32 Hullen Edge Road
Elland
Yorkshire
HX5 0QY
Secretary Name | Mr Julian Bond |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 November 2005(14 years, 7 months after company formation) |
Appointment Duration | 16 years, 11 months (closed 27 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broomfield House 32 Hullen Edge Road Elland Yorkshire HX5 0QY |
Director Name | Paul David Damp |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 31 March 2017(26 years after company formation) |
Appointment Duration | 5 years, 6 months (closed 27 September 2022) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | No 1 St James Square Manchester Greater Manchester M2 6DN |
Director Name | Mr Laurence Hamilton |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2017(26 years after company formation) |
Appointment Duration | 5 years, 6 months (closed 27 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No 1 St James Square Manchester Greater Manchester M2 6DN |
Director Name | Joseph Victor Atkins |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 July 1991(3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 March 1994) |
Role | Businessman |
Country of Residence | Canada |
Correspondence Address | 9 Fallingbrook Drive Scarborough Ontario M1n 1b3 |
Director Name | Norman Hamish Cruickshank |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 July 1991(3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 27 October 1997) |
Role | President |
Correspondence Address | 38 Blair Athol Crescent Islington Ontario M9a 1x5 Foreign |
Director Name | John Robert Hearn |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 July 1991(3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 March 1994) |
Role | Businessman |
Correspondence Address | 29 Swansdown Drive Willowdale Ontario M2l 2n2 Foreign |
Director Name | Paul David Damp |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 July 1991(3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 27 October 1997) |
Role | Businessman |
Country of Residence | Canada |
Correspondence Address | 9 Bowring Walk North York Ontario M3h 525 |
Secretary Name | Paul David Damp |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 01 July 1991(3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 27 October 1997) |
Role | Businessman |
Country of Residence | Canada |
Correspondence Address | 9 Bowring Walk North York Ontario M3h 525 |
Director Name | Mr Laurence Hamilton |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1997(6 years, 7 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 30 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 205 Woodfield Road Harrogate North Yorkshire HG1 4JE |
Secretary Name | Jill Elizabeth Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1997(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 January 1999) |
Role | Company Director |
Correspondence Address | 28 Stanks Gardens Swarcliffe Leeds West Yorkshire LS14 5PW |
Director Name | Mr Peter Dominic Birthistle |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 September 2013(22 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 December 2016) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 3rd Floor Europa House Harcourt Centre Harcourt Street Dublin 2 Ireland |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | TRAF Shelf (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1999(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 02 November 2005) |
Correspondence Address | Trafalgar House 29 Park Place Leeds West Yorkshire LS1 2SP |
Registered Address | Top Floor West, Wharfebank House Wharfebank Mills Ilkley Road Otley West Yorkshire LS21 3JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Parish | Otley |
Ward | Otley and Yeadon |
Built Up Area | West Yorkshire |
Address Matches | Over 40 other UK companies use this postal address |
1000 at £1 | Kroy International Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £202,975 |
Cash | £197,166 |
Current Liabilities | £328,529 |
Latest Accounts | 30 September 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
4 July 2014 | Delivered on: 4 July 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
20 September 1996 | Delivered on: 27 September 1996 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. Outstanding |
27 September 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2022 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2022 | Application to strike the company off the register (1 page) |
6 June 2022 | Termination of appointment of Paul David Damp as a director on 6 April 2022 (1 page) |
6 June 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
4 May 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
1 April 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
12 May 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
