Harrogate
North Yorkshire
HG1 2PP
Director Name | Mr Andrew Mark Schofield |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 August 2010(26 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 04 April 2017) |
Role | Sales & Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Watermill Wheatley Park Mirfield West Yorkshire WF14 8HE |
Secretary Name | Mr Anthony Stuart Croall |
---|---|
Status | Closed |
Appointed | 11 January 2013(28 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 04 April 2017) |
Role | Company Director |
Correspondence Address | The Watermill Wheatley Park Mirfield West Yorkshire WF14 8HE |
Director Name | Trevor William Thornton |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1991(7 years, 7 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 26 August 2005) |
Role | Operations Director |
Correspondence Address | The Penthouse Meltham Hall Maltham Holmfirth West Yorkshire HD9 4BQ |
Director Name | David Vivian Sykes |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1991(7 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 27 October 1995) |
Role | Upholstery Cloth Manufacturer |
Country of Residence | England |
Correspondence Address | Overdale Krumlin Road Barkisland Halifax West Yorkshire HX4 0AX |
Secretary Name | David Vivian Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1991(7 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 31 October 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Overdale Krumlin Road Barkisland Halifax West Yorkshire HX4 0AX |
Director Name | Robert Duckworth Hill |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 May 1996) |
Role | Sales And Marketing Director |
Correspondence Address | The Old Rectory London Road Aston Clinton Aylesbury Buckinghamshire HP22 5JR |
Director Name | Malcolm Eastwood |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(9 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | Rock House 1 Piper Wells Lane Shepley Huddersfield West Yorkshire HD8 8BA |
Director Name | Andrew John Stead |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 October 1998) |
Role | Chartered Accountant |
Correspondence Address | Brianfield Farm Snowgate Head New Mill Huddersfield West Yorkshire HD7 7DH |
Secretary Name | Anthony Stuart Croall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 28 October 1998) |
Role | Secretary |
Correspondence Address | 24 Red Lane Meltham Holmfirth West Yorkshire HD9 5LG |
Director Name | Ben Dever |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 October 1998(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 October 2001) |
Role | Accountant |
Correspondence Address | 31 Anderson Road Dover Foxcroft Maine 04426 United States |
Director Name | Christopher Paul Goodall |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1998(14 years, 8 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 27 August 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Mostyn Villas Stoney Lane Batley West Yorkshire WF17 0LR |
Director Name | Brian Demoura |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 October 1998(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 July 2003) |
Role | Division President |
Correspondence Address | 9 Country Way Waterville Me04901 |
Director Name | Mr Michael Anthony Stockwell |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1998(14 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 24 November 1999) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Marry Carry Honley Holmfirth HD9 6QY |
Secretary Name | Christopher Paul Goodall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1998(14 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 01 November 1999) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Mostyn Villas Stoney Lane Batley West Yorkshire WF17 0LR |
Secretary Name | Mr Anthony Stuart Croall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(15 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 21 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holme Cottage Holme Lane, Holme Doncaster South Yorkshire DN5 0LR |
Director Name | Mr Daniel Thomas Hendrix |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 July 2003(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 April 2006) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 3590 Ranier Drive Atlanta Ga30327 |
Director Name | Larissa Ann Larrabee |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 July 2003(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 April 2006) |
Role | Accountant |
Correspondence Address | 864 State Highway 150 Parkman Maine 04443 United States |
Director Name | Christopher John Richard |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 July 2003(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 April 2006) |
