Company NameWilliam Rawnsley Limited
Company StatusDissolved
Company Number00204044
CategoryPrivate Limited Company
Incorporation Date23 February 1925(99 years, 2 months ago)
Dissolution Date3 May 2005 (18 years, 11 months ago)

Business Activity

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

Directors

Secretary NameDavid Anderson
NationalityBritish
StatusClosed
Appointed16 April 1999(74 years, 2 months after company formation)
Appointment Duration6 years (closed 03 May 2005)
RoleTextile Merchant
Correspondence Address37 Simpson Grove
Bradford
West Yorkshire
BD10 9SD
Director NameMrs Patricia Anderson
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2003(78 years, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 03 May 2005)
RoleCompany Director
Correspondence Address37 Simpson Grove
Idle
Bradford
West Yorkshire
BD10 9SD
Director NameDouglas Keith Daniel
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(66 years, 4 months after company formation)
Appointment Duration1 month (resigned 26 July 1991)
RoleWool Dealer
Correspondence AddressDaleswater Cottage Derwent Court
Silsden
Keighley
West Yorkshire
BD20 0QR
Secretary NameDouglas Keith Daniel
NationalityBritish
StatusResigned
Appointed26 June 1991(66 years, 4 months after company formation)
Appointment Duration1 month (resigned 26 July 1991)
RoleCompany Director
Correspondence AddressDaleswater Cottage Derwent Court
Silsden
Keighley
West Yorkshire
BD20 0QR
Secretary NameMrs Patricia Anderson
NationalityBritish
StatusResigned
Appointed26 July 1991(66 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 16 April 1999)
RoleCompany Director
Correspondence Address37 Simpson Grove
Idle
Bradford
West Yorkshire
BD10 9SD
Director NameDavid Paul Anderson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(67 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 June 1996)
RoleCompany Director
Correspondence Address19 Back Lane
Guiseley
Leeds
West Yorkshire
LS20 8EA
Director NameDavid Anderson
NationalityBritish
StatusResigned
Appointed31 January 1994(68 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 June 1996)
RoleCompany Director
Correspondence Address37 Simpson Grove
Bradford
West Yorkshire
BD10 9SD
Director NameMr Thomas Noel Johnson
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1998(73 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 06 November 2003)
RoleCompany Director
Correspondence AddressWoodville Bramham Road
Bingley
West Yorkshire
BD16 4HP

Location

Registered Address37 Simpson Grove
Bradford
West Yorkshire
BD10 9SD
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardIdle and Thackley
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£11,579
Cash£6,226
Current Liabilities£2,148

Accounts

Latest Accounts31 January 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

3 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2005First Gazette notice for voluntary strike-off (1 page)
3 December 2004Application for striking-off (1 page)
31 October 2004New director appointed (2 pages)
13 October 2004Director resigned (1 page)
13 October 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
3 September 2004Return made up to 26/06/04; full list of members (6 pages)
5 November 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
15 July 2003Return made up to 26/06/03; full list of members (6 pages)
4 September 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
6 November 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
22 June 2001Return made up to 26/06/01; full list of members (6 pages)
29 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
17 July 2000Return made up to 26/06/00; full list of members (6 pages)
2 September 1999Return made up to 26/06/99; no change of members (4 pages)
20 August 1999New secretary appointed (2 pages)
20 August 1999Director resigned (1 page)
20 August 1999Registered office changed on 20/08/99 from: branch road works saddleworth road greetland halifax HX4 8NU (1 page)
20 August 1999Secretary resigned (1 page)
13 August 1999Accounts for a small company made up to 31 January 1999 (5 pages)
7 September 1998New director appointed (2 pages)
26 August 1998Accounts for a small company made up to 31 January 1998 (5 pages)
4 August 1998Return made up to 26/06/98; no change of members (4 pages)
27 July 1997Return made up to 26/06/97; full list of members (6 pages)
4 May 1997New director appointed (2 pages)
6 October 1996Full accounts made up to 31 January 1996 (10 pages)
14 August 1996Director resigned (1 page)
31 July 1996Return made up to 26/06/96; full list of members (6 pages)
22 June 1995Accounts for a small company made up to 31 January 1995 (6 pages)