11 years, 10 months (resigned 27 August 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Mostyn Villas
Stoney Lane
Batley
West Yorkshire
WF17 0LR
Director NameBrian Demoura
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed28 October 1998(14 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 July 2003)
RoleDivision President
Correspondence Address9 Country Way
Waterville
Me04901
Director NameMr Michael Anthony Stockwell
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1998(14 years, 8 months after company formation)
Appointment Duration1 year (resigned 24 November 1999)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarry Carry
Honley
Holmfirth
HD9 6QY
Secretary NameChristopher Paul Goodall
NationalityBritish
StatusResigned
Appointed28 October 1998(14 years, 8 months after company formation)
Appointment Duration1 year (resigned 01 November 1999)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Mostyn Villas
Stoney Lane
Batley
West Yorkshire
WF17 0LR
Secretary NameMr Anthony Stuart Croall
NationalityBritish
StatusResigned
Appointed01 November 1999(15 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 21 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolme Cottage
Holme Lane, Holme
Doncaster
South Yorkshire
DN5 0LR
Director NameMr Daniel Thomas Hendrix
Date of BirthNovember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed30 July 2003(19 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 April 2006)
RoleCEO
Country of ResidenceUnited States
Correspondence Address3590 Ranier Drive
Atlanta
Ga30327
Director NameLarissa Ann Larrabee
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed30 July 2003(19 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 April 2006)
RoleAccountant
Correspondence Address864 State Highway
150 Parkman
Maine 04443
United States
Director NameChristopher John Richard
Date of BirthMay 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed30 July 2003(19 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 April 2006)
RoleDiv. President
Correspondence Address911 S. Brys
Grosse Point Woods
Michigan 48236
United States
Director NameMr Raymond Scott Willoch
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed30 July 2003(19 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 April 2006)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address4471 Belvedere Place
Marietta
Georgia 30067
Foreign
Secretary NameNicholas Andrew Brown
NationalityBritish
StatusResigned
Appointed21 April 2006(22 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 23 November 2010)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Bank Main Street
Kirkby Overblow
Harrogate
North Yorkshire
HG3 1HD
Secretary NameMr Nicholas John Worton
StatusResigned
Appointed23 November 2010(26 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 January 2013)
RoleCompany Director
Correspondence Address8 Brewery Yard
Fenay Bridge
Huddersfield
West Yorkshire
HD8 0AR

Contact

Websitecamirafabrics.com
Email address[email protected]
Telephone01924 490591
Telephone regionWakefield

Location

Registered AddressThe Watermill
Wheatley Park
Mirfield
West Yorkshire
WF14 8HE
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishMirfield
WardMirfield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

49.9k at £1Camborne Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End03 January

Charges

7 May 1997Delivered on: 8 May 1997
Satisfied on: 4 April 2006
Persons entitled: Lombard Natwest Discounting Limited

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All receivables purchased or purported to be purchased by the security holder from the company pursuant to a discounting agreement,all other debts of the company and the benefit of all guarantees indemnities instruments and securities. See the mortgage charge document for full details.
Fully Satisfied
2 January 1996Delivered on: 4 January 1996
Satisfied on: 4 April 2006
Persons entitled: British Coal Enterprise Limited

Classification: Debenture
Secured details: £100,000 due from the company to the chargee under the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
12 July 1995Delivered on: 19 July 1995
Satisfied on: 4 April 2006
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
21 December 1994Delivered on: 22 December 1994
Satisfied on: 16 December 1995
Persons entitled: Griffin Factors Limited

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the agreement.
Particulars: All book debts, invoice debts, accounts, notes, bills, acceptances and/or other forms of obligation. See the mortgage charge document for full details.
Fully Satisfied
30 September 1992Delivered on: 12 October 1992
Satisfied on: 4 April 2006
Persons entitled: British Coal Enterprise Limited

Classification: Secured debenture
Secured details: £75,000.00 due ro to become due from thecompany to the chargee under the terms of the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
6 May 1987Delivered on: 9 May 1987
Persons entitled: J Bradbiry & Co (Saddleworth) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over undertaking and all property and uncalled capital.
Fully Satisfied
25 September 1985Delivered on: 1 October 1985
Satisfied on: 9 September 1995
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed an floating charge over undertaking and all proeprty and assets present and future cincluding bookdebts & uncalled capital.
Fully Satisfied

