Company NameLeeds Dyers Limited
Company StatusDissolved
Company Number00190166
CategoryPrivate Limited Company
Incorporation Date24 May 1923(100 years, 12 months ago)
Dissolution Date17 September 2019 (4 years, 7 months ago)
Previous NameRonald Conway Limited

Business Activity

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

Directors

Director NameMalcolm John Wilson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed12 April 1999(75 years, 11 months after company formation)
Appointment Duration20 years, 5 months (closed 17 September 2019)
RoleSecretary
Correspondence AddressThe Granary Walnut Farm
Main Street Great Ouseburn
York
YO26 9RQ
Secretary NameMalcolm John Wilson
NationalityBritish
StatusClosed
Appointed30 September 2004(81 years, 5 months after company formation)
Appointment Duration14 years, 11 months (closed 17 September 2019)
RoleSecretary
Correspondence AddressThe Granary Walnut Farm
Main Street Great Ouseburn
York
YO26 9RQ
Director NameMr Ewen Wigley
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2005(82 years, 6 months after company formation)
Appointment Duration13 years, 10 months (closed 17 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Harps
Crouch Lane
St Marys Platt
Kent
TN15 8LX
Director NameRobert Darnton Wade
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1992(68 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 20 May 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKirk Deighton Hall
Kirk Deighton
Wetherby
West Yorkshire
LS22 4EF
Director NameMr James Neil Stevenson
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1992(68 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 April 1995)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRathlin
Hallpath
Langholm
Dumfriesshire
DG13 0EG
Scotland
Director NameJohn Anthony Schofield
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1992(68 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 28 January 1997)
RoleCompany Director
Correspondence Address40 Nenall Hall Park
Otley
West Yorkshire
LS21 2RD
Director NameMalcolm Edward Reeves
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1992(68 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 August 1997)
RoleCompany Director
Correspondence Address22 Rectory Lane
Jericho
Bury
Lancashire
BL9 7TA
Director NameJohn Keith Myers
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1992(68 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 22 April 1999)
RoleCompany Director
Correspondence Address30a Nab Lane
Shipley
West Yorkshire
BD18 4HQ
Director NameJames Kidd
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1992(68 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 August 2001)
RoleCompany Director
Correspondence Address2 Burnt House Close
Cross Stone
Todmorden
Lancashire
OL14 8SJ
Director NameCharles Robert Hopwood
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1992(68 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 September 1996)
RoleCompany Director
Correspondence Address3 The Meadows
Uppermill
Oldham
Lancashire
OL3 6JZ
Director NameRichard Charles Holroyd
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1992(68 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 October 1992)
RoleCompany Director
Correspondence Address69 Limerston Street
Chelsea
London
SW10 0BL
Director NameKeith Derrick Hendrie
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1992(68 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 June 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYarrett
Spion Kop
Selkirk
Roxburgshire
TD7 4JW
Scotland
Director NameJohn Hainsworth Bates
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1992(68 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 August 1993)
RoleCompany Director
Correspondence AddressCraghill Hall Drive
Bramhope
Leeds
West Yorkshire
LS16 9JE
Director NameEric Atkinson
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1992(68 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 27 January 2001)
RoleCompany Director
Correspondence AddressDambreezy 40b Old Lane
Nethertown, Drighlington
Bradford
West Yorkshire
BD11 1LU
Director NameTrayton William George Ashdown
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1992(68 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 25 March 1999)
RoleCompany Director
Correspondence AddressFieldhead 22 Nab Lane
Shipley
West Yorkshire
BD18 4HJ
Secretary NameJohn Anthony Schofield
NationalityBritish
StatusResigned
Appointed18 February 1992(68 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 28 January 1997)
RoleCompany Director
Correspondence Address40 Nenall Hall Park
Otley
West Yorkshire
LS21 2RD
Director NameMr Martinus Bielderman
Date of BirthMay 1946 (Born 78 years ago)
NationalityDutch
StatusResigned
Appointed25 May 1993(70 years after company formation)
Appointment Duration7 years, 9 months (resigned 01 March 2001)
RoleCompany Director
Correspondence AddressLochemseweg 31
Warnsveld
7231 Pg
Director NameJeffrey Zaph Beardsley
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(70 years, 8 months after company formation)
Appointment Duration8 years (resigned 17 January 2002)
RoleCompany Director
Correspondence AddressOaklands
The Plains Wetheral
Carlisle
Cumbria
CA4 8LE
Director NameJacobus Frederik Bernardus Smudde
Date of BirthNovember 1948 (Born 75 years ago)
NationalityDutch
StatusResigned
Appointed24 January 1995(71 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 07 December 2000)
RoleCompany Director
Correspondence AddressSteenweg Op Mol
2360 Oud Turnhout
2360
Director NameNigel George Pritchard
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1995(72 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 February 1999)
RoleCompany Director
Correspondence AddressCraven Manor Main Street
Farnhill
Keighley
West Yorkshire
BD20 9BP
Director NameMarco Prandoni
Date of BirthMarch 1966 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed13 May 1996(73 years after company formation)
Appointment Duration3 years, 4 months (resigned 24 September 1999)
RoleCompany Director
Correspondence AddressVia N Sauro 2
21052 Busto Arsizio (Va)
Italy
Secretary NameDawn Henderson Bowler
NationalityBritish
StatusResigned
Appointed28 January 1997(73 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 September 2004)
RoleSecretary
Correspondence AddressWoodlands
36 Thorp Arch Park Wetherby
Leeds
LS23 7AN
Director NameChristopher John Marsden
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(75 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 September 2002)
RoleCompany Director
Correspondence Address82 Riverside Court
Victoria Road, Saltaire
Shipley
West Yorkshire
BD18 3LZ
Director NameDawn Henderson Bowler
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(79 years, 4 months after company formation)
Appointment Duration2 years (resigned 30 September 2004)
RoleAccountant
Correspondence AddressWoodlands
36 Thorp Arch Park Wetherby
Leeds
LS23 7AN
Director NameMrs Carol Ann Roberts
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2005(81 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 October 2005)
RoleManaging Dir Leeds Leasing Plc
Country of ResidenceEngland
Correspondence AddressMerrivale
9 Whitson Close
High Legh
Cheshire
WA16 6UD