4 May 2020 | Registered office address changed from 8/9 Feast Field Town Street Horsforth Leeds LS18 4TJ to Top Floor West, Wharfebank House Wharfebank Mills Ilkley Road Otley West Yorkshire LS21 3JP on 4 May 2020 (1 page) |
15 April 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
2 May 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
8 April 2019 | Confirmation statement made on 28 March 2019 with updates (5 pages) |
22 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
10 April 2018 | Confirmation statement made on 28 March 2018 with updates (5 pages) |
3 May 2017 | Appointment of Paul David Damp as a director on 31 March 2017 (3 pages) |
3 May 2017 | Appointment of Paul David Damp as a director on 31 March 2017 (3 pages) |
3 May 2017 | Appointment of Mr Laurence Hamilton as a director on 31 March 2017 (3 pages) |
3 May 2017 | Appointment of Mr Laurence Hamilton as a director on 31 March 2017 (3 pages) |
25 April 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
25 April 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
20 February 2017 | Resolutions
|
20 February 2017 | Termination of appointment of Peter Dominic Birthistle as a director on 30 December 2016 (1 page) |
20 February 2017 | Termination of appointment of Peter Dominic Birthistle as a director on 30 December 2016 (1 page) |
20 February 2017 | Resolutions
|
15 December 2016 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
31 March 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
14 January 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
14 January 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
1 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
18 December 2014 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
18 December 2014 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
4 July 2014 | Registration of charge 025962810002 (23 pages) |
4 July 2014 | Registration of charge 025962810002 (23 pages) |
9 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
4 February 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
4 February 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
4 November 2013 | Termination of appointment of Laurence Hamilton as a director (1 page) |
4 November 2013 | Appointment of Mr Peter Dominic Birthistle as a director (2 pages) |
4 November 2013 | Termination of appointment of Laurence Hamilton as a director (1 page) |
4 November 2013 | Appointment of Mr Peter Dominic Birthistle as a director (2 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
5 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
12 April 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
12 April 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
30 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Previous accounting period extended from 30 June 2011 to 30 September 2011 (1 page) |
30 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Previous accounting period extended from 30 June 2011 to 30 September 2011 (1 page) |
31 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
19 April 2010 | Director's details changed for Mr Laurence Hamilton on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Julian Bond on 1 October 2009 (2 pages) |
19 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Julian Bond on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Julian Bond on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Mr Laurence Hamilton on 1 October 2009 (2 pages) |
19 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Mr Laurence Hamilton on 1 October 2009 (2 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
4 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
4 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
30 March 2009 | Return made up to 28/03/09; full list of members (3 pages) |
30 March 2009 | Return made up to 28/03/09; full list of members (3 pages) |
12 August 2008 | Location of debenture register (1 page) |
12 August 2008 | Location of debenture register (1 page) |
12 August 2008 | Location of register of members (1 page) |
12 August 2008 | Return made up to 28/03/08; full list of members (4 pages) |
12 August 2008 | Return made up to 28/03/08; full list of members (4 pages) |
12 August 2008 | Location of register of members (1 page) |
14 July 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
14 July 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
29 May 2007 | Return made up to 28/03/07; full list of members (7 pages) |
29 May 2007 | Return made up to 28/03/07; full list of members (7 pages) |
6 October 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
6 October 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
5 April 2006 | Return made up to 28/03/06; full list of members (7 pages) |
5 April 2006 | Return made up to 28/03/06; full list of members (7 pages) |
17 November 2005 | Secretary resigned (1 page) |
17 November 2005 | Secretary resigned (1 page) |
17 November 2005 | New secretary appointed (1 page) |
17 November 2005 | New secretary appointed (1 page) |
