Company NameLupfawjhb Limited
Company StatusDissolved
Company Number00037516
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date21 August 2015 (8 years, 8 months ago)
Previous NameJ.H. Birtwistle & Company Limited

Business Activity

Section CManufacturing
SIC 1725Other textile weaving
SIC 13200Weaving of textiles

Directors

Director NameMr James Kidd
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2007(105 years, 10 months after company formation)
Appointment Duration7 years, 11 months (closed 21 August 2015)
RoleSelf Employed Consultant
Country of ResidenceEngland
Correspondence AddressWindy Ridge
2 Stones Road Dobroyd
Todmorden
Lancashire
OL14 7JP
Director NameMr Aidan Wilson Queen
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2008(106 years, 7 months after company formation)
Appointment Duration7 years, 1 month (closed 21 August 2015)
RoleFinance Director Company Sec
Country of ResidenceUnited Kingdom
Correspondence AddressCrooked Holme Cottage
Brampton
Cumbria
CA8 2AT
Secretary NameMr Aidan Wilson Queen
NationalityBritish
StatusClosed
Appointed07 July 2008(106 years, 7 months after company formation)
Appointment Duration7 years, 1 month (closed 21 August 2015)
RoleFinance Director Company Sec
Country of ResidenceUnited Kingdom
Correspondence AddressCrooked Holme Cottage
Brampton
Cumbria
CA8 2AT
Director NameFrederick Howarth Tattersall
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1992(90 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 08 September 2000)
RoleManaging Director
Correspondence AddressBarkhill
Storrs Park
Windermere
Cumbria
LA23 3LH
Director NameBrian Anthony O'Callaghan
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1992(90 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 28 January 2000)
RoleDirector Of Trading (Ds)
Correspondence Address2 Clifton House Close
Clifton
Bedfordshire
SG17 5EQ
Director NameMichael John Kingsley Miller
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1992(90 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 July 1995)
RoleMd Cole Brothers
Correspondence AddressWhitebeam Cottage The Nook
Stoney Middleton
Hope Valley
Derbyshire
S32 4TU
Secretary NameMr Brian James Pritchard
NationalityBritish
StatusResigned
Appointed18 July 1992(90 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 09 May 2001)
RoleCompany Director
Correspondence AddressThe Chase, Garden Close Lane
Wash Common
Newbury
Berkshire
RG14 6PP
Director NameMs Carol Ann Jackson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1995(93 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 24 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Hertford Road
London
N2 9BU
Director NameChristopher Luke Mayhew
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish And New Zeal
StatusResigned
Appointed31 January 2000(98 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 24 December 2004)
RoleCompany Director
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameAndrew John Street
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2000(98 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameChristopher Robert Rogers
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2000(98 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 September 2005)
RoleCompany Director
Correspondence AddressWood Lee
Beacon Edge
Penrith
Cumbria
CA11 8BN
Secretary NameTerence Frank Neville
NationalityBritish
StatusResigned
Appointed10 May 2001(99 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 27 April 2006)
RoleCompany Director
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMr John Patrick Lewis
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2003(102 years after company formation)
Appointment Duration3 years, 9 months (resigned 14 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameBrendan John Sweeney
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish Irish
StatusResigned
Appointed01 November 2004(102 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 September 2006)
RoleCompany Director
Correspondence AddressLong Owl Barn
Coed Y Paen
Pontypool
Gwent
NP4 0TB
Wales
Secretary NameMargaret Henrietta Augusta Casely-Hayford
NationalityBritish
StatusResigned
Appointed28 April 2006(104 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 September 2007)
RoleDirector Of Legal Services
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMr Stephen John Collins
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2006(105 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 14 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCourtleigh
Chapel Lane
Abergavenny
Gwent
NP7 7BT
Wales
Director NameMr Thomas Clifton Athron
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2007(105 years, 9 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 14 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameGlenn Albinson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2007(105 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 07 July 2008)
RoleCompany Director
Correspondence Address104 Lacey Green
Wilmslow
Cheshire
SK9 4BN
Secretary NameGlenn Albinson
NationalityBritish
StatusResigned
Appointed14 September 2007(105 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 07 July 2008)
RoleCompany Director
Correspondence Address104 Lacey Green
Wilmslow
Cheshire
SK9 4BN

