The Green Ossett
Wakefield
WF5 0AN
Director Name | Mr Paul Stevenson |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 2018(26 years, 8 months after company formation) |
Appointment Duration | 7 months (closed 19 February 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Victoria Mills The Green Ossett Wakefield WF5 0AN |
Secretary Name | Mr Paul Stevenson |
---|---|
Status | Closed |
Appointed | 24 July 2018(26 years, 8 months after company formation) |
Appointment Duration | 7 months (closed 19 February 2019) |
Role | Company Director |
Correspondence Address | Victoria Mills The Green Ossett Wakefield WF5 0AN |
Director Name | John Michael Hanson |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1991(same day as company formation) |
Role | Sales Director |
Correspondence Address | Rivers Edge 18 Abbey Road Knaresborough North Yorkshire HG5 8HY |
Director Name | Mr James Duncan Verity |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Clifford Road Boston Spa Wetherby West Yorkshire LS23 6BQ |
Director Name | William Arthur Lomas |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Bishopcourt Kirkmichael Isle Of Man IM6 2EL |
Director Name | Allan Clapworthy |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Falcon Close Rochdale Lancashire OL12 7RY |
Secretary Name | Allan Clapworthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Falcon Close Rochdale Lancashire OL12 7RY |
Director Name | Alan Bennett |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(8 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 8 months (resigned 28 March 2002) |
Role | Production Director |
Correspondence Address | 455 Whalley Road Clayton Le Moors Accrington Lancashire BB5 5RP |
Secretary Name | John Lord |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(8 months, 2 weeks after company formation) |
Appointment Duration | 9 years (resigned 06 August 2001) |
Role | Accountant |
Correspondence Address | 54 Waingap Rise Syke Rochdale Lancashire OL12 9UB |
Director Name | Ali Mohammed Hasan |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(1 year, 1 month after company formation) |
Appointment Duration | 14 years, 9 months (resigned 30 September 2007) |
Role | Technical Associate Director |
Correspondence Address | Ant Lodge 3 Holt Avenue Off Church Lane Leeds West Yorkshire LS16 8DH |
Director Name | Mr William David Molyneux |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 10 October 2000) |
Role | Solicitor |
Correspondence Address | Glebe House School Lane Kirkham Preston Lancashire PR4 2SL |
Director Name | Mr Brian Sandford |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 September 1995) |
Role | Export Associate Director |
Correspondence Address | 25 Laburnum Way Little Borough Lancs OL15 8LS |
Director Name | Mr Magnus Charles Mowat |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1993(2 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 02 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westcott Farm Brompton Ralph Taunton Somerset TA4 2SF |
Director Name | Andrew John Pickstone |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 May 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thornfield 29 Church Lane Mirfield West Yorkshire WF14 9HX |
Director Name | David Walton |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 2001) |
Role | Accountant |
Correspondence Address | 51 Bradley Lane Eccleston Chorley Lancashire PR7 5RJ |
Director Name | Mr Kevin Francis Henry |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(8 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 08 June 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 8 Hill Top Grove West Ardsley Wakefield West Yorkshire WF3 1HP |
Director Name | Frank Gerard Lumb |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(8 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 10 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Chevet Lane Sandal Wakefield West Yorkshire WF2 6HL |
Director Name | Mr James Alexander Gatherum |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2001(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 February 2005) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | The Old Piggery Cults Mill Cupar Fife KY15 5RD Scotland |
Director Name | Grenville Alun Evans |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(9 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 31 August 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 72 Camberley Drive Rochdale Lancashire OL11 4BA |
Secretary Name | Grenville Alun Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(9 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 31 August 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 72 Camberley Drive Rochdale Lancashire OL11 4BA |
Director Name | Mr Roger Salt |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(15 years, 8 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 24 July 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Victoria Mills The Green Ossett Wakefield WF5 0AN |
Secretary Name | Mr Roger Salt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(15 years, 8 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 24 July 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Victoria Mills The Green Ossett Wakefield WF5 0AN |
Secretary Name | Oliver Henry Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2007(15 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 2008) |
Role | Accountant |
Correspondence Address | The Gables Skirpenbeck York YO41 1HF |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | ryalux.com |
---|---|
Telephone | 0161 7623030 |
