Company NameNUTT & Co. Limited
Company StatusDissolved
Company Number00085268
CategoryPrivate Limited Company
Incorporation Date17 July 1905(118 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameMrs Anne Dodd
Date of BirthFebruary 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1990(85 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleSecretary
Correspondence AddressShawdene
Burton Crescent Headingley
Leeds
Director NameMrs Anne Mitchell Nutt
Date of BirthDecember 1901 (Born 121 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1990(85 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address14 Thirlmere Close
Carlton Miniott
Thirsk
North Yorkshire
YO7 4LP
Director NameMr David Christopher Nutt
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1990(85 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RolePrinter
Correspondence AddressHillcourt Crag View
Huby
Leeds
West Yorkshire
LS17 0BN
Director NameMrs Anne Caroline Peters
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1990(85 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address7 Thirmere Close
Carlton Milton
Thirsk
N Yorkshire
Yo7
Secretary NameMrs Anne Caroline Peters
NationalityBritish
StatusCurrent
Appointed28 December 1990(85 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address7 Thirmere Close
Carlton Milton
Thirsk
N Yorkshire
Yo7
Director NameJoseph Anderson
Date of BirthJanuary 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(85 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 17 March 2000)
RoleCommercial Manager
Correspondence Address21 Bright Street
Stanningley
Pudsey
West Yorkshire
LS28 6NJ

Location

Registered AddressTower House
Fishergate
York
North Yorkshire
YO10 4UA
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardFishergate
Built Up AreaYork
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£128,056
Cash£331
Current Liabilities£160,252

Accounts

Latest Accounts30 June 1998 (25 years, 3 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

12 December 2001Dissolved (1 page)
12 September 2001Return of final meeting in a creditors' voluntary winding up (5 pages)
16 May 2001Liquidators statement of receipts and payments (5 pages)
19 May 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 May 2000Statement of affairs (7 pages)
19 May 2000Appointment of a voluntary liquidator (1 page)
25 April 2000Registered office changed on 25/04/00 from: unit 2A cape industrial estate coal hill lane, farsley pudsey west yorkshire LS28 5NA (1 page)
13 April 2000Director resigned (1 page)
24 March 2000Registered office changed on 24/03/00 from: acorn works broad lane stanningley leeds LS26 6PB (1 page)
10 February 2000Return made up to 27/12/99; full list of members (9 pages)
2 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
10 February 1999Return made up to 27/12/98; full list of members (10 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
12 January 1998Return made up to 27/12/97; no change of members (6 pages)
9 April 1997Return made up to 27/12/96; full list of members (8 pages)
23 December 1996Accounts for a small company made up to 30 June 1996 (9 pages)
21 February 1996Return made up to 27/12/95; no change of members (6 pages)
2 January 1996Accounts for a small company made up to 30 June 1995 (9 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (9 pages)
13 March 1995Return made up to 27/12/94; full list of members (8 pages)