Ripon
North Yorkshire
HG4 2QL
Director Name | Mr Robin Alexander Fairbairn Wight |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2000(80 years, 10 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Regent Terrace Edinburgh Midlothian EH7 5BS Scotland |
Secretary Name | Dr Graham James Ford |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2007(87 years, 8 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rhydwyn Bishopton Ripon North Yorkshire HG4 2QL |
Director Name | Harry Tuley |
---|---|
Date of Birth | December 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(72 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 February 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Stables Read Hall Court Off Hammond Drive Read Burnley Lancashire BB12 7RU |
Director Name | David Hardman |
---|---|
Date of Birth | January 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(72 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 February 1993) |
Role | Company Director |
Correspondence Address | 68 Holcombe Road Tottington Bury Lancashire BL8 4BT |
Director Name | David George Flower |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(72 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 December 1994) |
Role | Company Director |
Correspondence Address | 7 Dennison Road Cheadle Hulme Cheadle Cheshire SK8 6LW |
Secretary Name | Alan Hargreaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(72 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 February 1993) |
Role | Company Director |
Correspondence Address | 9 Springclough Drive Worsley Manchester Lancashire M28 3HS |
Director Name | Mr Robert Waring |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(73 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 March 1996) |
Role | Accountant |
Correspondence Address | 81 Edge End Lane Great Harwood Blackburn Lancashire BB6 7QD |
Director Name | Dr Brian Scott |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(73 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 December 1995) |
Role | Company Director |
Correspondence Address | The Well House Giggleswick North Yorkshire BS24 0AP |
Director Name | Mr Peter Stoyle James |
---|---|
Date of Birth | December 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(73 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 1997) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Vicarage Close Station Road Wrea Green Preston Lancashire PR4 2PQ |
Director Name | Geoffrey Charles Faulkner |
---|---|
Date of Birth | November 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(73 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 March 2000) |
Role | Production Director |
Correspondence Address | Barcroft House Tonacliffe Road, Whitworth Rochdale Lancashire OL12 8SS |
Secretary Name | Mr Robert Waring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(73 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 March 1996) |
Role | Accountant |
Correspondence Address | 81 Edge End Lane Great Harwood Blackburn Lancashire BB6 7QD |
Director Name | Andrew Peter Ibbotson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(76 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 June 1998) |
Role | Financial Director |
Correspondence Address | 5 Whiteacre Lane Barrow Clitheroe Lancashire BB7 9BJ |
Secretary Name | Andrew Peter Ibbotson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(76 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 June 1998) |
Role | Financial Director |
Correspondence Address | 5 Whiteacre Lane Barrow Clitheroe Lancashire BB7 9BJ |
Director Name | Mr Gareth David Powell |
---|---|
Date of Birth | December 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(79 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Admington Drive Hatton Park Warwick Warwickshire CV35 7TZ |
Secretary Name | Mr Gareth David Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(79 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Admington Drive Hatton Park Warwick Warwickshire CV35 7TZ |
Secretary Name | Mr Robin Alexander Fairbairn Wight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(80 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 July 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Regent Terrace Edinburgh Midlothian EH7 5BS Scotland |
Secretary Name | Timothy John Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(82 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 January 2007) |
Role | Company Director |
Correspondence Address | 14 Hazelwood Gardens Lancaster Lancashire LA1 4PQ |
Website | www.pstextiles.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0161 7648617 |
Telephone region | Manchester |
