About

Registered Number: 00402997
Date of Incorporation: 11/01/1946 (78 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 09/05/2016 (7 years and 11 months ago)
Registered Address: 4 Carlton Court, Brown Lane West, Leeds, LS12 6LT

 

Founded in 1946, British Mohair Spinners Ltd has its registered office in Leeds, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the business. The companies directors are listed as De Lagrance-chancel, Ronald Enri Francois, Dewavrin, Christian Guy Bernard, Adens, Amaud, Banks, David Nicholas, Butterfield, Philip Charles, Anquer, Michel, Benson, David Anthony, Duckworth, Kenneth, Sykes, David Cockcroft, Weatherall, Robert Arthur.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE LAGRANCE-CHANCEL, Ronald Enri Francois 06 March 2000 - 1
DEWAVRIN, Christian Guy Bernard N/A - 1
ANQUER, Michel 06 March 2000 01 October 2004 1
BENSON, David Anthony N/A 25 September 1998 1
DUCKWORTH, Kenneth 25 September 1998 20 April 2007 1
SYKES, David Cockcroft 16 November 1998 06 March 2000 1
WEATHERALL, Robert Arthur 20 April 2007 27 June 2008 1
Secretary Name Appointed Resigned Total Appointments
ADENS, Amaud 01 July 2008 16 January 2009 1
BANKS, David Nicholas 24 July 2000 20 April 2007 1
BUTTERFIELD, Philip Charles 14 January 2000 20 July 2000 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 May 2016
4.71 - Return of final meeting in members' voluntary winding-up 09 February 2016
4.68 - Liquidator's statement of receipts and payments 05 November 2015
4.68 - Liquidator's statement of receipts and payments 07 May 2015
4.68 - Liquidator's statement of receipts and payments 06 November 2014
AD01 - Change of registered office address 22 July 2014
4.68 - Liquidator's statement of receipts and payments 21 July 2014
4.68 - Liquidator's statement of receipts and payments 09 October 2013
4.68 - Liquidator's statement of receipts and payments 16 April 2013
4.68 - Liquidator's statement of receipts and payments 12 October 2012
4.68 - Liquidator's statement of receipts and payments 28 May 2012
4.68 - Liquidator's statement of receipts and payments 10 October 2011
4.68 - Liquidator's statement of receipts and payments 18 April 2011
4.68 - Liquidator's statement of receipts and payments 05 November 2010
AD01 - Change of registered office address 24 November 2009
RESOLUTIONS - N/A 17 October 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 17 October 2009
4.70 - N/A 17 October 2009
363a - Annual Return 10 June 2009
288c - Notice of change of directors or secretaries or in their particulars 29 May 2009
288b - Notice of resignation of directors or secretaries 26 May 2009
AA - Annual Accounts 18 December 2008
287 - Change in situation or address of Registered Office 31 October 2008
288a - Notice of appointment of directors or secretaries 18 September 2008
288a - Notice of appointment of directors or secretaries 15 September 2008
363a - Annual Return 28 August 2008
AA - Annual Accounts 10 July 2008
288b - Notice of resignation of directors or secretaries 01 July 2008
288b - Notice of resignation of directors or secretaries 01 July 2008
363a - Annual Return 22 May 2007
353 - Register of members 22 May 2007
288a - Notice of appointment of directors or secretaries 27 April 2007
288b - Notice of resignation of directors or secretaries 27 April 2007
288b - Notice of resignation of directors or secretaries 27 April 2007
288a - Notice of appointment of directors or secretaries 27 April 2007
287 - Change in situation or address of Registered Office 18 January 2007
AA - Annual Accounts 10 December 2006
363s - Annual Return 02 June 2006
AA - Annual Accounts 17 November 2005
363s - Annual Return 23 May 2005
AA - Annual Accounts 10 February 2005
288b - Notice of resignation of directors or secretaries 21 October 2004
363s - Annual Return 28 May 2004
AA - Annual Accounts 12 December 2003
225 - Change of Accounting Reference Date 15 July 2003
363s - Annual Return 28 May 2003
AA - Annual Accounts 14 April 2003
287 - Change in situation or address of Registered Office 01 July 2002
363s - Annual Return 28 May 2002
AA - Annual Accounts 22 February 2002
RESOLUTIONS - N/A 24 October 2001
123 - Notice of increase in nominal capital 24 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 2001
363s - Annual Return 24 May 2001
AA - Annual Accounts 24 April 2001
288b - Notice of resignation of directors or secretaries 28 July 2000
288a - Notice of appointment of directors or secretaries 28 July 2000
AUD - Auditor's letter of resignation 12 July 2000
AUD - Auditor's letter of resignation 03 July 2000
363s - Annual Return 25 May 2000
288a - Notice of appointment of directors or secretaries 18 April 2000
288a - Notice of appointment of directors or secretaries 18 April 2000
288b - Notice of resignation of directors or secretaries 18 April 2000
AA - Annual Accounts 23 March 2000
288b - Notice of resignation of directors or secretaries 04 February 2000
288a - Notice of appointment of directors or secretaries 04 February 2000
CERTNM - Change of name certificate 02 February 2000
363s - Annual Return 13 May 1999
AA - Annual Accounts 30 March 1999
288a - Notice of appointment of directors or secretaries 25 November 1998
288c - Notice of change of directors or secretaries or in their particulars 06 October 1998
288a - Notice of appointment of directors or secretaries 06 October 1998
288b - Notice of resignation of directors or secretaries 06 October 1998
363s - Annual Return 30 May 1998
AA - Annual Accounts 09 April 1998
363s - Annual Return 23 May 1997
AA - Annual Accounts 08 April 1997
363s - Annual Return 15 May 1996
AA - Annual Accounts 29 March 1996
363s - Annual Return 18 May 1995
AA - Annual Accounts 08 March 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 03 June 1994
363s - Annual Return 09 May 1994
AA - Annual Accounts 14 June 1993
363s - Annual Return 13 May 1993
AA - Annual Accounts 03 June 1992
363s - Annual Return 14 May 1992
AA - Annual Accounts 17 July 1991
363b - Annual Return 14 June 1991
288 - N/A 12 November 1990
AA - Annual Accounts 21 May 1990
363 - Annual Return 21 May 1990
363 - Annual Return 03 August 1989
AA - Annual Accounts 03 August 1989
AA - Annual Accounts 29 June 1988
363 - Annual Return 29 June 1988
363 - Annual Return 22 June 1987
AA - Annual Accounts 22 June 1987
AA - Annual Accounts 16 June 1986
363 - Annual Return 16 June 1986
CERTNM - Change of name certificate 21 April 1966
NEWINC - New incorporation documents 11 January 1946
MISC - Miscellaneous document 11 January 1946

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.