Company NameMirfield Services Limited
Company StatusDissolved
Company Number03113173
CategoryPrivate Limited Company
Incorporation Date12 October 1995(28 years, 6 months ago)
Dissolution Date6 November 2007 (16 years, 5 months ago)
Previous NameConnoisseur Cashmere (UK) Limited

Business Activity

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

Directors

Director NamePaul Radcliffe
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1995(2 months after company formation)
Appointment Duration11 years, 11 months (closed 06 November 2007)
RoleCompany Director
Correspondence AddressOld Post Office
59 Huddersfield Road
Mirfield
West Yorkshire
WF14 8AA
Secretary NameMrs Elaine Brooke
NationalityBritish
StatusClosed
Appointed14 December 1995(2 months after company formation)
Appointment Duration11 years, 11 months (closed 06 November 2007)
RoleSecreatry
Correspondence Address28 Bradley Road
Bradley
Huddersfield
West Yorkshire
HD2 1XD
Director NameMr John Robert Kaye
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1996(2 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 18 April 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Pond 1 Roils Head Road
Halifax
West Yorkshire
HX2 0NQ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed12 October 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 October 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressStoneygate House, 2 Greenfield
Road, Holmfirth
West Yorkshire
HD9 2JT
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 May

Filing History

6 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2007First Gazette notice for voluntary strike-off (1 page)
14 June 2007Application for striking-off (1 page)
31 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
19 March 2007Registered office changed on 19/03/07 from: stoneygate house 2-4 greenfield road holmfirth west yorkshire HD9 2JT (1 page)
1 November 2006Location of register of members (1 page)
1 November 2006Return made up to 12/10/06; full list of members (2 pages)
20 October 2005Return made up to 12/10/05; full list of members (2 pages)
23 September 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
29 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
20 October 2004Return made up to 12/10/04; full list of members
  • 363(287) ‐ Registered office changed on 20/10/04
(6 pages)
19 February 2004Total exemption full accounts made up to 31 May 2003 (12 pages)
20 October 2003Return made up to 12/10/03; full list of members (6 pages)
28 January 2003Total exemption full accounts made up to 31 May 2002 (12 pages)
8 January 2003Return made up to 12/10/02; full list of members (6 pages)
2 April 2002Total exemption full accounts made up to 31 May 2001 (12 pages)
13 November 2001Return made up to 12/10/01; full list of members (6 pages)
7 February 2001Accounts for a small company made up to 31 May 2000 (7 pages)
15 January 2001Return made up to 12/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 December 1999Accounts for a small company made up to 31 May 1999 (6 pages)
26 October 1999Return made up to 12/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 April 1999Return made up to 12/10/98; no change of members (4 pages)
20 January 1999Accounting reference date extended from 30/11/98 to 30/05/99 (1 page)
20 January 1999Registered office changed on 20/01/99 from: c/o john gordon walton & co yorkshire house greek street leeds west yorkshire LS1 5ST (1 page)
18 September 1998Accounts for a small company made up to 30 November 1997 (7 pages)
2 November 1997Return made up to 12/10/97; no change of members (5 pages)
6 July 1997Accounts for a small company made up to 30 November 1996 (8 pages)
30 April 1997Company name changed heritage cashmere (uk) LIMITED\certificate issued on 01/05/97 (2 pages)
28 April 1997Director resigned (1 page)
10 January 1997Return made up to 12/10/96; full list of members (6 pages)
27 February 1996Ad 14/12/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 February 1996Accounting reference date notified as 30/11 (1 page)
29 January 1996Particulars of mortgage/charge (3 pages)
12 January 1996Registered office changed on 12/01/96 from: 12 york place leeds LS1 2DS (1 page)
11 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
13 December 1995Company name changed vamtech LIMITED\certificate issued on 14/12/95 (4 pages)
11 December 1995£ nc 1000/1000000 04/12/95 (1 page)
11 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
12 October 1995Incorporation (20 pages)