WOOLCOMBERS GROUP PLC

Register to unlock more data on OkredoRegister

WOOLCOMBERS GROUP PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00082849

Incorporation date

12/12/1904

Size

Group

Classification

-

Contacts

Registered address

Registered address

Begbies Traynor Glendevon House, Hawthorn Park Coal Road, Leeds, West Yorkshire LS14 1PQCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/1986)
dot icon17/03/2010
Final Gazette dissolved following liquidation
dot icon17/12/2009
Liquidators' statement of receipts and payments to 2009-12-10
dot icon17/12/2009
Return of final meeting in a members' voluntary winding up
dot icon20/11/2009
Liquidators' statement of receipts and payments to 2009-10-29
dot icon28/05/2009
Liquidators' statement of receipts and payments to 2009-04-29
dot icon15/05/2008
Registered office changed on 15/05/2008 from 98 kirkstall road leeds LS3 1YN
dot icon15/05/2008
Appointment of a voluntary liquidator
dot icon15/05/2008
Declaration of solvency
dot icon29/10/2007
Group of companies' accounts made up to 2007-03-31
dot icon03/10/2007
Return made up to 01/08/07; full list of members
dot icon26/09/2006
Return made up to 01/08/06; full list of members
dot icon21/09/2006
Group of companies' accounts made up to 2006-03-31
dot icon02/02/2006
Group of companies' accounts made up to 2005-03-31
dot icon02/12/2005
Return made up to 01/08/05; full list of members
dot icon26/07/2005
Resolutions
dot icon03/02/2005
Group of companies' accounts made up to 2004-03-31
dot icon08/10/2004
Delivery ext'd 3 mth 31/03/05
dot icon28/09/2004
Return made up to 01/08/04; full list of members
dot icon09/08/2004
Director resigned
dot icon09/08/2004
New secretary appointed
dot icon09/08/2004
Secretary resigned
dot icon19/03/2004
Auditor's resignation
dot icon04/02/2004
Group of companies' accounts made up to 2003-03-31
dot icon20/01/2004
Delivery ext'd 3 mth 31/03/04
dot icon10/12/2003
Director resigned
dot icon10/12/2003
Secretary resigned
dot icon10/12/2003
New secretary appointed
dot icon04/12/2003
Director's particulars changed
dot icon17/09/2003
Return made up to 01/08/03; full list of members
dot icon05/02/2003
Group of companies' accounts made up to 2002-03-31
dot icon30/09/2002
Return made up to 01/08/02; change of members
dot icon23/09/2002
Location of register of members
dot icon18/09/2002
New director appointed
dot icon18/09/2002
Director resigned
dot icon15/08/2002
Delivery ext'd 3 mth 31/03/02
dot icon15/08/2002
Delivery ext'd 3 mth 31/03/03
dot icon26/06/2002
Director's particulars changed
dot icon30/05/2002
Registered office changed on 30/05/02 from: po box 122 fairweather green thornton road bradford west yorkshire BD8 ohz
dot icon11/02/2002
New director appointed
dot icon04/02/2002
Group of companies' accounts made up to 2001-03-31
dot icon18/12/2001
Return made up to 01/08/01; change of members
dot icon05/02/2001
Full group accounts made up to 2000-03-31
dot icon24/10/2000
Return made up to 01/08/00; full list of members
dot icon05/07/2000
Delivery ext'd 3 mth 31/03/00
dot icon03/05/2000
Full group accounts made up to 1999-03-31
dot icon08/02/2000
Return made up to 01/08/99; change of members
dot icon05/05/1999
Amended full group accounts made up to 1998-03-31
dot icon28/10/1998
Full group accounts made up to 1998-03-31
dot icon22/10/1998
Return made up to 01/08/98; change of members
dot icon02/10/1997
Return made up to 01/08/97; full list of members
dot icon01/10/1997
Full group accounts made up to 1997-03-31
dot icon26/09/1996
Full group accounts made up to 1996-03-31
dot icon19/08/1996
Return made up to 01/08/96; full list of members
dot icon17/05/1996
Auditor's resignation
dot icon31/10/1995
Full group accounts made up to 1995-03-31
dot icon05/09/1995
Return made up to 01/08/95; bulk list available separately
dot icon21/06/1995
Resolutions
dot icon21/06/1995
Resolutions
dot icon21/06/1995
Resolutions
dot icon21/06/1995
Resolutions
dot icon21/06/1995
Resolutions
dot icon21/06/1995
Resolutions
dot icon21/06/1995
Ad 03/01/95--------- us$ si [email protected]=30000 us$ ic 0/30000
dot icon21/06/1995
Us$ nc 0/40000 22/12/94
dot icon19/06/1995
Declaration of satisfaction of mortgage/charge
dot icon13/04/1995
Director resigned
dot icon14/03/1995
Director resigned
dot icon14/03/1995
Director resigned
dot icon14/03/1995
Director resigned
dot icon10/02/1995
New director appointed
dot icon10/02/1995
New director appointed
dot icon05/01/1995
Accounts made up to 1995-01-03
dot icon27/09/1994
Full accounts made up to 1994-03-31
dot icon24/08/1994
Return made up to 01/08/94; bulk list available separately
dot icon04/05/1994
Director resigned
dot icon27/01/1994
Full group accounts made up to 1993-03-31
dot icon24/09/1993
Return made up to 01/08/93; bulk list available separately
dot icon21/05/1993
Director resigned
dot icon21/05/1993
Director resigned
dot icon12/10/1992
Ad 17/09/92--------- premium £ si [email protected]=3500000 £ ic 4536250/8036250
dot icon12/10/1992
S-div 17/09/92
dot icon12/10/1992
Nc inc already adjusted 17/09/92
dot icon01/10/1992
New director appointed
dot icon28/09/1992
Resolutions
dot icon28/09/1992
Resolutions
dot icon28/09/1992
Resolutions
dot icon28/09/1992
Resolutions
dot icon28/09/1992
Resolutions
dot icon18/09/1992
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon18/09/1992
Declaration on reregistration from private to PLC
dot icon18/09/1992
Balance Sheet
dot icon18/09/1992
Auditor's statement
dot icon18/09/1992
Auditor's report
dot icon18/09/1992
Re-registration of Memorandum and Articles
dot icon18/09/1992
Application for reregistration from private to PLC
dot icon18/09/1992
Resolutions
dot icon11/09/1992
Return made up to 01/08/92; bulk list available separately
dot icon09/09/1992
Full group accounts made up to 1992-03-31
dot icon08/09/1992
New director appointed
dot icon08/09/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon08/09/1992
New director appointed
dot icon07/02/1992
Secretary resigned;new secretary appointed
dot icon07/02/1992
Director resigned
dot icon06/11/1991
New director appointed
dot icon06/11/1991
New director appointed
dot icon04/10/1991
Declaration of mortgage charge released/ceased
dot icon11/09/1991
Return made up to 01/08/91; bulk list available separately
dot icon29/08/1991
Full group accounts made up to 1991-03-31
dot icon03/09/1990
Full group accounts made up to 1990-03-31
dot icon03/09/1990
Return made up to 01/08/90; bulk list available separately
dot icon12/07/1990
Director resigned
dot icon06/07/1990
Director resigned
dot icon06/07/1990
Director resigned
dot icon30/05/1990
Particulars of mortgage/charge
dot icon27/04/1990
Location of register of members
dot icon27/04/1990
Resolutions
dot icon27/04/1990
Declaration of assistance for shares acquisition
dot icon27/04/1990
Declaration of assistance for shares acquisition
dot icon10/04/1990
Director resigned
dot icon30/03/1990
Certificate of re-registration from Public Limited Company to Private
dot icon30/03/1990
Notice to cancel shares assistance
dot icon30/03/1990
Declaration of assistance for shares acquisition
dot icon30/03/1990
Declaration of assistance for shares acquisition
dot icon30/03/1990
Resolutions
dot icon30/03/1990
Resolutions
dot icon29/03/1990
Reregistration confirm
dot icon29/03/1990
Reregistration: order of court pending
dot icon29/01/1990
Re-registration of Memorandum and Articles
dot icon29/01/1990
Application for reregistration from PLC to private
dot icon06/12/1989
Secretary resigned;new secretary appointed
dot icon06/09/1989
Full group accounts made up to 1989-03-31
dot icon06/09/1989
Return made up to 09/08/89; bulk list available separately
dot icon12/10/1988
Return made up to 10/08/88; bulk list available separately
dot icon30/09/1988
Full group accounts made up to 1988-03-31
dot icon21/04/1988
Secretary resigned;new secretary appointed
dot icon15/02/1988
New director appointed
dot icon30/09/1987
Full group accounts made up to 1987-03-31
dot icon30/09/1987
Return made up to 12/08/87; bulk list available separately
dot icon27/07/1987
Director resigned
dot icon22/06/1987
Scheme of arrangement - amalgamation
dot icon14/03/1987
Secretary resigned;new secretary appointed
dot icon12/03/1987
Director resigned
dot icon05/11/1986
Group of companies' accounts made up to 1986-03-31
dot icon05/11/1986
Return made up to 16/09/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2007
dot iconLast change occurred
31/03/2007

