Company NameRatcliffe & Magson Limited
Company StatusDissolved
Company Number00140803
CategoryPrivate Limited Company
Incorporation Date28 June 1915(108 years, 10 months ago)

Business Activity

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

Directors

Director NameJames Stanley Heaton
Date of BirthApril 1914 (Born 110 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 1991(76 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleChartered Accountant
Correspondence Address38 Warlbeck
Ilkley
West Yorkshire
LS29 9RH
Director NameFrank Wilson Place
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 1991(76 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleExecutive
Correspondence Address1 High Green Drive
Silsden
Keighley
West Yorkshire
BD20 9QP
Director NameElisabeth Joan Whitley
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 1991(76 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleExecutive
Correspondence AddressBarn Cottage The Green
Rylstone
Skipton
North Yorkshire
BD23 6LL
Director NameDavid Percival Wilson
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 1991(76 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleWorsted Spinner
Correspondence AddressFar Scar Low Lane
Grassington
Skipton
North Yorkshire
BD23 5AU
Director NameKeith Michael Thomas Wilson
Date of BirthMay 1959 (Born 65 years ago)
NationalityEnglish
StatusCurrent
Appointed23 November 1991(76 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleExecutive
Correspondence AddressMarl Hill Farm
Lothersdale
Keighley
North Yorkshire
Secretary NameElisabeth Joan Whitley
NationalityBritish
StatusCurrent
Appointed23 November 1991(76 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressBarn Cottage The Green
Rylstone
Skipton
North Yorkshire
BD23 6LL

Location

Registered Address1 The Embankment
Neville St
Leeds
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 March 1992 (32 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

13 March 1996Dissolved (1 page)
13 December 1995Liquidators statement of receipts and payments (6 pages)
13 December 1995Return of final meeting in a members' voluntary winding up (6 pages)
12 October 1995Liquidators statement of receipts and payments (6 pages)
24 March 1995Certificate of specific penalty (2 pages)