WOOL GROWERS FORMATION NO1 LIMITED
Status | DISSOLVED |
Company No. | 01584263 |
Category | Private Limited Company |
Incorporated | 04 Sep 1981 |
Age | 42 years, 9 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 17 Jul 2012 |
Years | 11 years, 10 months, 19 days |
SUMMARY
WOOL GROWERS FORMATION NO1 LIMITED is an dissolved private limited company with number 01584263. It was incorporated 42 years, 9 months, 1 day ago, on 04 September 1981 and it was dissolved 11 years, 10 months, 19 days ago, on 17 July 2012. The company address is Wool House Sidings Close Wool House Sidings Close, Bradford, BD2 1AZ, West Yorkshire, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 17 Jul 2012
Category: Gazette
Type: GAZ2(A)
Documents
Legacy
Date: 19 Apr 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Dissolution application strike off company
Date: 21 Mar 2012
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address
Date: 20 Mar 2012
Action Date: 20 Mar 2012
Category: Address
Type: AD01
Change date: 2012-03-20
Old address: Wool House Roydsdale Way, Euroway Trading Estate, Bradford West Yorkshire BD4 6SE
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: 19 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
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 made up date
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 / HouseName/Number was: , now: middle brow farm; Street was: crossbeck house, now: brow top road; Area was: overburn road, now: ; Post Town was: sutton in craven, now: haworth; Region was: north yorkshire, now: bradford; Post Code was: BD20 7NA, now: BD22 9PH
Documents
Accounts with made up date
Date: 24 Jan 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 made up date
Date: 13 Nov 2006
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
Legacy
Date: 06 Sep 2003
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
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: 23 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/02; full list of members
Documents
Legacy
Date: 23 Sep 2002
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
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: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 20 Aug 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/01; full list of members
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
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: 14 Sep 1999
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 14/09/99
Documents
Legacy
Date: 14 Sep 1999
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Certificate change of name company
Date: 26 Jul 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bussey-hewitt processing LIMITED\certificate issued on 27/07/99
Documents
Legacy
Date: 22 Jan 1999
Category: Address
Type: 353
Description: Location of register of members
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
Legacy
Date: 29 Jan 1997
Category: Capital
Type: 122
Description: £ ic 100/50 15/01/97 £ sr 50@1=50
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: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 04 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/96; full list of members
Documents
Legacy
Date: 04 Sep 1996
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 28 Feb 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full group
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; no change of members
Documents
Legacy
Date: 25 Aug 1995
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Resolution
Date: 11 May 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 May 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full group
Date: 08 Jan 1995
Action Date: 30 Apr 1994
Category: Accounts
Type: AA
Made up date: 1994-04-30
Documents
Resolution
Date: 01 Dec 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Sep 1994
Category: Officers
Type: 288
Description: Director resigned
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: 12 Sep 1994
Category: Annual-return
Type: 363(288)
Description: Director resigned
Documents
Legacy
Date: 10 May 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full group
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: 24 Aug 1993
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 16 Apr 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 16 Apr 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 07 Apr 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full group
Date: 22 Oct 1992
Action Date: 30 Apr 1992
Category: Accounts
Type: AA
Made up date: 1992-04-30
Documents
Legacy
Date: 09 Sep 1992
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/92; no change of members
Documents
Legacy
Date: 09 Sep 1992
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 11 Mar 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 17 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
Accounts with accounts type full group
Date: 10 Jan 1991
Action Date: 30 Apr 1990
Category: Accounts
Type: AA
Made up date: 1990-04-30
Documents
Legacy
Date: 06 Sep 1990
Category: Annual-return
Type: 363
Description: Return made up to 15/08/90; full list of members
Documents
Legacy
Date: 26 Jun 1990
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 27 Feb 1990
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full group
Date: 09 Jan 1990
Action Date: 30 Apr 1989
Category: Accounts
Type: AA
Made up date: 1989-04-30
Documents
Legacy
Date: 14 Sep 1989
Category: Annual-return
Type: 363
Description: Return made up to 16/08/89; full list of members
Documents
Legacy
Date: 04 Jul 1989
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full group
Date: 23 Jan 1989
Action Date: 30 Apr 1988
Category: Accounts
Type: AA
Made up date: 1988-04-30
Documents
Legacy
Date: 14 Dec 1988
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 23 Aug 1988
Category: Annual-return
Type: 363
Description: Return made up to 10/08/88; full list of members
Documents
Accounts with accounts type full group
Date: 24 Jan 1988
Action Date: 30 Apr 1987
Category: Accounts
Type: AA
Made up date: 1987-04-30
Documents
Legacy
Date: 16 Sep 1987
Category: Annual-return
Type: 363
Description: Return made up to 12/08/87; full list of members
Documents
Legacy
Date: 02 Apr 1987
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Accounts with accounts type full
Date: 29 Jan 1987
Action Date: 30 Apr 1986
Category: Accounts
Type: AA
Made up date: 1986-04-30
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 22 Oct 1986
Category: Annual-return
Type: 363
Description: Return made up to 14/08/86; full list of members
Documents
Some Companies
33 NICHOLAS WAY,MIDDLESEX,HA6 2TR
Number: | 05620354 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
EXPLORATION CONSULTANTS LIMITED
20 WESTERN AVENUE,ABINGDON,OX14 4SH
Number: | 02453804 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WHITE HOUSE STATION ROAD,STOURBRIDGE,DY9 0NU
Number: | OC300547 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
MULTISKILL COMMUNICATIONS LTD.
ATTICUS HOUSE,ALTON,GU34 1EF
Number: | 02889054 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHWOOD INTERNATIONAL ACQUISITIONS LIMITED
5TH FLOOR,LONDON,WC2E 9RA
Number: | 09152379 |
Status: | ACTIVE |
Category: | Private Limited Company |
PANACEA BUSINESS SOLUTIONS LTD
4 BROADWAY PARADE BROADWAY PARADE, FENCEPIECE ROAD,ILFORD,IG6 2JU
Number: | 09123406 |
Status: | ACTIVE |
Category: | Private Limited Company |