Location

Registered AddressGlendevon House Hawthorn Park
4 Coal Road
Leeds
West Yorkshire
LS14 1PQ
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardCross Gates and Whinmoor
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

875.1k at 1Apex Textiles Limited
100.00%
Ordinary

Financials

Year2014
Turnover£3,110,794
Gross Profit£232,167
Net Worth£1,552,667
Cash£1,484
Current Liabilities£611,134

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

21 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 August 2015Final Gazette dissolved following liquidation (1 page)
21 May 2015Return of final meeting in a creditors' voluntary winding up (18 pages)
3 February 2015Liquidators statement of receipts and payments to 20 December 2014 (5 pages)
3 February 2015Liquidators' statement of receipts and payments to 20 December 2014 (5 pages)
30 June 2014Liquidators' statement of receipts and payments to 20 June 2014 (5 pages)
30 June 2014Liquidators statement of receipts and payments to 20 June 2014 (5 pages)
2 January 2014Liquidators statement of receipts and payments to 20 December 2013 (5 pages)
2 January 2014Liquidators' statement of receipts and payments to 20 December 2013 (5 pages)
19 November 2013Appointment of a voluntary liquidator (1 page)
19 November 2013Court order insolvency:replacement of liquidator (9 pages)
19 November 2013Notice of ceasing to act as a voluntary liquidator (1 page)
4 July 2013Liquidators statement of receipts and payments to 20 December 2012 (5 pages)
4 July 2013Liquidators statement of receipts and payments to 20 June 2013 (5 pages)
4 July 2013Liquidators' statement of receipts and payments to 20 December 2012 (5 pages)
4 July 2013Liquidators' statement of receipts and payments to 20 June 2013 (5 pages)
19 July 2012Liquidators' statement of receipts and payments to 20 June 2012 (5 pages)
19 July 2012Liquidators statement of receipts and payments to 20 June 2012 (5 pages)
28 March 2012Liquidators' statement of receipts and payments to 20 December 2011 (5 pages)
28 March 2012Liquidators statement of receipts and payments to 20 December 2011 (5 pages)
8 July 2011Liquidators' statement of receipts and payments to 20 June 2011 (5 pages)
8 July 2011Liquidators statement of receipts and payments to 20 June 2011 (5 pages)
7 February 2011Liquidators' statement of receipts and payments to 20 December 2010 (6 pages)
7 February 2011Liquidators statement of receipts and payments to 20 December 2010 (6 pages)
21 December 2009Administrator's progress report to 15 December 2009 (12 pages)
21 December 2009Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages)
7 December 2009Statement of affairs with form 2.14B (10 pages)
19 October 2009Administrator's progress report to 30 September 2009 (13 pages)
29 July 2009Company name changed J.H. birtwistle & company LIMITED\certificate issued on 31/07/09 (2 pages)
15 June 2009Statement of administrator's proposal (21 pages)
9 April 2009Registered office changed on 09/04/2009 from grane road mill grane road haslingden rossendale lancashire BB4 5ET (1 page)
7 April 2009Appointment of an administrator (1 page)
12 August 2008Return made up to 18/07/08; full list of members (3 pages)
31 July 2008Appointment terminate, director and secretary glenn albinson logged form (1 page)
30 July 2008Director and secretary appointed aidan wilson queen (2 pages)
8 July 2008Full accounts made up to 30 September 2007 (21 pages)
29 April 2008Reduction of iss capital and minute (oc) (3 pages)
29 April 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem act & cap red reserve 21/02/2008
(2 pages)
29 April 2008Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve (1 page)
9 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 January 2008Declaration of assistance for shares acquisition (9 pages)
9 January 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
3 January 2008Particulars of mortgage/charge (7 pages)
12 December 2007Accounting reference date shortened from 31/01/08 to 30/09/07 (1 page)
23 November 2007Registered office changed on 23/11/07 from: 55 king street manchester M2 4LQ (1 page)
24 October 2007New secretary appointed;new director appointed (2 pages)
