Company NameIsaac Naylor & Sons Limited
Company StatusDissolved
Company Number02018303
CategoryPrivate Limited Company
Incorporation Date9 May 1986(37 years, 12 months ago)
Dissolution Date10 August 2004 (19 years, 8 months ago)

Business Activity

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

Directors

Director NameMr William Robert Holdsworth
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1992(5 years, 9 months after company formation)
Appointment Duration12 years, 5 months (closed 10 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrag Cottage Caley Hall
Pool In Wharfedale
Otley
West Yorkshire
LS21 1EE
Secretary NameMr William Robert Holdsworth
NationalityBritish
StatusClosed
Appointed28 February 1992(5 years, 9 months after company formation)
Appointment Duration12 years, 5 months (closed 10 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrag Cottage Caley Hall
Pool In Wharfedale
Otley
West Yorkshire
LS21 1EE
Director NameDonald Breckwell Holdsworth
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(5 years, 9 months after company formation)
Appointment Duration6 years (resigned 05 March 1998)
RoleCompany Director
Correspondence AddressThe Grange
Main Street
Menston
W Yorks
LS29 6EY
Director NameJohn Albert Pulling
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(5 years, 9 months after company formation)
Appointment Duration-1 years, 9 months (resigned 19 December 1991)
RoleCompany Director
Correspondence Address41 Middlebank Way
Fairweather Green
Bradford
West Yorkshire
BD8 0EW

Location

Registered AddressMount Street Mills
Mount Street
Bradford
BD3 9RJ
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBowling and Barkerend
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

10 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2004First Gazette notice for voluntary strike-off (1 page)
17 March 2004Application for striking-off (1 page)
27 February 2003Return made up to 16/02/03; full list of members (7 pages)
6 February 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
26 March 2002Return made up to 16/02/02; full list of members (7 pages)
14 February 2002Full accounts made up to 30 June 2001 (7 pages)
28 February 2001Return made up to 16/02/01; full list of members
  • 363(287) ‐ Registered office changed on 28/02/01
(7 pages)
6 December 2000Full accounts made up to 30 June 2000 (7 pages)
6 March 2000Return made up to 16/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 December 1999Full accounts made up to 30 June 1999 (7 pages)
7 April 1999Return made up to 16/02/99; full list of members (6 pages)
23 April 1998Full accounts made up to 30 June 1997 (7 pages)
12 March 1998Return made up to 16/02/98; no change of members (4 pages)
12 March 1998Director resigned (1 page)
27 February 1997Return made up to 16/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 January 1997Full accounts made up to 30 June 1996 (6 pages)
13 February 1996Full accounts made up to 30 June 1995 (6 pages)
23 March 1995Return made up to 28/02/95; no change of members (4 pages)
3 March 1995Full accounts made up to 30 June 1994 (6 pages)