Bingley
West Yorkshire
BD16 1WA
Secretary Name | Daniel Isbecque |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 January 2013(14 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 06 April 2021) |
Role | Company Director |
Correspondence Address | Lawrence House Dowley Gap Business Park Bingley West Yorkshire BD16 1WA |
Director Name | Sven Anders Straume |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 08 December 1999(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 March 2001) |
Role | Company Director |
Correspondence Address | Littlebeck Denton Ilkley West Yorkshire LS29 0HW |
Secretary Name | Brian Millgate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1999(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | 5 Chiltern Close Garforth Leeds West Yorkshire LS25 2HS |
Director Name | Maxwell Stuart Gair |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 24 November 2000(2 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 17 December 2004) |
Role | Finance Director |
Correspondence Address | Auckland House 4 Bailey Hills Road Bingley West Yorkshire BD16 2RJ |
Director Name | William John Porter |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 February 2003) |
Role | Consultant |
Correspondence Address | 71 Rederech Crescent Earnock Estate Hamilton Lanarkshire ML3 8QE Scotland |
Secretary Name | Jonathan William Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 October 2002) |
Role | Financial Controller |
Correspondence Address | 7 Pasture Fold Burley In Wharfedale Ilkley West Yorkshire LS29 7RP |
Secretary Name | Maxwell Stuart Gair |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 28 October 2002(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 December 2004) |
Role | Company Director |
Correspondence Address | Auckland House 4 Bailey Hills Road Bingley West Yorkshire BD16 2RJ |
Director Name | Mr Simon Wesley Curtis |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2003(4 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 02 January 2013) |
Role | Wool Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Lawrence House Dowley Gap Business Park Bingley West Yorkshire BD16 1WA |
Secretary Name | Mr Simon Wesley Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2004(6 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Town Head Gargrave Skipton BD23 3NA |
Secretary Name | Mr Martin Maclean Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2005(7 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 02 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lawrence House Dowley Gap Business Park Bingley West Yorkshire BD16 1WA |
Director Name | Hammond Suddards Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1998(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Secretary Name | Hammond Suddards Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1998(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Website | britishwool.org |
---|---|
Telephone | 01274 563444 |
Telephone region | Bradford |
Registered Address | Lawrence House Dowley Gap Business Park Bingley West Yorkshire BD16 1WA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Bingley |
Ward | Bingley |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
7 January 2021 | Application to strike the company off the register (3 pages) |
10 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
11 August 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
6 October 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
30 August 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
1 October 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
23 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
18 September 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
6 October 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
30 November 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
6 October 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
20 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
10 January 2013 | Termination of appointment of Simon Curtis as a director (2 pages) |
10 January 2013 | Termination of appointment of Martin Curtis as a secretary (2 pages) |
10 January 2013 | Appointment of Daniel Isbecque as a secretary (3 pages) |
10 January 2013 | Appointment of Tim Holgate as a director (3 pages) |
10 January 2013 | Appointment of Daniel Isbecque as a secretary (3 pages) |
10 January 2013 | Appointment of Tim Holgate as a director (3 pages) |
10 January 2013 | Termination of appointment of Simon Curtis as a director (2 pages) |
10 January 2013 | Termination of appointment of Martin Curtis as a secretary (2 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
28 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (3 pages) |
28 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (3 pages) |
7 October 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
7 October 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
16 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (3 pages) |
16 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (3 pages) |
6 July 2011 | Director's details changed for Mr Simon Wesley Curtis on 6 July 2011 (2 pages) |
6 July 2011 | Director's details changed for Mr Simon Wesley Curtis on 6 July 2011 (2 pages) |
6 July 2011 | Director's details changed for Mr Simon Wesley Curtis on 6 July 2011 (2 pages) |
6 July 2011 | Secretary's details changed for Mr Martin Maclean Curtis on 6 July 2011 (1 page) |
6 July 2011 | Secretary's details changed for Mr Martin Maclean Curtis on 6 July 2011 (1 page) |
6 July 2011 | Secretary's details changed for Mr Martin Maclean Curtis on 6 July 2011 (1 page) |
8 November 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (10 pages) |
8 November 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (10 pages) |
8 November 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (10 pages) |
14 October 2010 | Registered office address changed from 11 Woolgate Cottingley Mills Bingley West Yorkshire BD16 1PE on 14 October 2010 (2 pages) |
14 October 2010 | Registered office address changed from 11 Woolgate Cottingley Mills Bingley West Yorkshire BD16 1PE on 14 October 2010 (2 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
