Company NameCloth Manufacturers Disposal Co.Limited
Company StatusDissolved
Company Number00380520
CategoryPrivate Limited Company
Incorporation Date11 May 1943(81 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Anthony Richard Hanson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(48 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleTextile Manufacturer
Country of ResidenceEngland
Correspondence AddressLow House
Thackthwaite
Penrith
Cumbria
CA11 0ND
Director NameDavid Philip Hardy Hield
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(48 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleTextile Manufacturer
Correspondence AddressNew House Farm
North Rigton
Leeds
West Yorkshire
Director NameMr John Masters Pepper
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(48 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleTextile Manufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressBroadclose
Rossett Green Lane
Harrogate
North Yorkshire
HG2 9LH
Director NameJohn Ivan Skipwith Sorge
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(48 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleWaste Merchant
Correspondence AddressStrawberry Gardens
Baildon Shipley
Bradford
West Yorkshire
BD17 6BH
Secretary NameJohn Ivan Skipwith Sorge
NationalityBritish
StatusCurrent
Appointed31 December 1991(48 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressStrawberry Gardens
Baildon Shipley
Bradford
West Yorkshire
BD17 6BH

Location

Registered AddressCheapside Chambers
43 Cheapside
Bradford
West Yorkshire
BD1 4NP

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

21 April 1997Dissolved (1 page)
21 January 1997Return of final meeting in a members' voluntary winding up (4 pages)
21 January 1997Liquidators statement of receipts and payments (7 pages)
26 April 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 April 1996Declaration of solvency (4 pages)
26 April 1996Appointment of a voluntary liquidator (1 page)
19 April 1996Registered office changed on 19/04/96 from: lower paradise street mills, water lane, bradford, BD1 2JL. (1 page)
11 January 1996Return made up to 31/12/95; full list of members (6 pages)