Telephone region | Manchester |
Registered Address | Victoria Mills The Green Ossett Wakefield WF5 0AN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Ryalux Carpets LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 December |
10 October 2000 | Delivered on: 23 October 2000 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
19 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2018 | Application to strike the company off the register (3 pages) |
20 November 2018 | Confirmation statement made on 18 November 2018 with no updates (3 pages) |
9 November 2018 | Satisfaction of charge 1 in full (1 page) |
26 July 2018 | Termination of appointment of Roger Salt as a director on 24 July 2018 (1 page) |
26 July 2018 | Appointment of Mr Paul Stevenson as a director on 24 July 2018 (2 pages) |
26 July 2018 | Appointment of Mr Paul Stevenson as a secretary on 24 July 2018 (2 pages) |
26 July 2018 | Termination of appointment of Roger Salt as a secretary on 24 July 2018 (1 page) |
12 June 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
27 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
5 June 2017 | Current accounting period extended from 30 June 2017 to 30 December 2017 (1 page) |
5 June 2017 | Current accounting period extended from 30 June 2017 to 30 December 2017 (1 page) |
7 April 2017 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
7 April 2017 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
21 November 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
8 April 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
8 April 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
25 January 2016 | Director's details changed for Mr Neil Rylance on 1 January 2016 (2 pages) |
25 January 2016 | Director's details changed for Mr Roger Salt on 1 January 2016 (2 pages) |
25 January 2016 | Secretary's details changed for Mr Roger Salt on 1 January 2016 (1 page) |
25 January 2016 | Director's details changed for Mr Roger Salt on 1 January 2016 (2 pages) |
25 January 2016 | Director's details changed for Mr Neil Rylance on 1 January 2016 (2 pages) |
25 January 2016 | Secretary's details changed for Mr Roger Salt on 1 January 2016 (1 page) |
23 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
14 April 2015 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
14 April 2015 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
26 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
2 April 2014 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
2 April 2014 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
9 December 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
25 March 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
25 March 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
12 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (5 pages) |
12 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
28 March 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
28 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (5 pages) |
28 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
11 March 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
25 November 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (5 pages) |
25 November 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 18 November 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 18 November 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
18 January 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
18 August 2009 | Director appointed mr neil rylance (2 pages) |
18 August 2009 | Director appointed mr neil rylance (2 pages) |
17 August 2009 | Appointment terminated director kevin henry (1 page) |
17 August 2009 | Appointment terminated director kevin henry (1 page) |
13 May 2009 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
13 May 2009 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
17 December 2008 | Return made up to 18/11/08; full list of members (3 pages) |
17 December 2008 | Return made up to 18/11/08; full list of members (3 pages) |
30 September 2008 | Appointment terminated secretary oliver lewis (1 page) |
30 September 2008 | Appointment terminated secretary oliver lewis (1 page) |
14 May 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
14 May 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
14 December 2007 | Registered office changed on 14/12/07 from: mossfield mill, chesham fold road, bury lancashire BL9 6JZ (1 page) |
14 December 2007 | Registered office changed on 14/12/07 from: mossfield mill, chesham fold road, bury lancashire BL9 6JZ (1 page) |
23 November 2007 | Return made up to 18/11/07; full list of members (2 pages) |
23 November 2007 | Return made up to 18/11/07; full list of members (2 pages) |
23 November 2007 | Registered office changed on 23/11/07 from: ensor house queensway castleton rochdale lancs OL11 2NU (1 page) |
23 November 2007 | Registered office changed on 23/11/07 from: ensor house queensway castleton rochdale lancs OL11 2NU (1 page) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | Director resigned (1 page) |
4 October 2007 | New secretary appointed (1 page) |
4 October 2007 | New secretary appointed (1 page) |
9 September 2007 | Secretary resigned;director resigned (1 page) |
9 September 2007 | Secretary resigned;director resigned (1 page) |
9 September 2007 | New secretary appointed;new director appointed (1 page) |
9 September 2007 | New secretary appointed;new director appointed (1 page) |
18 April 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
18 April 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
