NORTH OF ENGLAND WOOLS LIMITED

Wool House Sidings Close Wool House Sidings Close, Bradford, BD2 1AZ, West Yorkshire
StatusDISSOLVED
Company No.00901654
CategoryPrivate Limited Company
Incorporated22 Mar 1967
Age57 years, 2 months, 14 days
JurisdictionEngland Wales
Dissolution12 Sep 2017
Years6 years, 8 months, 23 days

SUMMARY

NORTH OF ENGLAND WOOLS LIMITED is an dissolved private limited company with number 00901654. It was incorporated 57 years, 2 months, 14 days ago, on 22 March 1967 and it was dissolved 6 years, 8 months, 23 days ago, on 12 September 2017. The company address is Wool House Sidings Close Wool House Sidings Close, Bradford, BD2 1AZ, West Yorkshire.



Company Fillings

Gazette dissolved voluntary

Date: 12 Sep 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 08 Jul 2017

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2017

Action Date: 30 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Lambert

Appointment date: 2017-05-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 May 2017

Action Date: 30 May 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Phillip Spencer Preston

Termination date: 2017-05-30

Documents

View document PDF

Gazette notice voluntary

Date: 23 May 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 May 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 26 Apr 2017

Action Date: 26 Apr 2017

Category: Capital

Type: SH19

Capital : 81.457 GBP

Date: 2017-04-26

Documents

View document PDF

Legacy

Date: 26 Apr 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 26 Apr 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 20/04/17

Documents

View document PDF

Resolution

Date: 26 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 19 Jan 2017

Action Date: 31 Oct 2017

Category: Accounts

Type: AA01

Made up date: 2017-04-30

New date: 2017-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2016

Action Date: 15 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-15

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-01

Officer name: Mr Joseph Michael Farren

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-31

Officer name: Ian Malcolm Hartley

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2015

Action Date: 15 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Apr 2015

Action Date: 21 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-03-21

Officer name: Mr Phillip Spencer Preston

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2015

Action Date: 20 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angela Vanessa Marshall-Williams

Termination date: 2015-03-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Apr 2015

Action Date: 20 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-03-20

Officer name: Angela Vanessa Marshall-Willams

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 15 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2013

Action Date: 15 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2012

Action Date: 15 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-15

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Mar 2012

Action Date: 20 Mar 2012

Category: Address

Type: AD01

Old address: Wool House Roydsdale Way Euroway Trading Estate Bradford West Yorkshire BD4 6SE

Change date: 2012-03-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2011

Action Date: 15 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-15

Documents

View document PDF

Appoint person director company with name

Date: 23 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Angela Vanessa Marshall-Williams

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Appoint person secretary company with name

Date: 29 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Angela Vanessa Marshall-Willams

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2010

Action Date: 21 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-21

Documents

View document PDF

Termination secretary company with name

Date: 02 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Nunn

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2010

Action Date: 15 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 20 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 22 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Aug 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / ian hartley / 18/08/2008

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Apr 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 01 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 15/08/07; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jan 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 29 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 15/08/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Nov 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 24 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/08/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Mar 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 25 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/08/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 06 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/08/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jan 2003

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 11 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 15/08/02; full list of members

Documents

View document PDF

Auditors resignation company

Date: 23 May 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 20 Feb 2002

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 20 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 15/08/01; full list of members

Documents

View document PDF

Legacy

Date: 20 Aug 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 20 Aug 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jan 2001

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 30 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 15/08/00; full list of members

Documents

View document PDF

Legacy

Date: 04 May 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 May 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 May 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 14 Dec 1999

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Legacy

Date: 14 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 15/08/99; no change of members

Documents

View document PDF

Legacy

Date: 20 Jul 1999

Category: Address

Type: 287

Description: Registered office changed on 20/07/99 from: oakwood court city road bradford west yorkshire BD8 8JY

Documents

View document PDF

Legacy

Date: 22 Jan 1999

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 22 Jan 1999

Category: Address

Type: 287

Description: Registered office changed on 22/01/99 from: oak mills station rd clayton bradford w yorks BD14 6JD

