Company NameArville 1000 Limited
DirectorsGraham James Ford and Robin Alexander Fairbairn Wight
Company StatusActive
Company Number00155978
CategoryPrivate Limited Company
Incorporation Date12 June 1919(104 years, 10 months ago)
Previous Names3

Business Activity

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

Directors

Director NameDr Graham James Ford
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2000(80 years, 10 months after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRhydwyn Bishopton
Ripon
North Yorkshire
HG4 2QL
Director NameMr Robin Alexander Fairbairn Wight
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2000(80 years, 10 months after company formation)
Appointment Duration24 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Regent Terrace
Edinburgh
Midlothian
EH7 5BS
Scotland
Secretary NameDr Graham James Ford
NationalityBritish
StatusCurrent
Appointed01 February 2007(87 years, 8 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRhydwyn Bishopton
Ripon
North Yorkshire
HG4 2QL
Director NameHarry Tuley
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(72 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 22 February 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stables Read Hall Court
Off Hammond Drive Read
Burnley
Lancashire
BB12 7RU
Director NameDavid Hardman
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(72 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 22 February 1993)
RoleCompany Director
Correspondence Address68 Holcombe Road
Tottington
Bury
Lancashire
BL8 4BT
Director NameDavid George Flower
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(72 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 02 December 1994)
RoleCompany Director
Correspondence Address7 Dennison Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6LW
Secretary NameAlan Hargreaves
NationalityBritish
StatusResigned
Appointed20 July 1991(72 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 22 February 1993)
RoleCompany Director
Correspondence Address9 Springclough Drive
Worsley
Manchester
Lancashire
M28 3HS
Director NameMr Robert Waring
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(73 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 March 1996)
RoleAccountant
Correspondence Address81 Edge End Lane
Great Harwood
Blackburn
Lancashire
BB6 7QD
Director NameDr Brian Scott
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(73 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 December 1995)
RoleCompany Director
Correspondence AddressThe Well House
Giggleswick
North Yorkshire
BS24 0AP
Director NameMr Peter Stoyle James
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(73 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Vicarage Close
Station Road Wrea Green
Preston
Lancashire
PR4 2PQ
Director NameGeoffrey Charles Faulkner
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(73 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 March 2000)
RoleProduction Director
Correspondence AddressBarcroft House
Tonacliffe Road, Whitworth
Rochdale
Lancashire
OL12 8SS
Secretary NameMr Robert Waring
NationalityBritish
StatusResigned
Appointed22 February 1993(73 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 March 1996)
RoleAccountant
Correspondence Address81 Edge End Lane
Great Harwood
Blackburn
Lancashire
BB6 7QD
Director NameAndrew Peter Ibbotson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(76 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 1998)
RoleFinancial Director
Correspondence Address5 Whiteacre Lane
Barrow
Clitheroe
Lancashire
BB7 9BJ
Secretary NameAndrew Peter Ibbotson
NationalityBritish
StatusResigned
Appointed01 April 1996(76 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 1998)
RoleFinancial Director
Correspondence Address5 Whiteacre Lane
Barrow
Clitheroe
Lancashire
BB7 9BJ
Director NameMr Gareth David Powell
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(79 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Admington Drive
Hatton Park
Warwick
Warwickshire
CV35 7TZ
Secretary NameMr Gareth David Powell
NationalityBritish
StatusResigned
Appointed01 June 1998(79 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Admington Drive
Hatton Park
Warwick
Warwickshire
CV35 7TZ
Secretary NameMr Robin Alexander Fairbairn Wight
NationalityBritish
StatusResigned
Appointed31 March 2000(80 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 July 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Regent Terrace
Edinburgh
Midlothian
EH7 5BS
Scotland
Secretary NameTimothy John Baxter
NationalityBritish
StatusResigned
Appointed27 July 2001(82 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 January 2007)
RoleCompany Director
Correspondence Address14 Hazelwood Gardens
Lancaster
Lancashire
LA1 4PQ

Contact

Websitewww.pstextiles.co.uk/
Email address[email protected]
Telephone0161 7648617
Telephone regionManchester

Location

Registered AddressC/O Arville Textiles Limited
Sandbeck Lane
Wetherby
West Yorkshire
LS22 7DQ
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts2 May 2010 (13 years, 11 months ago)
Next Accounts Due31 January 2012 (overdue)
Accounts CategoryFull
Accounts Year End30 April

