Company NameAcordis UK Limited
DirectorsJohn Anthony Cross and David Thomas Powers
Company StatusLiquidation
Company Number00149921
CategoryPrivate Limited Company
Incorporation Date20 March 1918(106 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2470Manufacture of man-made fibres
SIC 20600Manufacture of man-made fibres

Directors

Director NameJohn Anthony Cross
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1999(81 years, 6 months after company formation)
Appointment Duration24 years, 8 months
RoleAccountant
Correspondence AddressGreyfriars 37 Green Lane
Harrogate
North Yorkshire
HG2 9LP
Director NameDavid Thomas Powers
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1999(81 years, 6 months after company formation)
Appointment Duration24 years, 8 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSpringwood Grange
Home Farm Lane
Wetherby
W Yorkshire
LS23 6LZ
Secretary NameEversecretary Limited (Corporation)
StatusCurrent
Appointed01 July 2004(86 years, 4 months after company formation)
Appointment Duration19 years, 10 months
Correspondence AddressCentral Square South
Orchard Street
Newcastle Upon Tyne
NE1 3XX
Director NamePatrick Gordon White
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(74 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 1997)
RoleDirector-Courtaulds Fibres
Correspondence Address53 South Avenue
Darley Abbey
Derby
Derbyshire
DE6 1LW
Director NameMr John William Steen
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(74 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1993)
RoleRead-Business Development
Correspondence AddressThe Forge
Huntfield Drive
Kenilworth
Warwickshire
CV8 1RP
Director NamePatrick Shanley
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(74 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 25 July 1997)
RoleFin Controller-Courtaulds Plc
Correspondence AddressLinden House
3 Grandborough Drive
Solihull
West Midlands
B91 3TS
Director NameGordon Arden Campbell
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(74 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 25 July 1997)
RoleDirector-Courtaulds Plc
Correspondence AddressThe Parks
Eastcote Lane Hampton In Arden
Solihull
West Midlands
B92 0AS
Director NameDr David John Giachardi
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(74 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1993)
RoleDirector-Courtaulds Plc
Country of ResidenceUnited Kingdom
Correspondence AddressLaburnum Cheverells Green
Markyate
St Albans
Hertfordshire
AL3 8RN
Secretary NameGeoffrey Charles William Cunnington
NationalityBritish
StatusResigned
Appointed01 October 1992(74 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 June 1995)
RoleCompany Director
Correspondence Address13 Longley Road
Harrow
Middlesex
HA1 4TG
Director NameBrian Fulleylove
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(75 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 February 1995)
RoleCompany Chief Executive
Correspondence Address5 Dorcas Close
Whitestone
Nuneaton
Warwickshire
CV11 6XL
Director NameUlrich Huwe
Date of BirthDecember 1943 (Born 80 years ago)
NationalityGerman
StatusResigned
Appointed31 March 1994(76 years after company formation)
Appointment Duration1 year, 5 months (resigned 15 September 1995)
RoleSenior Marketing Director
Correspondence AddressSchone Aussicht 15
65510 Idstein
Germany
Foreign
Director NameManus Monaghan
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(76 years after company formation)
Appointment Duration5 years, 5 months (resigned 01 September 1999)
RoleFinance Director
Correspondence AddressKenmare Kelsey Lane
Balsall Common
Coventry
CV7 7GL
Director NameDr Alexander Heinrich Dahmen
Date of BirthJune 1939 (Born 84 years ago)
NationalityGerman
StatusResigned
Appointed31 March 1994(76 years after company formation)
Appointment Duration1 year, 5 months (resigned 15 September 1995)
RoleMan Dir Fibre Div Hoechst Ag
Correspondence AddressFreseniusweg 2
D-61476 Kronberg
Germany
Director NameDavid Thomas Wilkinson
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1995(76 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 15 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lawn
Horley
Banbury
Oxfordshire
OX15 6BB
Director NameGeoffrey Douglas Marsh
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1995(76 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 1996)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address99 High Street
Ryton On Dunsmore
Coventry
West Midlands
CV8 3FJ
Secretary NameIan Woodthorp Harrison
NationalityBritish
StatusResigned
Appointed05 July 1995(77 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Gables
Vale Of Health
London
NW3 1AY
Director NameAlfred Wilhelm Langer
Date of BirthOctober 1950 (Born 73 years ago)
NationalityGerman
StatusResigned
Appointed15 September 1995(77 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 November 1997)
RoleManaging Director
Correspondence AddressBuchweg 33a
63303 Dreieich
Germany
Director NameMark Timothy Lejman
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1996(78 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 November 2000)
RoleManaging Director
Correspondence Address118 Myton Road
Warwick
Warwickshire
CV34 6PR
Director NameDavid Turiff Duthie
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1997(79 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 September 1999)
RoleCompany Executive
Correspondence Address4009 Sedgewick Court
Mobile
Alabama
36693
Director NameRichard Nicholas Doidge-Harrison
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1997(79 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 September 1999)
RoleCompany Director
Correspondence AddressWestergrund 2
93077 Bad Abbach
Germany
Foreign
Director NamePaul Willis Jennings
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1997(79 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 September 1999)
RoleCompany Director
Correspondence Address2005 Stonebrook Drive East
Mobile
Alabama
36695
Director NamePeter Jakobmeier
Date of BirthMarch 1945 (Born 79 years ago)
NationalityGerman
StatusResigned
Appointed17 November 1997(79 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 March 1998)
RoleCorporate Projects
Correspondence AddressEckbornstrasse 10
D-65207 Wiesbaden
Germany
Secretary NameDavid Alan Stevens
NationalityBritish
StatusResigned
Appointed05 May 1998(80 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 June 2004)
RoleCompany Director
Correspondence AddressThe Maze Felcot Road
Furnace Wood Felbridge
East Grinstead
West Sussex
RH19 2QA
Director NameRobert John Smith
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(81 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 November 2000)
RoleSite Manager/Manufacturing Dir
Country of ResidenceUnited Kingdom
Correspondence AddressLings Hill Main Road
South Elkington
Louth
Lincolnshire
LN11 0RU
Director NamePeter Lloyd Rogers
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2000(82 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2001)
RoleChartered Accountant
Correspondence AddressKnowle House
5 Knowle Hill
Kenilworth
Warwickshire
CV8 2DZ
Director NameJohn Allan Bednall
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2000(82 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 January 2002)
RoleFinance Director
Correspondence Address40 Broadway
Duffield
Belper
Derbyshire
DE56 4BU

