London
SE23 3LZ
Director Name | Mr Charles William Moore |
---|---|
Date of Birth | October 1951 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 1991(67 years, 8 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Accountant |
Correspondence Address | 6 Trough Well Lane Wrenthorpe Wakefield West Yorkshire WF2 0JY |
Secretary Name | Mr Charles William Moore |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 September 1991(67 years, 8 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Correspondence Address | 6 Trough Well Lane Wrenthorpe Wakefield West Yorkshire WF2 0JY |
Director Name | Mrs Diana Margaret Vlieland-Boddy |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 1998(74 years, 7 months after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Company Director |
Correspondence Address | Milland House Breach Lane Shaftesbury Dorset SP7 8LF |
Director Name | Mr Jim Briggs |
---|---|
Date of Birth | September 1936 (Born 86 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 September 1991(67 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 18 August 1998) |
Role | Wool Merchant |
Correspondence Address | 1 Lyndhurst Avenue Brighouse West Yorkshire HD6 3RY |
Director Name | Mr John Jackson Cullingworth |
---|---|
Date of Birth | October 1911 (Born 111 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 September 1991(67 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 1995) |
Role | Wool Merchant |
Correspondence Address | 1 South Drive Guiseley Leeds West Yorkshire LS20 8JF |
Director Name | Mr Raymond Hardy |
---|---|
Date of Birth | May 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(67 years, 8 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 August 2002) |
Role | Wool Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 46 Park Road Eccleshill Bradford West Yorkshire BD10 0ET |
Director Name | David Michael Tempest Mitchell |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(68 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 31 December 2001) |
Role | Wool Salesman |
Correspondence Address | 58 Sorrin Close Idle Bradford West Yorkshire BD10 8QF |
Registered Address | 4 Charterhouse Square London EC1M 6EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £3,862,256 |
Net Worth | £2,796,411 |
Cash | £366,352 |
Current Liabilities | £518,800 |
Latest Accounts | 31 May 2002 (20 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
19 September 2007 | Dissolved (1 page) |
---|---|
19 June 2007 | Liquidators statement of receipts and payments (5 pages) |
19 June 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
25 April 2007 | Liquidators statement of receipts and payments (5 pages) |
15 September 2006 | Liquidators statement of receipts and payments (5 pages) |
15 September 2006 | Liquidators statement of receipts and payments (5 pages) |
24 April 2006 | Liquidators statement of receipts and payments (5 pages) |
30 September 2005 | Liquidators statement of receipts and payments (5 pages) |
5 April 2005 | Liquidators statement of receipts and payments (5 pages) |
24 September 2004 | Liquidators statement of receipts and payments (5 pages) |
23 April 2004 | Liquidators statement of receipts and payments (5 pages) |
18 September 2003 | Liquidators statement of receipts and payments (5 pages) |
19 September 2002 | Full accounts made up to 31 May 2002 (15 pages) |
19 September 2002 | Full accounts made up to 31 May 2001 (15 pages) |
18 September 2002 | Return made up to 02/07/02; full list of members; amend
|
11 September 2002 | Declaration of solvency (3 pages) |
11 September 2002 | Resolutions
|
11 September 2002 | Appointment of a voluntary liquidator (1 page) |
9 September 2002 | Director resigned (1 page) |
4 September 2002 | Registered office changed on 04/09/02 from: millroyd mills huddersfield road brighouse yorkshire HD6 1NP (1 page) |
23 August 2002 | Accounting reference date shortened from 31/03/02 to 31/05/01 (1 page) |
2 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2002 | Director resigned (1 page) |
28 July 2001 | Return made up to 02/07/01; full list of members (11 pages) |
29 June 2001 | Full accounts made up to 31 March 2001 (15 pages) |
24 April 2001 | Auditor's resignation (1 page) |
12 September 2000 | Return made up to 02/07/00; full list of members (11 pages) |
7 July 2000 | Full accounts made up to 31 March 2000 (18 pages) |
19 July 1999 | Full accounts made up to 31 March 1999 (18 pages) |
8 July 1999 | Return made up to 02/07/99; change of members (8 pages) |
11 September 1998 | New director appointed (2 pages) |
11 September 1998 | Director resigned (1 page) |
16 July 1998 | Full accounts made up to 31 March 1998 (19 pages) |
16 July 1998 | Return made up to 10/07/98; full list of members (8 pages) |
16 July 1997 | Return made up to 10/07/97; change of members
|
8 July 1997 | Full accounts made up to 31 March 1997 (20 pages) |
30 July 1996 | Return made up to 22/07/96; change of members (10 pages) |
20 June 1996 | Full accounts made up to 31 March 1996 (19 pages) |
10 August 1995 | Return made up to 07/08/95; full list of members (8 pages) |
12 June 1995 | Full accounts made up to 31 March 1995 (20 pages) |
16 May 1995 | Director resigned (2 pages) |
27 January 1951 | Articles of association (30 pages) |
2 February 1924 | Incorporation (32 pages) |