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
4 January 2017Application to strike the company off the register (3 pages)
4 January 2017Application to strike the company off the register (3 pages)
19 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Other cap reserve & capital redemption reserve cancelled in full 15/12/2016
(1 page)
19 December 2016Statement by Directors (1 page)
19 December 2016Statement of capital on 19 December 2016
  • GBP 1
(5 pages)
19 December 2016Solvency Statement dated 15/12/16 (1 page)
19 December 2016Solvency Statement dated 15/12/16 (1 page)
19 December 2016Statement by Directors (1 page)
19 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Other cap reserve & capital redemption reserve cancelled in full 15/12/2016
(1 page)
19 December 2016Statement of capital on 19 December 2016
  • GBP 1
(5 pages)
21 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
15 July 2016Director's details changed for Mr Andrew Mark Schofield on 18 February 2016 (2 pages)
15 July 2016Director's details changed for Mr Andrew Mark Schofield on 18 February 2016 (2 pages)
16 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
16 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
2 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 49,920
(4 pages)
2 October 2015Registered office address changed from The Watermill Woodbottom Mirfield West Yorkshire WF14 8HE to The Watermill Wheatley Park Mirfield West Yorkshire WF14 8HE on 2 October 2015 (1 page)
2 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 49,920
(4 pages)
2 October 2015Registered office address changed from The Watermill Woodbottom Mirfield West Yorkshire WF14 8HE to The Watermill Wheatley Park Mirfield West Yorkshire WF14 8HE on 2 October 2015 (1 page)
2 October 2015Registered office address changed from The Watermill Woodbottom Mirfield West Yorkshire WF14 8HE to The Watermill Wheatley Park Mirfield West Yorkshire WF14 8HE on 2 October 2015 (1 page)
11 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Agreement 24/04/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
11 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Agreement 24/04/2015
(3 pages)
22 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 49,920
(4 pages)
22 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 49,920
(4 pages)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
30 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 49,920
(4 pages)
30 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 49,920
(4 pages)
30 September 2013Registered office address changed from the Water Mill Wheatley Park Mirfield West Yorkshire WF14 8HE United Kingdom on 30 September 2013 (1 page)
30 September 2013Registered office address changed from the Water Mill Wheatley Park Mirfield West Yorkshire WF14 8HE United Kingdom on 30 September 2013 (1 page)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
18 January 2013Appointment of Mr Anthony Stuart Croall as a secretary (1 page)
18 January 2013Termination of appointment of Nicholas Worton as a secretary (1 page)
18 January 2013Termination of appointment of Nicholas Worton as a secretary (1 page)
18 January 2013Appointment of Mr Anthony Stuart Croall as a secretary (1 page)
24 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
24 September 2012Director's details changed for Mr Nicholas Andrew Brown on 30 September 2011 (2 pages)
24 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
24 September 2012Director's details changed for Mr Nicholas Andrew Brown on 30 September 2011 (2 pages)
5 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
5 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
12 October 2011Director's details changed for Nicholas Andrew Brown on 30 September 2011 (2 pages)
12 October 2011Director's details changed for Nicholas Andrew Brown on 30 September 2011 (2 pages)
12 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
17 August 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
17 August 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
23 November 2010Termination of appointment of Nicholas Brown as a secretary (1 page)
23 November 2010Termination of appointment of Nicholas Brown as a secretary (1 page)
23 November 2010Appointment of Mr Nicholas John Worton as a secretary (2 pages)
23 November 2010Appointment of Mr Nicholas John Worton as a secretary (2 pages)
22 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
22 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
22 September 2010Registered office address changed from Hopton Mills Woodbottom Mirfield West Yorkshire WF14 8HE on 22 September 2010 (1 page)
