BRITISH MOHAIR SPINNERS LIMITED

Register to unlock more data on OkredoRegister

BRITISH MOHAIR SPINNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00402997

Incorporation date

11/01/1946

Size

Full

Contacts

Registered address

Registered address

4 Carlton Court, Brown Lane West, Leeds LS12 6LTCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/1946)
dot icon09/05/2016
Final Gazette dissolved following liquidation
dot icon09/02/2016
Return of final meeting in a members' voluntary winding up
dot icon05/11/2015
Liquidators' statement of receipts and payments to 2015-09-27
dot icon07/05/2015
Liquidators' statement of receipts and payments to 2015-03-27
dot icon06/11/2014
Liquidators' statement of receipts and payments to 2014-09-27
dot icon22/07/2014
Registered office address changed from St Andrew House 119-121 the Headrow Leeds LS1 5JW to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 2014-07-22
dot icon21/07/2014
Liquidators' statement of receipts and payments to 2014-03-27
dot icon09/10/2013
Liquidators' statement of receipts and payments to 2013-09-27
dot icon16/04/2013
Liquidators' statement of receipts and payments to 2013-03-27
dot icon12/10/2012
Liquidators' statement of receipts and payments to 2012-09-27
dot icon28/05/2012
Liquidators' statement of receipts and payments to 2012-03-27
dot icon10/10/2011
Liquidators' statement of receipts and payments to 2011-09-27
dot icon18/04/2011
Liquidators' statement of receipts and payments to 2011-03-27
dot icon05/11/2010
Liquidators' statement of receipts and payments to 2010-09-27
dot icon24/11/2009
Registered office address changed from York House Cottingley Business Park Bradford West Yorkshire BD16 1PE on 2009-11-24
dot icon17/10/2009
Appointment of a voluntary liquidator
dot icon17/10/2009
Declaration of solvency
dot icon17/10/2009
Resolutions
dot icon10/06/2009
Return made up to 01/05/09; full list of members
dot icon29/05/2009
Director's change of particulars / ronald de lagrance-chancel / 28/05/2009
dot icon26/05/2009
Appointment terminated secretary amaud adens
dot icon18/12/2008
Full accounts made up to 2008-09-30
dot icon31/10/2008
Registered office changed on 31/10/2008 from fairfax house, 4 millfield road cottingley business park bradford west yorkshire BD16 1PY
dot icon18/09/2008
Secretary appointed amaud adens logged form
dot icon15/09/2008
Secretary appointed amaud adens
dot icon28/08/2008
Return made up to 01/05/08; no change of members
dot icon10/07/2008
Full accounts made up to 2007-09-30
dot icon01/07/2008
Appointment terminated secretary michael bowen
dot icon01/07/2008
Appointment terminated director robert weatherall
dot icon22/05/2007
Return made up to 01/05/07; full list of members
dot icon22/05/2007
Location of register of members
dot icon27/04/2007
New director appointed
dot icon27/04/2007
Secretary resigned
dot icon27/04/2007
Director resigned
dot icon27/04/2007
New secretary appointed
dot icon18/01/2007
Registered office changed on 18/01/07 from: lower holme mills, otley road baildon shipley west yorkshire BD17 7EU
dot icon10/12/2006
Full accounts made up to 2006-09-30
dot icon02/06/2006
Return made up to 01/05/06; full list of members
dot icon17/11/2005
Full accounts made up to 2005-09-30
dot icon23/05/2005
Return made up to 01/05/05; no change of members
dot icon10/02/2005
Full accounts made up to 2004-09-30
dot icon21/10/2004
Director resigned
dot icon28/05/2004
Return made up to 01/05/04; no change of members
dot icon12/12/2003
Full accounts made up to 2003-09-30
dot icon15/07/2003
Accounting reference date shortened from 31/12/03 to 30/09/03
dot icon28/05/2003
Return made up to 01/05/03; full list of members
dot icon14/04/2003
Full accounts made up to 2002-12-31
dot icon01/07/2002
Registered office changed on 01/07/02 from: 14 mill st bradford yorks BD1 4AE
dot icon28/05/2002
Return made up to 01/05/02; full list of members
dot icon22/02/2002
Full accounts made up to 2001-12-31
dot icon24/10/2001
Nc inc already adjusted 13/12/00
dot icon24/10/2001
Resolutions
dot icon02/08/2001
Ad 13/12/00--------- £ si 2290000@1
dot icon24/05/2001
Return made up to 01/05/01; full list of members
