Scissett
Huddersfield
West Yorkshire
HD8 9JU
Director Name | Terence Forbes |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 1996(84 years, 3 months after company formation) |
Appointment Duration | 24 years, 9 months (closed 17 November 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Wild Cherries Main Street Linton Wetherby West Yorkshire LS22 4HT |
Director Name | Mr George Stephen Chell |
---|---|
Date of Birth | October 1950 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 2002(90 years, 6 months after company formation) |
Appointment Duration | 18 years, 6 months (closed 17 November 2020) |
Role | Company Director |
Correspondence Address | 18 Clayfield Drive Wisbey Bradford BD7 4JA |
Director Name | Allan Green |
---|---|
Date of Birth | September 1954 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 2002(90 years, 6 months after company formation) |
Appointment Duration | 18 years, 6 months (closed 17 November 2020) |
Role | Company Director |
Correspondence Address | 26 Micklefield Lane Rawdon Leeds LS19 6AZ |
Director Name | Mr Garry Thickett |
---|---|
Date of Birth | August 1958 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 2002(90 years, 6 months after company formation) |
Appointment Duration | 18 years, 6 months (closed 17 November 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 26 Bracken Close Branton Doncaster South Yorkshire DN3 3UL |
Secretary Name | Mr Garry Thickett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2005(94 years after company formation) |
Appointment Duration | 15 years (closed 17 November 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 26 Bracken Close Branton Doncaster South Yorkshire DN3 3UL |
Director Name | Terence Forbes |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(80 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 28 April 1995) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Wild Cherries Main Street Linton Wetherby West Yorkshire LS22 4HT |
Director Name | Mr Thomas William Sullivan |
---|---|
Date of Birth | February 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(80 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 30 September 1992) |
Role | Financial Director |
Correspondence Address | Balquhidder 13 Dales Way Guiseley Leeds West Yorkshire LS20 8JN |
Secretary Name | Mr Thomas William Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(80 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | Balquhidder 13 Dales Way Guiseley Leeds West Yorkshire LS20 8JN |
Director Name | Mr Thomas Hahnel |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(80 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 July 1994) |
Role | Finance Director |
Correspondence Address | Brandon House 27 St Helens Lane Adel Leeds West Yorkshire LS16 8BR |
Secretary Name | Mr Thomas Hahnel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(80 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 July 1994) |
Role | Finance Director |
Correspondence Address | Brandon House 27 St Helens Lane Adel Leeds West Yorkshire LS16 8BR |
Director Name | Mr George Stephen Chell |
---|---|
Date of Birth | October 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(82 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 28 April 1995) |
Role | Company Director |
Correspondence Address | 25 Grosvenor Road Shipley West Yorkshire BD18 4SU |
Secretary Name | Mr George Stephen Chell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(82 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 28 April 1995) |
Role | Company Director |
Correspondence Address | 25 Grosvenor Road Shipley West Yorkshire BD18 4SU |
Director Name | David Medcalf |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(83 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | Beckfield House Main Street East Keswick Leeds West Yorkshire LS17 9DB |
Secretary Name | Christopher Richard Ferris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(83 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 03 May 2000) |
Role | Secretary |
Correspondence Address | The Old School House Scholes Rotherham South Yorkshire S61 2RQ |
Secretary Name | Mr Garry Thickett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(88 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 August 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Bracken Close Branton Doncaster South Yorkshire DN3 3UL |
Secretary Name | Mrs Margaret Ferris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2003(91 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ladyroyd 12 Busker Lane Scissett Huddersfield West Yorkshire HD8 9JU |
Registered Address | Grant Thornton Uk Llp No 1 Whitehall Riverside Leeds West Yorkshire LS1 4BN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £2,614,000 |
Current Liabilities | £964,000 |
Latest Accounts | 31 December 2003 (19 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 October 2000 | Delivered on: 28 October 2000 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
23 March 1990 | Delivered on: 28 March 1990 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a caressa house & grove works off cemetery road, pudsey. Outstanding |
18 April 1990 | Delivered on: 30 April 1990 Satisfied on: 2 December 1991 Persons entitled: Response Group Limited(In Administrative Recovership) Acting By Bloom Alan Robert Stephen Jamesint Administrative Receivers of Responselister Advances Acting in Their Capacities as Jo Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of other companies named therein to the chargee under the terms of the charge. Particulars: (See doc M184 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
23 March 1990 | Delivered on: 5 April 1990 Satisfied on: 28 June 2001 Persons entitled: 3I Group PLC Classification: Guarantee & collateral debenture Secured details: All monies due or to become due from the company as principal obliger and/or goodchime limited to 3I group PLC as agent for itself and as agent and trustee for each of the lenders (as defined). Particulars: (Including trade fixtures) (see form 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