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2007
dot iconNext account date
31/03/2008
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GROSVENOR SECRETARIES LIMITED
Corporate Secretary
28/05/2004 - Present
77
I M SECRETARIES LIMITED
Corporate Director
12/09/2002 - 06/08/2004
164
Haigh, Claire Louise
Director
23/12/1994 - 09/01/1995
13
Murray, Allan Moreland
Secretary
17/08/1992 - 04/12/2003
7
Denby, Nigel Anthony
Secretary
03/01/1992 - 17/08/1992
13

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 WOOLCOMBERS GROUP PLC

WOOLCOMBERS GROUP PLC is an(a) Dissolved company incorporated on 12/12/1904 with the registered office located at Begbies Traynor Glendevon House, Hawthorn Park Coal Road, Leeds, West Yorkshire LS14 1PQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WOOLCOMBERS GROUP PLC?

toggle

WOOLCOMBERS GROUP PLC is currently Dissolved. It was registered on 12/12/1904 and dissolved on 17/03/2010.

Where is WOOLCOMBERS GROUP PLC located?

toggle

WOOLCOMBERS GROUP PLC is registered at Begbies Traynor Glendevon House, Hawthorn Park Coal Road, Leeds, West Yorkshire LS14 1PQ.

What is the latest filing for WOOLCOMBERS GROUP PLC?

toggle

The latest filing was on 17/03/2010: Final Gazette dissolved following liquidation.