Halifax
West Yorkshire
HX1 2QW
Director Name | Mr Robert Fennell Young |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | American |
Status | Closed |
Appointed | 26 June 2019(3 years, 11 months after company formation) |
Appointment Duration | 3 years (closed 12 July 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW |
Director Name | Mr David Wilcock |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Pinnacle View Cowling Keighley West Yorkshire BD22 0DR |
Director Name | Mr George Jonathan Pope |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Pinnacle View Cowling Keighley West Yorkshire BD22 0DR |
Director Name | Mr David Frank Hodgson |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grimshaw Park Dyeworks Haslingden Road Blackburn BB2 3HN |
Director Name | Mr Ian Robert Peel |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2017(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grimshaw Park Dyeworks Haslingden Road Blackburn BB2 3HN |
Director Name | Mr Gordon James Hodgson |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2018(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 April 2019) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 495 Preston New Road Blackburn Lancashire BB2 7AN |
Director Name | Mr Peter Caulkin |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2019(3 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 March 2020) |
Role | It Business Partner |
Country of Residence | England |
Correspondence Address | Grimshaw Park Dyeworks Haslingden Road Blackburn BB2 3HN |
Director Name | Mr Matthew Henry Anglemyer |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 June 2019(3 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 16 December 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Grimshaw Park Dyeworks Haslingden Road Blackburn BB2 3HN |
Director Name | Mr Victor Fredrick Giannandrea |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2019(4 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 24 March 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Grimshaw Park Dyeworks Haslingden Road Blackburn BB2 3HN |
Registered Address | Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
16 November 2018 | Delivered on: 27 November 2018 Persons entitled: Blackburn Yarn Dyers Holdings Limited Classification: A registered charge Particulars: Lease of grimshaw park dyeworks, haslingden road, blackburn BB2 3HN. Outstanding |
---|
12 July 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 April 2022 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
3 February 2022 | Liquidators' statement of receipts and payments to 2 December 2021 (11 pages) |
5 January 2021 | Resolutions
|
4 January 2021 | Registered office address changed from Grimshaw Park Dyeworks Haslingden Road Blackburn BB2 3HN England to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 4 January 2021 (2 pages) |
31 December 2020 | Appointment of a voluntary liquidator (3 pages) |
31 December 2020 | Statement of affairs (8 pages) |
4 August 2020 | Confirmation statement made on 9 July 2020 with updates (4 pages) |
25 March 2020 | Termination of appointment of Peter Caulkin as a director on 24 March 2020 (1 page) |
25 March 2020 | Termination of appointment of Victor Fredrick Giannandrea as a director on 24 March 2020 (1 page) |
25 March 2020 | Termination of appointment of Ian Robert Peel as a director on 25 March 2020 (1 page) |
23 December 2019 | Appointment of Mr Victor Fredrick Giannandrea as a director on 16 December 2019 (2 pages) |
23 December 2019 | Termination of appointment of Matthew Henry Anglemyer as a director on 16 December 2019 (1 page) |
5 September 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
17 July 2019 | Confirmation statement made on 9 July 2019 with updates (4 pages) |
16 July 2019 | Resolutions
|
15 July 2019 | Change of share class name or designation (2 pages) |
15 July 2019 | Particulars of variation of rights attached to shares (4 pages) |
1 July 2019 | Notification of Forge Fibers Limited as a person with significant control on 26 June 2019 (2 pages) |
1 July 2019 | Statement of capital following an allotment of shares on 26 June 2019
|
1 July 2019 | Appointment of Mr Matthew Henry Anglemyer as a director on 26 June 2019 (2 pages) |
1 July 2019 | Change of details for Blackburn Yarn Dyers Holdings Limited as a person with significant control on 26 June 2019 (2 pages) |
1 July 2019 | Satisfaction of charge 096803040001 in full (1 page) |
1 July 2019 | Appointment of Mr Robert Fennell Young as a director on 26 June 2019 (2 pages) |
26 April 2019 | Cessation of Blackburn Yarn Dyers Ltd as a person with significant control on 25 April 2019 (1 page) |
25 April 2019 | Notification of Blackburn Yarn Dyers Holdings Limited as a person with significant control on 25 April 2019 (2 pages) |
16 April 2019 | Appointment of Mr Peter Caulkin as a director on 4 April 2019 (2 pages) |
5 April 2019 | Termination of appointment of Gordon James Hodgson as a director on 4 April 2019 (1 page) |
27 November 2018 | Registration of charge 096803040001, created on 16 November 2018 (22 pages) |
8 October 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
13 July 2018 | Confirmation statement made on 9 July 2018 with updates (7 pages) |
15 February 2018 | Appointment of Mr Gordon James Hodgson as a director on 2 February 2018 (2 pages) |
15 February 2018 | Termination of appointment of David Frank Hodgson as a director on 24 January 2018 (1 page) |
10 November 2017 | Appointment of Mr Ian Robert Peel as a director on 1 November 2017 (2 pages) |
10 November 2017 | Appointment of Mr Ian Robert Peel as a director on 1 November 2017 (2 pages) |
24 October 2017 | Change of name notice (2 pages) |
24 October 2017 | Change of name notice (2 pages) |
24 October 2017 | Resolutions
|
24 October 2017 | Resolutions
|
20 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
20 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
28 September 2017 | Registered office address changed from 12 Pinnacle View Cowling Keighley West Yorkshire BD22 0DR to Grimshaw Park Dyeworks Haslingden Road Blackburn BB2 3HN on 28 September 2017 (1 page) |
28 September 2017 | Termination of appointment of George Jonathan Pope as a director on 27 September 2017 (1 page) |
28 September 2017 | Registered office address changed from 12 Pinnacle View Cowling Keighley West Yorkshire BD22 0DR to Grimshaw Park Dyeworks Haslingden Road Blackburn BB2 3HN on 28 September 2017 (1 page) |
28 September 2017 | Termination of appointment of George Jonathan Pope as a director on 27 September 2017 (1 page) |
27 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
31 January 2017 | Termination of appointment of David Wilcock as a director on 1 March 2016 (1 page) |
31 January 2017 | Termination of appointment of David Wilcock as a director on 1 March 2016 (1 page) |
5 August 2016 | Confirmation statement made on 9 July 2016 with updates (7 pages) |
5 August 2016 | Confirmation statement made on 9 July 2016 with updates (7 pages) |
18 March 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
18 March 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
18 February 2016 | Previous accounting period shortened from 31 July 2016 to 31 January 2016 (1 page) |
18 February 2016 | Previous accounting period shortened from 31 July 2016 to 31 January 2016 (1 page) |
14 July 2015 | Company name changed three bear yarn LIMITED\certificate issued on 14/07/15
|
14 July 2015 | Statement of capital following an allotment of shares on 10 July 2015
|
14 July 2015 | Company name changed three bear yarn LIMITED\certificate issued on 14/07/15
|
14 July 2015 | Statement of capital following an allotment of shares on 10 July 2015
|
13 July 2015 | Director's details changed for Mr David Willcock on 13 July 2015 (2 pages) |
13 July 2015 | Director's details changed for Mr David Willcock on 13 July 2015 (2 pages) |
10 July 2015 | Incorporation Statement of capital on 2015-07-10
|
10 July 2015 | Incorporation Statement of capital on 2015-07-10
|