Honley
Huddersfield
Yorkshire
HD9 6RV
Secretary Name | Mr Timothy Nicholas Gledhill |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2002(43 years, 9 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Sheardale Honley Huddersfield Yorkshire HD9 6RV |
Director Name | David Wilford |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2004(45 years, 7 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Winchester Gardens Bradford West Yorkshire BD4 8UJ |
Director Name | Duncan Johnston |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2005(46 years, 4 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Company Director |
Correspondence Address | 3 Aimbry Court Almondbury Huddersfield Yorkshire HD5 8XP |
Director Name | Mr Michael Farrell |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(32 years, 12 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 November 1995) |
Role | Director/Dyer |
Correspondence Address | 12 Briar Avenue Meltham Huddersfield West Yorkshire HD7 3LQ |
Director Name | Mr Edwin Gledhill |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(32 years, 12 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 06 September 1997) |
Role | Director/Dyer |
Correspondence Address | Two Acres New Road Holmfirth Huddersfield West Yorkshire HD7 2XX |
Director Name | Mr John Bechworth Herbert |
---|---|
Date of Birth | November 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(32 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 November 1992) |
Role | Company Director |
Correspondence Address | 11 Top O'The Bank Thurstonland Huddersfield Yorkshire HA2 9LR |
Director Name | Mr John Bryan Hirst |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(32 years, 12 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 17 August 1999) |
Role | Company Director |
Correspondence Address | The Gables 42 Longlands Road Slaithwaite Huddersfield West Yorkshire HD7 5DR |
Director Name | Mr Peter Jones |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(32 years, 12 months after company formation) |
Appointment Duration | 9 years (resigned 10 October 2000) |
Role | Company Director |
Correspondence Address | 17 Ferrands Close Harden Bingley West Yorkshire BD16 1JA |
Director Name | Mr Robert Henry Swallow |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(32 years, 12 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 June 2002) |
Role | Director/Finance |
Country of Residence | England |
Correspondence Address | 78a Causeway Side Linthwaite Huddersfield West Yorkshire HD7 5NW |
Secretary Name | Mr Robert Henry Swallow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(32 years, 12 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78a Causeway Side Linthwaite Huddersfield West Yorkshire HD7 5NW |
Director Name | Robin Matthew Gledhill |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(39 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 21 November 2003) |
Role | Company Director |
Correspondence Address | 18 Sheardale Scotgate Road Honley HD7 2RU |
Director Name | John Leather |
---|---|
Date of Birth | November 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(43 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 February 2005) |
Role | Company Director |
Correspondence Address | 15 Roche Road Delph Oldham Lancashire OL3 5HE |
Registered Address | Arkwright House Parsonage Gardens Manchester M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2006 (16 years, 9 months ago) |
---|---|
Next Accounts Due | 31 October 2008 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
Next Return Due | 3 October 2016 (overdue) |
---|
28 May 2015 | Restoration by order of the court (4 pages) |
---|---|
28 May 2015 | Restoration by order of the court (4 pages) |
12 October 2011 | Final Gazette dissolved following liquidation (1 page) |
12 October 2011 | Final Gazette dissolved following liquidation (1 page) |
12 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 July 2011 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
12 July 2011 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
2 March 2011 | Liquidators statement of receipts and payments to 1 February 2011 (5 pages) |
2 March 2011 | Liquidators statement of receipts and payments to 1 February 2011 (5 pages) |
2 March 2011 | Liquidators' statement of receipts and payments to 1 February 2011 (5 pages) |
2 March 2011 | Liquidators' statement of receipts and payments to 1 February 2011 (5 pages) |