24 November 2006 | Return made up to 18/11/06; full list of members (2 pages) |
24 November 2006 | Return made up to 18/11/06; full list of members (2 pages) |
10 March 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
10 March 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
22 November 2005 | Return made up to 18/11/05; full list of members (3 pages) |
22 November 2005 | Return made up to 18/11/05; full list of members (3 pages) |
5 May 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
5 May 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
1 March 2005 | Director resigned (1 page) |
1 March 2005 | Director resigned (1 page) |
26 November 2004 | Return made up to 18/11/04; full list of members (8 pages) |
26 November 2004 | Return made up to 18/11/04; full list of members (8 pages) |
18 May 2004 | Accounts for a dormant company made up to 30 June 2003 (7 pages) |
18 May 2004 | Accounts for a dormant company made up to 30 June 2003 (7 pages) |
25 November 2003 | Return made up to 18/11/03; full list of members (8 pages) |
25 November 2003 | Return made up to 18/11/03; full list of members (8 pages) |
28 April 2003 | Director resigned (1 page) |
28 April 2003 | Director resigned (1 page) |
7 February 2003 | Auditor's resignation (3 pages) |
7 February 2003 | Auditor's resignation (3 pages) |
14 January 2003 | Full accounts made up to 30 June 2002 (10 pages) |
14 January 2003 | Full accounts made up to 30 June 2002 (10 pages) |
22 November 2002 | Return made up to 18/11/02; full list of members (9 pages) |
22 November 2002 | Return made up to 18/11/02; full list of members (9 pages) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
1 May 2002 | Full accounts made up to 30 June 2001 (10 pages) |
1 May 2002 | Full accounts made up to 30 June 2001 (10 pages) |
23 November 2001 | Return made up to 18/11/01; full list of members (8 pages) |
23 November 2001 | Return made up to 18/11/01; full list of members (8 pages) |
15 August 2001 | Secretary resigned (1 page) |
15 August 2001 | New secretary appointed;new director appointed (2 pages) |
15 August 2001 | New secretary appointed;new director appointed (2 pages) |
15 August 2001 | Secretary resigned (1 page) |
14 August 2001 | Accounting reference date extended from 31/12/00 to 30/06/01 (1 page) |
14 August 2001 | Accounting reference date extended from 31/12/00 to 30/06/01 (1 page) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
13 April 2001 | Director resigned (1 page) |
13 April 2001 | Director resigned (1 page) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | Director resigned (1 page) |
22 November 2000 | Return made up to 18/11/00; full list of members (8 pages) |
22 November 2000 | Return made up to 18/11/00; full list of members (8 pages) |
25 October 2000 | Declaration of assistance for shares acquisition (18 pages) |
25 October 2000 | Declaration of assistance for shares acquisition (18 pages) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | Director resigned (1 page) |
24 October 2000 | Director resigned (1 page) |
24 October 2000 | Director resigned (1 page) |
24 October 2000 | Resolutions
|
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | Auditor's resignation (1 page) |
24 October 2000 | Director resigned (1 page) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | Auditor's resignation (1 page) |
24 October 2000 | Director resigned (1 page) |
24 October 2000 | Director resigned (1 page) |
24 October 2000 | Resolutions
|
24 October 2000 | New director appointed (2 pages) |
23 October 2000 | Particulars of mortgage/charge (7 pages) |
23 October 2000 | Particulars of mortgage/charge (7 pages) |
11 July 2000 | Full accounts made up to 31 December 1999 (12 pages) |
11 July 2000 | Full accounts made up to 31 December 1999 (12 pages) |
29 March 2000 | Director resigned (1 page) |
29 March 2000 | Director's particulars changed (1 page) |
29 March 2000 | Director resigned (1 page) |
29 March 2000 | Director's particulars changed (1 page) |
25 November 1999 | Return made up to 18/11/99; full list of members (9 pages) |
25 November 1999 | Return made up to 18/11/99; full list of members (9 pages) |
15 June 1999 | Full accounts made up to 31 December 1998 (11 pages) |
15 June 1999 | Full accounts made up to 31 December 1998 (11 pages) |
20 November 1998 | Return made up to 18/11/98; full list of members
|
20 November 1998 | Return made up to 18/11/98; full list of members
|
1 June 1998 | Full accounts made up to 31 December 1997 (13 pages) |
1 June 1998 | Full accounts made up to 31 December 1997 (13 pages) |
21 November 1997 | Return made up to 18/11/97; no change of members (6 pages) |
21 November 1997 | Return made up to 18/11/97; no change of members (6 pages) |
6 July 1997 | New director appointed (2 pages) |
6 July 1997 | New director appointed (2 pages) |
4 July 1997 | Full accounts made up to 31 December 1996 (12 pages) |
4 July 1997 | Full accounts made up to 31 December 1996 (12 pages) |
22 November 1996 | Return made up to 18/11/96; full list of members (8 pages) |
22 November 1996 | Return made up to 18/11/96; full list of members (8 pages) |
23 May 1996 | Full accounts made up to 31 December 1995 (12 pages) |
23 May 1996 | Full accounts made up to 31 December 1995 (12 pages) |
8 May 1996 | Director's particulars changed (2 pages) |
8 May 1996 | Director's particulars changed (2 pages) |
5 December 1995 | Return made up to 18/11/95; no change of members
|
5 December 1995 | Return made up to 18/11/95; no change of members
|
4 July 1995 | Full accounts made up to 31 December 1994 (12 pages) |
4 July 1995 | Full accounts made up to 31 December 1994 (12 pages) |