NORTH OF ENGLAND WOOLS LIMITED
Status | DISSOLVED |
Company No. | 00901654 |
Category | Private Limited Company |
Incorporated | 22 Mar 1967 |
Age | 57 years, 2 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 12 Sep 2017 |
Years | 6 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
Dissolution voluntary strike off suspended
Date: 08 Jul 2017
Category: Dissolution
Type: SOAS(A)
Documents
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
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
Dissolution application strike off company
Date: 15 May 2017
Category: Dissolution
Type: DS01
Documents
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
Legacy
Date: 26 Apr 2017
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 26 Apr 2017
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 20/04/17
Documents
Resolution
Date: 26 Apr 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination secretary company with name
Date: 02 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Nunn
Documents
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
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
Legacy
Date: 20 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/08/09; full list of members
Documents
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
Legacy
Date: 22 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/08/08; full list of members
Documents
Legacy
Date: 22 Aug 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / ian hartley / 18/08/2008
Documents
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
Legacy
Date: 01 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/07; no change of members
Documents
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
Legacy
Date: 29 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/06; full list of members
Documents
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
Legacy
Date: 24 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/05; full list of members
Documents
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
Legacy
Date: 25 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/04; full list of members
Documents
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
Legacy
Date: 06 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/03; full list of members
Documents
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
Legacy
Date: 11 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/02; full list of members
Documents
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
Legacy
Date: 20 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/01; full list of members
Documents
Legacy
Date: 20 Aug 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 20 Aug 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
Legacy
Date: 30 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/00; full list of members
Documents
Legacy
Date: 04 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 May 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 May 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 14 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/99; no change of members
Documents
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
Legacy
Date: 22 Jan 1999
Category: Address
Type: 353
Description: Location of register of members
Documents
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
Legacy
Date: 22 Jan 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
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
Legacy
Date: 09 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/98; no change of members
Documents
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
Legacy
Date: 03 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/97; full list of members
Documents
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
Legacy
Date: 04 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/96; full list of members
Documents
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
Legacy
Date: 25 Aug 1995
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/95; change of members
Documents
Legacy
Date: 21 Jul 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
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
Legacy
Date: 12 Sep 1994
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/94; no change of members
Documents
Legacy
Date: 10 May 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
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
Legacy
Date: 24 Aug 1993
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/93; full list of members
Documents
Legacy
Date: 06 Apr 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
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
Legacy
Date: 21 Sep 1992
Category: Annual-return
Type: 363b
Description: Return made up to 15/08/92; no change of members
Documents
Legacy
Date: 10 Jul 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 07 Apr 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
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
Legacy
Date: 29 Aug 1991
Category: Annual-return
Type: 363b
Description: Return made up to 15/08/91; no change of members
Documents
Legacy
Date: 05 Jul 1991
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 15 Jan 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
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
Legacy
Date: 12 Sep 1990
Category: Annual-return
Type: 363
Description: Return made up to 15/08/90; full list of members
Documents
Legacy
Date: 10 Jul 1990
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 20 Mar 1990
Category: Officers
Type: 288
Description: Director resigned
Documents
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
Legacy
Date: 15 Sep 1989
Category: Annual-return
Type: 363
Description: Return made up to 16/08/89; full list of members
Documents
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
Legacy
Date: 13 Dec 1988
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 09 Sep 1988
Category: Annual-return
Type: 363
Description: Return made up to 19/08/88; full list of members
Documents
Some Companies
347 RAYNERS LANE,PINNER,HA5 5EN
Number: | 10021823 |
Status: | ACTIVE |
Category: | Private Limited Company |
MYLNEFIELD,DUNDEE,DD2 5DA
Number: | SC121376 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 PARSONAGE ROAD,BUCKINGHAMSHIRE,HP8 4JW
Number: | 03963875 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY
Number: | 09176360 |
Status: | ACTIVE |
Category: | Private Limited Company |
NIGHTINGALE PLACE MANAGEMENT COMPANY LIMITED
SAXON HOUSE,HERTFORD,SG14 1JA
Number: | 02943124 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
FLAT 18 TOWER BRIDGE WHARF,LONDON,E1W 1UR
Number: | 09953746 |
Status: | ACTIVE |
Category: | Private Limited Company |