Company Name00191802 Limited
Company StatusLiquidation
Company Number00191802
CategoryPrivate Limited Company
Incorporation Date8 August 1923(100 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2954Manufacture for textile, apparel & leather
SIC 28940Manufacture of machinery for textile, apparel and leather production

Directors

Director NameJohn Dickinson Butterworth
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1991(67 years, 9 months after company formation)
Appointment Duration32 years, 11 months
RoleExport Consultant
Correspondence Address12 Castle Drive
Hood Green
Barnsley
South Yorkshire
S75 3EY
Director NameHerbert Coates
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1991(67 years, 9 months after company formation)
Appointment Duration32 years, 11 months
RoleDevelopment Director
Correspondence Address10 Moorgrove Shelf
Halifax
West Yorkshire
Director NameMr David Nicholas Crabtree
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1991(67 years, 9 months after company formation)
Appointment Duration32 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressScarr House College Road
Bradley
Keighley
West Yorkshire
BD20 9DT
Director NameJulie Ashurst Crabtree
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1991(67 years, 9 months after company formation)
Appointment Duration32 years, 11 months
RoleMarried Woman
Correspondence Address16 Ghyll Wood
Ilkley
West Yorkshire
LS29 9NR
Director NameFrances Mary Phelon
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1991(67 years, 9 months after company formation)
Appointment Duration32 years, 11 months
RoleMarried Woman
Correspondence AddressHill Grove 115 Leeds Road
Rawdon
Leeds
West Yorkshire
LS19 6PB
Director NameGeorge Edgar Phelon
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1991(67 years, 9 months after company formation)
Appointment Duration32 years, 11 months
RoleChairman
Correspondence AddressHillgrove 115 Leeds Road
Rawdon
Leeds
West Yorkshire
LS19 6PB
Secretary NameEileen Ruth Crabtree
NationalityBritish
StatusCurrent
Appointed17 January 1995(71 years, 6 months after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Correspondence AddressScarr House College Road
Bradley
Keighley
West Yorkshire
BD20 9DT
Director NameEileen Ruth Crabtree
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1998(75 years, 2 months after company formation)
Appointment Duration25 years, 7 months
RoleSecretary
Correspondence AddressScarr House College Road
Bradley
Keighley
West Yorkshire
BD20 9DT
Director NameBrian Hanson
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(67 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 May 1995)
RoleProduction Manager
Correspondence Address97 Woodhall Road
Calverley
Pudsey
West Yorkshire
LS28 5PW
Secretary NameMr David Nicholas Crabtree
NationalityBritish
StatusResigned
Appointed11 May 1991(67 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 January 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressScarr House College Road
Bradley
Keighley
West Yorkshire
BD20 9DT

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£3,675,820
Gross Profit£1,334,822
Net Worth£1,097,862
Cash£378
Current Liabilities£832,852

Accounts

Next Accounts Due31 October 2000 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Next Return Due25 May 2017 (overdue)

Filing History

2 April 2019Restoration by order of court - previously in Compulsory Liquidation (2 pages)
8 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
8 December 2011Restoration by order of the court (6 pages)
29 June 2004Dissolved (1 page)
29 March 2004Completion of winding up (1 page)
31 March 2003Administrator's abstract of receipts and payments (3 pages)
31 March 2003Notice of discharge of Administration Order (3 pages)
31 March 2003Order of court to wind up (2 pages)
17 March 2003Administrator's abstract of receipts and payments (3 pages)
5 September 2002Administrator's abstract of receipts and payments (2 pages)
27 February 2002Administrator's abstract of receipts and payments (2 pages)
3 September 2001Administrator's abstract of receipts and payments (2 pages)
7 March 2001Administrator's abstract of receipts and payments (2 pages)
8 December 2000Notice of result of meeting of creditors (2 pages)
26 October 2000Statement of administrator's proposal (15 pages)
29 August 2000Registered office changed on 29/08/00 from: dick lane laisterdyke bradford BD4 8JD (1 page)
25 August 2000Notice of Administration Order (1 page)
25 August 2000Administration Order (3 pages)
7 June 2000Return made up to 11/05/00; full list of members (11 pages)
6 July 1999Full accounts made up to 31 December 1998 (16 pages)
25 June 1999Return made up to 11/05/99; full list of members (8 pages)
16 October 1998New director appointed (2 pages)
2 June 1997Accounts for a small company made up to 31 December 1996 (16 pages)
22 May 1997Return made up to 11/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 1997Particulars of mortgage/charge (4 pages)
28 May 1996Return made up to 11/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 May 1996Full accounts made up to 31 December 1995 (16 pages)
19 May 1995Return made up to 11/05/95; no change of members (6 pages)
5 May 1995Accounts for a medium company made up to 31 December 1994 (14 pages)
4 April 1995Secretary resigned;new secretary appointed (2 pages)