Company NameLister Yarns Ltd.
Company StatusDissolved
Company Number00166300
CategoryPrivate Limited Company
Incorporation Date12 April 1920(103 years, 2 months ago)
Dissolution Date11 January 2011 (12 years, 5 months ago)
Previous NamesMutual Mills Limited and Lister-Mutual Yarns Ltd.

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameMaurice Jones
Date of BirthMarch 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed13 September 1991(71 years, 5 months after company formation)
Appointment Duration19 years, 4 months (closed 11 January 2011)
RoleProduction Director
Correspondence Address48 Newhouse Road
Hopwood
Heywood
Lancashire
OL10 2NR
Director NameMr David Howard Oxley
Date of BirthJuly 1951 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed13 September 1991(71 years, 5 months after company formation)
Appointment Duration19 years, 4 months (closed 11 January 2011)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Briggland Court
Wilsden
Bradford
West Yorkshire
BD15 0HL
Secretary NameSteven Roger Sutcliffe
NationalityBritish
StatusClosed
Appointed15 September 1995(75 years, 5 months after company formation)
Appointment Duration15 years, 4 months (closed 11 January 2011)
RoleCompany Director
Correspondence Address32 Woodside Park Drive
Horsforth
Leeds
West Yorkshire
LS18 4TG
Director NameJames Brian Hedley Dracup
Date of BirthJuly 1958 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(71 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 February 1995)
RoleManaging Director
Correspondence AddressHollygate Windemere Avenue
Menston Nr Ilkley
Leeds
West Yorks
LS29 6UR
Director NameMr Michael Henry Empsall Dracup
Date of BirthOctober 1930 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(71 years, 5 months after company formation)
Appointment Duration1 year (resigned 09 October 1992)
RoleGroup Managing Director
Correspondence AddressBeech House
Cleasby Road
Menston
West Yorkshire
LS29 6NN
Director NameHarry Forrest Openshaw
Date of BirthAugust 1939 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(71 years, 5 months after company formation)
Appointment Duration4 years (resigned 15 September 1995)
RoleFinancial Director/Company Secretary
Correspondence AddressEdgehill 71 Lowercroft Road
Bury
Lancashire
BL8 2EP
Director NameJohn Turner
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(71 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 04 March 1998)
RoleProduction Director
Correspondence Address7 Windsor Close
Coalville
Leicestershire
LE67 4TY
Secretary NameHarry Forrest Openshaw
NationalityBritish
StatusResigned
Appointed13 September 1991(71 years, 5 months after company formation)
Appointment Duration4 years (resigned 15 September 1995)
RoleCompany Director
Correspondence AddressEdgehill 71 Lowercroft Road
Bury
Lancashire
BL8 2EP
Director NameJane Kirby
Date of BirthDecember 1959 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1996(76 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 15 October 1997)
RoleAccountant
Correspondence Address8 Wharncliffe Close
Hoyland
Barnsley
South Yorkshire
S74 0HP

Location

Registered AddressManningham Mills
Heaton Road
Bradford
West Yorkshire
BD9 4SH
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardToller
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,875,230
Current Liabilities£1,880,620

Accounts

Accounts CategoryAccounts Type Not Available
Accounts Year End01 April

Filing History

11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
22 September 2009First Gazette notice for compulsory strike-off (1 page)
22 September 2009First Gazette notice for compulsory strike-off (1 page)
19 September 2009Compulsory strike-off action has been suspended (1 page)
19 September 2009Compulsory strike-off action has been suspended (1 page)
12 March 2009Compulsory strike-off action has been suspended (1 page)
12 March 2009Compulsory strike-off action has been suspended (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
18 October 2005Restoration by order of the court (3 pages)
18 October 2005Restoration by order of the court (3 pages)
28 September 1999Final Gazette dissolved via compulsory strike-off (1 page)
28 September 1999Final Gazette dissolved via compulsory strike-off (1 page)
8 June 1999First Gazette notice for compulsory strike-off (1 page)
8 June 1999First Gazette notice for compulsory strike-off (1 page)
20 April 1999Strike-off action suspended (1 page)
20 April 1999First Gazette notice for compulsory strike-off (1 page)
20 April 1999Strike-off action suspended (1 page)
20 April 1999First Gazette notice for compulsory strike-off (1 page)
8 September 1998Strike-off action suspended (1 page)
8 September 1998Strike-off action suspended (1 page)
16 June 1998First Gazette notice for compulsory strike-off (1 page)
16 June 1998First Gazette notice for compulsory strike-off (1 page)
6 March 1998Director resigned (1 page)
6 March 1998Director resigned (1 page)
24 November 1997Director resigned (1 page)
24 November 1997Director resigned (1 page)
5 August 1997Director's particulars changed (1 page)
5 August 1997Director's particulars changed (1 page)
6 February 1997Auditor's resignation (2 pages)
6 February 1997Auditor's resignation (2 pages)
4 February 1997Full accounts made up to 31 March 1996 (10 pages)
4 February 1997Full accounts made up to 31 March 1996 (10 pages)
23 December 1996New director appointed (2 pages)
23 December 1996New director appointed (2 pages)
13 October 1996Return made up to 13/09/96; full list of members (6 pages)
13 October 1996Return made up to 13/09/96; full list of members (6 pages)
8 February 1996Full accounts made up to 1 April 1995 (14 pages)
8 February 1996Full accounts made up to 1 April 1995 (14 pages)
8 February 1996Full accounts made up to 1 April 1995 (14 pages)
24 November 1995Secretary resigned;director resigned (2 pages)
24 November 1995New secretary appointed (2 pages)
24 November 1995Return made up to 13/09/95; no change of members (4 pages)
24 November 1995Secretary resigned;director resigned (1 page)
24 November 1995Return made up to 13/09/95; no change of members (4 pages)
24 November 1995New secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (212 pages)