Location

Registered Address1 City Square
Leeds
LS1 2AL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£67,144,000
Gross Profit-£8,392,000
Net Worth£964,000
Cash£1,000
Current Liabilities£29,791,000

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Next Accounts Due31 October 2005 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due8 October 2016 (overdue)

Filing History

30 December 2016Restoration by order of the court (3 pages)
2 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2016Final Gazette dissolved following liquidation (1 page)
2 November 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
23 September 2015Liquidators statement of receipts and payments to 19 August 2015 (8 pages)
23 September 2015Liquidators' statement of receipts and payments to 19 August 2015 (8 pages)
8 April 2015Liquidators' statement of receipts and payments to 19 February 2015 (5 pages)
8 April 2015Liquidators statement of receipts and payments to 19 February 2015 (5 pages)
9 September 2014Liquidators' statement of receipts and payments to 19 August 2014 (5 pages)
9 September 2014Liquidators statement of receipts and payments to 19 August 2014 (5 pages)
19 March 2014Liquidators statement of receipts and payments to 19 February 2014 (5 pages)
19 March 2014Liquidators' statement of receipts and payments to 19 February 2014 (5 pages)
9 September 2013Liquidators statement of receipts and payments to 19 August 2013 (5 pages)
9 September 2013Liquidators' statement of receipts and payments to 19 August 2013 (5 pages)
7 March 2013Liquidators' statement of receipts and payments to 19 February 2013 (6 pages)
7 March 2013Liquidators statement of receipts and payments to 19 February 2013 (6 pages)
19 September 2012Liquidators' statement of receipts and payments to 19 August 2012 (6 pages)
19 September 2012Liquidators statement of receipts and payments to 19 August 2012 (6 pages)
14 March 2012Liquidators statement of receipts and payments to 19 February 2012 (6 pages)
14 March 2012Liquidators' statement of receipts and payments to 19 February 2012 (6 pages)
14 September 2011Liquidators' statement of receipts and payments to 19 August 2011 (5 pages)
14 September 2011Liquidators statement of receipts and payments to 19 August 2011 (5 pages)
24 June 2011Court order insolvency:c/o replacement of liquidator (8 pages)
24 June 2011Appointment of a voluntary liquidator (1 page)
7 June 2011Notice of ceasing to act as a voluntary liquidator (9 pages)
21 March 2011Liquidators' statement of receipts and payments to 19 February 2011 (6 pages)
21 March 2011Liquidators statement of receipts and payments to 19 February 2011 (6 pages)
23 September 2010Liquidators statement of receipts and payments to 19 August 2010 (6 pages)
23 September 2010Liquidators' statement of receipts and payments to 19 August 2010 (6 pages)
26 March 2010Liquidators statement of receipts and payments to 19 February 2010 (5 pages)
26 March 2010Liquidators' statement of receipts and payments to 19 February 2010 (5 pages)
22 September 2009Liquidators statement of receipts and payments to 19 August 2009 (5 pages)
22 September 2009Liquidators' statement of receipts and payments to 19 August 2009 (5 pages)
24 March 2009Liquidators' statement of receipts and payments to 19 February 2009 (5 pages)
24 March 2009Liquidators statement of receipts and payments to 19 February 2009 (5 pages)
23 September 2008Liquidators' statement of receipts and payments to 19 August 2008 (9 pages)
23 September 2008Liquidators statement of receipts and payments to 19 August 2008 (9 pages)
23 August 2007Statement of administrator's revised proposal (7 pages)
20 August 2007Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages)
18 February 2007Notice of extension of period of Administration (1 page)
22 January 2007Notice of resignation of an administrator (1 page)
16 June 2006Administrator's progress report (15 pages)
25 May 2006Result of meeting of creditors (43 pages)
18 May 2006Notice of extension of period of Administration (1 page)
17 May 2006Notice of extension of period of Administration (1 page)