Registered Address | C/O Arville Textiles Limited Sandbeck Lane Wetherby West Yorkshire LS22 7DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Wetherby |
Ward | Wetherby |
Built Up Area | Wetherby |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 2 May 2010 (13 years, 5 months ago) |
---|---|
Next Accounts Due | 31 January 2012 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 April |
Next Return Due | 3 August 2016 (overdue) |
---|
24 July 2019 | Restoration by order of the court (3 pages) |
---|---|
6 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2011 | Application to strike the company off the register (3 pages) |
17 May 2011 | Resolutions
|
16 May 2011 | Section 519 (1 page) |
27 April 2011 | Solvency statement dated 15/04/11 (1 page) |
27 April 2011 | Statement by directors (1 page) |
27 April 2011 | Statement of capital on 27 April 2011
|
13 January 2011 | Full accounts made up to 2 May 2010 (9 pages) |
13 January 2011 | Full accounts made up to 2 May 2010 (9 pages) |
6 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
8 January 2010 | Full accounts made up to 3 May 2009 (10 pages) |
8 January 2010 | Full accounts made up to 3 May 2009 (10 pages) |
28 July 2009 | Return made up to 20/07/09; full list of members (3 pages) |
7 February 2009 | Full accounts made up to 4 May 2008 (10 pages) |
7 February 2009 | Full accounts made up to 4 May 2008 (10 pages) |
4 August 2008 | Return made up to 20/07/08; full list of members (3 pages) |
13 February 2008 | Full accounts made up to 29 April 2007 (10 pages) |
11 August 2007 | Return made up to 20/07/07; no change of members
|
9 August 2007 | New secretary appointed (2 pages) |
5 March 2007 | Full accounts made up to 30 April 2006 (10 pages) |
12 September 2006 | Return made up to 20/07/06; full list of members (7 pages) |
17 February 2006 | Full accounts made up to 1 May 2005 (9 pages) |
17 February 2006 | Full accounts made up to 1 May 2005 (9 pages) |
19 August 2005 | Return made up to 20/07/05; full list of members (7 pages) |
22 February 2005 | Full accounts made up to 2 May 2004 (8 pages) |
29 July 2004 | Return made up to 20/07/04; full list of members (7 pages) |
24 February 2004 | Full accounts made up to 4 May 2003 (8 pages) |
24 February 2004 | Full accounts made up to 4 May 2003 (8 pages) |
29 July 2003 | Return made up to 20/07/03; full list of members (7 pages) |
24 February 2003 | Accounts for a small company made up to 28 April 2002 (5 pages) |
5 August 2002 | Return made up to 20/07/02; full list of members (7 pages) |
5 August 2002 | Secretary resigned (1 page) |
18 February 2002 | Full accounts made up to 29 April 2001 (8 pages) |
9 August 2001 | New secretary appointed (2 pages) |
6 August 2001 | Return made up to 20/07/01; full list of members (6 pages) |
30 April 2001 | Auditor's resignation (2 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (6 pages) |
6 September 2000 | Company name changed scapa 1000 LIMITED\certificate issued on 07/09/00 (2 pages) |
20 July 2000 | Return made up to 20/07/00; full list of members (7 pages) |
26 April 2000 | Secretary resigned;director resigned (1 page) |
26 April 2000 | New secretary appointed;new director appointed (2 pages) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
26 April 2000 | Registered office changed on 26/04/00 from: hornby street bury lancashire BL9 5BL (1 page) |
1 December 1999 | Full accounts made up to 31 March 1999 (7 pages) |
5 October 1999 | Return made up to 20/07/99; full list of members (6 pages) |
18 January 1999 | Company name changed webron products LIMITED\certificate issued on 18/01/99 (2 pages) |
18 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
14 August 1998 | Return made up to 20/07/98; no change of members (4 pages) |
18 June 1998 | Secretary resigned;director resigned (1 page) |
16 June 1998 | New secretary appointed;new director appointed (2 pages) |
2 March 1998 | Full accounts made up to 31 March 1997 (7 pages) |
21 July 1997 | Return made up to 20/07/97; full list of members (6 pages) |
7 April 1997 | Director resigned (1 page) |
1 February 1997 | Full accounts made up to 31 March 1996 (7 pages) |
22 August 1996 | Return made up to 20/07/96; full list of members (6 pages) |
17 April 1996 | Secretary resigned;director resigned (1 page) |
17 April 1996 | New secretary appointed;new director appointed (2 pages) |
20 December 1995 | Director resigned (2 pages) |
3 October 1995 | Full accounts made up to 31 March 1995 (6 pages) |
15 September 1995 | Return made up to 20/07/95; no change of members (4 pages) |
24 July 1995 | Director's particulars changed (2 pages) |
20 January 1987 | Full accounts made up to 31 March 1986 (5 pages) |
20 January 1987 | Full accounts made up to 31 March 1986 (5 pages) |