Ilkley
West Yorkshire
LS29 9NP
Director Name | Mr Christopher John Armitstead |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 28 April 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3 Riverside Drive Otley West Yorkshire LS21 2RU |
Director Name | Mr Jeremy Whitley Downs |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 04 November 1997) |
Role | Company Director |
Correspondence Address | The Croft Park Road Crosshills Keighley West Yorks Bd20 |
Director Name | Mr John Benjamin Downs |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 22 December 1999) |
Role | Managing Director |
Correspondence Address | 1 Fairfax Road Menston Ilkley W Yorks LS29 6EW |
Director Name | Herr Karl August Kredt |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 May 1992(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 29 November 1999) |
Role | Textile Manufacturer |
Correspondence Address | 21 Luhnsfelderhohe 55 5600 Wuppertal Germany |
Director Name | Paul Adrian Teasdale |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(3 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 15 February 2002) |
Role | Production Director |
Correspondence Address | 1050 Leeds Road Woodkirk Dewsbury West Yorkshire WF12 7QR |
Secretary Name | Mr Christopher John Armitstead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 28 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Riverside Drive Otley West Yorkshire LS21 2RU |
Director Name | Thomas-August Kredt |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 January 2000(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 November 2001) |
Role | Textile Manufacturer |
Correspondence Address | Gelpetal 80 Wuppertal Nrw D-42232 Germany |
Secretary Name | James Robert Downs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(11 years, 5 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 15 May 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Princess Road Ilkley West Yorkshire LS29 9NP |
Secretary Name | Steven Firth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(11 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 24 November 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Trefoil Drive Killinghall Moor Harrogate North Yorkshire HG3 2WB |
Secretary Name | Mr Philip Anthony Challis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2000(12 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Upper Meadows Queensbury Bradford West Yorkshire BD13 2JY |
Registered Address | 1 City Square Leeds LS1 2AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £6,776,497 |
Net Worth | £2,157,644 |
Cash | £316,466 |
Current Liabilities | £3,710,067 |
Latest Accounts | 30 November 1999 (24 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
6 March 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 November 2006 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2006 | Receiver's abstract of receipts and payments (3 pages) |
5 July 2006 | Receiver ceasing to act (1 page) |
10 March 2006 | Receiver's abstract of receipts and payments (2 pages) |
3 February 2005 | Receiver's abstract of receipts and payments (2 pages) |
4 February 2004 | Receiver's abstract of receipts and payments (2 pages) |
12 February 2003 | Receiver's abstract of receipts and payments (3 pages) |
5 November 2002 | Registered office changed on 05/11/02 from: 10-12 east parade leeds LS1 2AJ (1 page) |
22 July 2002 | Statement of Affairs in administrative receivership following report to creditors (5 pages) |
24 April 2002 | Statement of Affairs in administrative receivership following report to creditors (11 pages) |
26 March 2002 | Director resigned (1 page) |
5 February 2002 | Secretary resigned (1 page) |
23 January 2002 | Registered office changed on 23/01/02 from: thornton mills thornton bradford BD13 3JB (1 page) |
21 January 2002 | Appointment of receiver/manager (1 page) |
27 November 2001 | Director resigned (1 page) |
18 July 2001 | Return made up to 14/05/01; full list of members
|
4 January 2001 | Full group accounts made up to 30 November 1999 (22 pages) |
15 December 2000 | New secretary appointed (2 pages) |
15 December 2000 | Secretary resigned (1 page) |
15 December 2000 | New secretary appointed (2 pages) |
15 December 2000 | Secretary resigned (1 page) |
13 June 2000 | Return made up to 14/05/00; full list of members
|
4 May 2000 | New secretary appointed (2 pages) |
4 May 2000 | Secretary resigned;director resigned (1 page) |
24 March 2000 | New director appointed (2 pages) |
21 February 2000 | Director resigned (1 page) |
21 February 2000 | Director resigned (1 page) |
25 August 1999 | Full group accounts made up to 30 November 1998 (21 pages) |
9 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 1999 | Return made up to 14/05/99; change of members (8 pages) |
11 May 1998 | Return made up to 14/05/98; full list of members
|
11 May 1998 | Full group accounts made up to 30 November 1997 (21 pages) |
19 May 1997 | Full group accounts made up to 30 November 1996 (22 pages) |
19 May 1997 | Return made up to 14/05/97; no change of members (6 pages) |
20 May 1996 | Full group accounts made up to 30 November 1995 (21 pages) |
20 May 1996 | Return made up to 14/05/96; full list of members (8 pages) |
17 May 1995 | Return made up to 14/05/95; change of members (8 pages) |
17 May 1995 | Full group accounts made up to 30 November 1994 (21 pages) |