Company NameIPT (UK) Limited
Company StatusDissolved
Company Number00342480
CategoryPrivate Limited Company
Incorporation Date14 July 1938(85 years, 10 months ago)
Dissolution Date1 January 2022 (2 years, 3 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Anthony James Shore
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2001(63 years, 4 months after company formation)
Appointment Duration20 years, 2 months (closed 01 January 2022)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Benbrook Way
Gawsworth
Macclesfield
Cheshire
SK11 9RT
Secretary NameMr Anthony James Shore
NationalityBritish
StatusClosed
Appointed31 October 2001(63 years, 4 months after company formation)
Appointment Duration20 years, 2 months (closed 01 January 2022)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Benbrook Way
Gawsworth
Macclesfield
Cheshire
SK11 9RT
Director NameMr Nigel Richens
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2012(74 years, 3 months after company formation)
Appointment Duration9 years, 3 months (closed 01 January 2022)
RoleHead Office
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Square 29 Wellington Street
Leeds
LS1 4DL
Director NameMr Samuel Dow
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(54 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 24 March 1995)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressClaremont
Littleworth Common
Burnham
Buckinghamshire
SL1 8PP
Director NameJohn Russell Fotheringham Walls
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(54 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 1994)
RoleFinancial Director
Correspondence Address8 Burnfoot Avenue
Fulham
London
SW6 5EA
Director NameMr James Alfred Harrison
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(54 years, 1 month after company formation)
Appointment Duration18 years, 8 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Paddock
Hermitage Lane
Holmes Chapel
Cheshire
CW4 1HB
Secretary NameBrenda Booth
NationalityBritish
StatusResigned
Appointed01 August 1992(54 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 24 March 1995)
RoleCompany Director
Correspondence Address10 Trevor Road
Flixton
Manchester
M41 5QH
Director NameRichard Gordon Budden
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(54 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 28 May 1993)
RoleTextile Executive
Correspondence AddressBelper House
Dunsany
County Meath
Ireland
Director NameDavid Walton
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(54 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 April 1996)
RoleCompany Director
Correspondence Address51 Bradley Lane
Eccleston
Chorley
Lancashire
PR7 5RJ
Director NameWilliam Tony I'Anson
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(54 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 September 1994)
RoleTextile Executive
Correspondence AddressOak House Garth Heights
Wilmslow Park
Wilmslow
Cheshire
SK9 2BA
Director NameDr John Allan Finnigan
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(54 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 August 1993)
RoleTextile Executive
Correspondence AddressHigh Ground Moor Lane
Long Preston
Skipton
North Yorkshire
BD23 4QQ
Director NameDavid Farrar
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1993(54 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreengates Dark Lane
Barnsley
South Yorkshire
S70 6RE
Director NameKevin Raymond Hull
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1994(55 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 15 September 2000)
RoleCompany Director
Correspondence Address19 Hannas Royd
Dodworth
Barnsley
South Yorkshire
S75 3SW
Director NameWilliam Laidlaw
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(55 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 27 March 1997)
RoleTextile Executive
Correspondence AddressOld Boathouse Inn Agden Bridge
Lymm
Cheshire
WA13 0UH
Secretary NameDavid Walton
NationalityBritish
StatusResigned
Appointed24 March 1995(56 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 1996)
RoleCompany Director
Correspondence Address51 Bradley Lane
Eccleston
Chorley
Lancashire
PR7 5RJ
Director NameMichael Ernest Smith
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1995(57 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 June 1997)
RoleFinancial Director
Correspondence AddressKiplings Ravenstock Lane
Little Walden
Saffron Walden
Essex
CB10 1XG
Secretary NameMichael Ernest Smith
NationalityBritish
StatusResigned
Appointed30 April 1996(57 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 June 1997)
RoleFinancial Director
Correspondence AddressKiplings Ravenstock Lane
Little Walden
Saffron Walden
Essex
CB10 1XG
Director NameBasil Jefferies
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1997(58 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCromwells
Watch House Green Felsted
