Company NameThe Ian Ross Company Limited
DirectorsIan Ramsey Dallas Ross and Margaret Rutherford Ross
Company StatusDissolved
Company Number02352609
CategoryPrivate Limited Company
Incorporation Date27 February 1989(35 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameMr Ian Ramsey Dallas Ross
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1991(2 years after company formation)
Appointment Duration33 years, 2 months
RoleTextile Agent & Consultant
Correspondence AddressThe Stone House
Hovingham
York
North Yorkshire
YO6 4LF
Director NameMargaret Rutherford Ross
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1991(2 years after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence Address8 Hall Farm Cottages
Main St Hovingham
York
YO6 4JS
Secretary NameMr Ian Ramsey Dallas Ross
NationalityBritish
StatusCurrent
Appointed15 September 1995(6 years, 6 months after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Correspondence AddressThe Stone House
Hovingham
York
North Yorkshire
YO6 4LF
Director NameMr Ian Dunn
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(2 years after company formation)
Appointment Duration2 years (resigned 02 March 1993)
RoleTextile Agent & Consultant
Correspondence Address30 Newark Road
Southwell
Nottinghamshire
NG25 0ES
Secretary NameMargaret Rutherford Ross
NationalityBritish
StatusResigned
Appointed27 February 1991(2 years after company formation)
Appointment Duration4 years, 6 months (resigned 28 August 1995)
RoleCompany Director
Correspondence AddressThe Stone House
Hovingham
York
North Yorkshire
YO6 4LF

Location

Registered AddressC/O Haines Watt Sterling House
1 Sheepscar Court Meanwood Road
Leeds
West Yorkshire
LS7 2BB
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

27 August 1998Dissolved (1 page)
27 May 1998Liquidators statement of receipts and payments (5 pages)
27 May 1998Return of final meeting in a members' voluntary winding up (3 pages)
23 May 1997Registered office changed on 23/05/97 from: the stone house hovingham york YO6 4LF (1 page)
22 May 1997Appointment of a voluntary liquidator (2 pages)
22 May 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 May 1997Declaration of solvency (3 pages)
5 March 1997Return made up to 25/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 December 1996Accounts for a small company made up to 30 June 1996 (4 pages)
24 March 1996Return made up to 27/02/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 November 1995Accounts for a small company made up to 30 June 1995 (4 pages)
25 September 1995New secretary appointed (2 pages)
25 September 1995Secretary resigned (2 pages)