Location

Registered AddressOld Mills Whitehall Grove
Drighlington
Bradford
BD11 1BY
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishDrighlington
WardMorley North
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£91,000
Net Worth-£9,793,000
Current Liabilities£9,793,000

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Charges

18 October 2000Delivered on: 2 November 2000
Satisfied on: 4 July 2002
Persons entitled: Moorbrook Textiles Limited

Classification: Standard security which was presented for registration in scotland on 26 october 2000 and
Secured details: £62,000.00 and all other sums due or to become due from the company to the chargee in terms of the letter of undertaking granted by the company in favour of moorbrook textiles limited dated 18TH october 2000.
Particulars: All and whole that area of ground situated on or towards the south west of glenesk rd,langholm,dumfriesshire on which the buildings comprising buccleuch mills are erected within the holm of langholm in the burgh and parish of langholm,county of dumfries. See the mortgage charge document for full details.
Fully Satisfied
17 January 1990Delivered on: 29 January 1990
Satisfied on: 4 July 2002
Persons entitled: E W M Investments Limited

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee under the terms of the sales agreement dated 27.11.89.
Particulars: All and whole the subjects at waverley mills, langholm, pumfresshire.
Fully Satisfied
3 January 1990Delivered on: 11 January 1990
Satisfied on: 8 June 2001
Persons entitled: Ewm Investments Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the sale agreement dated 27.11.89 and the loan note g uarantee (as defined).
Particulars: The right to use the business names and the stocks, raw materials, working progress finished goods and all industrial and intellectual property rights including drawings, plans, specifications, designs and software. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

