Company NameCharles Crabtree (Bingley) Limited
DirectorsRoderick Edward Stell and Samuel Vaughan Stell
Company StatusDissolved
Company Number00164044
CategoryPrivate Limited Company
Incorporation Date13 February 1920(104 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Roderick Edward Stell
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1992(72 years, 8 months after company formation)
Appointment Duration31 years, 7 months
RolePaper Tube Manufacturer
Country of ResidenceEngland
Correspondence Address90 Banks Lane
Riddlesden
Keighley
West Yorkshire
BD20 5PJ
Director NameMr Samuel Vaughan Stell
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1992(72 years, 8 months after company formation)
Appointment Duration31 years, 7 months
RolePaper Tube Manufacturer
Country of ResidenceEngland
Correspondence AddressBank House
Micklethwaite
Bingley
West Yorkshire
BD16 3JT
Secretary NameMr Roderick Edward Stell
NationalityBritish
StatusCurrent
Appointed29 September 1992(72 years, 8 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Banks Lane
Riddlesden
Keighley
West Yorkshire
BD20 5PJ

Location

Registered AddressC/O Ratcliffe & Co
1a Tower Square
Wellington Street
Leeds
LS1 4HZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£110,866
Current Liabilities£276

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

7 November 2002Dissolved (1 page)
7 August 2002Return of final meeting in a members' voluntary winding up (3 pages)
10 May 2002Registered office changed on 10/05/02 from: holme mills fell lane keighley yorkshire BD22 6BN (1 page)
8 May 2002Declaration of solvency (3 pages)
8 May 2002Appointment of a voluntary liquidator (1 page)
8 May 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 September 2001Return made up to 03/09/01; full list of members (6 pages)
12 July 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
8 September 2000Return made up to 14/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 June 2000Full accounts made up to 31 March 2000 (5 pages)
3 September 1999Return made up to 14/09/99; no change of members (4 pages)
17 September 1998Return made up to 14/09/98; no change of members (4 pages)
12 June 1998Full accounts made up to 31 March 1998 (7 pages)
3 October 1997Return made up to 16/09/97; full list of members (6 pages)
5 August 1997Full accounts made up to 31 March 1997 (8 pages)
18 September 1996Return made up to 16/09/96; no change of members (4 pages)
4 September 1996Full accounts made up to 31 March 1996 (8 pages)
7 December 1995Full accounts made up to 31 March 1995 (8 pages)
25 September 1995Return made up to 21/09/95; no change of members (4 pages)