Jesmond
Newcastle Upon Tyne
NE2 3BG
Director Name | John Richard Ward |
---|---|
Date of Birth | April 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 December 1990(83 years, 2 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Textile Yarn Manufacturer |
Correspondence Address | 9 High Wheatley Ben Rhydding Ilkley W Yorkshire LS29 8RX |
Director Name | Mr John Whitfield |
---|---|
Date of Birth | October 1941 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 December 1990(83 years, 2 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Haugh Top Farm Barkisland Halifax West Yorkshire HX4 0EL |
Secretary Name | John Whitfield |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 February 2002(94 years, 4 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Solicitor |
Correspondence Address | 7 King Street Mirfield West Yorkshire WF14 8AP |
Director Name | Mr Alan Caine |
---|---|
Date of Birth | July 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1990(83 years, 2 months after company formation) |
Appointment Duration | 11 years (resigned 31 December 2001) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Broom House Broomhill Road Sowood Halifax West Yorkshire HX4 9LF |
Director Name | Bernard Kaye |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1990(83 years, 2 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 28 October 2002) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | 92 Old Bank Road Dewsbury West Yorkshire Wf12 |
Director Name | Patrick John Parnell |
---|---|
Date of Birth | December 1924 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1990(83 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 05 September 2000) |
Role | Builder Merchant |
Correspondence Address | 29 Bentley Court Upper Gordon Road Camberley Surrey GU15 2EH |
Director Name | David Richard Preston |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1990(83 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 July 1995) |
Role | Chartered Accountant |
Correspondence Address | 24 Ganton Way Fixby Huddersfield West Yorkshire HD2 2ND |
Secretary Name | David Richard Preston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1990(83 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 July 1995) |
Role | Company Director |
Correspondence Address | 24 Ganton Way Fixby Huddersfield West Yorkshire HD2 2ND |
Secretary Name | Mr Paul Andrew Lush |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1995(87 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 21 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Park Lane Burn North Yorkshire YO8 8LW |
Director Name | Mr Paul Andrew Lush |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(89 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 21 December 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Park Lane Burn North Yorkshire YO8 8LW |
Secretary Name | Nicholas John Dewhirst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2001(94 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 28 February 2002) |
Role | Company Director |
Correspondence Address | 14 The Crescent Pudsey West Yorkshire LS28 9AB |
Secretary Name | David Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(94 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 January 2004) |
Role | Accountant |
Correspondence Address | 8 Sandmead Way Morley Leeds LS27 9SF |
Registered Address | St Andrew House 119-121 The Headrow Leeds LS1 5JW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £17,634,000 |
Net Worth | £3,161,000 |
Cash | £99,000 |
Current Liabilities | £8,716,000 |
Latest Accounts | 31 December 2002 (20 years, 5 months ago) |
---|---|
Next Accounts Due | 31 October 2004 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Next Return Due | 12 January 2017 (overdue) |
---|
29 January 2019 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (2 pages) |
---|---|
12 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 October 2011 | Final Gazette dissolved following liquidation (1 page) |
12 July 2011 | Liquidators statement of receipts and payments to 4 July 2011 (6 pages) |