17 September 2019Final Gazette dissolved via compulsory strike-off (1 page)
13 February 2019Compulsory strike-off action has been suspended (1 page)
22 January 2019First Gazette notice for compulsory strike-off (1 page)
18 June 2018Registered office address changed from Bdo Stoy Hayward Llp 1 Bridgewater Place Water Lane Leeds LS11 5RU to Old Mills Whitehall Grove Drighlington Bradford BD11 1BY on 18 June 2018 (1 page)
29 January 2016Restoration by order of the court (3 pages)
29 January 2016Restoration by order of the court (3 pages)
5 June 2013Bona Vacantia disclaimer (1 page)
5 June 2013Bona Vacantia disclaimer (1 page)
13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2008Liquidators' statement of receipts and payments (5 pages)
17 February 2008Liquidators statement of receipts and payments (5 pages)
8 February 2008Return of final meeting in a members' voluntary winding up (3 pages)
8 February 2008Return of final meeting in a members' voluntary winding up (3 pages)
24 October 2007Registered office changed on 24/10/07 from: c/o b d o stoy hayward LLP 1 city square leeds west yorkshire LS1 2DP (1 page)
24 October 2007Registered office changed on 24/10/07 from: c/o b d o stoy hayward LLP 1 city square leeds west yorkshire LS1 2DP (1 page)
8 August 2007Registered office changed on 08/08/07 from: schofield house gateway drive yeadon leeds west yorkshire LS19 7XY (1 page)
8 August 2007Registered office changed on 08/08/07 from: schofield house gateway drive yeadon leeds west yorkshire LS19 7XY (1 page)
7 August 2007Appointment of a voluntary liquidator (1 page)
7 August 2007Appointment of a voluntary liquidator (1 page)
7 August 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 August 2007Declaration of solvency (3 pages)
7 August 2007Declaration of solvency (3 pages)
21 June 2007Nc inc already adjusted 14/05/07 (1 page)
21 June 2007Nc inc already adjusted 14/05/07 (1 page)
21 June 2007Ad 14/05/07-16/05/07 £ si 9792820@1=9792820 £ ic 6003/9798823 (2 pages)
21 June 2007Ad 14/05/07-16/05/07 £ si 9792820@1=9792820 £ ic 6003/9798823 (2 pages)
21 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 April 2007Full accounts made up to 30 September 2006 (10 pages)
2 April 2007Return made up to 18/02/07; full list of members (7 pages)
2 April 2007Return made up to 18/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 April 2007Full accounts made up to 30 September 2006 (10 pages)
28 February 2006Full accounts made up to 30 September 2005 (9 pages)
28 February 2006Return made up to 18/02/06; full list of members (7 pages)
28 February 2006Full accounts made up to 30 September 2005 (9 pages)
28 February 2006Return made up to 18/02/06; full list of members (7 pages)
11 November 2005New director appointed (3 pages)
11 November 2005Director resigned (1 page)
11 November 2005New director appointed (3 pages)
11 November 2005Director resigned (1 page)
7 April 2005Full accounts made up to 30 September 2004 (12 pages)
7 April 2005Full accounts made up to 30 September 2004 (12 pages)
14 March 2005Return made up to 18/02/05; full list of members (7 pages)
14 March 2005Return made up to 18/02/05; full list of members (7 pages)
11 March 2005New director appointed (2 pages)
11 March 2005New director appointed (2 pages)
21 October 2004Secretary resigned;director resigned (1 page)
21 October 2004New secretary appointed (1 page)
21 October 2004New secretary appointed (1 page)
21 October 2004Secretary resigned;director resigned (1 page)
5 March 2004Full accounts made up to 30 September 2003 (11 pages)
5 March 2004Full accounts made up to 30 September 2003 (11 pages)
4 March 2004Return made up to 18/02/04; full list of members (7 pages)
4 March 2004Return made up to 18/02/04; full list of members (7 pages)
1 March 2003Return made up to 18/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 March 2003Full accounts made up to 30 September 2002 (16 pages)
1 March 2003Return made up to 18/02/03; full list of members (7 pages)
1 March 2003Full accounts made up to 30 September 2002 (16 pages)
13 September 2002Director resigned (1 page)
13 September 2002Director resigned (1 page)
13 September 2002New director appointed (2 pages)
13 September 2002New director appointed (2 pages)
4 July 2002Declaration of satisfaction of mortgage/charge (1 page)
4 July 2002Declaration of satisfaction of mortgage/charge (1 page)
4 July 2002Declaration of satisfaction of mortgage/charge (1 page)
4 July 2002Declaration of satisfaction of mortgage/charge (1 page)
4 April 2002Full accounts made up to 30 September 2001 (17 pages)
4 April 2002Full accounts made up to 30 September 2001 (17 pages)
14 March 2002Return made up to 18/02/02; full list of members (7 pages)
14 March 2002Return made up to 18/02/02; full list of members (7 pages)
1 February 2002Director resigned (1 page)
1 February 2002Director resigned (1 page)
6 September 2001Director resigned (1 page)
6 September 2001Director resigned (1 page)