Returns

Next Return Due3 August 2016 (overdue)

Filing History

24 July 2019Restoration by order of the court (3 pages)
6 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2011First Gazette notice for voluntary strike-off (1 page)
17 May 2011Application to strike the company off the register (3 pages)
17 May 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 May 2011Section 519 (1 page)
27 April 2011Statement by directors (1 page)
27 April 2011Solvency statement dated 15/04/11 (1 page)
27 April 2011Statement of capital on 27 April 2011
  • GBP 1
(4 pages)
13 January 2011Full accounts made up to 2 May 2010 (9 pages)
13 January 2011Full accounts made up to 2 May 2010 (9 pages)
6 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
8 January 2010Full accounts made up to 3 May 2009 (10 pages)
8 January 2010Full accounts made up to 3 May 2009 (10 pages)
28 July 2009Return made up to 20/07/09; full list of members (3 pages)
7 February 2009Full accounts made up to 4 May 2008 (10 pages)
7 February 2009Full accounts made up to 4 May 2008 (10 pages)
4 August 2008Return made up to 20/07/08; full list of members (3 pages)
13 February 2008Full accounts made up to 29 April 2007 (10 pages)
11 August 2007Return made up to 20/07/07; no change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
9 August 2007New secretary appointed (2 pages)
5 March 2007Full accounts made up to 30 April 2006 (10 pages)
12 September 2006Return made up to 20/07/06; full list of members (7 pages)
17 February 2006Full accounts made up to 1 May 2005 (9 pages)
17 February 2006Full accounts made up to 1 May 2005 (9 pages)
19 August 2005Return made up to 20/07/05; full list of members (7 pages)
22 February 2005Full accounts made up to 2 May 2004 (8 pages)
29 July 2004Return made up to 20/07/04; full list of members (7 pages)
24 February 2004Full accounts made up to 4 May 2003 (8 pages)
24 February 2004Full accounts made up to 4 May 2003 (8 pages)
29 July 2003Return made up to 20/07/03; full list of members (7 pages)
24 February 2003Accounts for a small company made up to 28 April 2002 (5 pages)
5 August 2002Secretary resigned (1 page)
5 August 2002Return made up to 20/07/02; full list of members (7 pages)
18 February 2002Full accounts made up to 29 April 2001 (8 pages)
9 August 2001New secretary appointed (2 pages)
6 August 2001Return made up to 20/07/01; full list of members (6 pages)
30 April 2001Auditor's resignation (2 pages)
31 January 2001Full accounts made up to 31 March 2000 (6 pages)
6 September 2000Company name changed scapa 1000 LIMITED\certificate issued on 07/09/00 (2 pages)
20 July 2000Return made up to 20/07/00; full list of members (7 pages)
26 April 2000Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
26 April 2000Director resigned (1 page)
26 April 2000New director appointed (2 pages)
26 April 2000New secretary appointed;new director appointed (2 pages)
26 April 2000Secretary resigned;director resigned (1 page)
26 April 2000Registered office changed on 26/04/00 from: hornby street bury lancashire BL9 5BL (1 page)
1 December 1999Full accounts made up to 31 March 1999 (7 pages)
5 October 1999Return made up to 20/07/99; full list of members (6 pages)
18 January 1999Full accounts made up to 31 March 1998 (7 pages)
18 January 1999Company name changed webron products LIMITED\certificate issued on 18/01/99 (2 pages)
14 August 1998Return made up to 20/07/98; no change of members (4 pages)
18 June 1998Secretary resigned;director resigned (1 page)
16 June 1998New secretary appointed;new director appointed (2 pages)
2 March 1998Full accounts made up to 31 March 1997 (7 pages)
21 July 1997Return made up to 20/07/97; full list of members (6 pages)
7 April 1997Director resigned (1 page)
1 February 1997Full accounts made up to 31 March 1996 (7 pages)
22 August 1996Return made up to 20/07/96; full list of members (6 pages)
17 April 1996Secretary resigned;director resigned (1 page)
17 April 1996New secretary appointed;new director appointed (2 pages)
20 December 1995Director resigned (2 pages)
3 October 1995Full accounts made up to 31 March 1995 (6 pages)
15 September 1995Return made up to 20/07/95; no change of members (4 pages)
24 July 1995Director's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (54 pages)
20 January 1987Full accounts made up to 31 March 1986 (5 pages)
20 January 1987Full accounts made up to 31 March 1986 (5 pages)