27 September 2007Director resigned (1 page)
27 September 2007New director appointed (2 pages)
27 September 2007New secretary appointed;new director appointed (2 pages)
27 September 2007Secretary resigned (1 page)
27 September 2007Director resigned (1 page)
27 September 2007Auditor's resignation (1 page)
27 September 2007Registered office changed on 27/09/07 from: grane road mill grane road haslingden rossendale lancashire BB4 5ET (1 page)
27 September 2007Director resigned (1 page)
21 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 September 2007Ad 13/09/07--------- £ si 9237329@1=9237329 £ ic 875052/10112381 (2 pages)
21 September 2007Nc inc already adjusted 13/09/07 (1 page)
14 September 2007New director appointed (2 pages)
5 September 2007Full accounts made up to 27 January 2007 (23 pages)
6 August 2007Return made up to 18/07/07; full list of members (2 pages)
19 December 2006New director appointed (2 pages)
4 December 2006Full accounts made up to 28 January 2006 (22 pages)
30 October 2006Director resigned (1 page)
26 July 2006Return made up to 18/07/06; full list of members (2 pages)
23 May 2006New secretary appointed (2 pages)
17 May 2006Secretary resigned (1 page)
6 December 2005Full accounts made up to 29 January 2005 (13 pages)
22 September 2005Director resigned (1 page)
5 August 2005Return made up to 18/07/05; full list of members (3 pages)
6 January 2005Director resigned (1 page)
18 November 2004New director appointed (2 pages)
16 November 2004Director resigned (1 page)
12 November 2004Director's particulars changed (1 page)
23 September 2004Full accounts made up to 31 January 2004 (13 pages)
10 August 2004Return made up to 18/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 May 2004Director resigned (1 page)
10 December 2003New director appointed (2 pages)
8 December 2003Director's particulars changed (1 page)
8 December 2003Director's particulars changed (1 page)
8 December 2003Secretary's particulars changed (1 page)
22 August 2003Director's particulars changed (1 page)
22 August 2003Return made up to 18/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 August 2003Director's particulars changed (1 page)
22 August 2003Director's particulars changed (1 page)
16 August 2003Full accounts made up to 25 January 2003 (13 pages)
25 April 2003Auditor's resignation (2 pages)
18 September 2002Director's particulars changed (1 page)
9 September 2002Full accounts made up to 26 January 2002 (13 pages)
17 August 2002Return made up to 18/07/02; full list of members (6 pages)
17 August 2002Director's particulars changed (1 page)
17 August 2002Director's particulars changed (1 page)
28 September 2001Full accounts made up to 27 January 2001 (12 pages)
20 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
2 August 2001Return made up to 18/07/01; full list of members (7 pages)
31 May 2001New secretary appointed (2 pages)
17 May 2001Secretary resigned (1 page)
20 November 2000New director appointed (2 pages)
15 September 2000Director resigned (1 page)
27 July 2000Full accounts made up to 29 January 2000 (12 pages)
26 July 2000Return made up to 18/07/00; full list of members (7 pages)
11 April 2000New director appointed (2 pages)
14 February 2000New director appointed (2 pages)
8 February 2000Director resigned (1 page)
9 November 1999Full accounts made up to 30 January 1999 (12 pages)
9 August 1999Return made up to 18/07/99; full list of members (7 pages)
13 October 1998Full accounts made up to 31 January 1998 (11 pages)
6 October 1998Auditor's resignation (1 page)
30 July 1998Return made up to 18/07/98; full list of members (7 pages)
4 August 1997Full accounts made up to 25 January 1997 (11 pages)
28 July 1996Return made up to 18/07/96; full list of members (7 pages)
20 July 1995Return made up to 18/07/95; full list of members (14 pages)
17 July 1995Full accounts made up to 28 January 1995 (11 pages)
17 July 1995Director resigned;new director appointed (4 pages)
18 May 1988Memorandum and Articles of Association (24 pages)
18 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 April 1987Group of companies' accounts made up to 30 November 1986 (22 pages)
13 December 1901Certificate of incorporation (1 page)