13 July 2001Registered office changed on 13/07/01 from: carter house guiseley leeds west yorkshire LS20 8NH (1 page)
13 July 2001Registered office changed on 13/07/01 from: carter house guiseley leeds west yorkshire LS20 8NH (1 page)
8 June 2001Declaration of satisfaction of mortgage/charge (1 page)
8 June 2001Declaration of satisfaction of mortgage/charge (1 page)
7 March 2001Director resigned (1 page)
7 March 2001Director resigned (1 page)
27 February 2001Return made up to 18/02/01; full list of members (8 pages)
27 February 2001Return made up to 18/02/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 February 2001Full accounts made up to 30 September 2000 (20 pages)
27 February 2001Full accounts made up to 30 September 2000 (20 pages)
6 February 2001Director resigned (1 page)
6 February 2001Director resigned (1 page)
22 December 2000Director resigned (1 page)
22 December 2000Director resigned (1 page)
2 November 2000Particulars of mortgage/charge (5 pages)
2 November 2000Particulars of mortgage/charge (5 pages)
22 March 2000Full accounts made up to 30 September 1999 (20 pages)
22 March 2000Full accounts made up to 30 September 1999 (20 pages)
25 February 2000Return made up to 18/02/00; full list of members (8 pages)
25 February 2000Return made up to 18/02/00; full list of members (8 pages)
30 September 1999Director resigned (1 page)
30 September 1999Director resigned (1 page)
4 June 1999Director's particulars changed (1 page)
4 June 1999Director resigned (1 page)
4 June 1999Director's particulars changed (1 page)
4 June 1999Director resigned (1 page)
9 May 1999Director's particulars changed (1 page)
9 May 1999Director's particulars changed (1 page)
25 April 1999New director appointed (2 pages)
25 April 1999New director appointed (2 pages)
9 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
23 March 1999Full accounts made up to 30 September 1998 (21 pages)
23 March 1999Full accounts made up to 30 September 1998 (21 pages)
17 March 1999Return made up to 18/02/99; full list of members (11 pages)
17 March 1999Return made up to 18/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
8 March 1999Director resigned (1 page)
8 March 1999Director resigned (1 page)
7 December 1998New director appointed (2 pages)
7 December 1998New director appointed (2 pages)
16 March 1998Full accounts made up to 30 September 1997 (20 pages)
16 March 1998Return made up to 18/02/98; no change of members (7 pages)
16 March 1998Full accounts made up to 30 September 1997 (20 pages)
16 March 1998Return made up to 18/02/98; no change of members (7 pages)
16 March 1998Director's particulars changed (1 page)
16 March 1998Director's particulars changed (1 page)
22 January 1998Director's particulars changed (1 page)
22 January 1998Director's particulars changed (1 page)
15 August 1997Director resigned (1 page)
15 August 1997Director resigned (1 page)
22 July 1997Secretary's particulars changed (1 page)
22 July 1997Secretary's particulars changed (1 page)
12 May 1997Auditor's resignation (3 pages)
12 May 1997Auditor's resignation (3 pages)
19 March 1997Full accounts made up to 30 September 1996 (20 pages)
19 March 1997Full accounts made up to 30 September 1996 (20 pages)
19 March 1997Return made up to 18/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 March 1997Return made up to 18/02/97; no change of members (9 pages)
1 February 1997New secretary appointed (2 pages)
1 February 1997Secretary resigned;director resigned (1 page)
1 February 1997Secretary resigned;director resigned (1 page)
1 February 1997New secretary appointed (2 pages)
15 October 1996Director resigned (1 page)
15 October 1996Director resigned (1 page)
25 June 1996Registered office changed on 25/06/96 from: carter house guiseley leeds west yorkshire LS20 8NH (1 page)
25 June 1996Registered office changed on 25/06/96 from: carter house guiseley leeds west yorkshire LS20 8NH (1 page)
22 June 1996Registered office changed on 22/06/96 from: otley lane yeadon leeds LS19 7JT west yorks LS19 7JT (1 page)
22 June 1996Registered office changed on 22/06/96 from: otley lane yeadon leeds LS19 7JT west yorks LS19 7JT (1 page)
23 May 1996New director appointed (2 pages)
28 March 1996Return made up to 18/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
28 March 1996Full accounts made up to 30 September 1995 (21 pages)
28 March 1996Full accounts made up to 30 September 1995 (21 pages)
28 March 1996Return made up to 18/02/96; full list of members (11 pages)
2 November 1995New director appointed (2 pages)
13 April 1995Director resigned (2 pages)
13 April 1995Director resigned (2 pages)
7 March 1995Return made up to 18/02/95; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
7 March 1995Return made up to 18/02/95; no change of members (10 pages)
7 April 1983Memorandum of association (7 pages)
7 April 1983Memorandum of association (7 pages)
22 March 1982Articles of association (6 pages)
22 March 1982Articles of association (6 pages)