Great Dunmow
Essex
CM6 3EF
Director NameMr Douglas Malcolm Waddell
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1997(58 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 October 2001)
RoleCompany Director
Correspondence AddressHigh Gables
218 Bramhall Lane South
Bramhall
Cheshire
SK7 3AA
Secretary NameMr Douglas Malcolm Waddell
NationalityBritish
StatusResigned
Appointed03 June 1997(58 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 October 2001)
RoleCompany Director
Correspondence AddressHigh Gables
218 Bramhall Lane South
Bramhall
Cheshire
SK7 3AA
Director NameMr Gordon Hugh Donald
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1998(59 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1999)
RoleCompany Director
Correspondence Address28 Fletcher Drive
Bowdon
Altrincham
Cheshire
WA14 3FZ
Director NameMr Eric Lilford Cooper
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2001(62 years, 9 months after company formation)
Appointment Duration6 days (resigned 26 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBradbourne Vale House
Bradbourne Road
Sevenoaks
Kent
TN13 3QB
Director NameMr Eric Lilford Cooper
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2010(72 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Back Wallgate
Macclesfield
Cheshire
SK11 6LQ

Location

Registered AddressCentral Square
29 Wellington Street
Leeds
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

1 January 2022Final Gazette dissolved following liquidation (1 page)
1 October 2021Return of final meeting in a members' voluntary winding up (7 pages)
4 March 2021Liquidators' statement of receipts and payments to 30 December 2020 (7 pages)
3 March 2020Liquidators' statement of receipts and payments to 30 December 2019 (8 pages)
13 March 2019Liquidators' statement of receipts and payments to 30 December 2018 (8 pages)
9 March 2018Liquidators' statement of receipts and payments to 30 December 2017 (12 pages)
9 November 2017Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl (4 pages)
9 November 2017Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl (4 pages)
25 July 2017Removal of liquidator by court order (15 pages)
25 July 2017Removal of liquidator by court order (15 pages)
25 July 2017Appointment of a voluntary liquidator (1 page)
25 July 2017Appointment of a voluntary liquidator (1 page)
28 February 2017Liquidators' statement of receipts and payments to 30 December 2016 (9 pages)
28 February 2017Liquidators' statement of receipts and payments to 30 December 2016 (9 pages)
20 October 2016Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 29 Wellington Street Leeds LS1 4DL on 20 October 2016 (2 pages)
20 October 2016Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 29 Wellington Street Leeds LS1 4DL on 20 October 2016 (2 pages)
27 January 2016Registered office address changed from 25 Back Wallgate Macclesfield Cheshire SK11 6LQ to Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP on 27 January 2016 (2 pages)
27 January 2016Registered office address changed from 25 Back Wallgate Macclesfield Cheshire SK11 6LQ to Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP on 27 January 2016 (2 pages)
12 January 2016Declaration of solvency (3 pages)
12 January 2016Declaration of solvency (3 pages)
12 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-31
  • LRESSP ‐ Special resolution to wind up on 2015-12-31
  • LRESSP ‐ Special resolution to wind up on 2015-12-31
  • LRESSP ‐ Special resolution to wind up on 2015-12-31
(1 page)
12 January 2016Appointment of a voluntary liquidator (1 page)
12 January 2016Appointment of a voluntary liquidator (1 page)
12 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-31
(1 page)
23 November 2015Satisfaction of charge 2 in full (1 page)
23 November 2015Satisfaction of charge 2 in full (1 page)
23 November 2015Satisfaction of charge 9 in full (1 page)
23 November 2015Satisfaction of charge 7 in full (1 page)
23 November 2015Satisfaction of charge 8 in full (2 pages)
23 November 2015Satisfaction of charge 7 in full (1 page)
23 November 2015Satisfaction of charge 8 in full (2 pages)
23 November 2015Satisfaction of charge 1 in full (1 page)
23 November 2015Satisfaction of charge 1 in full (1 page)
23 November 2015Satisfaction of charge 9 in full (1 page)
15 September 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
15 September 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 39,055,000
(4 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 39,055,000
(4 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 39,055,000
(4 pages)
8 October 2014Full accounts made up to 31 December 2013 (12 pages)
8 October 2014Full accounts made up to 31 December 2013 (12 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 39,055,000
(4 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 39,055,000
(4 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 39,055,000
