Company NamePaul Speak Manufacturing Company
DirectorPaul Henry Thorarinn Hanson
Company StatusDissolved
Company Number00066563
CategoryPrivate Unlimited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Previous NameParkland Manufacturing Company

Business Activity

Section CManufacturing
SIC 1725Other textile weaving
SIC 13200Weaving of textiles
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Henry Thorarinn Hanson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2002(100 years, 3 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFelliscliffe House
Grayston Plain Lane Felliscliffe
Harrogate
North Yorkshire
HG3 2LY
Secretary NameMr David Brian Murray
NationalityBritish
StatusCurrent
Appointed01 March 2002(100 years, 3 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaile House Harrogate Road
Bishop Monkton
Harrogate
HG3 3QD
Director NameMr Anthony Richard Hanson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(89 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 May 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLow House
Thackthwaite
Penrith
Cumbria
CA11 0ND
Director NameKeith Thornton
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(89 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 20 December 1991)
RoleCompany Director
Correspondence Address11 Walker Wood
Baildon
Shipley
West Yorkshire
BD17 5BE
Director NameLesley Joy Sweeney
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(89 years, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 11 January 2002)
RoleCompany Director
Correspondence AddressTalrose Cottage 38 Stockport Road
Lyndgate
Oldham
Lancashire
OL4 4JL
Director NameMr Michael David Rowley
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(89 years, 7 months after company formation)
Appointment Duration2 months (resigned 13 September 1991)
RoleCompany Director
Correspondence AddressCromwell Bottom Barn
Brighouse
West Yorkshire
HD6 2RG
Director NameJoseph Raymond Holah
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(89 years, 7 months after company formation)
Appointment Duration4 years (resigned 04 August 1995)
RoleSecretary/Director
Correspondence Address36 Rockwood Road
Calverley
Pudsey
West Yorkshire
LS28 5AA
Director NameMr John Andrew Jonas Hanson
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(89 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 August 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFriars Hill Owler Park Road
Ilkley
Leeds
West Yorkshire
LS29 0BH
Director NameMrs Terry Gordon
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(89 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 August 1992)
RoleCompany Director
Correspondence Address22 Carr Road
Calverley
Pudsey
West Yorkshire
LS28 5RH
Director NameAnthony Flint
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(89 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 12 January 1999)
RoleCompany Director
Correspondence Address20 Dringthorpe Road
Dringhouses
York
North Yorkshire
YO2 2NF
Director NameErnest Cliffe
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(89 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 August 1994)
RoleCompany Director
Correspondence Address5 Beagle Avenue
Beaumont Park
Huddersfield
West Yorkshire
HD4 7AP
Director NameDonald Dean
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(89 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 1993)
RoleCompany Director
Correspondence AddressThe Gable 35 Park Road
Menston
Ilkley
West Yorkshire
LS29 6EN
Director NameMalcolm Campbell
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(89 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 18 February 2000)
RoleCompany Director
Correspondence Address1-14 Langcliffe Avenue
Harrogate
North Yorkshire
HG2 8JQ
Secretary NameJoseph Raymond Holah
NationalityBritish
StatusResigned
Appointed12 July 1991(89 years, 7 months after company formation)
Appointment Duration4 years (resigned 04 August 1995)
RoleCompany Director
Correspondence Address36 Rockwood Road
Calverley
Pudsey
West Yorkshire
LS28 5AA
Director NameTrevor Frederick Wiseman
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(89 years, 12 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 April 1998)
RoleCompany Director
Correspondence AddressThe Priory
Main Street
Saxton Tadcaster
North Yorkshire
LS24 9TY
Director NameStephen Butterworth
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(90 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 October 1992)
RoleCompany Director
Correspondence Address12 Cosby Road
Littlethorpe
Leicester
Leicestershire
LE9 5HF
Director NameSteven Paul Taylor
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(91 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 03 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPear Tree House
16 Applehaigh
Notton
West Yorkshire
WF4 2NA
Director NameBrian Edward Beaumont
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1993(91 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 April 1998)
RoleCompany Director
Correspondence Address25 Royd Terrace
Armitage Bridge
Huddersfield
HD4 7NZ
Director NameRobert John Warren Smith
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1993(91 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 16 June 1999)
RoleCompany Director
Correspondence Address82 Wetherby Road
Harrogate
North Yorkshire
HG2 7SL
Director NamePeter Roderick Fowkes
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(92 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 April 1998)
RoleCompany Director
Correspondence Address182 Heanor Road
Ilkeston
Derbyshire
DE7 8TE
Director NameMr Bryan Edwin Lodder
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1995(93 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 March 1998)
RoleCompany Director
Correspondence AddressManor Farm
Halam Southwell
Newark
Notts
NG22 8AH
Secretary NameMr David Christopher Hanson
NationalityBritish
StatusResigned
Appointed04 August 1995(93 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 1998)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Maltings
Highfield Court Cross Lane
Huddersfield
HD8 8BG
Director NameMr David Christopher Hanson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(95 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 1998)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Maltings
Highfield Court Cross Lane
Huddersfield
HD8 8BG
Director NameMr Timothy Guy Roberts
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(96 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 March 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHoneycroft
1 Gaddum Road
Bowdon
Cheshire
WA14 3PD
Secretary NameMr Simon John Barrick
NationalityBritish
StatusResigned
Appointed12 October 1998(96 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 16 June 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCyndene House
Asselby
Goole
North Humberside
DN14 7HE
Secretary NameMr Timothy Guy Roberts
NationalityBritish
StatusResigned
Appointed16 June 1999(97 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoneycroft
1 Gaddum Road
Bowdon
Cheshire
WA14 3PD
Director NameMr John Andrew Jonas Hanson
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2002(100 years, 1 month after company formation)
Appointment Duration7 months (resigned 16 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFriars Hill Owler Park Road
Ilkley
Leeds
West Yorkshire
LS29 0BH
Director NameMoeller (Corporation)
Date of BirthApril 1942 (Born 82 years ago)
StatusResigned
Appointed12 July 1991(89 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 November 1994)
Correspondence AddressKelcliffe House Netherfield Drive
Guiseley
Leeds
West Yorkshire
LS20 9DF