19 December 2005Administrator's progress report (32 pages)
29 September 2005Amended certificate of constitution of creditors' committee (1 page)
14 September 2005Amended certificate of constitution of creditors' committee (1 page)
16 August 2005Amended certificate of constitution of creditors' committee (1 page)
10 August 2005Result of meeting of creditors (3 pages)
11 July 2005Statement of administrator's proposal (35 pages)
23 June 2005Statement of affairs (38 pages)
25 May 2005Registered office changed on 25/05/05 from: 1 royal standard place, nottingham, nottinghamshire, NG1 6FZ (1 page)
20 May 2005Appointment of an administrator (1 page)
11 May 2005Particulars of mortgage/charge (19 pages)
25 October 2004Full accounts made up to 31 December 2003 (21 pages)
30 September 2004Return made up to 24/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 August 2004Particulars of mortgage/charge (3 pages)
7 August 2004Particulars of mortgage/charge (5 pages)
6 August 2004Nc inc already adjusted 27/07/04 (1 page)
6 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 August 2004Ad 27/07/04--------- £ si 2250000@1=2250000 £ ic 80000000/82250000 (2 pages)
26 July 2004New secretary appointed (2 pages)
26 July 2004Registered office changed on 26/07/04 from: 1 holme lane, spondon, derby, derbyshire DE21 7BP (1 page)
26 July 2004Secretary resigned (1 page)
12 December 2003Ad 03/12/03--------- £ si 5000000@1=5000000 £ ic 75000000/80000000 (2 pages)
12 December 2003Nc inc already adjusted 03/12/03 (2 pages)
12 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 November 2003Full accounts made up to 31 December 2002 (19 pages)
20 October 2003Return made up to 01/10/03; full list of members (5 pages)
15 May 2003Nc inc already adjusted 06/05/03 (1 page)
15 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 May 2003Ad 06/05/03--------- £ si 10000000@1=10000000 £ ic 65000000/75000000 (2 pages)
25 March 2003Auditor's resignation (1 page)
14 October 2002Return made up to 01/10/02; full list of members (5 pages)
2 June 2002Full accounts made up to 31 December 2001 (19 pages)
15 May 2002Ad 02/05/02--------- £ si 10000000@1=10000000 £ ic 55000000/65000000 (2 pages)
15 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 May 2002Nc inc already adjusted 02/05/02 (2 pages)
28 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
7 November 2001Ad 31/10/01--------- £ si 10000000@1=10000000 £ ic 45000000/55000000 (2 pages)
7 November 2001£ nc 45000000/55000000 31/10/01 (3 pages)
7 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 November 2001Full accounts made up to 31 December 2000 (17 pages)
17 October 2001Return made up to 01/10/01; full list of members (6 pages)
17 October 2001Director's particulars changed (1 page)
9 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 August 2001Nc inc already adjusted 01/08/01 (2 pages)
9 August 2001Ad 02/08/01--------- £ si 5000000@1=5000000 £ ic 40000000/45000000 (2 pages)
21 May 2001Particulars of contract relating to shares (4 pages)
15 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 May 2001£ nc 22615909/40000000 04/05/01 (3 pages)
15 May 2001Ad 04/05/01--------- £ si 17203466@1=17203466 £ ic 22796534/40000000 (2 pages)
15 May 2001Ad 04/05/01--------- £ si 180625@1=180625 £ ic 22615909/22796534 (2 pages)
10 May 2001Declaration of satisfaction of mortgage/charge (1 page)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
31 October 2000Return made up to 01/10/00; change of members (7 pages)
30 October 2000Full accounts made up to 31 December 1999 (20 pages)
19 September 2000Registered office changed on 19/09/00 from: po box 5 station road, spondon, derby, DE21 7BP (1 page)
11 January 2000Particulars of mortgage/charge (8 pages)
4 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(24 pages)
4 January 2000Memorandum and Articles of Association (9 pages)
4 January 2000Declaration of assistance for shares acquisition (12 pages)
4 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
19 October 1999Return made up to 01/10/99; full list of members (7 pages)