(4 pages)
2 October 2013Full accounts made up to 31 December 2012 (12 pages)
2 October 2013Full accounts made up to 31 December 2012 (12 pages)
5 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
5 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
5 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
19 October 2012Appointment of Mr Nigel Richens as a director (2 pages)
19 October 2012Appointment of Mr Nigel Richens as a director (2 pages)
18 October 2012Termination of appointment of Eric Cooper as a director (1 page)
18 October 2012Termination of appointment of Eric Cooper as a director (1 page)
28 September 2012Full accounts made up to 31 December 2011 (10 pages)
28 September 2012Full accounts made up to 31 December 2011 (10 pages)
6 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
14 September 2011Full accounts made up to 31 December 2010 (11 pages)
14 September 2011Full accounts made up to 31 December 2010 (11 pages)
3 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
8 April 2011Termination of appointment of James Harrison as a director (1 page)
8 April 2011Termination of appointment of James Harrison as a director (1 page)
22 December 2010Appointment of Mr Eric Lilford Cooper as a director (2 pages)
22 December 2010Appointment of Mr Eric Lilford Cooper as a director (2 pages)
4 August 2010Full accounts made up to 31 December 2009 (11 pages)
4 August 2010Full accounts made up to 31 December 2009 (11 pages)
2 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
2 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
2 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
20 August 2009Full accounts made up to 31 December 2008 (10 pages)
20 August 2009Full accounts made up to 31 December 2008 (10 pages)
11 August 2009Return made up to 01/08/09; full list of members (3 pages)
11 August 2009Return made up to 01/08/09; full list of members (3 pages)
16 September 2008Full accounts made up to 31 December 2007 (9 pages)
16 September 2008Full accounts made up to 31 December 2007 (9 pages)
6 August 2008Return made up to 01/08/08; full list of members (3 pages)
6 August 2008Return made up to 01/08/08; full list of members (3 pages)
19 October 2007Full accounts made up to 31 December 2006 (10 pages)
19 October 2007Full accounts made up to 31 December 2006 (10 pages)
1 August 2007Return made up to 01/08/07; full list of members (2 pages)
1 August 2007Return made up to 01/08/07; full list of members (2 pages)
17 November 2006Registered office changed on 17/11/06 from: churchfield house 5 the crescent cheadle stockport SK8 1PS (1 page)
17 November 2006Registered office changed on 17/11/06 from: churchfield house 5 the crescent cheadle stockport SK8 1PS (1 page)
16 October 2006Full accounts made up to 31 December 2005 (13 pages)
16 October 2006Full accounts made up to 31 December 2005 (13 pages)
12 September 2006Return made up to 01/08/06; full list of members (7 pages)
12 September 2006Return made up to 01/08/06; full list of members (7 pages)
24 August 2005Return made up to 01/08/05; full list of members (7 pages)
24 August 2005Return made up to 01/08/05; full list of members (7 pages)
4 August 2005Full accounts made up to 31 December 2004 (11 pages)
4 August 2005Full accounts made up to 31 December 2004 (11 pages)
12 October 2004Full accounts made up to 31 December 2003 (13 pages)
12 October 2004Full accounts made up to 31 December 2003 (13 pages)
18 August 2004Return made up to 01/08/04; full list of members (7 pages)
18 August 2004Return made up to 01/08/04; full list of members (7 pages)
30 October 2003Full accounts made up to 31 December 2002 (17 pages)
30 October 2003Full accounts made up to 31 December 2002 (17 pages)
27 August 2003Return made up to 01/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 August 2003Return made up to 01/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 2003Auditor's resignation (1 page)
1 March 2003Auditor's resignation (1 page)
6 August 2002Full accounts made up to 31 December 2001 (17 pages)
6 August 2002Return made up to 01/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 August 2002Full accounts made up to 31 December 2001 (17 pages)
6 August 2002Return made up to 01/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 November 2001New secretary appointed;new director appointed (2 pages)
4 November 2001Secretary resigned;director resigned (1 page)
4 November 2001New secretary appointed;new director appointed (2 pages)
4 November 2001Secretary resigned;director resigned (1 page)
21 August 2001Full accounts made up to 31 December 2000 (18 pages)
21 August 2001Full accounts made up to 31 December 2000 (18 pages)
16 August 2001Return made up to 01/08/01; full list of members (6 pages)
16 August 2001Return made up to 01/08/01; full list of members (6 pages)
17 May 2001Director resigned (1 page)
17 May 2001New director appointed (3 pages)
17 May 2001New director appointed (3 pages)