12 July 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 July 2011 | Liquidators statement of receipts and payments to 4 July 2011 (6 pages) |
12 July 2011 | Liquidators' statement of receipts and payments to 4 July 2011 (6 pages) |
28 January 2011 | Liquidators statement of receipts and payments to 9 January 2011 (5 pages) |
28 January 2011 | Liquidators statement of receipts and payments to 9 January 2011 (5 pages) |
28 January 2011 | Liquidators' statement of receipts and payments to 9 January 2011 (5 pages) |
18 August 2010 | Liquidators statement of receipts and payments to 9 July 2010 (5 pages) |
18 August 2010 | Liquidators statement of receipts and payments to 9 July 2010 (5 pages) |
18 August 2010 | Liquidators' statement of receipts and payments to 9 July 2010 (5 pages) |
18 February 2010 | Liquidators statement of receipts and payments to 9 January 2010 (5 pages) |
18 February 2010 | Liquidators statement of receipts and payments to 9 January 2010 (5 pages) |
18 February 2010 | Liquidators' statement of receipts and payments to 9 January 2010 (5 pages) |
18 September 2009 | Registered office changed on 18/09/2009 from st james's house 28 park place leeds LS1 2SP (1 page) |
18 August 2009 | Liquidators statement of receipts and payments to 9 July 2009 (5 pages) |
18 August 2009 | Liquidators statement of receipts and payments to 9 July 2009 (5 pages) |
18 August 2009 | Liquidators' statement of receipts and payments to 9 July 2009 (5 pages) |
13 February 2009 | Liquidators statement of receipts and payments to 9 January 2009 (5 pages) |
13 February 2009 | Liquidators statement of receipts and payments to 9 January 2009 (5 pages) |
13 February 2009 | Liquidators' statement of receipts and payments to 9 January 2009 (5 pages) |
17 December 2008 | Notice of Constitution of Liquidation Committee (2 pages) |
11 August 2008 | Liquidators statement of receipts and payments to 9 July 2008 (5 pages) |
11 August 2008 | Liquidators statement of receipts and payments to 9 July 2008 (5 pages) |
11 August 2008 | Liquidators' statement of receipts and payments to 9 July 2008 (5 pages) |
5 February 2008 | Liquidators statement of receipts and payments (5 pages) |
5 February 2008 | Liquidators' statement of receipts and payments (5 pages) |
6 August 2007 | Liquidators statement of receipts and payments (5 pages) |
6 August 2007 | Liquidators' statement of receipts and payments (5 pages) |
26 January 2007 | Liquidators statement of receipts and payments (1 page) |
26 January 2007 | Liquidators' statement of receipts and payments (1 page) |
23 October 2006 | Notice of Constitution of Liquidation Committee (2 pages) |
10 January 2006 | Administrator's progress report (21 pages) |
10 January 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (22 pages) |
16 August 2005 | Administrator's progress report (18 pages) |
9 February 2005 | Administrator's progress report (18 pages) |
10 January 2005 | Notice of extension of period of Administration (1 page) |
25 August 2004 | Administrator's progress report (18 pages) |
27 April 2004 | Amended certificate of constitution of creditors' committee (1 page) |
7 April 2004 | Result of meeting of creditors (7 pages) |
23 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 2004 | Statement of affairs (73 pages) |
11 February 2004 | Registered office changed on 11/02/04 from: highfield mill staincliffe nr dewsbury (1 page) |
2 February 2004 | Secretary resigned (1 page) |
28 January 2004 | Appointment of an administrator (1 page) |
10 December 2003 | Particulars of mortgage/charge (3 pages) |
3 November 2003 | Group of companies' accounts made up to 31 December 2002 (31 pages) |
11 June 2003 | Particulars of mortgage/charge (5 pages) |
15 March 2003 | Particulars of mortgage/charge (5 pages) |
15 March 2003 | Particulars of mortgage/charge (5 pages) |
9 February 2003 | Return made up to 29/12/02; full list of members
|
11 November 2002 | Director resigned (1 page) |
4 November 2002 | Group of companies' accounts made up to 31 December 2001 (31 pages) |
30 August 2002 | Particulars of mortgage/charge (5 pages) |
20 July 2002 | Particulars of mortgage/charge (4 pages) |
7 June 2002 | New secretary appointed (2 pages) |