15 September 1999New director appointed (2 pages)
15 September 1999New director appointed (2 pages)
14 September 1999Director resigned (1 page)
14 September 1999Director's particulars changed (1 page)
14 September 1999Director resigned (1 page)
14 September 1999New director appointed (2 pages)
14 September 1999Director resigned (1 page)
14 September 1999Director resigned (1 page)
13 August 1999Full accounts made up to 31 December 1998 (18 pages)
16 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
16 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 January 1999Registered office changed on 08/01/99 from: 50 george street, london, W1A 2BB (1 page)
2 December 1998Auditor's resignation (2 pages)
30 October 1998Company name changed courtaulds fibres LIMITED\certificate issued on 30/10/98 (2 pages)
28 October 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
14 October 1998Full accounts made up to 31 March 1998 (19 pages)
6 October 1998Return made up to 01/10/98; full list of members (8 pages)
25 September 1998New secretary appointed (2 pages)
25 September 1998Secretary resigned (1 page)
23 April 1998Director resigned (1 page)
23 January 1998New director appointed (2 pages)
23 January 1998Director resigned (1 page)
4 January 1998Full accounts made up to 31 March 1997 (19 pages)
23 October 1997Return made up to 01/10/97; no change of members (8 pages)
20 October 1997New director appointed (2 pages)
13 October 1997New director appointed (2 pages)
3 October 1997New director appointed (2 pages)
22 September 1997Director resigned (1 page)
22 September 1997Director resigned (1 page)
22 September 1997Director resigned (1 page)
3 March 1997New director appointed (2 pages)
20 December 1996Director resigned (1 page)
4 December 1996Director resigned (1 page)
20 November 1996Return made up to 01/10/96; no change of members (9 pages)
1 October 1996Full accounts made up to 31 March 1996 (19 pages)
8 November 1995Director resigned;new director appointed (4 pages)
1 November 1995Return made up to 01/10/95; full list of members (10 pages)
16 October 1995Full accounts made up to 31 March 1995 (20 pages)
26 July 1995New secretary appointed (4 pages)
26 July 1995Secretary resigned (4 pages)
3 April 1995Director resigned (4 pages)
3 April 1995New director appointed (4 pages)
22 October 1993Return made up to 01/10/93; change of members (9 pages)
16 September 1993Full accounts made up to 31 March 1993 (17 pages)
18 January 1993Full accounts made up to 31 March 1992 (17 pages)
19 March 1992Full accounts made up to 31 March 1991 (17 pages)
1 February 1992Registered office changed on 01/02/92 from: 345 foleshill road, coventry, CV6 5AW (1 page)
23 October 1991Return made up to 01/10/91; full list of members (8 pages)
9 January 1991Full accounts made up to 31 March 1990 (16 pages)
9 January 1991Return made up to 24/12/90; full list of members (8 pages)
21 November 1989Full accounts made up to 31 March 1989 (16 pages)
21 November 1989Return made up to 14/11/89; full list of members (6 pages)
11 January 1989Return made up to 29/11/88; full list of members (5 pages)
11 January 1989Full accounts made up to 31 March 1988 (15 pages)
3 December 1988Declaration of satisfaction of mortgage/charge (1 page)
4 February 1988Return made up to 01/12/87; full list of members (6 pages)
4 February 1988Full accounts made up to 31 March 1987 (16 pages)
16 January 1987Full accounts made up to 31 March 1986 (16 pages)
16 January 1987Return made up to 02/12/86; full list of members (9 pages)
28 January 1986Accounts made up to 31 March 1985 (15 pages)
6 August 1983Accounts made up to 31 March 1983 (16 pages)
29 July 1982Accounts made up to 27 July 1982 (18 pages)
26 August 1981Accounts made up to 31 March 1981 (19 pages)
29 August 1980Accounts made up to 30 March 1980 (18 pages)
16 August 1978Accounts made up to 31 March 1978 (19 pages)
15 April 1920Company name changed\certificate issued on 15/04/20 (9 pages)
21 March 1918Registered office changed on 21/03/18 from: registered office changed (6 pages)
20 March 1918Certificate of incorporation (1 page)