17 May 2001Director resigned (1 page)
14 May 2001Particulars of mortgage/charge (3 pages)
14 May 2001Particulars of mortgage/charge (3 pages)
9 May 2001Declaration of mortgage charge released/ceased (3 pages)
9 May 2001Declaration of mortgage charge released/ceased (3 pages)
8 March 2001Registered office changed on 08/03/01 from: haw bank house high street cheadle cheshire SK8 1AL (1 page)
8 March 2001Registered office changed on 08/03/01 from: haw bank house high street cheadle cheshire SK8 1AL (1 page)
11 January 2001Director resigned (1 page)
11 January 2001Director resigned (1 page)
27 September 2000Director resigned (1 page)
27 September 2000Director resigned (1 page)
7 September 2000Full accounts made up to 31 December 1999 (21 pages)
7 September 2000Full accounts made up to 31 December 1999 (21 pages)
7 August 2000Return made up to 01/08/00; full list of members (7 pages)
7 August 2000Return made up to 01/08/00; full list of members (7 pages)
15 October 1999Full accounts made up to 31 December 1998 (21 pages)
15 October 1999Full accounts made up to 31 December 1998 (21 pages)
12 August 1999Return made up to 01/08/99; full list of members (6 pages)
12 August 1999Return made up to 01/08/99; full list of members (6 pages)
8 April 1999Director resigned (1 page)
8 April 1999Director resigned (1 page)
29 September 1998Full accounts made up to 31 December 1997 (19 pages)
29 September 1998Full accounts made up to 31 December 1997 (19 pages)
29 September 1998Auditor's resignation (1 page)
29 September 1998Auditor's resignation (1 page)
10 September 1998Declaration of satisfaction of mortgage/charge (1 page)
10 September 1998Declaration of satisfaction of mortgage/charge (1 page)
10 September 1998Declaration of satisfaction of mortgage/charge (1 page)
10 September 1998Declaration of satisfaction of mortgage/charge (1 page)
19 August 1998Particulars of mortgage/charge (7 pages)
19 August 1998Particulars of mortgage/charge (9 pages)
19 August 1998Particulars of mortgage/charge (9 pages)
19 August 1998Particulars of mortgage/charge (7 pages)
7 August 1998Return made up to 01/08/98; full list of members (8 pages)
7 August 1998Return made up to 01/08/98; full list of members (8 pages)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
28 January 1998Secretary's particulars changed;director's particulars changed (1 page)
28 January 1998Secretary's particulars changed;director's particulars changed (1 page)
17 September 1997Full accounts made up to 31 December 1996 (21 pages)
17 September 1997Full accounts made up to 31 December 1996 (21 pages)
1 August 1997Return made up to 01/08/97; full list of members (6 pages)
1 August 1997Return made up to 01/08/97; full list of members (6 pages)
8 June 1997Secretary resigned;director resigned (1 page)
8 June 1997New secretary appointed;new director appointed (2 pages)
8 June 1997Secretary resigned;director resigned (1 page)
8 June 1997New secretary appointed;new director appointed (2 pages)
4 April 1997Director resigned (1 page)
4 April 1997Director resigned (1 page)
4 April 1997Director resigned (1 page)
4 April 1997Director resigned (1 page)
2 February 1997New director appointed (2 pages)
2 February 1997New director appointed (2 pages)
22 October 1996Full accounts made up to 31 December 1995 (21 pages)
22 October 1996Full accounts made up to 31 December 1995 (21 pages)
31 July 1996Return made up to 01/08/96; full list of members (8 pages)
31 July 1996Return made up to 01/08/96; full list of members (8 pages)
7 May 1996Secretary resigned;director resigned (1 page)
7 May 1996Secretary resigned;director resigned (1 page)
7 May 1996New secretary appointed (2 pages)
7 May 1996New secretary appointed (2 pages)
26 February 1996Registered office changed on 26/02/96 from: po box 31 lees street swinton manchester M27 6DA (1 page)
26 February 1996Registered office changed on 26/02/96 from: po box 31 lees street swinton manchester M27 6DA (1 page)
5 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 September 1995New director appointed (4 pages)
15 September 1995New director appointed (4 pages)
6 September 1995Director's particulars changed (4 pages)
6 September 1995Director's particulars changed (4 pages)
1 September 1995Return made up to 01/08/95; full list of members (16 pages)
1 September 1995Return made up to 01/08/95; full list of members (16 pages)
9 August 1995Ad 24/03/95--------- £ si 29055000@1=29055000 £ ic 491557/29546557 (4 pages)
9 August 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
9 August 1995Nc inc already adjusted 24/03/95 (1 page)
9 August 1995Ad 24/03/95--------- £ si 29055000@1=29055000 £ ic 491557/29546557 (4 pages)
9 August 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
9 August 1995Nc inc already adjusted 24/03/95 (1 page)
7 August 1995Company name changed C.V. yarns & fabrics LIMITED\certificate issued on 08/08/95 (4 pages)
7 August 1995Company name changed C.V. yarns & fabrics LIMITED\certificate issued on 08/08/95 (4 pages)
2 August 1995Full accounts made up to 31 December 1994 (20 pages)
2 August 1995Full accounts made up to 31 December 1994 (20 pages)
26 April 1995Declaration of mortgage charge released/ceased (2 pages)
26 April 1995Declaration of mortgage charge released/ceased (2 pages)
11 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 April 1995Memorandum and Articles of Association (6 pages)
11 April 1995Memorandum and Articles of Association (6 pages)
11 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 April 1995Declaration of assistance for shares acquisition (12 pages)
10 April 1995Declaration of assistance for shares acquisition (14 pages)
10 April 1995Declaration of assistance for shares acquisition (12 pages)
10 April 1995Declaration of assistance for shares acquisition (12 pages)
10 April 1995Declaration of assistance for shares acquisition (14 pages)
10 April 1995Declaration of assistance for shares acquisition (12 pages)
6 April 1995Secretary resigned (4 pages)
6 April 1995Secretary resigned (4 pages)
6 April 1995New secretary appointed (2 pages)
6 April 1995New secretary appointed (2 pages)
27 March 1995Director resigned (2 pages)
27 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (132 pages)
24 August 1994Return made up to 01/08/94; full list of members (9 pages)
24 August 1994Return made up to 01/08/94; full list of members (9 pages)
8 May 1994Full accounts made up to 31 December 1993 (20 pages)
8 May 1994Full accounts made up to 31 December 1993 (20 pages)
3 May 1994Registered office changed on 03/05/94 from: po box 31 lees street swinton manchester M27 2DA (2 pages)
3 May 1994Registered office changed on 03/05/94 from: po box 31 lees street swinton manchester M27 2DA (2 pages)
19 October 1993Return made up to 01/08/93; full list of members (8 pages)
19 October 1993Return made up to 01/08/93; full list of members (8 pages)
8 July 1993Full accounts made up to 31 December 1992 (16 pages)
8 July 1993Full accounts made up to 31 December 1992 (16 pages)
4 January 1993Company name changed\certificate issued on 04/01/93 (2 pages)
4 January 1993Company name changed\certificate issued on 04/01/93 (2 pages)
12 October 1992Full accounts made up to 31 December 1991 (15 pages)
12 October 1992Full accounts made up to 31 December 1991 (15 pages)
9 September 1992Return made up to 01/08/92; no change of members (5 pages)
9 September 1992Return made up to 01/08/92; no change of members (5 pages)
10 July 1992Registered office changed on 10/07/92 from: po box 31 lees street swinton manchester M27 2DA (1 page)
10 July 1992Registered office changed on 10/07/92 from: po box 31 lees street swinton manchester M27 2DA (1 page)
13 January 1992Registered office changed on 13/01/92 from: tootal house 19/21 spring gardens manchester M60 2TL (1 page)
13 January 1992Registered office changed on 13/01/92 from: tootal house 19/21 spring gardens manchester M60 2TL (1 page)
27 November 1991Full accounts made up to 31 January 1991 (15 pages)
27 November 1991Full accounts made up to 31 January 1991 (15 pages)
15 October 1991Return made up to 01/10/91; full list of members (8 pages)
15 October 1991Return made up to 01/10/91; full list of members (8 pages)
5 December 1990Return made up to 12/11/90; full list of members (9 pages)
5 December 1990Return made up to 12/11/90; full list of members (9 pages)
5 December 1990Full accounts made up to 31 January 1990 (15 pages)
5 December 1990Full accounts made up to 31 January 1990 (15 pages)
13 November 1989Return made up to 31/10/89; full list of members (9 pages)
13 November 1989Return made up to 31/10/89; full list of members (9 pages)
13 November 1989Full accounts made up to 31 January 1989 (15 pages)
13 November 1989Full accounts made up to 31 January 1989 (15 pages)
31 January 1989Company name changed\certificate issued on 31/01/89 (2 pages)
31 January 1989Company name changed\certificate issued on 31/01/89 (2 pages)
15 November 1988Return made up to 09/09/88; full list of members (9 pages)
15 November 1988Return made up to 09/09/88; full list of members (9 pages)
24 October 1988Full accounts made up to 31 January 1988 (16 pages)
24 October 1988Full accounts made up to 31 January 1988 (16 pages)
4 November 1987Full accounts made up to 31 January 1987 (17 pages)
4 November 1987Return made up to 18/09/87; full list of members (5 pages)
4 November 1987Return made up to 18/09/87; full list of members (5 pages)
4 November 1987Full accounts made up to 31 January 1987 (17 pages)
15 August 1986Full accounts made up to 31 January 1986 (16 pages)
15 August 1986Full accounts made up to 31 January 1986 (16 pages)
15 August 1986Return made up to 01/08/86; full list of members (4 pages)
15 August 1986Return made up to 01/08/86; full list of members (4 pages)
14 July 1938Incorporation (18 pages)
14 July 1938Incorporation (18 pages)