27 February 2002 | New secretary appointed (1 page) |
7 February 2002 | Return made up to 29/12/01; change of members (8 pages) |
6 February 2002 | Particulars of mortgage/charge (3 pages) |
28 December 2001 | Secretary resigned;director resigned (1 page) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | New secretary appointed (2 pages) |
7 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 2001 | Accounting reference date extended from 30/06/01 to 31/12/01 (1 page) |
18 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 2001 | Particulars of mortgage/charge (3 pages) |
6 June 2001 | Particulars of mortgage/charge (3 pages) |
17 April 2001 | Full group accounts made up to 30 June 2000 (29 pages) |
8 January 2001 | Return made up to 29/12/00; change of members
|
8 September 2000 | Director resigned (1 page) |
6 February 2000 | Full group accounts made up to 30 June 1999 (29 pages) |
3 February 2000 | Particulars of mortgage/charge (3 pages) |
24 December 1999 | Return made up to 29/12/99; full list of members
|
30 October 1999 | Particulars of mortgage/charge (3 pages) |
1 May 1999 | Full group accounts made up to 30 June 1998 (31 pages) |
6 February 1999 | Memorandum and Articles of Association (23 pages) |
15 December 1998 | Return made up to 29/12/98; full list of members
|
19 November 1998 | Ad 12/11/98--------- £ si [email protected]=38250 £ ic 175500/213750 (2 pages) |
13 November 1998 | Resolutions
|
13 November 1998 | Resolutions
|
13 November 1998 | £ nc 178250/216500 06/11/98 (1 page) |
28 July 1998 | Full group accounts made up to 30 June 1997 (31 pages) |
17 March 1998 | Delivery ext'd 3 mth 30/06/97 (2 pages) |
5 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 1998 | Return made up to 29/12/97; no change of members
|
10 October 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 1997 | Particulars of mortgage/charge (3 pages) |
30 September 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 September 1997 | Particulars of mortgage/charge (3 pages) |
13 July 1997 | New director appointed (2 pages) |
10 January 1997 | Return made up to 29/12/96; full list of members
|
10 December 1996 | Full group accounts made up to 30 June 1996 (32 pages) |
18 November 1996 | Full group accounts made up to 30 June 1995 (30 pages) |
6 May 1996 | Delivery ext'd 3 mth 30/06/95 (1 page) |
1 February 1996 | Return made up to 29/12/95; full list of members
|
30 April 1995 | Full group accounts made up to 30 June 1994 (30 pages) |
15 January 1995 | Return made up to 29/12/94; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (99 pages) |
31 August 1994 | Particulars of mortgage/charge (3 pages) |
16 August 1994 | Particulars of mortgage/charge (3 pages) |
2 February 1994 | Return made up to 29/12/93; full list of members
|
12 January 1993 | Return made up to 29/12/92; full list of members
|
24 January 1992 | Return made up to 29/12/91; full list of members (8 pages) |
24 August 1991 | Particulars of mortgage/charge (3 pages) |
18 February 1991 | Return made up to 27/12/90; full list of members (9 pages) |
4 February 1991 | Particulars of mortgage/charge (4 pages) |
22 January 1991 | Particulars of mortgage/charge (4 pages) |
22 January 1991 | Particulars of mortgage/charge (3 pages) |
22 January 1991 | Particulars of mortgage/charge (3 pages) |
22 January 1991 | Particulars of mortgage/charge (3 pages) |
16 March 1990 | Return made up to 29/12/89; full list of members (8 pages) |
31 January 1989 | Return made up to 08/12/88; full list of members (9 pages) |
27 January 1988 | Return made up to 27/11/87; full list of members (7 pages) |
28 February 1987 | Return made up to 26/12/86; full list of members (5 pages) |
12 March 1986 | Annual return made up to 19/12/85 (7 pages) |
12 March 1985 | Annual return made up to 20/12/84 (7 pages) |
21 May 1984 | Particulars of mortgage/charge (4 pages) |
30 March 1984 | Annual return made up to 06/12/83 (7 pages) |
25 March 1983 | Annual return made up to 25/11/82 (10 pages) |
25 March 1983 | Accounts made up to 30 June 1982 (19 pages) |
7 March 1981 | Accounts made up to 30 June 1980 (16 pages) |
29 October 1907 | Certificate of incorporation (1 page) |