Company NameW.Midgley & Sons Limited
Company StatusDissolved
Company Number00181373
CategoryPrivate Limited Company
Incorporation Date27 April 1922(102 years, 1 month ago)
Dissolution Date10 June 2014 (9 years, 11 months ago)

Business Activity

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

Directors

Director NameJohn Keith Midgley
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1991(69 years, 5 months after company formation)
Appointment Duration22 years, 9 months (closed 10 June 2014)
RoleWorsted Spinner
Correspondence AddressSt Andrews Close
Kildwick
Keighley
West Yorkshire
BD20 9BB
Director NameWalter Midgley
Date of BirthJanuary 1910 (Born 114 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1991(69 years, 5 months after company formation)
Appointment Duration22 years, 9 months (closed 10 June 2014)
RoleWorsted Spinner
Correspondence AddressThe Old Barn Cottage
Farfield Addingham
Ilkley
West Yorkshire
LS29 0RQ
Director NameKenneth Arthur Ratcliffe
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1991(69 years, 5 months after company formation)
Appointment Duration22 years, 9 months (closed 10 June 2014)
RoleWorsted Spinner
Correspondence Address4 Moorhouse
Oxenhope
Keighley
West Yorkshire
BD22 9RY
Director NameRobert Barrett Sunderland
Date of BirthJune 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1991(69 years, 5 months after company formation)
Appointment Duration22 years, 9 months (closed 10 June 2014)
RoleWorsted Spinner
Correspondence AddressMoorhouse Moorhouse Lane
Oxenhope
Keighley
West Yorkshire
BD22 9RX
Secretary NameWalter Midgley
NationalityBritish
StatusClosed
Appointed14 September 1991(69 years, 5 months after company formation)
Appointment Duration22 years, 9 months (closed 10 June 2014)
RoleCompany Director
Correspondence AddressThe Old Barn Cottage
Farfield Addingham
Ilkley
West Yorkshire
LS29 0RQ

Location

Registered Address1 The Embankment
Neville Street
Leeds
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 March 1992 (32 years, 1 month ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

10 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
28 November 2012Restoration by order of the court (3 pages)
28 November 2012Restoration by order of the court (3 pages)
6 June 1997Dissolved (1 page)
6 June 1997Dissolved (1 page)
13 March 1997Liquidators statement of receipts and payments (5 pages)
13 March 1997Liquidators' statement of receipts and payments (5 pages)
13 March 1997Liquidators' statement of receipts and payments (5 pages)
3 February 1997Liquidators statement of receipts and payments (5 pages)
3 February 1997Liquidators' statement of receipts and payments (5 pages)
3 February 1997Liquidators' statement of receipts and payments (5 pages)
15 August 1996Liquidators' statement of receipts and payments (5 pages)
15 August 1996Liquidators' statement of receipts and payments (5 pages)
15 August 1996Liquidators statement of receipts and payments (5 pages)
16 February 1996Liquidators' statement of receipts and payments (5 pages)
16 February 1996Liquidators statement of receipts and payments (5 pages)
16 February 1996Liquidators' statement of receipts and payments (5 pages)
18 August 1995Liquidators' statement of receipts and payments (8 pages)
18 August 1995Liquidators' statement of receipts and payments (8 pages)
18 August 1995Liquidators statement of receipts and payments (8 pages)
31 May 1995Appointment of a voluntary liquidator (2 pages)
31 May 1995Appointment of a voluntary liquidator (2 pages)
31 May 1995Resignation of a liquidator (2 pages)
31 May 1995Resignation of a liquidator (2 pages)
15 March 1995Liquidators statement of receipts and payments (8 pages)
15 March 1995Liquidators' statement of receipts and payments (8 pages)
15 March 1995Liquidators' statement of receipts and payments (8 pages)