Company NameBritish Textile Technology Group
Company StatusDissolved
Company Number00155873
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 June 1919(104 years, 11 months ago)
Dissolution Date16 April 2014 (10 years ago)
Previous NamesCotton Silk And Man-Made Fibres Research Association Limited (The) and Shirley Institute

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDr Alasdair Maclean
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1996(77 years, 2 months after company formation)
Appointment Duration17 years, 8 months (closed 16 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Kent Road
Harrogate
North Yorkshire
HG1 2LE
Director NameMr Stephen Donnelly
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 November 1998(79 years, 5 months after company formation)
Appointment Duration15 years, 5 months (closed 16 April 2014)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Lower Cribden Avenue
Rawtenstall
Lancashire
BB4 6SW
Director NameMr David Alexander Rigby
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2001(81 years, 11 months after company formation)
Appointment Duration12 years, 11 months (closed 16 April 2014)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address24 Prince's Road
Stockport
Cheshire
SK4 3NQ
Secretary NameMr Mark Richard Greenwood
NationalityBritish
StatusClosed
Appointed04 November 2005(86 years, 5 months after company formation)
Appointment Duration8 years, 5 months (closed 16 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Brearcliffe Grove
Wibsey
Bradford
West Yorkshire
BD6 2LF
Director NameMr Mark Richard Greenwood
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2009(89 years, 11 months after company formation)
Appointment Duration4 years, 11 months (closed 16 April 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Brearcliffe Grove
Wibsey
Bradford
West Yorkshire
BD6 2LF
Director NameMr Peter Charles Jones
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2009(90 years after company formation)
Appointment Duration4 years, 10 months (closed 16 April 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressMelsetter
New Road
Holmfirth
HD9 3XT
Director NameSir Norman Wooding
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(72 years after company formation)
Appointment Duration2 years, 9 months (resigned 21 March 1994)
RoleCompany Director
Correspondence AddressBoss Lane House Boss Lane
Hughenden Valley
High Wycombe
Buckinghamshire
HP14 4LQ
Director NameMr Barrymore James Spencer
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(72 years after company formation)
Appointment Duration7 years, 11 months (resigned 19 May 1999)
RoleCompany Director
Correspondence AddressThe Hollies
Croft
Skegness
Lincolnshire
PE24 4SH
Director NameDr Brian Frederick Sagar
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(72 years after company formation)
Appointment Duration10 years, 1 month (resigned 05 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage 42 Moseley Road
Cheadle Minutes
Cheshire
SK8 5HJ
Director NameDr Douglas Newton Munro
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(72 years after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 1993)
RoleCompany Director
Correspondence AddressWhite Lodge 1 Oatlands Drive
Harrogate
North Yorkshire
HG2 8JT
Director NameMr Richard David Lockwood
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(72 years after company formation)
Appointment Duration1 year, 10 months (resigned 16 April 1993)
RoleChartered Accountant And Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hermitage Park
Fenay Bridge
Huddersfield
West Yorkshire
HD8 0JU
Director NameMr Alfred John King
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(72 years after company formation)
Appointment Duration14 years, 5 months (resigned 04 November 2005)
RoleExecutive Director
Correspondence Address13 Fenay Crescent
Almondbury
Huddersfield
West Yorkshire
HD5 8XY
Director NameJohn Norman Hinchliffe
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(72 years after company formation)
Appointment Duration4 years, 6 months (resigned 17 December 1995)
RoleCompany Director
Correspondence AddressStrathdearne
Denby Dale
Huddersfield
West Yorkshire