27 May 1975 | Delivered on: 28 October 1982 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: £3,051,101,34. Particulars: Plot of land situate in cemetery road pudsey W. yorkshire with buildings erected thereon formerly k/as "grove works" now forming part of "caressa house" cemetary road pudsey. Fully Satisfied |
27 May 1975 | Delivered on: 28 October 1982 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: £3,051,101,34. Particulars: Several plots of land situate in cemetery road pudsey leeds west yorkshire with the buildings erected thereon now formerly k/as "prospect mills" forming part of caressa house cemetery road pudsey. Fully Satisfied |
6 September 1982 | Delivered on: 9 September 1982 Satisfied on: 11 October 1988 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book debts and other debts owing to the company. Floating charge over the undertaking and all property and assets present and future including uncalled capital. (Those mentioned above). Fully Satisfied |
2 August 1933 | Delivered on: 10 August 1933 Satisfied on: 28 June 2001 Persons entitled: Leeds and Holbook Building Society Leeds Classification: Mortgage Secured details: £8.893/15/=. Particulars: 10 x 12 st pauls street and 44 park cross street leeds & plot of land with the warehouses and offices erected on. Fully Satisfied |
23 March 1990 | Delivered on: 28 March 1990 Satisfied on: 17 July 1998 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charges over the undertaking and all property and assets present and future including goodwill, bookdebts. Uncalled capital. Fully Satisfied |
26 January 2001 | Delivered on: 9 February 2001 Satisfied on: 28 June 2001 Persons entitled: Bank of America National Association Classification: The supplemental deed to a composite guarantee and debenture dated 26 june 1998 and Secured details: All monies,obligations and liabilities on the part of each obligor to the chargee pursuant to the terms of any of the finance documents and/or in connection with the credit facility or other financial accommodation from time to time granted or otherwise under the terms of the debenture. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
17 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 January 2020 | Compulsory strike-off action has been suspended (1 page) |
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2019 | Receiver's abstract of receipts and payments to 27 June 2019 (5 pages) |
12 July 2019 | Notice of ceasing to act as receiver or manager (4 pages) |
1 July 2019 | Receiver's abstract of receipts and payments to 19 April 2019 (5 pages) |
27 June 2018 | Receiver's abstract of receipts and payments to 19 April 2018 (3 pages) |
9 June 2017 | Receiver's abstract of receipts and payments to 19 April 2017 (2 pages) |
9 June 2017 | Receiver's abstract of receipts and payments to 19 April 2017 (2 pages) |
7 January 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
7 January 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
23 June 2016 | Receiver's abstract of receipts and payments to 19 April 2016 (2 pages) |
23 June 2016 | Receiver's abstract of receipts and payments to 19 April 2016 (2 pages) |
12 June 2015 | Receiver's abstract of receipts and payments to 19 April 2015 (2 pages) |
12 June 2015 | Receiver's abstract of receipts and payments to 19 April 2015 (2 pages) |
30 May 2014 | Receiver's abstract of receipts and payments to 19 April 2014 (2 pages) |
30 May 2014 | Receiver's abstract of receipts and payments to 19 April 2014 (2 pages) |
30 May 2013 | Receiver's abstract of receipts and payments to 19 April 2013 (2 pages) |
30 May 2013 | Receiver's abstract of receipts and payments to 19 April 2013 (2 pages) |
9 May 2012 | Receiver's abstract of receipts and payments to 19 April 2012 (2 pages) |
9 May 2012 | Receiver's abstract of receipts and payments to 19 April 2012 (2 pages) |
17 May 2011 | Receiver's abstract of receipts and payments to 19 April 2011 (2 pages) |
17 May 2011 | Receiver's abstract of receipts and payments to 19 April 2011 (2 pages) |
13 May 2010 | Receiver's abstract of receipts and payments to 19 April 2010 (2 pages) |
13 May 2010 | Receiver's abstract of receipts and payments to 19 April 2010 (2 pages) |
18 May 2009 | Receiver's abstract of receipts and payments to 19 April 2009 (2 pages) |
18 May 2009 | Receiver's abstract of receipts and payments to 19 April 2009 (2 pages) |
12 June 2008 | Receiver's abstract of receipts and payments to 19 April 2009 (2 pages) |
12 June 2008 | Receiver's abstract of receipts and payments to 19 April 2009 (2 pages) |
14 June 2007 | Receiver's abstract of receipts and payments (2 pages) |
14 June 2007 | Receiver's abstract of receipts and payments (2 pages) |
20 February 2007 | Registered office changed on 20/02/07 from: c/o grant thornton uk LLP no 1 whitehall riverside leeds west yorks LS1 4BN (1 page) |
20 February 2007 | Registered office changed on 20/02/07 from: c/o grant thornton uk LLP no 1 whitehall riverside leeds west yorks LS1 4BN (1 page) |
19 January 2007 | Registered office changed on 19/01/07 from: c/o grant thornton uk LLP st johns centre 110 albion centre leeds LS2 8LA (1 page) |
19 January 2007 | Registered office changed on 19/01/07 from: c/o grant thornton uk LLP st johns centre 110 albion centre leeds LS2 8LA (1 page) |
15 August 2006 | Statement of Affairs in administrative receivership following report to creditors (3 pages) |
15 August 2006 | Statement of Affairs in administrative receivership following report to creditors (3 pages) |
28 June 2006 | Administrative Receiver's report (13 pages) |
28 June 2006 | Administrative Receiver's report (13 pages) |