17 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
17 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
14 November 2005 | Return made up to 28/03/05; full list of members (7 pages) |
14 November 2005 | Return made up to 28/03/05; full list of members (7 pages) |
25 October 2005 | Ad 14/07/03--------- £ si 632912@1 (2 pages) |
25 October 2005 | Ad 14/07/03--------- £ si 632912@1 (2 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
6 May 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
6 May 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
20 April 2004 | Return made up to 28/03/04; full list of members (7 pages) |
20 April 2004 | Return made up to 28/03/04; full list of members (7 pages) |
1 December 2003 | Resolutions
|
1 December 2003 | Ad 14/07/03--------- £ si 692912@1=692912 £ ic 1000/693912 (2 pages) |
1 December 2003 | £ nc 1000/1001000 14/07/03 (1 page) |
1 December 2003 | £ nc 1000/1001000 14/07/03 (1 page) |
1 December 2003 | Ad 14/07/03--------- £ si 692912@1=692912 £ ic 1000/693912 (2 pages) |
1 December 2003 | Resolutions
|
6 May 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
6 May 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
29 April 2003 | Return made up to 28/03/03; full list of members (7 pages) |
29 April 2003 | Return made up to 28/03/03; full list of members (7 pages) |
3 May 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
3 May 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
19 April 2002 | Return made up to 28/03/02; full list of members (6 pages) |
19 April 2002 | Return made up to 28/03/02; full list of members (6 pages) |
29 August 2001 | Director's particulars changed (1 page) |
29 August 2001 | Director's particulars changed (1 page) |
3 May 2001 | Return made up to 28/03/01; full list of members (6 pages) |
3 May 2001 | Return made up to 28/03/01; full list of members (6 pages) |
6 April 2001 | Full accounts made up to 30 June 2000 (12 pages) |
6 April 2001 | Full accounts made up to 30 June 2000 (12 pages) |
3 May 2000 | Return made up to 28/03/00; full list of members (6 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
3 May 2000 | Return made up to 28/03/00; full list of members (6 pages) |
10 May 1999 | Return made up to 28/03/99; no change of members
|
10 May 1999 | Return made up to 28/03/99; no change of members
|
17 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
17 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
22 January 1999 | Secretary resigned (1 page) |
22 January 1999 | New secretary appointed (2 pages) |
22 January 1999 | Secretary resigned (1 page) |
22 January 1999 | New secretary appointed (2 pages) |
15 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
15 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
9 December 1997 | Company name changed kroy wools U.K. LIMITED\certificate issued on 10/12/97 (2 pages) |
9 December 1997 | Company name changed kroy wools U.K. LIMITED\certificate issued on 10/12/97 (2 pages) |
10 November 1997 | New director appointed (2 pages) |
10 November 1997 | Director resigned (1 page) |
10 November 1997 | New secretary appointed (2 pages) |
10 November 1997 | New director appointed (2 pages) |
10 November 1997 | Secretary resigned;director resigned (1 page) |
10 November 1997 | Director resigned (1 page) |
10 November 1997 | Secretary resigned;director resigned (1 page) |
10 November 1997 | New secretary appointed (2 pages) |
2 May 1997 | Accounting reference date extended from 31/03/97 to 30/06/97 (1 page) |
2 May 1997 | Accounting reference date extended from 31/03/97 to 30/06/97 (1 page) |
3 April 1997 | Return made up to 28/03/97; full list of members (6 pages) |
3 April 1997 | Return made up to 28/03/97; full list of members (6 pages) |
27 September 1996 | Particulars of mortgage/charge (3 pages) |
27 September 1996 | Particulars of mortgage/charge (3 pages) |
26 September 1996 | New director appointed (2 pages) |
26 September 1996 | New director appointed (2 pages) |
2 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
2 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
23 April 1996 | Return made up to 28/03/96; no change of members
|
23 April 1996 | Return made up to 28/03/96; no change of members
|
18 September 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
18 September 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
7 April 1995 | Return made up to 28/03/95; no change of members
|
7 April 1995 | Return made up to 28/03/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
23 August 1991 | Memorandum and Articles of Association (8 pages) |
23 August 1991 | Memorandum and Articles of Association (8 pages) |
14 August 1991 | Company name changed partraise LIMITED\certificate issued on 15/08/91 (2 pages) |
14 August 1991 | Company name changed partraise LIMITED\certificate issued on 15/08/91 (2 pages) |
28 March 1991 | Incorporation (9 pages) |
28 March 1991 | Incorporation (9 pages) |