Company NameMohair Mills Limited
DirectorsAdrian Clifford Wood and James David Wood
Company StatusDissolved
Company Number01874729
CategoryPrivate Limited Company
Incorporation Date31 December 1984(39 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameAdrian Clifford Wood
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1991(6 years, 2 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence AddressStonecroft 62 Leeds Road
Bramhope
Leeds
LS16 9BE
Director NameJames David Wood
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1991(6 years, 2 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence AddressHighfield
West Chevin Road
Otley
West Yorkshire
LS21 3DL
Secretary NameKenneth Hickson
NationalityBritish
StatusCurrent
Appointed12 March 1991(6 years, 2 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address15 Priestthorpe Lane
Bingley
West Yorkshire
BD16 4EE

Location

Registered AddressHorwath Clark Whitehill
Pelican House 10 Currer Street
Bradford West Yorkshire
BD1 5BA
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 July 1997 (26 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

19 February 2000Dissolved (1 page)
19 November 1999Liquidators statement of receipts and payments (10 pages)
19 November 1999Return of final meeting in a members' voluntary winding up (4 pages)
10 April 1999Registered office changed on 10/04/99 from: mohair mills gibson street bradford west yorkshire BD3 9TS (1 page)
7 April 1999Declaration of solvency (4 pages)
7 April 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 April 1999Appointment of a voluntary liquidator (1 page)
29 March 1999Return made up to 12/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 December 1998Ad 20/11/98--------- £ si 12000@1=12000 £ ic 5000/17000 (2 pages)
18 December 1998Particulars of contract relating to shares (3 pages)
18 December 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
23 March 1998Accounts for a small company made up to 31 July 1997 (6 pages)
12 March 1997Accounts for a small company made up to 31 July 1996 (8 pages)
29 March 1996Return made up to 12/03/96; no change of members (4 pages)
4 January 1996Full accounts made up to 31 July 1995 (8 pages)
16 March 1995Return made up to 12/03/95; no change of members (4 pages)
9 March 1995Accounts for a small company made up to 31 July 1994 (7 pages)