22 September 2010Registered office address changed from Hopton Mills Woodbottom Mirfield West Yorkshire WF14 8HE on 22 September 2010 (1 page)
16 September 2010Appointment of Mr Andrew Mark Schofield as a director (2 pages)
16 September 2010Appointment of Mr Andrew Mark Schofield as a director (2 pages)
16 September 2010Termination of appointment of Christopher Goodall as a director (1 page)
16 September 2010Termination of appointment of Christopher Goodall as a director (1 page)
2 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
2 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
12 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
7 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
7 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
8 December 2008Return made up to 20/09/08; full list of members (3 pages)
8 December 2008Return made up to 20/09/08; full list of members (3 pages)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
1 October 2007Return made up to 20/09/07; full list of members (2 pages)
1 October 2007Return made up to 20/09/07; full list of members (2 pages)
19 September 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
19 September 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
13 October 2006Return made up to 20/09/06; full list of members (2 pages)
13 October 2006Return made up to 20/09/06; full list of members (2 pages)
17 July 2006Accounts for a dormant company made up to 1 January 2006 (5 pages)
17 July 2006Accounts for a dormant company made up to 1 January 2006 (5 pages)
17 July 2006Accounts for a dormant company made up to 1 January 2006 (5 pages)
22 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
22 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
11 May 2006Secretary resigned (1 page)
11 May 2006Director resigned (1 page)
11 May 2006New secretary appointed (2 pages)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
11 May 2006New secretary appointed (2 pages)
11 May 2006Secretary resigned (1 page)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
3 May 2006Auditor's resignation (1 page)
3 May 2006Auditor's resignation (1 page)
4 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2005Secretary's particulars changed (1 page)
10 November 2005Secretary's particulars changed (1 page)
25 October 2005Full accounts made up to 2 January 2005 (10 pages)
25 October 2005Full accounts made up to 2 January 2005 (10 pages)
25 October 2005Full accounts made up to 2 January 2005 (10 pages)
21 September 2005Return made up to 20/09/05; full list of members (3 pages)
21 September 2005Return made up to 20/09/05; full list of members (3 pages)
15 September 2005Director resigned (1 page)
15 September 2005Director resigned (1 page)
31 October 2004Accounts for a dormant company made up to 28 December 2003 (5 pages)
31 October 2004Accounts for a dormant company made up to 28 December 2003 (5 pages)
13 October 2004Return made up to 20/09/04; full list of members (9 pages)
13 October 2004Return made up to 20/09/04; full list of members (9 pages)
18 December 2003Director's particulars changed (2 pages)
18 December 2003Director's particulars changed (2 pages)
15 October 2003Return made up to 20/09/03; full list of members (7 pages)
15 October 2003Return made up to 20/09/03; full list of members (7 pages)
4 September 2003New director appointed (2 pages)
4 September 2003New director appointed (2 pages)
4 September 2003New director appointed (2 pages)
4 September 2003New director appointed (2 pages)
4 September 2003New director appointed (2 pages)
4 September 2003New director appointed (2 pages)
4 September 2003New director appointed (2 pages)
4 September 2003New director appointed (2 pages)
4 August 2003Director resigned (2 pages)
4 August 2003Director resigned (2 pages)
23 July 2003Group of companies' accounts made up to 29 December 2002 (5 pages)
23 July 2003Group of companies' accounts made up to 29 December 2002 (5 pages)
9 July 2003Director's particulars changed (1 page)
9 July 2003Director's particulars changed (1 page)
14 October 2002Return made up to 20/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 October 2002Return made up to 20/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 October 2002Full accounts made up to 30 December 2001 (10 pages)
7 October 2002Full accounts made up to 30 December 2001 (10 pages)
5 December 2001Director resigned (1 page)
5 December 2001Director resigned (1 page)
2 November 2001Full accounts made up to 31 December 2000 (9 pages)
2 November 2001Full accounts made up to 31 December 2000 (9 pages)