Role | Div. President |
Correspondence Address | 911 S. Brys Grosse Point Woods Michigan 48236 United States |
Director Name | Mr Raymond Scott Willoch |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 July 2003(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 April 2006) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 4471 Belvedere Place Marietta Georgia 30067 Foreign |
Secretary Name | Nicholas Andrew Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2006(22 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 November 2010) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Willow Bank Main Street Kirkby Overblow Harrogate North Yorkshire HG3 1HD |
Secretary Name | Mr Nicholas John Worton |
---|---|
Status | Resigned |
Appointed | 23 November 2010(26 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 January 2013) |
Role | Company Director |
Correspondence Address | 8 Brewery Yard Fenay Bridge Huddersfield West Yorkshire HD8 0AR |
Website | camirafabrics.com |
---|---|
Email address | [email protected] |
Telephone | 01924 490591 |
Telephone region | Wakefield |
Registered Address | The Watermill Wheatley Park Mirfield West Yorkshire WF14 8HE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Mirfield |
Ward | Mirfield |
Address Matches | Over 10 other UK companies use this postal address |
49.9k at £1 | Camborne Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 03 January |
7 May 1997 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 1994 | Delivered 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 1992 | Delivered 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 1987 | Delivered 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 1985 | Delivered 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 |
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2017 | Application to strike the company off the register (3 pages) |
4 January 2017 | Application to strike the company off the register (3 pages) |
19 December 2016 | Resolutions
|
19 December 2016 | Statement by Directors (1 page) |
19 December 2016 | Statement of capital on 19 December 2016
|
19 December 2016 | Solvency Statement dated 15/12/16 (1 page) |
19 December 2016 | Solvency Statement dated 15/12/16 (1 page) |
19 December 2016 | Statement by Directors (1 page) |
19 December 2016 | Resolutions
|
19 December 2016 | Statement of capital on 19 December 2016
|
21 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
19 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
19 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
15 July 2016 | Director's details changed for Mr Andrew Mark Schofield on 18 February 2016 (2 pages) |
15 July 2016 | Director's details changed for Mr Andrew Mark Schofield on 18 February 2016 (2 pages) |
16 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
16 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
2 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Registered 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 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Registered 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 2015 | Registered 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 2015 | Resolutions
|
11 May 2015 | Resolutions
|
22 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
16 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
16 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
30 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Registered office address changed from the Water Mill Wheatley Park Mirfield West Yorkshire WF14 8HE United Kingdom on 30 September 2013 (1 page) |
30 September 2013 | Registered office address changed from the Water Mill Wheatley Park Mirfield West Yorkshire WF14 8HE United Kingdom on 30 September 2013 (1 page) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
18 January 2013 | Appointment of Mr Anthony Stuart Croall as a secretary (1 page) |
18 January 2013 | Termination of appointment of Nicholas Worton as a secretary (1 page) |
18 January 2013 | Termination of appointment of Nicholas Worton as a secretary (1 page) |
18 January 2013 | Appointment of Mr Anthony Stuart Croall as a secretary (1 page) |
24 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Director's details changed for Mr Nicholas Andrew Brown on 30 September 2011 (2 pages) |
24 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Director's details changed for Mr Nicholas Andrew Brown on 30 September 2011 (2 pages) |
5 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
5 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
12 October 2011 | Director's details changed for Nicholas Andrew Brown on 30 September 2011 (2 pages) |
12 October 2011 | Director's details changed for Nicholas Andrew Brown on 30 September 2011 (2 pages) |