9 May 2006 | Registered office changed on 09/05/06 from: caressa house cemetery road pudsey leeds. LS28 7XD (1 page) |
9 May 2006 | Registered office changed on 09/05/06 from: caressa house cemetery road pudsey leeds. LS28 7XD (1 page) |
21 April 2006 | Appointment of receiver/manager (1 page) |
21 April 2006 | Appointment of receiver/manager (1 page) |
26 January 2006 | New secretary appointed (1 page) |
26 January 2006 | Secretary resigned (1 page) |
26 January 2006 | New secretary appointed (1 page) |
26 January 2006 | Secretary resigned (1 page) |
1 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
1 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
26 May 2005 | Return made up to 30/04/05; full list of members
|
26 May 2005 | Return made up to 30/04/05; full list of members
|
19 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
19 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
21 May 2004 | Return made up to 30/04/04; full list of members
|
21 May 2004 | Return made up to 30/04/04; full list of members
|
2 September 2003 | New secretary appointed (2 pages) |
2 September 2003 | Secretary resigned (1 page) |
2 September 2003 | New secretary appointed (2 pages) |
2 September 2003 | Secretary resigned (1 page) |
13 August 2003 | Full accounts made up to 31 December 2002 (11 pages) |
13 August 2003 | Full accounts made up to 31 December 2002 (11 pages) |
21 May 2003 | Return made up to 30/04/03; full list of members (8 pages) |
21 May 2003 | Return made up to 30/04/03; full list of members (8 pages) |
26 February 2003 | Auditor's resignation (1 page) |
26 February 2003 | Auditor's resignation (1 page) |
30 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
30 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
22 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
22 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | Company name changed ww (overseas) LIMITED\certificate issued on 21/05/02 (2 pages) |
21 May 2002 | Company name changed ww (overseas) LIMITED\certificate issued on 21/05/02 (2 pages) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | New director appointed (2 pages) |
23 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
23 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
28 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2001 | Return made up to 30/04/01; full list of members
|
10 May 2001 | Return made up to 30/04/01; full list of members
|
9 February 2001 | Particulars of mortgage/charge (9 pages) |
9 February 2001 | Particulars of mortgage/charge (9 pages) |
28 October 2000 | Particulars of mortgage/charge (3 pages) |
28 October 2000 | Particulars of mortgage/charge (3 pages) |
25 August 2000 | Company name changed W.W. textiles LIMITED\certificate issued on 29/08/00 (3 pages) |
25 August 2000 | Company name changed W.W. textiles LIMITED\certificate issued on 29/08/00 (3 pages) |
3 August 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
3 August 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
23 May 2000 | Return made up to 30/04/00; full list of members
|
23 May 2000 | Return made up to 30/04/00; full list of members
|
12 May 2000 | Secretary resigned (1 page) |
12 May 2000 | New secretary appointed (2 pages) |
12 May 2000 | Secretary resigned (1 page) |
12 May 2000 | New secretary appointed (2 pages) |
12 May 1999 | Return made up to 30/04/99; full list of members (7 pages) |
12 May 1999 | Return made up to 30/04/99; full list of members (7 pages) |
5 May 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
5 May 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
18 September 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
18 September 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
17 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 1998 | Return made up to 30/04/98; no change of members (5 pages) |
20 May 1998 | Return made up to 30/04/98; no change of members (5 pages) |
6 May 1997 | Return made up to 30/04/97; no change of members (5 pages) |
6 May 1997 | Return made up to 30/04/97; no change of members (5 pages) |
24 April 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
24 April 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
30 May 1996 | Return made up to 30/04/96; full list of members (7 pages) |
30 May 1996 | Return made up to 30/04/96; full list of members (7 pages) |
21 May 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
21 May 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
12 February 1996 | Director resigned;new director appointed (2 pages) |
12 February 1996 | Director resigned;new director appointed (2 pages) |
11 October 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
11 October 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
31 May 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
31 May 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
31 May 1995 | Director resigned;new director appointed (2 pages) |
31 May 1995 | Return made up to 30/04/95; no change of members (6 pages) |
31 May 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
31 May 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
31 May 1995 | Director resigned;new director appointed (2 pages) |
31 May 1995 | Return made up to 30/04/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (223 pages) |
9 July 1991 | Full accounts made up to 31 December 1990 (4 pages) |
9 July 1991 | Full accounts made up to 31 December 1990 (4 pages) |
26 October 1990 | Full accounts made up to 31 December 1989 (5 pages) |
26 October 1990 | Full accounts made up to 31 December 1989 (5 pages) |
1 November 1989 | Full accounts made up to 31 December 1988 (5 pages) |
1 November 1989 | Full accounts made up to 31 December 1988 (5 pages) |
21 October 1988 | Director resigned;new director appointed (2 pages) |
21 October 1988 | Director resigned;new director appointed (2 pages) |
9 December 1987 | Director resigned (1 page) |
9 December 1987 | Director resigned (1 page) |