11 November 2009 | Annual return made up to 10 August 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Annual return made up to 10 August 2009 with a full list of shareholders (5 pages) |
20 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
20 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
27 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
27 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
2 September 2008 | Return made up to 10/08/08; no change of members (6 pages) |
2 September 2008 | Return made up to 10/08/08; no change of members (6 pages) |
9 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
9 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
24 August 2007 | Return made up to 10/08/07; no change of members (6 pages) |
24 August 2007 | Return made up to 10/08/07; no change of members (6 pages) |
5 September 2006 | Return made up to 10/08/06; full list of members
|
5 September 2006 | Return made up to 10/08/06; full list of members
|
8 March 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
8 March 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
29 November 2005 | Secretary resigned (1 page) |
29 November 2005 | Secretary resigned (1 page) |
29 November 2005 | New secretary appointed (2 pages) |
29 November 2005 | New secretary appointed (2 pages) |
25 October 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
25 October 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
13 October 2005 | Return made up to 10/08/05; full list of members (7 pages) |
13 October 2005 | Return made up to 10/08/05; full list of members (7 pages) |
12 September 2005 | Registered office changed on 12/09/05 from: riverside house old lane, addingham ilkley west yorkshire LS29 0SU (1 page) |
12 September 2005 | Registered office changed on 12/09/05 from: riverside house old lane, addingham ilkley west yorkshire LS29 0SU (1 page) |
4 January 2005 | Secretary resigned;director resigned (1 page) |
4 January 2005 | New secretary appointed (2 pages) |
4 January 2005 | New secretary appointed (2 pages) |
4 January 2005 | Secretary resigned;director resigned (1 page) |
30 October 2004 | Accounts for a small company made up to 31 December 2003 (4 pages) |
30 October 2004 | Accounts for a small company made up to 31 December 2003 (4 pages) |
2 September 2004 | Return made up to 10/08/04; full list of members (7 pages) |
2 September 2004 | Return made up to 10/08/04; full list of members (7 pages) |
15 March 2004 | Company name changed caley process systems LIMITED\certificate issued on 15/03/04 (2 pages) |
15 March 2004 | Company name changed caley process systems LIMITED\certificate issued on 15/03/04 (2 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (4 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (4 pages) |
12 September 2003 | Return made up to 10/08/03; full list of members
|
12 September 2003 | Return made up to 10/08/03; full list of members
|
21 June 2003 | Director resigned (1 page) |
21 June 2003 | Director resigned (1 page) |
21 June 2003 | New director appointed (2 pages) |
21 June 2003 | New director appointed (2 pages) |
25 November 2002 | New secretary appointed (1 page) |
25 November 2002 | Secretary resigned (1 page) |
25 November 2002 | New secretary appointed (1 page) |
25 November 2002 | Secretary resigned (1 page) |
2 November 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
2 November 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
10 September 2002 | Return made up to 10/08/02; full list of members (7 pages) |
10 September 2002 | Return made up to 10/08/02; full list of members (7 pages) |
31 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
31 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
12 September 2001 | Return made up to 10/08/01; full list of members
|
12 September 2001 | New secretary appointed (2 pages) |
12 September 2001 | New secretary appointed (2 pages) |
12 September 2001 | Return made up to 10/08/01; full list of members
|
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | Secretary resigned (1 page) |
16 July 2001 | Secretary resigned (1 page) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | Director resigned (1 page) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | New director appointed (2 pages) |
2 January 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
2 January 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
29 November 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
29 November 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
7 September 2000 | Return made up to 10/08/00; full list of members
|
7 September 2000 | Return made up to 10/08/00; full list of members
|
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | New director appointed (2 pages) |
17 December 1999 | Accounting reference date shortened from 31/08/00 to 30/04/00 (1 page) |
17 December 1999 | Accounting reference date shortened from 31/08/00 to 30/04/00 (1 page) |
16 December 1999 | Director resigned (1 page) |
16 December 1999 | Secretary resigned (1 page) |
16 December 1999 | New secretary appointed (2 pages) |
16 December 1999 | Director resigned (1 page) |
16 December 1999 | New secretary appointed (2 pages) |
16 December 1999 | Secretary resigned (1 page) |
10 December 1999 | Registered office changed on 10/12/99 from: 2 park lane leeds west yorkshire LS3 1ES (1 page) |
10 December 1999 | Registered office changed on 10/12/99 from: 2 park lane leeds west yorkshire LS3 1ES (1 page) |
7 October 1999 | Resolutions
|
7 October 1999 | Resolutions
|
7 October 1999 | Accounts for a dormant company made up to 31 August 1999 (6 pages) |
7 October 1999 | Resolutions
|
7 October 1999 | Accounts for a dormant company made up to 31 August 1999 (6 pages) |
7 October 1999 | Resolutions
|
16 August 1999 | Return made up to 10/08/99; full list of members (6 pages) |
16 August 1999 | Return made up to 10/08/99; full list of members (6 pages) |
17 August 1998 | Company name changed hamsard five thousand and seven LIMITED\certificate issued on 18/08/98 (2 pages) |
17 August 1998 | Company name changed hamsard five thousand and seven LIMITED\certificate issued on 18/08/98 (2 pages) |
10 August 1998 | Incorporation (18 pages) |
10 August 1998 | Incorporation (18 pages) |