12 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
17 August 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
23 November 2010 | Termination of appointment of Nicholas Brown as a secretary (1 page) |
23 November 2010 | Termination of appointment of Nicholas Brown as a secretary (1 page) |
23 November 2010 | Appointment of Mr Nicholas John Worton as a secretary (2 pages) |
23 November 2010 | Appointment of Mr Nicholas John Worton as a secretary (2 pages) |
22 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Registered office address changed from Hopton Mills Woodbottom Mirfield West Yorkshire WF14 8HE on 22 September 2010 (1 page) |
22 September 2010 | Registered office address changed from Hopton Mills Woodbottom Mirfield West Yorkshire WF14 8HE on 22 September 2010 (1 page) |
16 September 2010 | Appointment of Mr Andrew Mark Schofield as a director (2 pages) |
16 September 2010 | Appointment of Mr Andrew Mark Schofield as a director (2 pages) |
16 September 2010 | Termination of appointment of Christopher Goodall as a director (1 page) |
16 September 2010 | Termination of appointment of Christopher Goodall as a director (1 page) |
2 August 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
2 August 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
12 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (3 pages) |
12 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (3 pages) |
7 July 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
7 July 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
8 December 2008 | Return made up to 20/09/08; full list of members (3 pages) |
8 December 2008 | Return made up to 20/09/08; full list of members (3 pages) |
29 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
29 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
1 October 2007 | Return made up to 20/09/07; full list of members (2 pages) |
1 October 2007 | Return made up to 20/09/07; full list of members (2 pages) |
19 September 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
19 September 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
13 October 2006 | Return made up to 20/09/06; full list of members (2 pages) |
13 October 2006 | Return made up to 20/09/06; full list of members (2 pages) |
17 July 2006 | Accounts for a dormant company made up to 1 January 2006 (5 pages) |
17 July 2006 | Accounts for a dormant company made up to 1 January 2006 (5 pages) |
17 July 2006 | Accounts for a dormant company made up to 1 January 2006 (5 pages) |
22 May 2006 | Resolutions
|
22 May 2006 | Resolutions
|
11 May 2006 | Secretary resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | New secretary appointed (2 pages) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | New secretary appointed (2 pages) |
11 May 2006 | Secretary resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
3 May 2006 | Auditor's resignation (1 page) |
3 May 2006 | Auditor's resignation (1 page) |
4 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 2005 | Secretary's particulars changed (1 page) |
10 November 2005 | Secretary's particulars changed (1 page) |
25 October 2005 | Full accounts made up to 2 January 2005 (10 pages) |
25 October 2005 | Full accounts made up to 2 January 2005 (10 pages) |
25 October 2005 | Full accounts made up to 2 January 2005 (10 pages) |
21 September 2005 | Return made up to 20/09/05; full list of members (3 pages) |
21 September 2005 | Return made up to 20/09/05; full list of members (3 pages) |
15 September 2005 | Director resigned (1 page) |
15 September 2005 | Director resigned (1 page) |
31 October 2004 | Accounts for a dormant company made up to 28 December 2003 (5 pages) |
31 October 2004 | Accounts for a dormant company made up to 28 December 2003 (5 pages) |
13 October 2004 | Return made up to 20/09/04; full list of members (9 pages) |
13 October 2004 | Return made up to 20/09/04; full list of members (9 pages) |
18 December 2003 | Director's particulars changed (2 pages) |
18 December 2003 | Director's particulars changed (2 pages) |
15 October 2003 | Return made up to 20/09/03; full list of members (7 pages) |
15 October 2003 | Return made up to 20/09/03; full list of members (7 pages) |
4 September 2003 | New director appointed (2 pages) |
4 September 2003 | New director appointed (2 pages) |
4 September 2003 | New director appointed (2 pages) |
4 September 2003 | New director appointed (2 pages) |
4 September 2003 | New director appointed (2 pages) |
4 September 2003 | New director appointed (2 pages) |
4 September 2003 | New director appointed (2 pages) |
4 September 2003 | New director appointed (2 pages) |
4 August 2003 | Director resigned (2 pages) |
4 August 2003 | Director resigned (2 pages) |
23 July 2003 | Group of companies' accounts made up to 29 December 2002 (5 pages) |