3 September 2010 | Liquidators' statement of receipts and payments to 1 August 2010 (5 pages) |
3 September 2010 | Liquidators statement of receipts and payments to 1 August 2010 (5 pages) |
3 September 2010 | Liquidators' statement of receipts and payments to 1 August 2010 (5 pages) |
3 September 2010 | Liquidators statement of receipts and payments to 1 August 2010 (5 pages) |
4 March 2010 | Liquidators' statement of receipts and payments to 1 February 2010 (5 pages) |
4 March 2010 | Liquidators statement of receipts and payments to 1 February 2010 (5 pages) |
4 March 2010 | Liquidators statement of receipts and payments to 1 February 2010 (5 pages) |
4 March 2010 | Liquidators' statement of receipts and payments to 1 February 2010 (5 pages) |
23 February 2009 | Appointment of a voluntary liquidator (1 page) |
23 February 2009 | Appointment of a voluntary liquidator (1 page) |
10 February 2009 | Statement of affairs with form 4.19 (7 pages) |
10 February 2009 | Resolutions
|
10 February 2009 | Resolutions
|
10 February 2009 | Statement of affairs with form 4.19 (7 pages) |
23 January 2009 | Registered office changed on 23/01/2009 from britannia mills britannia road slaithwaite huddersfield HD7 5HE (1 page) |
23 January 2009 | Registered office changed on 23/01/2009 from britannia mills britannia road slaithwaite huddersfield HD7 5HE (1 page) |
22 September 2008 | Director and secretary's change of particulars / timothy gledhill / 16/08/2008 (1 page) |
22 September 2008 | Director and secretary's change of particulars / timothy gledhill / 16/08/2008 (1 page) |
22 September 2008 | Return made up to 19/09/08; full list of members (4 pages) |
22 September 2008 | Return made up to 19/09/08; full list of members (4 pages) |
28 January 2008 | Memorandum and Articles of Association (11 pages) |
28 January 2008 | Memorandum and Articles of Association (11 pages) |
22 January 2008 | Company name changed brook dyeing company LIMITED\certificate issued on 22/01/08 (2 pages) |
22 January 2008 | Company name changed brook dyeing company LIMITED\certificate issued on 22/01/08 (2 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
16 October 2007 | Return made up to 19/09/07; no change of members (7 pages) |
16 October 2007 | Return made up to 19/09/07; no change of members (7 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (10 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (10 pages) |
29 September 2006 | Return made up to 19/09/06; full list of members (7 pages) |
29 September 2006 | Return made up to 19/09/06; full list of members (7 pages) |
26 September 2005 | Return made up to 19/09/05; full list of members (7 pages) |
26 September 2005 | Return made up to 19/09/05; full list of members (7 pages) |
25 August 2005 | Resolutions
|
25 August 2005 | Resolutions
|
20 July 2005 | Declaration of mortgage charge released/ceased (1 page) |
20 July 2005 | Declaration of mortgage charge released/ceased (1 page) |
12 July 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
12 July 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
18 June 2005 | Ad 09/02/05--------- £ si 20000@1=20000 £ ic 20000/40000 (2 pages) |
18 June 2005 | Statement of affairs (35 pages) |
18 June 2005 | Ad 09/02/05--------- £ si 20000@1=20000 £ ic 20000/40000 (2 pages) |
18 June 2005 | Statement of affairs (35 pages) |
4 May 2005 | Auditor's resignation (2 pages) |
4 May 2005 | Auditor's resignation (2 pages) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | New director appointed (2 pages) |
17 February 2005 | Particulars of mortgage/charge (7 pages) |
17 February 2005 | Particulars of mortgage/charge (7 pages) |
9 February 2005 | Resolutions
|
9 February 2005 | Nc inc already adjusted 01/02/05 (1 page) |
9 February 2005 | Nc inc already adjusted 01/02/05 (1 page) |
9 February 2005 | Resolutions
|
27 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (22 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (22 pages) |
29 September 2004 | Particulars of mortgage/charge (3 pages) |
29 September 2004 | Particulars of mortgage/charge (3 pages) |
22 September 2004 | Return made up to 29/09/04; full list of members (7 pages) |
22 September 2004 | Return made up to 29/09/04; full list of members (7 pages) |
5 July 2004 | Accounts for a small company made up to 31 December 2002 (24 pages) |
5 July 2004 | Accounts for a small company made up to 31 December 2002 (24 pages) |
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | New director appointed (2 pages) |
10 May 2004 | Particulars of mortgage/charge (3 pages) |