Location

Registered AddressSt Jamess House
28 Park Place
Leeds
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts3 May 2002 (21 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

24 December 2004Dissolved (1 page)
24 September 2004Return of final meeting in a members' voluntary winding up (3 pages)
24 September 2004Liquidators statement of receipts and payments (5 pages)
6 July 2004Liquidators statement of receipts and payments (5 pages)
3 July 2003Registered office changed on 03/07/03 from: albion mills greengates bradford west yorkshire BD10 9TQ (1 page)
30 June 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 June 2003Appointment of a voluntary liquidator (1 page)
30 June 2003Declaration of solvency (3 pages)
6 January 2003Accounts for a dormant company made up to 3 May 2002 (5 pages)
9 September 2002Director resigned (1 page)
19 April 2002New director appointed (3 pages)
19 April 2002New secretary appointed (2 pages)
19 April 2002Secretary resigned;director resigned (1 page)
17 April 2002Director resigned (1 page)
17 April 2002New director appointed (3 pages)
5 March 2002Full accounts made up to 4 May 2001 (7 pages)
21 August 2001Registered office changed on 21/08/01 from: park valley mills meltham road lockwood huddersfield west yorkshire HD4 7BH (1 page)
16 August 2001Return made up to 12/07/01; full list of members (6 pages)
8 March 2001Resolutions
  • WRES06 ‐ Written resolution of reduction in issued share capital
(1 page)
2 March 2001Full accounts made up to 30 April 2000 (7 pages)
19 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(13 pages)
15 February 2001Members' assent for rereg from LTD to UNLTD (2 pages)
15 February 2001Declaration of assent for reregistration to UNLTD (1 page)
15 February 2001Application for reregistration from LTD to UNLTD (3 pages)
15 February 2001Re-registration of Memorandum and Articles (16 pages)
15 February 2001Certificate of re-registration from Limited to Unlimited (1 page)
9 August 2000Return made up to 12/07/00; full list of members (6 pages)
13 March 2000Director resigned (1 page)
4 March 2000Full accounts made up to 30 April 1999 (7 pages)
12 August 1999Return made up to 12/07/99; full list of members (8 pages)
2 July 1999Secretary resigned (1 page)
2 July 1999Director resigned (1 page)
2 July 1999New secretary appointed (2 pages)
12 May 1999Director's particulars changed (1 page)
11 February 1999Accounts for a dormant company made up to 1 May 1998 (6 pages)
25 January 1999Director resigned (1 page)
21 October 1998New director appointed (3 pages)
15 October 1998New secretary appointed (1 page)
15 October 1998Secretary resigned;director resigned (1 page)
21 September 1998Director resigned (1 page)
7 August 1998Return made up to 12/07/98; no change of members (7 pages)
24 May 1998Director resigned (1 page)
24 May 1998Director resigned (1 page)
15 May 1998Director resigned (1 page)
10 May 1998Registered office changed on 10/05/98 from: albion mills greengates bradford BD10 9TQ (1 page)
23 February 1998Accounts for a dormant company made up to 2 May 1997 (6 pages)
12 August 1997Return made up to 12/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 June 1997Secretary's particulars changed;director's particulars changed (1 page)
4 March 1997Accounts for a dormant company made up to 3 May 1996 (7 pages)
25 February 1997New director appointed (2 pages)
14 August 1996Return made up to 12/07/96; full list of members (9 pages)
9 June 1996Director resigned (1 page)
25 February 1996Accounting reference date extended from 28/02 to 30/04 (1 page)
24 August 1995Director resigned (1 page)
18 August 1995New secretary appointed (2 pages)
18 August 1995Director resigned (2 pages)
14 August 1995Secretary resigned (2 pages)
9 August 1995Return made up to 12/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
13 March 1995New director appointed (2 pages)