Documents

View document PDF

Legacy

Date: 22 Jan 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 01 Dec 1998

Action Date: 30 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-30

Documents

View document PDF

Legacy

Date: 09 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 15/08/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 1998

Action Date: 30 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-30

Documents

View document PDF

Legacy

Date: 03 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 15/08/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Nov 1996

Action Date: 30 Apr 1996

Category: Accounts

Type: AA

Made up date: 1996-04-30

Documents

View document PDF

Legacy

Date: 04 Sep 1996

Category: Annual-return

Type: 363s

Description: Return made up to 15/08/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 1996

Action Date: 30 Apr 1995

Category: Accounts

Type: AA

Made up date: 1995-04-30

Documents

View document PDF

Legacy

Date: 25 Aug 1995

Category: Annual-return

Type: 363s

Description: Return made up to 15/08/95; change of members

Documents

View document PDF

Legacy

Date: 21 Jul 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 1995

Action Date: 30 Apr 1994

Category: Accounts

Type: AA

Made up date: 1994-04-30

Documents

View document PDF

Legacy

Date: 12 Sep 1994

Category: Annual-return

Type: 363s

Description: Return made up to 15/08/94; no change of members

Documents

View document PDF

Legacy

Date: 10 May 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 1993

Action Date: 30 Apr 1993

Category: Accounts

Type: AA

Made up date: 1993-04-30

Documents

View document PDF

Legacy

Date: 24 Aug 1993

Category: Annual-return

Type: 363s

Description: Return made up to 15/08/93; full list of members

Documents

View document PDF

Legacy

Date: 06 Apr 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 24 Dec 1992

Action Date: 30 Apr 1992

Category: Accounts

Type: AA

Made up date: 1992-04-30

Documents

View document PDF

Legacy

Date: 21 Sep 1992

Category: Annual-return

Type: 363b

Description: Return made up to 15/08/92; no change of members

Documents

View document PDF

Legacy

Date: 10 Jul 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Apr 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jan 1992

Action Date: 30 Apr 1991

Category: Accounts

Type: AA

Made up date: 1991-04-30

Documents

View document PDF

Legacy

Date: 29 Aug 1991

Category: Annual-return

Type: 363b

Description: Return made up to 15/08/91; no change of members

Documents

View document PDF

Legacy

Date: 05 Jul 1991

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 15 Jan 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 1991

Action Date: 30 Apr 1990

Category: Accounts

Type: AA

Made up date: 1990-04-30

Documents

View document PDF

Legacy

Date: 12 Sep 1990

Category: Annual-return

Type: 363

Description: Return made up to 15/08/90; full list of members

Documents

View document PDF

Legacy

Date: 10 Jul 1990

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Mar 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 1990

Action Date: 30 Apr 1989

Category: Accounts

Type: AA

Made up date: 1989-04-30

Documents

View document PDF

Legacy

Date: 15 Sep 1989

Category: Annual-return

Type: 363

Description: Return made up to 16/08/89; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jan 1989

Action Date: 30 Apr 1988

Category: Accounts

Type: AA

Made up date: 1988-04-30

Documents

View document PDF

Legacy

Date: 13 Dec 1988

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 09 Sep 1988

Category: Annual-return

Type: 363

Description: Return made up to 19/08/88; full list of members

Documents

View document PDF


Some Companies

HAZY TRADE LTD

347 RAYNERS LANE,PINNER,HA5 5EN

Number:10021823
Status:ACTIVE
Category:Private Limited Company

JAMES HUTTON LIMITED

MYLNEFIELD,DUNDEE,DD2 5DA

Number:SC121376
Status:ACTIVE
Category:Private Limited Company

JUBILEE CARS STANMORE LTD.

10 PARSONAGE ROAD,BUCKINGHAMSHIRE,HP8 4JW

Number:03963875
Status:ACTIVE
Category:Private Limited Company

LPN SOLUTIONS LTD

UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY

Number:09176360
Status:ACTIVE
Category:Private Limited Company
Number:02943124
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE DIGITAL BRA LIMITED

FLAT 18 TOWER BRIDGE WHARF,LONDON,E1W 1UR

Number:09953746
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source