10 May 2004 | Particulars of mortgage/charge (3 pages) |
28 November 2003 | Director resigned (1 page) |
28 November 2003 | Director resigned (1 page) |
22 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
22 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
24 September 2003 | Return made up to 29/09/03; full list of members
|
24 September 2003 | Return made up to 29/09/03; full list of members
|
23 September 2003 | Registered office changed on 23/09/03 from: bottoms mills holmfirth huddersfield. HD7 1PU (1 page) |
23 September 2003 | Registered office changed on 23/09/03 from: bottoms mills holmfirth huddersfield. HD7 1PU (1 page) |
4 September 2003 | Resolutions
|
4 September 2003 | Resolutions
|
10 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2003 | Particulars of mortgage/charge (3 pages) |
5 February 2003 | Particulars of mortgage/charge (3 pages) |
5 November 2002 | Return made up to 29/09/02; full list of members (7 pages) |
5 November 2002 | Return made up to 29/09/02; full list of members (7 pages) |
10 July 2002 | Secretary resigned;director resigned (1 page) |
10 July 2002 | New secretary appointed (1 page) |
10 July 2002 | Secretary resigned;director resigned (1 page) |
10 July 2002 | New secretary appointed (1 page) |
17 June 2002 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
17 June 2002 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
27 May 2002 | Resolutions
|
27 May 2002 | Memorandum and Articles of Association (6 pages) |
27 May 2002 | Resolutions
|
27 May 2002 | Memorandum and Articles of Association (6 pages) |
3 May 2002 | Accounts for a medium company made up to 30 June 2001 (20 pages) |
3 May 2002 | Accounts for a medium company made up to 30 June 2001 (20 pages) |
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | New director appointed (2 pages) |
7 November 2001 | Return made up to 29/09/01; full list of members (7 pages) |
7 November 2001 | Return made up to 29/09/01; full list of members (7 pages) |
26 July 2001 | Particulars of mortgage/charge (3 pages) |
26 July 2001 | Particulars of mortgage/charge (3 pages) |
3 April 2001 | Full accounts made up to 30 June 2000 (22 pages) |
3 April 2001 | Full accounts made up to 30 June 2000 (22 pages) |
24 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 2001 | Return made up to 29/09/00; full list of members
|
3 January 2001 | Return made up to 29/09/00; full list of members
|
2 May 2000 | Full accounts made up to 27 June 1999 (22 pages) |
2 May 2000 | Full accounts made up to 27 June 1999 (22 pages) |
29 December 1999 | Full accounts made up to 30 June 1998 (19 pages) |
29 December 1999 | Full accounts made up to 30 June 1998 (19 pages) |
29 December 1999 | Return made up to 29/09/99; full list of members (7 pages) |
29 December 1999 | Return made up to 29/09/99; full list of members (7 pages) |
28 May 1999 | Full accounts made up to 30 June 1997 (18 pages) |
28 May 1999 | Full accounts made up to 30 June 1997 (18 pages) |
6 January 1999 | Return made up to 29/09/98; full list of members (8 pages) |
6 January 1999 | Return made up to 29/09/98; full list of members (8 pages) |
4 March 1998 | Return made up to 29/09/97; no change of members
|
4 March 1998 | Return made up to 29/09/97; no change of members
|
18 December 1997 | New director appointed (2 pages) |
18 December 1997 | New director appointed (2 pages) |
12 September 1997 | Memorandum and Articles of Association (9 pages) |
12 September 1997 | Memorandum and Articles of Association (9 pages) |
7 April 1997 | Full accounts made up to 30 June 1996 (17 pages) |
7 April 1997 | Full accounts made up to 30 June 1996 (17 pages) |
10 October 1996 | Return made up to 29/09/96; no change of members (6 pages) |
10 October 1996 | Return made up to 29/09/96; no change of members (6 pages) |
26 July 1996 | Particulars of mortgage/charge (3 pages) |
26 July 1996 | Particulars of mortgage/charge (3 pages) |
23 April 1996 | Full accounts made up to 30 June 1995 (17 pages) |
23 April 1996 | Full accounts made up to 30 June 1995 (17 pages) |
21 November 1995 | Director resigned (2 pages) |
21 November 1995 | Director resigned (2 pages) |
3 October 1995 | Return made up to 29/09/95; full list of members (8 pages) |
3 October 1995 | Return made up to 29/09/95; full list of members (8 pages) |
30 May 1995 | Full accounts made up to 30 June 1994 (17 pages) |
30 May 1995 | Full accounts made up to 30 June 1994 (17 pages) |
1 May 1962 | Allotment of shares (1 page) |
1 May 1962 | Allotment of shares (1 page) |