Ossett
West Yorkshire
WF5 0AN
Director Name | Mr Paul Stevenson |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 2018(24 years, 7 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 West Yorkshire WF5 0AN |
Secretary Name | Mr Paul Stevenson |
---|---|
Status | Closed |
Appointed | 24 July 2018(24 years, 7 months after company formation) |
Appointment Duration | 7 months (closed 19 February 2019) |
Role | Company Director |
Correspondence Address | Victoria Mills, The Green Ossett West Yorkshire WF5 0AN |
Director Name | Allan Clapworthy |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993 |
Appointment Duration | 6 years, 3 months (resigned 24 March 2000) |
Role | Finance Director |
Correspondence Address | 14 Falcon Close Rochdale Lancashire OL12 7RY |
Secretary Name | John Lord |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993 |
Appointment Duration | 7 years, 11 months (resigned 22 November 2001) |
Role | Secretary |
Correspondence Address | 54 Waingap Rise Syke Rochdale Lancashire OL12 9UB |
Director Name | William Arthur Lomas |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(6 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 10 October 2000) |
Role | Company Director |
Correspondence Address | Bishopcourt Kirkmichael Isle Of Man IM6 2EL |
Director Name | Mr Kevin Francis Henry |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(6 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 08 June 2009) |
Role | Company Director |
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(6 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 Duncan Verity |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2001(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 December 2005) |
Role | Company Director |
Correspondence Address | 15 Clifford Road Boston Spa Wetherby West Yorkshire LS23 6BQ |
Secretary Name | Mr Ian Leslie Stead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2001(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Moorland Rise Leeds West Yorkshire LS17 6HZ |
Secretary Name | Oliver Henry Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2007(13 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 2008) |
Role | Accountant |
Correspondence Address | The Gables Skirpenbeck York YO41 1HF |
Secretary Name | Mr Roger Salt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(14 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 24 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Victoria Mills, The Green Ossett West Yorkshire WF5 0AN |
Director Name | Mr Roger Salt |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 July 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Victoria Mills, The Green Ossett West Yorkshire WF5 0AN |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1993(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 | 14 December 1993(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 West Yorkshire WF5 0AN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
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 |
5 June 2017 | Current accounting period extended from 30 June 2017 to 30 December 2017 (1 page) |
---|---|
10 April 2017 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
19 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
21 April 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
11 April 2016 | Appointment of Mr Roger Salt as a director on 1 February 2016 (2 pages) |
25 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
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) |
14 April 2015 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
17 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
2 April 2014 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
14 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
25 March 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
11 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
11 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
17 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
18 January 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
17 August 2009 | Appointment terminated director kevin henry (1 page) |
17 August 2009 | Director appointed mr neil rylance (2 pages) |
2 May 2009 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
9 March 2009 | Return made up to 14/12/08; full list of members (3 pages) |
6 March 2009 | Secretary appointed mr roger salt (1 page) |
30 September 2008 | Appointment terminated secretary oliver lewis (1 page) |
4 August 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
16 April 2008 | Location of register of members (non legible) (1 page) |
16 April 2008 | Location of debenture register (1 page) |
16 April 2008 | Location of debenture register (non legible) (1 page) |
16 April 2008 | Location of register of members (1 page) |
14 December 2007 | Return made up to 14/12/07; full list of members (2 pages) |
23 October 2007 | Registered office changed on 23/10/07 from: victoria mills, the green ossett west yorkshire WF5 0AN (1 page) |
9 October 2007 | Registered office changed on 09/10/07 from: sirdar PLC, flanshaw lane alverthorpe wakefield west yorkshire WF2 9ND (1 page) |
5 October 2007 | Secretary resigned (1 page) |
4 October 2007 | New secretary appointed (1 page) |
18 April 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
9 January 2007 | Registered office changed on 09/01/07 from: ensor mill queensway castleton rochdale lancashire OL11 2NU (1 page) |
9 January 2007 | Location of register of members (1 page) |
9 January 2007 | Location of debenture register (1 page) |
9 January 2007 | Return made up to 14/12/06; full list of members (2 pages) |
10 March 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
10 January 2006 | Return made up to 14/12/05; full list of members (2 pages) |
9 January 2006 | Director resigned (1 page) |
3 May 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
11 January 2005 | Return made up to 14/12/04; full list of members (7 pages) |
19 May 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
9 January 2004 | Return made up to 14/12/03; full list of members (7 pages) |
14 January 2003 | Return made up to 14/12/02; full list of members (7 pages) |
14 January 2003 | Accounts for a dormant company made up to 30 June 2002 (3 pages) |
1 May 2002 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
10 January 2002 | Return made up to 14/12/01; full list of members
|
5 December 2001 | Secretary resigned (1 page) |
5 December 2001 | New director appointed (2 pages) |
5 December 2001 | New secretary appointed (2 pages) |
14 August 2001 | Accounting reference date extended from 31/12/00 to 30/06/01 (1 page) |
15 January 2001 | Director resigned (1 page) |
19 December 2000 | Return made up to 14/12/00; full list of members (6 pages) |
30 October 2000 | Resolutions
|
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | Director resigned (1 page) |
24 October 2000 | New director appointed (2 pages) |
10 July 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
31 March 2000 | New director appointed (2 pages) |
29 March 2000 | Director resigned (1 page) |
16 December 1999 | Return made up to 14/12/99; full list of members (6 pages) |
9 July 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
18 December 1998 | Return made up to 14/12/98; full list of members (6 pages) |
1 June 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
14 January 1998 | Return made up to 14/12/97; no change of members (4 pages) |
4 July 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
17 December 1996 | Return made up to 14/12/96; no change of members (4 pages) |
23 May 1996 | Resolutions
|
23 May 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
18 December 1995 | Return made up to 14/12/95; full list of members (6 pages) |
13 July 1995 | Resolutions
|
13 July 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |