Company NameScott (Dudley Hill) Limited
Company StatusLiquidation
Company Number00215217
CategoryPrivate Limited Company
Incorporation Date22 July 1926(97 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1725Other textile weaving
SIC 13200Weaving of textiles

Directors

Director NameJeremy Peter Dixon Scott
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1991(65 years, 3 months after company formation)
Appointment Duration32 years, 6 months
RoleDoctor
Correspondence AddressSouthview Carnbargs
Perrancoombe
Perranporth
Cornwall
TR6 0JB
Director NameSean Clayton
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1991(65 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RoleProduction Director
Correspondence AddressApt P3 Broadfold Hall
Booth
Halifax
West Yorkshire
HX2 6TW
Director NameFelicity Ann Coulthard
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 1995(69 years, 4 months after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Correspondence AddressRoewath
Stockdalewath Dalston
Carlisle
Cumbria
CA5 7DP
Director NameRobert Frederick Banks Wivell
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1997(70 years, 9 months after company formation)
Appointment Duration27 years, 1 month
RoleManagement Consultant
Correspondence AddressLangton House 215 High Street
Boston Spa
Wetherby
West Yorkshire
LS23 6AQ
Director NameValerie Cooper
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1998(71 years, 7 months after company formation)
Appointment Duration26 years, 3 months
RoleDri
Correspondence Address45 Bruntcliffe Lane
Morley
Leeds
West Yorkshire
LS27 9LP
Secretary NameValerie Cooper
NationalityBritish
StatusCurrent
Appointed01 February 1998(71 years, 7 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Correspondence Address45 Bruntcliffe Lane
Morley
Leeds
West Yorkshire
LS27 9LP
Director NameAdam Walter Kiaer Scott
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(65 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 June 1996)
RoleCommission Manufacturer
Correspondence Address7 Capel Street
Calverley
Pudsey
LS28 5NU
Director NameRobert Darnton Wade
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(65 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 May 1997)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressKirk Deighton Hall
Kirk Deighton
Wetherby
West Yorkshire
LS22 4EF
Secretary NameAdam Walter Kiaer Scott
NationalityBritish
StatusResigned
Appointed24 October 1991(65 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 June 1996)
RoleCompany Director
Correspondence Address7 Capel Street
Calverley
Pudsey
LS28 5NU
Secretary NameFelicity Ann Coulthard
NationalityBritish
StatusResigned
Appointed17 November 1995(69 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 1998)
RoleCompany Director
Correspondence AddressRoewath
Stockdalewath Dalston
Carlisle
Cumbria
CA5 7DP

Location

Registered Address10/12 East Parade
Leeds
LS1 2AJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£2,549,272
Gross Profit£33,800
Net Worth£713,259
Current Liabilities£1,011,155

Accounts

Next Accounts Due30 April 1999 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Next Return Due9 November 2016 (overdue)

Filing History

8 March 2018Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages)
6 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
15 January 2014Restoration by order of the court (3 pages)
15 January 2014Restoration by order of the court (3 pages)
28 May 2003Dissolved (1 page)
28 May 2003Dissolved (1 page)
28 February 2003Liquidators statement of receipts and payments (5 pages)
28 February 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
28 February 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
28 February 2003Liquidators' statement of receipts and payments (5 pages)
28 February 2003Liquidators' statement of receipts and payments (5 pages)
27 November 2002Liquidators' statement of receipts and payments (5 pages)
27 November 2002Liquidators' statement of receipts and payments (5 pages)
27 November 2002Liquidators statement of receipts and payments (5 pages)
15 May 2002Liquidators' statement of receipts and payments (5 pages)
15 May 2002Liquidators' statement of receipts and payments (5 pages)
15 May 2002Liquidators statement of receipts and payments (5 pages)
28 November 2001Liquidators' statement of receipts and payments (5 pages)
28 November 2001Liquidators statement of receipts and payments (5 pages)
28 November 2001Liquidators' statement of receipts and payments (5 pages)
24 May 2001Liquidators' statement of receipts and payments (5 pages)
24 May 2001Liquidators statement of receipts and payments (5 pages)
24 May 2001Liquidators' statement of receipts and payments (5 pages)
22 March 2001Receiver's abstract of receipts and payments (2 pages)
22 March 2001Receiver's abstract of receipts and payments (2 pages)
22 March 2001Receiver ceasing to act (2 pages)
22 March 2001Receiver ceasing to act (2 pages)
29 January 2001Receiver's abstract of receipts and payments (2 pages)
29 January 2001Receiver's abstract of receipts and payments (2 pages)
23 November 2000Liquidators statement of receipts and payments (5 pages)
23 November 2000Liquidators' statement of receipts and payments (5 pages)
23 November 2000Liquidators' statement of receipts and payments (5 pages)
16 August 2000Notice of ceasing to act as a voluntary liquidator (1 page)
16 August 2000Notice of ceasing to act as a voluntary liquidator (1 page)
19 May 2000Liquidators' statement of receipts and payments (5 pages)
19 May 2000Liquidators' statement of receipts and payments (5 pages)
19 May 2000Liquidators statement of receipts and payments (5 pages)
7 February 2000Receiver's abstract of receipts and payments (3 pages)
7 February 2000Receiver's abstract of receipts and payments (3 pages)
6 May 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 May 1999Appointment of a voluntary liquidator (1 page)
6 May 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 May 1999Appointment of a voluntary liquidator (1 page)
19 April 1999Administrative Receiver's report (6 pages)
19 April 1999Stat of affairs with f 3.10 (12 pages)
19 April 1999Stat of affairs with f 3.10 (12 pages)
19 April 1999Administrative Receiver's report (6 pages)
29 January 1999Registered office changed on 29/01/99 from: albion mills, factory street, dudley hill, bradford BD4 9NN (1 page)
29 January 1999Registered office changed on 29/01/99 from: albion mills, factory street, dudley hill, bradford BD4 9NN (1 page)
25 January 1999Appointment of receiver/manager (1 page)
25 January 1999Appointment of receiver/manager (1 page)
3 December 1998Return made up to 26/10/98; full list of members (8 pages)
3 December 1998Return made up to 26/10/98; full list of members (8 pages)
24 July 1998Full accounts made up to 30 June 1997 (18 pages)
24 July 1998Full accounts made up to 30 June 1997 (18 pages)
23 February 1998Secretary resigned (1 page)
23 February 1998New secretary appointed;new director appointed (2 pages)
23 February 1998Secretary resigned (1 page)
23 February 1998New secretary appointed;new director appointed (2 pages)
21 October 1997Return made up to 26/10/97; full list of members (6 pages)
21 October 1997Return made up to 26/10/97; full list of members (6 pages)
9 May 1997Director resigned (1 page)
9 May 1997Director resigned (1 page)
16 April 1997New director appointed (2 pages)
16 April 1997New director appointed (2 pages)
12 February 1997Particulars of mortgage/charge (3 pages)
12 February 1997Particulars of mortgage/charge (3 pages)
17 December 1996Full accounts made up to 30 June 1996 (21 pages)
17 December 1996Full accounts made up to 30 June 1996 (21 pages)
1 November 1996Return made up to 26/10/96; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
1 November 1996Return made up to 26/10/96; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
29 July 1996Secretary resigned (1 page)
29 July 1996Secretary resigned (1 page)
29 December 1995Full accounts made up to 30 June 1995 (17 pages)
29 December 1995Full accounts made up to 30 June 1995 (17 pages)
19 December 1995Return made up to 26/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 December 1995Return made up to 26/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 December 1995New secretary appointed;new director appointed (2 pages)
6 December 1995New secretary appointed;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
8 November 1994Full accounts made up to 30 June 1994 (17 pages)
8 November 1994Full accounts made up to 30 June 1994 (17 pages)
18 February 1993Full accounts made up to 30 June 1992 (17 pages)
18 February 1993Full accounts made up to 30 June 1992 (17 pages)