28 September 2001Return made up to 20/09/01; full list of members (7 pages)
28 September 2001Return made up to 20/09/01; full list of members (7 pages)
28 September 2000Return made up to 20/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 September 2000Return made up to 20/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 June 2000Full accounts made up to 2 January 2000 (19 pages)
12 June 2000Full accounts made up to 2 January 2000 (19 pages)
12 June 2000Full accounts made up to 2 January 2000 (19 pages)
8 December 1999Director resigned (1 page)
8 December 1999Director resigned (1 page)
24 November 1999Secretary resigned (1 page)
24 November 1999New director appointed (2 pages)
24 November 1999New secretary appointed (2 pages)
24 November 1999Secretary resigned (1 page)
24 November 1999New secretary appointed (2 pages)
24 November 1999Director resigned (1 page)
24 November 1999New director appointed (2 pages)
24 November 1999Director resigned (1 page)
23 September 1999Return made up to 20/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
23 September 1999Return made up to 20/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
13 September 1999Accounting reference date shortened from 30/06/99 to 03/01/99 (1 page)
13 September 1999Full accounts made up to 3 January 1999 (20 pages)
13 September 1999Full accounts made up to 3 January 1999 (20 pages)
13 September 1999Full accounts made up to 3 January 1999 (20 pages)
13 September 1999Accounting reference date shortened from 30/06/99 to 03/01/99 (1 page)
10 August 1999Registered office changed on 10/08/99 from: hopton mills mirfield west yorkshire WF14 8HE (1 page)
10 August 1999Registered office changed on 10/08/99 from: hopton mills mirfield west yorkshire WF14 8HE (1 page)
7 April 1999Registered office changed on 07/04/99 from: valley mills bent ley road meltham huddersfield HD7 3AP (1 page)
7 April 1999Registered office changed on 07/04/99 from: valley mills bent ley road meltham huddersfield HD7 3AP (1 page)
23 February 1999Accounts for a medium company made up to 30 June 1998 (27 pages)
23 February 1999Accounts for a medium company made up to 30 June 1998 (27 pages)
1 December 1998New director appointed (2 pages)
1 December 1998New secretary appointed;new director appointed (2 pages)
1 December 1998Secretary resigned (1 page)
1 December 1998New secretary appointed;new director appointed (2 pages)
1 December 1998Secretary resigned (1 page)
1 December 1998Director resigned (1 page)
1 December 1998New director appointed (2 pages)
1 December 1998New director appointed (2 pages)
1 December 1998Director resigned (1 page)
1 December 1998New director appointed (2 pages)
1 December 1998New director appointed (2 pages)
1 December 1998New director appointed (2 pages)
5 October 1998Return made up to 30/09/98; full list of members (6 pages)
5 October 1998Return made up to 30/09/98; full list of members (6 pages)
18 April 1998£ ic 51702/49920 31/03/98 £ sr 1782@1=1782 (1 page)
18 April 1998£ ic 51702/49920 31/03/98 £ sr 1782@1=1782 (1 page)
12 November 1997£ ic 53751/51702 31/10/97 £ sr 2049@1=2049 (1 page)
12 November 1997£ ic 53751/51702 31/10/97 £ sr 2049@1=2049 (1 page)
6 November 1997Full accounts made up to 30 June 1997 (25 pages)
6 November 1997Full accounts made up to 30 June 1997 (25 pages)
12 October 1997Return made up to 06/10/97; full list of members (6 pages)
12 October 1997Return made up to 06/10/97; full list of members (6 pages)
22 August 1997£ ic 55800/53751 15/08/97 £ sr 2049@1=2049 (1 page)
22 August 1997£ ic 55800/53751 15/08/97 £ sr 2049@1=2049 (1 page)
21 August 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(11 pages)
21 August 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(11 pages)
8 May 1997Particulars of mortgage/charge (3 pages)
31 October 1996Return made up to 16/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 October 1996Accounts for a medium company made up to 30 June 1996 (27 pages)
24 May 1996£ ic 62000/55800 13/05/96 £ sr 6200@1=6200 (1 page)
17 May 1996Memorandum and Articles of Association (5 pages)
17 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 May 1996Director resigned (1 page)
22 April 1996Accounts for a medium company made up to 30 June 1995 (24 pages)
4 January 1996Particulars of mortgage/charge (3 pages)
19 December 1995Secretary resigned (2 pages)
16 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 November 1995Director resigned (2 pages)
13 November 1995New secretary appointed (2 pages)
19 October 1995Return made up to 16/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 July 1995Particulars of mortgage/charge (4 pages)