HD8 8QJ
Director NameMr David Brunnschweiler
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(72 years after company formation)
Appointment Duration7 years, 11 months (resigned 19 May 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBalderstone Lodge
Balderstone
Blackburn
Lancs
BB2 7LP
Director NameAnthony Newis Benson
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(72 years after company formation)
Appointment Duration8 years, 11 months (resigned 18 May 2000)
RoleCompany Chairman
Correspondence AddressVales Wood 11 Marlborough Avenue
Alderley Edge
Macclesfield
Cheshire
SK9 7HS
Secretary NameMr Albert Lawless
NationalityBritish
StatusResigned
Appointed01 June 1991(72 years after company formation)
Appointment Duration3 months (resigned 31 August 1991)
RoleCompany Director
Correspondence Address5 Higher Downs
Knutsford
Cheshire
WA16 8AW
Secretary NameMrs June Ann Benn
NationalityBritish
StatusResigned
Appointed01 September 1991(72 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 December 1999)
RoleAdministration Manager
Correspondence Address10 Watford Avenue
Norwood Green
Halifax
West Yorkshire
HX3 8QL
Director NameWilliam Laidlaw
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(78 years, 2 months after company formation)
Appointment Duration11 years, 9 months (resigned 01 May 2009)
RoleCompany Director
Correspondence AddressOld Boathouse Inn Agden Bridge
Lymm
Cheshire
WA13 0UH
Secretary NameDr Alasdair Maclean
NationalityBritish
StatusResigned
Appointed26 January 2000(80 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 04 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Kent Road
Harrogate
North Yorkshire
HG1 2LE

Location

Registered Address9th Floor
Bond Court
Leeds
West Yorkshire
LS1 2JZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£3,002,397
Cash£42,878
Current Liabilities£9,039

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

16 April 2014Final Gazette dissolved following liquidation (1 page)
16 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2014Final Gazette dissolved following liquidation (1 page)
30 January 2014Liquidators' statement of receipts and payments to 9 January 2014 (17 pages)
30 January 2014Liquidators statement of receipts and payments to 9 January 2014 (17 pages)
30 January 2014Liquidators' statement of receipts and payments to 9 January 2014 (17 pages)
30 January 2014Liquidators statement of receipts and payments to 9 January 2014 (17 pages)
16 January 2014Return of final meeting in a creditors' voluntary winding up (18 pages)
16 January 2014Return of final meeting in a creditors' voluntary winding up (18 pages)
18 November 2013Notice of ceasing to act as a voluntary liquidator (1 page)
18 November 2013Court order insolvency:replacement of liquidator (9 pages)
18 November 2013Notice of ceasing to act as a voluntary liquidator (1 page)
18 November 2013Appointment of a voluntary liquidator (1 page)
18 November 2013Appointment of a voluntary liquidator (1 page)
18 November 2013Court order insolvency:replacement of liquidator (9 pages)
27 February 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
27 February 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
10 January 2013Statement of affairs with form 4.19 (4 pages)
10 January 2013Appointment of a voluntary liquidator (1 page)
10 January 2013Statement of affairs with form 4.19 (4 pages)
10 January 2013Appointment of a voluntary liquidator (1 page)
10 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-12-28
(1 page)
14 December 2012Registered office address changed from , Wira House West Park Ring Road, Leeds, West Yorkshire, LS16 6QL on 14 December 2012 (1 page)
14 December 2012Registered office address changed from Wira House West Park Ring Road Leeds West Yorkshire LS16 6QL on 14 December 2012 (1 page)
21 June 2012Annual return made up to 1 June 2012 no member list (7 pages)
21 June 2012Annual return made up to 1 June 2012 no member list (7 pages)
21 June 2012Annual return made up to 1 June 2012 no member list (7 pages)
24 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
24 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
10 November 2011Previous accounting period shortened from 30 November 2011 to 30 September 2011 (1 page)
