THE COMMITTEE OF LONDON WOOL BROKERS LIMITED
Overview
| Company Name | THE COMMITTEE OF LONDON WOOL BROKERS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03524496 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE COMMITTEE OF LONDON WOOL BROKERS LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is THE COMMITTEE OF LONDON WOOL BROKERS LIMITED located?
| Registered Office Address | Wool House Sidings Close Canal Road BD2 1AZ Bradford West Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE COMMITTEE OF LONDON WOOL BROKERS LIMITED?
| Company Name | From | Until |
|---|---|---|
| LEESAND LIMITED | Apr 27, 1998 | Apr 27, 1998 |
| GWECO 105 LIMITED | Mar 10, 1998 | Mar 10, 1998 |
What are the latest accounts for THE COMMITTEE OF LONDON WOOL BROKERS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2016 |
What are the latest filings for THE COMMITTEE OF LONDON WOOL BROKERS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Appointment of Mr Martin Lambert as a director on May 30, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Phillip Spencer Preston as a secretary on May 30, 2017 | 1 pages | TM02 | ||||||||||
Termination of appointment of Mark Andrew Powell as a director on Apr 04, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 10, 2017 with updates | 5 pages | CS01 | ||||||||||
Current accounting period extended from Apr 30, 2017 to Oct 31, 2017 | 1 pages | AA01 | ||||||||||
Full accounts made up to Apr 30, 2016 | 13 pages | AA | ||||||||||
Termination of appointment of Ian Malcolm Hartley as a director on May 31, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Joseph Michael Farren as a director on Jun 01, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Mar 10, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Apr 30, 2015 | 12 pages | AA | ||||||||||
Appointment of Mr Phillip Spencer Preston as a secretary on Mar 21, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Angela Vanessa Marshall-Willams as a secretary on Mar 20, 2015 | 1 pages | TM02 | ||||||||||
Annual return made up to Mar 10, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Apr 30, 2014 | 12 pages | AA | ||||||||||
Annual return made up to Mar 10, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Apr 30, 2013 | 12 pages | AA | ||||||||||
Annual return made up to Mar 10, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Apr 30, 2012 | 12 pages | AA | ||||||||||
Annual return made up to Mar 10, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from * Wool House Roydsdale Way Euroway Trading Estate Bradford West Yorkshire BD4 6SE* on Mar 20, 2012 | 1 pages | AD01 | ||||||||||
Full accounts made up to Apr 30, 2011 | 12 pages | AA | ||||||||||
Appointment of Mr Ian Malcolm Hartley as a director | 2 pages | AP01 | ||||||||||
Who are the officers of THE COMMITTEE OF LONDON WOOL BROKERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FARREN, Joseph Michael | Director | Sidings Close Canal Road BD2 1AZ Bradford Wool House West Yorkshire | England | British | 209552920001 | |||||
| LAMBERT, Martin | Director | Sidings Close BD2 1AZ Bradford Wool House England | England | British | 232548840001 | |||||
| HUMPHRIES, Gillian Anne | Secretary | 4 Church Garth Pool In Wharfedale LS21 1QU Otley West Yorkshire | British | 676030001 | ||||||
| MARSHALL-WILLAMS, Angela Vanessa | Secretary | Sidings Close Canal Road BD2 1AZ Bradford Wool House West Yorkshire United Kingdom | 155283850001 | |||||||
| NUNN, David | Secretary | Four Winds 42 Ferncliffe Drive Baildon BD17 5AQ Shipley West Yorkshire | British | 57822360001 | ||||||
| PRESTON, Phillip Spencer | Secretary | Sidings Close Canal Road BD2 1AZ Bradford Wool House West Yorkshire | 197239080001 | |||||||
| GWECO SECRETARIES LIMITED | Secretary | 14 Piccadilly BD1 3LX Bradford West Yorkshire | 54263700001 | |||||||
| BROOK, Malcolm Feather | Director | 5 Summerfield Green Baildon BD17 5BT Shipley West Yorkshire | British | 57822380001 | ||||||
| HARTLEY, Ian Malcolm | Director | Sidings Close Canal Road BD2 1AZ Bradford Wool House West Yorkshire United Kingdom | England | British | 676110019 | |||||
| LEES, Peter Charles Stuart | Director | The Mill House Masham HG4 4EZ Ripon North Yorkshire | British | 27039050001 | ||||||
| NUNN, David | Director | Four Winds 42 Ferncliffe Drive Baildon BD17 5AQ Shipley West Yorkshire | England | British | 57822360001 | |||||
| POWELL, Mark Andrew | Director | 19 Thwaites Avenue LS29 8EH Ilkley West Yorkshire | England | British | 67177590002 | |||||
| GWECO DIRECTORS LIMITED | Director | 14 Piccadilly BD1 3LX Bradford West Yorkshire | 54263690001 |
Who are the persons with significant control of THE COMMITTEE OF LONDON WOOL BROKERS LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| British Wool Marketing Board | Apr 06, 2016 | Sidings Close Canal Road BD2 1AZ Bradford Wool House England | No | ||||
| |||||||
Natures of Control
| |||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0