Company NameTJF Garment Printing Limited
DirectorsChristopher Richard Ferris and Anthony John Moore
Company StatusDissolved
Company Number00038353
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Previous NameCaressa Textiles Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Christopher Richard Ferris
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 1997(95 years, 2 months after company formation)
Appointment Duration27 years, 3 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address12 Busker Lane
Scissett
Huddersfield
West Yorkshire
HD8 9JU
Director NameAnthony John Moore
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 1997(95 years, 2 months after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Correspondence AddressTrinity Farm
Upton
Retford
Nottinghamshire
DN22 0RA
Secretary NameMr Christopher Richard Ferris
NationalityBritish
StatusCurrent
Appointed27 January 1997(95 years, 2 months after company formation)
Appointment Duration27 years, 3 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address12 Busker Lane
Scissett
Huddersfield
West Yorkshire
HD8 9JU
Director NameTerence Forbes
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(89 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 April 1995)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWild Cherries Main Street
Linton
Wetherby
West Yorkshire
LS22 4HT
Director NameMr Thomas William Sullivan
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(89 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1992)
RoleFinancial Director
Correspondence AddressBalquhidder 13 Dales Way
Guiseley
Leeds
West Yorkshire
LS20 8JN
Secretary NameMr Thomas William Sullivan
NationalityBritish
StatusResigned
Appointed30 June 1991(89 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1992)
RoleCompany Director
Correspondence AddressBalquhidder 13 Dales Way
Guiseley
Leeds
West Yorkshire
LS20 8JN
Director NameMr Thomas Hahnel
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(90 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 July 1994)
RoleFinance Director
Correspondence AddressBrandon House 27 St Helens Lane
Adel
Leeds
West Yorkshire
LS16 8BR
Secretary NameMr Thomas Hahnel
NationalityBritish
StatusResigned
Appointed25 September 1992(90 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 July 1994)
RoleFinance Director
Correspondence AddressBrandon House 27 St Helens Lane
Adel
Leeds
West Yorkshire
LS16 8BR
Director NameMr George Stephen Chell
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1994(92 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 April 1995)
RoleCompany Director
Correspondence Address25 Grosvenor Road
Shipley
West Yorkshire
BD18 4SU
Secretary NameMr George Stephen Chell
NationalityBritish
StatusResigned
Appointed12 August 1994(92 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 April 1995)
RoleCompany Director
Correspondence Address25 Grosvenor Road
Shipley
West Yorkshire
BD18 4SU
Director NameChristopher Richard Ferris
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(93 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 November 1996)
RoleSecretary
Correspondence AddressThe Old School House
Scholes
Rotherham
South Yorkshire
S61 2RQ
Director NameDavid Medcalf
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(93 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 January 1996)
RoleCompany Director
Correspondence AddressBeckfield House
Main Street East Keswick
Leeds
West Yorkshire
LS17 9DB
Secretary NameChristopher Richard Ferris
NationalityBritish
StatusResigned
Appointed28 April 1995(93 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 November 1996)
RoleSecretary
Correspondence AddressThe Old School House
Scholes
Rotherham
South Yorkshire
S61 2RQ
Director NameTerence Forbes
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(94 years, 2 months after company formation)
Appointment Duration12 months (resigned 27 January 1997)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWild Cherries Main Street
Linton
Wetherby
West Yorkshire
LS22 4HT
Director NameAllan Green
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1996(95 years after company formation)
Appointment Duration2 months, 1 week (resigned 27 January 1997)
RoleTrading Director
Correspondence Address7 Byeway Tranmere Park
Guiseley
Leeds
West Yorkshire
LS20 8JP
Secretary NameTerence Forbes
NationalityBritish
StatusResigned
Appointed20 November 1996(95 years after company formation)
Appointment Duration2 months, 1 week (resigned 27 January 1997)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWild Cherries Main Street
Linton
Wetherby
West Yorkshire
LS22 4HT

Location

Registered AddressWesley House
Huddersfield Road Birstall
Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£18,469
Cash£128
Current Liabilities£429,930

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

1 September 2006Dissolved (1 page)
1 June 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
1 February 2006Liquidators statement of receipts and payments (5 pages)
5 August 2005Liquidators statement of receipts and payments (5 pages)
31 January 2005Liquidators statement of receipts and payments (5 pages)
4 August 2004Liquidators statement of receipts and payments (5 pages)
30 January 2004Liquidators statement of receipts and payments (5 pages)
15 August 2003Liquidators statement of receipts and payments (5 pages)
3 February 2003Liquidators statement of receipts and payments (5 pages)
6 August 2002Liquidators statement of receipts and payments (5 pages)
15 January 2002Liquidators statement of receipts and payments (6 pages)
11 January 2001Statement of affairs (9 pages)
11 January 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 January 2001Appointment of a voluntary liquidator (1 page)
28 December 2000Registered office changed on 28/12/00 from: alexandra mill baker street morley leeds west yorkshire LS27 0AB (1 page)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
9 August 2000Particulars of mortgage/charge (4 pages)
30 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 February 2000Particulars of mortgage/charge (9 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
9 May 1999Return made up to 30/04/99; full list of members (6 pages)
23 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
19 May 1998Return made up to 30/04/98; no change of members (4 pages)
1 July 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
4 June 1997Return made up to 30/04/97; change of members (7 pages)
12 February 1997Particulars of mortgage/charge (3 pages)
7 February 1997New director appointed (2 pages)
3 February 1997Company name changed caressa textiles LIMITED\certificate issued on 04/02/97 (4 pages)
31 January 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
30 January 1997Secretary resigned;director resigned (1 page)
30 January 1997New secretary appointed;new director appointed (2 pages)
30 January 1997Registered office changed on 30/01/97 from: caressa house cemetery road pudsey leeds LS28 7XD (1 page)
30 January 1997Director resigned (1 page)
26 January 1997Ad 23/12/96--------- £ si 20000@1=20000 £ ic 200000/220000 (2 pages)
23 December 1996New director appointed (2 pages)
23 December 1996New secretary appointed (2 pages)
23 December 1996Secretary resigned;director resigned (1 page)
30 May 1996Return made up to 30/04/96; full list of members (7 pages)
21 May 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
11 October 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
31 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
31 May 1995Return made up to 30/04/95; no change of members (6 pages)
31 May 1995Director resigned;new director appointed (2 pages)
31 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)