10 November 2011Previous accounting period shortened from 30 November 2011 to 30 September 2011 (1 page)
12 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
12 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
6 June 2011Annual return made up to 1 June 2011 no member list (7 pages)
6 June 2011Annual return made up to 1 June 2011 no member list (7 pages)
6 June 2011Annual return made up to 1 June 2011 no member list (7 pages)
3 May 2011Previous accounting period extended from 30 September 2010 to 30 November 2010 (1 page)
3 May 2011Previous accounting period extended from 30 September 2010 to 30 November 2010 (1 page)
2 July 2010Full accounts made up to 30 September 2009 (20 pages)
2 July 2010Full accounts made up to 30 September 2009 (20 pages)
1 July 2010Annual return made up to 1 June 2010 no member list (5 pages)
1 July 2010Annual return made up to 1 June 2010 no member list (5 pages)
1 July 2010Annual return made up to 1 June 2010 no member list (5 pages)
30 June 2010Director's details changed for Mr Peter Charles Jones on 1 June 2010 (2 pages)
30 June 2010Director's details changed for Mr Peter Charles Jones on 1 June 2010 (2 pages)
30 June 2010Director's details changed for Mr Peter Charles Jones on 1 June 2010 (2 pages)
30 June 2010Register inspection address has been changed (1 page)
30 June 2010Register inspection address has been changed (1 page)
30 June 2010Registered office address changed from Wira House West Park Ring Road Leeds Lsi6 6Ql on 30 June 2010 (1 page)
30 June 2010Registered office address changed from , Wira House West Park Ring Road, Leeds, Lsi6 6Ql on 30 June 2010 (1 page)
16 September 2009Director appointed mr peter jones (1 page)
16 September 2009Director appointed mr peter jones (1 page)
23 June 2009Registered office changed on 23/06/2009 from wira house west park ring road leeds LSI6 6QL (1 page)
23 June 2009Annual return made up to 01/06/09 (3 pages)
23 June 2009Annual return made up to 01/06/09 (3 pages)
23 June 2009Registered office changed on 23/06/2009 from, wira house, west park ring road, leeds, LSI6 6QL (1 page)
8 June 2009Appointment Terminated Director william laidlaw (1 page)
8 June 2009Appointment terminated director william laidlaw (1 page)
11 May 2009Group of companies' accounts made up to 30 September 2008 (29 pages)
11 May 2009Director appointed mark richard greenwood (1 page)
11 May 2009Group of companies' accounts made up to 30 September 2008 (29 pages)
11 May 2009Director appointed mark richard greenwood (1 page)
9 June 2008Annual return made up to 01/06/08 (3 pages)
9 June 2008Annual return made up to 01/06/08 (3 pages)
3 June 2008Group of companies' accounts made up to 30 September 2007 (27 pages)
3 June 2008Group of companies' accounts made up to 30 September 2007 (27 pages)
25 June 2007Annual return made up to 01/06/07 (2 pages)
25 June 2007Annual return made up to 01/06/07 (2 pages)
6 June 2007Group of companies' accounts made up to 30 September 2006 (27 pages)
6 June 2007Group of companies' accounts made up to 30 September 2006 (27 pages)
6 September 2006Group of companies' accounts made up to 30 September 2005 (27 pages)
6 September 2006Group of companies' accounts made up to 30 September 2005 (27 pages)
20 June 2006Annual return made up to 01/06/06 (2 pages)
20 June 2006Annual return made up to 01/06/06 (2 pages)
9 December 2005Director resigned (1 page)
9 December 2005Director resigned (1 page)
24 November 2005Secretary resigned (1 page)
24 November 2005New secretary appointed (2 pages)
24 November 2005Secretary resigned (1 page)
24 November 2005New secretary appointed (2 pages)
20 September 2005Auditor's resignation (1 page)
20 September 2005Auditor's resignation (1 page)
17 August 2005Group of companies' accounts made up to 30 September 2004 (21 pages)
17 August 2005Group of companies' accounts made up to 30 September 2004 (21 pages)
28 June 2005Annual return made up to 01/06/05 (5 pages)
28 June 2005Annual return made up to 01/06/05 (5 pages)
27 July 2004Group of companies' accounts made up to 30 September 2003 (19 pages)
27 July 2004Group of companies' accounts made up to 30 September 2003 (19 pages)
11 June 2004Annual return made up to 01/06/04 (5 pages)