23 July 2003 | Group of companies' accounts made up to 29 December 2002 (5 pages) |
9 July 2003 | Director's particulars changed (1 page) |
9 July 2003 | Director's particulars changed (1 page) |
14 October 2002 | Return made up to 20/09/02; full list of members
|
14 October 2002 | Return made up to 20/09/02; full list of members
|
7 October 2002 | Full accounts made up to 30 December 2001 (10 pages) |
7 October 2002 | Full accounts made up to 30 December 2001 (10 pages) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
2 November 2001 | Full accounts made up to 31 December 2000 (9 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (9 pages) |
28 September 2001 | Return made up to 20/09/01; full list of members (7 pages) |
28 September 2001 | Return made up to 20/09/01; full list of members (7 pages) |
28 September 2000 | Return made up to 20/09/00; full list of members
|
28 September 2000 | Return made up to 20/09/00; full list of members
|
12 June 2000 | Full accounts made up to 2 January 2000 (19 pages) |
12 June 2000 | Full accounts made up to 2 January 2000 (19 pages) |
12 June 2000 | Full accounts made up to 2 January 2000 (19 pages) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | Director resigned (1 page) |
24 November 1999 | Secretary resigned (1 page) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | New secretary appointed (2 pages) |
24 November 1999 | Secretary resigned (1 page) |
24 November 1999 | New secretary appointed (2 pages) |
24 November 1999 | Director resigned (1 page) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | Director resigned (1 page) |
23 September 1999 | Return made up to 20/09/99; full list of members
|
23 September 1999 | Return made up to 20/09/99; full list of members
|
13 September 1999 | Accounting reference date shortened from 30/06/99 to 03/01/99 (1 page) |
13 September 1999 | Full accounts made up to 3 January 1999 (20 pages) |
13 September 1999 | Full accounts made up to 3 January 1999 (20 pages) |
13 September 1999 | Full accounts made up to 3 January 1999 (20 pages) |
13 September 1999 | Accounting reference date shortened from 30/06/99 to 03/01/99 (1 page) |
10 August 1999 | Registered office changed on 10/08/99 from: hopton mills mirfield west yorkshire WF14 8HE (1 page) |
10 August 1999 | Registered office changed on 10/08/99 from: hopton mills mirfield west yorkshire WF14 8HE (1 page) |
7 April 1999 | Registered office changed on 07/04/99 from: valley mills bent ley road meltham huddersfield HD7 3AP (1 page) |
7 April 1999 | Registered office changed on 07/04/99 from: valley mills bent ley road meltham huddersfield HD7 3AP (1 page) |
23 February 1999 | Accounts for a medium company made up to 30 June 1998 (27 pages) |
23 February 1999 | Accounts for a medium company made up to 30 June 1998 (27 pages) |
1 December 1998 | New director appointed (2 pages) |
1 December 1998 | New secretary appointed;new director appointed (2 pages) |
1 December 1998 | Secretary resigned (1 page) |
1 December 1998 | New secretary appointed;new director appointed (2 pages) |
1 December 1998 | Secretary resigned (1 page) |
1 December 1998 | Director resigned (1 page) |
1 December 1998 | New director appointed (2 pages) |
1 December 1998 | New director appointed (2 pages) |
1 December 1998 | Director resigned (1 page) |
1 December 1998 | New director appointed (2 pages) |
1 December 1998 | New director appointed (2 pages) |
1 December 1998 | New director appointed (2 pages) |
5 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
5 October 1998 | Return 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 1997 | Full accounts made up to 30 June 1997 (25 pages) |
6 November 1997 | Full accounts made up to 30 June 1997 (25 pages) |
12 October 1997 | Return made up to 06/10/97; full list of members (6 pages) |
12 October 1997 | Return 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 1997 | Resolutions
|
21 August 1997 | Resolutions
|
8 May 1997 | Particulars of mortgage/charge (3 pages) |
31 October 1996 | Return made up to 16/10/96; full list of members
|
30 October 1996 | Accounts 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 1996 | Memorandum and Articles of Association (5 pages) |
17 May 1996 | Resolutions
|
17 May 1996 | Director resigned (1 page) |
22 April 1996 | Accounts for a medium company made up to 30 June 1995 (24 pages) |
4 January 1996 | Particulars of mortgage/charge (3 pages) |
19 December 1995 | Secretary resigned (2 pages) |
16 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 1995 | Director resigned (2 pages) |
13 November 1995 | New secretary appointed (2 pages) |
19 October 1995 | Return made up to 16/10/95; full list of members
|
9 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 1995 | Particulars of mortgage/charge (4 pages) |