dot icon24/04/2001
Full accounts made up to 2000-12-31
dot icon28/07/2000
Secretary resigned
dot icon28/07/2000
New secretary appointed
dot icon12/07/2000
Auditor's resignation
dot icon03/07/2000
Auditor's resignation
dot icon25/05/2000
Return made up to 01/05/00; full list of members
dot icon18/04/2000
New director appointed
dot icon18/04/2000
New director appointed
dot icon18/04/2000
Director resigned
dot icon23/03/2000
Full accounts made up to 1999-12-31
dot icon04/02/2000
Secretary resigned
dot icon04/02/2000
New secretary appointed
dot icon02/02/2000
Certificate of change of name
dot icon13/05/1999
Return made up to 01/05/99; full list of members
dot icon30/03/1999
Full accounts made up to 1998-12-31
dot icon25/11/1998
New director appointed
dot icon06/10/1998
Director's particulars changed
dot icon06/10/1998
New director appointed
dot icon06/10/1998
Director resigned
dot icon30/05/1998
Return made up to 01/05/98; full list of members
dot icon09/04/1998
Full accounts made up to 1997-12-31
dot icon23/05/1997
Return made up to 01/05/97; no change of members
dot icon08/04/1997
Full accounts made up to 1996-12-31
dot icon15/05/1996
Return made up to 01/05/96; full list of members
dot icon29/03/1996
Full accounts made up to 1995-12-31
dot icon18/05/1995
Return made up to 01/05/95; full list of members
dot icon08/03/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/06/1994
Full accounts made up to 1993-12-31
dot icon09/05/1994
Return made up to 01/05/94; no change of members
dot icon14/06/1993
Full accounts made up to 1992-12-31
dot icon13/05/1993
Return made up to 01/05/93; full list of members
dot icon03/06/1992
Full accounts made up to 1991-12-31
dot icon14/05/1992
Return made up to 01/05/92; no change of members
dot icon17/07/1991
Full accounts made up to 1990-12-31
dot icon14/06/1991
Return made up to 01/05/91; no change of members
dot icon12/11/1990
Director resigned;new director appointed
dot icon21/05/1990
Full accounts made up to 1989-12-31
dot icon21/05/1990
Return made up to 01/05/90; full list of members
dot icon03/08/1989
Return made up to 03/07/89; full list of members
dot icon03/08/1989
Full accounts made up to 1988-12-31
dot icon29/06/1988
Full accounts made up to 1987-12-31
dot icon29/06/1988
Return made up to 25/05/88; full list of members
dot icon22/06/1987
Return made up to 13/05/87; full list of members
dot icon22/06/1987
Full accounts made up to 1986-12-31
dot icon16/06/1986
Full accounts made up to 1985-12-31
dot icon16/06/1986
Return made up to 27/05/86; full list of members
dot icon21/04/1966
Certificate of change of name
dot icon11/01/1946
Incorporation
dot icon11/01/1946
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2008
dot iconLast change occurred
30/09/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2008
dot iconNext account date
30/09/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anquer, Michel
Director
06/03/2000 - 01/10/2004
-
Weatherall, Robert Arthur
Director
20/04/2007 - 27/06/2008
2
Sykes, David Cockcroft
Director
16/11/1998 - 06/03/2000
1
De Lagrance-Chancel, Ronald Enri Francois
Director
06/03/2000 - Present
2
Butterfield, Philip Charles
Secretary
14/01/2000 - 20/07/2000
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITISH MOHAIR SPINNERS LIMITED

BRITISH MOHAIR SPINNERS LIMITED is an(a) Dissolved company incorporated on 11/01/1946 with the registered office located at 4 Carlton Court, Brown Lane West, Leeds LS12 6LT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRITISH MOHAIR SPINNERS LIMITED?

toggle

BRITISH MOHAIR SPINNERS LIMITED is currently Dissolved. It was registered on 11/01/1946 and dissolved on 09/05/2016.

Where is BRITISH MOHAIR SPINNERS LIMITED located?

toggle

BRITISH MOHAIR SPINNERS LIMITED is registered at 4 Carlton Court, Brown Lane West, Leeds LS12 6LT.

What does BRITISH MOHAIR SPINNERS LIMITED do?

toggle

BRITISH MOHAIR SPINNERS LIMITED operates in the Wholesale of textiles (51.41 - SIC 2003) sector.

What is the latest filing for BRITISH MOHAIR SPINNERS LIMITED?

toggle

The latest filing was on 09/05/2016: Final Gazette dissolved following liquidation.