11 June 2004Annual return made up to 01/06/04 (5 pages)
4 August 2003Group of companies' accounts made up to 30 September 2002 (17 pages)
4 August 2003Group of companies' accounts made up to 30 September 2002 (17 pages)
17 June 2003Annual return made up to 01/06/03 (5 pages)
17 June 2003Annual return made up to 01/06/03 (5 pages)
26 July 2002Group of companies' accounts made up to 30 September 2001 (16 pages)
26 July 2002Group of companies' accounts made up to 30 September 2001 (16 pages)
19 June 2002Director resigned (1 page)
19 June 2002Director resigned (1 page)
18 June 2002Annual return made up to 01/06/02 (6 pages)
18 June 2002Annual return made up to 01/06/02
  • 363(288) ‐ Director resigned
(6 pages)
30 July 2001Group of companies' accounts made up to 30 September 2000 (15 pages)
30 July 2001Group of companies' accounts made up to 30 September 2000 (15 pages)
25 June 2001Annual return made up to 01/06/01 (5 pages)
25 June 2001Annual return made up to 01/06/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
19 June 2000Director resigned (1 page)
19 June 2000Director resigned (1 page)
14 June 2000Annual return made up to 01/06/00 (5 pages)
14 June 2000Annual return made up to 01/06/00 (5 pages)
12 June 2000Full group accounts made up to 30 September 1999 (18 pages)
12 June 2000Full group accounts made up to 30 September 1999 (18 pages)
5 April 2000New secretary appointed (2 pages)
5 April 2000New secretary appointed (2 pages)
6 January 2000Secretary resigned (1 page)
6 January 2000Secretary resigned (1 page)
14 June 1999Annual return made up to 01/06/99 (6 pages)
14 June 1999Annual return made up to 01/06/99 (6 pages)
28 May 1999Director resigned (1 page)
28 May 1999Director resigned (1 page)
28 May 1999Director resigned (1 page)
28 May 1999Director resigned (1 page)
27 May 1999Full group accounts made up to 30 September 1998 (16 pages)
27 May 1999Full group accounts made up to 30 September 1998 (16 pages)
24 November 1998New director appointed (2 pages)
24 November 1998New director appointed (2 pages)
5 August 1998Auditors statement (1 page)
5 August 1998Auditor's resignation (1 page)
5 August 1998Auditor's resignation (1 page)
5 August 1998Auditors statement (1 page)
22 July 1998Full group accounts made up to 30 September 1997 (16 pages)
22 July 1998Full group accounts made up to 30 September 1997 (16 pages)
22 June 1998Annual return made up to 01/06/98 (6 pages)
22 June 1998Annual return made up to 01/06/98 (6 pages)
3 September 1997New director appointed (2 pages)
3 September 1997New director appointed (2 pages)
10 July 1997Full group accounts made up to 30 September 1996 (16 pages)
10 July 1997Full group accounts made up to 30 September 1996 (16 pages)
19 June 1997Annual return made up to 01/06/97 (6 pages)
19 June 1997Annual return made up to 01/06/97 (6 pages)
8 August 1996New director appointed (2 pages)
8 August 1996New director appointed (2 pages)
19 June 1996Annual return made up to 01/06/96 (6 pages)
19 June 1996Annual return made up to 01/06/96 (6 pages)
10 April 1996Full group accounts made up to 30 September 1995 (16 pages)
10 April 1996Full group accounts made up to 30 September 1995 (16 pages)
17 January 1996Director resigned (1 page)
17 January 1996Director resigned (1 page)
14 July 1995Full group accounts made up to 30 September 1994 (20 pages)
14 July 1995Full group accounts made up to 30 September 1994 (20 pages)
29 June 1995Annual return made up to 01/06/95 (6 pages)
29 June 1995Annual return made up to 01/06/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (310 pages)
20 December 1988Memorandum and Articles of Association (23 pages)
20 December 1988Memorandum and Articles of Association (23 pages)
9 September 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
9 September 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
31 August 1988Company name changed shirley institute\certificate issued on 01/09/88 (2 pages)
31 August 1988Company name changed shirley institute\certificate issued on 01/09/88 (2 pages)
7 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
7 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
7 June 1919Incorporation (68 pages)
7 June 1919Incorporation (68 pages)