16 Chapel Hill Hopton
Mirfield
West Yorkshire
WF14 8EW
Secretary Name | Andrew John Robinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 March 2002(100 years, 3 months after company formation) |
Appointment Duration | 21 years, 4 months (closed 18 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elm House St Giles Road Lightcliffe Halifax West Yorkshire HX3 8BN |
Director Name | John Edward Marriott Walker |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 March 2001) |
Role | Accountant |
Correspondence Address | The Outpost Chapel Hill Hopton Mirfield West Yorkshire WF14 8EW |
Director Name | Peter Gordon Walker |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 21 July 1995) |
Role | Blanket Manufacturer |
Correspondence Address | 96 Moor Lane Kirkburton Huddersfield West Yorkshire HD8 0QS |
Director Name | Roger Nigel Anthony Walker |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 08 July 1996) |
Role | Blanket Manufacturer |
Correspondence Address | Lismore 23 Cross Lane Brighouse West Yorkshire HD6 4HG |
Director Name | Gordon Firth Walker |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1997(95 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 11 May 1998) |
Role | Company Director |
Correspondence Address | 13 Fir Parade Ravensthorpe Dewsbury West Yorkshire WF13 3BH |
Director Name | Mr Robert Grainger |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2000(98 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 March 2002) |
Role | Company Director |
Correspondence Address | 25 Hilltop Avenue Cheadle Hulme Cheadle Cheshire SK8 7HZ |
Secretary Name | Mr Robert Grainger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2001(99 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 March 2002) |
Role | Company Director |
Correspondence Address | 25 Hilltop Avenue Cheadle Hulme Cheadle Cheshire SK8 7HZ |
Director Name | Norman Benedict Harker |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2002(100 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 27 March 2003) |
Role | Textile Director |
Correspondence Address | 3 Ghyllwood Drive Bingley West Yorkshire BD16 1NF |
Director Name | Andrew John Robinson |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2002(100 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 06 April 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Elm House St Giles Road Lightcliffe Halifax West Yorkshire HX3 8BN |
Director Name | Elizabeth Lynette Joyce |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2004(102 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 05 January 2005) |
Role | Solicitor |
Correspondence Address | 1 Mission View Arrunden Holmfirth West Yorkshire HD9 2TN |
Registered Address | Business Recovery Llp 49 Peter Street Manchester M2 3NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £3,086,170 |
Net Worth | £3,371,045 |
Cash | £1,320,132 |
Current Liabilities | £293,899 |
Latest Accounts | 31 January 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 January |
17 March 1999 | Delivered on: 19 March 1999 Satisfied on: 28 November 2002 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|
30 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2014 | Termination of appointment of Andrew John Robinson as a director on 6 April 2009 (1 page) |
4 August 2014 | Termination of appointment of Andrew John Robinson as a director on 6 April 2009 (1 page) |
6 November 2012 | Restoration by order of the court (3 pages) |
25 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 February 2010 | Final Gazette dissolved following liquidation (1 page) |
25 November 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
12 August 2009 | Liquidators' statement of receipts and payments to 13 July 2009 (5 pages) |
12 August 2009 | Liquidators statement of receipts and payments to 13 July 2009 (5 pages) |
22 December 2008 | Resolutions
|
22 July 2008 | Appointment of a voluntary liquidator (1 page) |
22 July 2008 | Declaration of solvency (3 pages) |
21 July 2008 | Resolutions
|
21 July 2008 | Registered office changed on 21/07/2008 from holme bank mills, station road mirfield west yorkshire WF14 8NA (1 page) |
6 November 2007 | Group of companies' accounts made up to 31 January 2007 (21 pages) |
29 October 2007 | Resolutions
|
8 August 2007 | Return made up to 12/07/07; full list of members (16 pages) |
24 November 2006 | Group of companies' accounts made up to 31 January 2006 (22 pages) |
15 September 2006 | Return made up to 12/07/06; full list of members (16 pages) |
24 November 2005 | Group of companies' accounts made up to 31 January 2005 (22 pages) |
13 September 2005 | Return made up to 12/07/05; change of members (8 pages) |
26 January 2005 | Director resigned (1 page) |
17 November 2004 | Group of companies' accounts made up to 31 January 2004 (22 pages) |
10 September 2004 | New director appointed (2 pages) |
30 July 2004 | Return made up to 12/07/04; change of members (7 pages) |
19 November 2003 | Group of companies' accounts made up to 31 January 2003 (22 pages) |
19 August 2003 | Return made up to 12/07/03; full list of members
|
28 April 2003 | Director resigned (1 page) |
28 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 2002 | Group of companies' accounts made up to 31 January 2002 (23 pages) |
8 October 2002 | New director appointed (2 pages) |
13 September 2002 | New director appointed (2 pages) |
17 July 2002 | Return made up to 12/07/02; no change of members
|
9 May 2002 | Director resigned (1 page) |
9 March 2002 | New secretary appointed (2 pages) |
9 March 2002 | Secretary resigned (1 page) |
10 October 2001 | Group of companies' accounts made up to 31 January 2001 (22 pages) |
5 October 2001 | Return made up to 12/07/01; change of members (6 pages) |
4 May 2001 | New secretary appointed (2 pages) |
4 May 2001 | Director resigned (1 page) |
30 November 2000 | Full group accounts made up to 31 January 2000 (22 pages) |
10 August 2000 | Return made up to 12/07/00; full list of members
|
5 July 2000 | New director appointed (2 pages) |
4 December 1999 | Full group accounts made up to 31 January 1999 (21 pages) |
11 August 1999 | Return made up to 12/07/99; change of members (6 pages) |
19 March 1999 | Particulars of mortgage/charge (3 pages) |
1 December 1998 | Full group accounts made up to 31 January 1998 (22 pages) |
4 August 1998 | Return made up to 12/07/98; no change of members
|
4 December 1997 | Full group accounts made up to 31 January 1997 (22 pages) |
11 August 1997 | New director appointed (2 pages) |
11 August 1997 | Return made up to 12/07/97; full list of members (5 pages) |
13 December 1996 | Full group accounts made up to 31 January 1996 (23 pages) |
13 August 1996 | Return made up to 12/07/96; change of members
|
29 November 1995 | Full group accounts made up to 31 January 1995 (21 pages) |
14 August 1995 | Return made up to 12/07/95; change of members
|
23 July 1991 | Resolutions
|
13 December 1901 | Incorporation (26 pages) |