Company NameJohn Wright (Weaving) Limited
DirectorI M Directors Limited
Company StatusDissolved
Company Number00438669
CategoryPrivate Limited Company
Incorporation Date10 July 1947(76 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameI M Directors Limited (Corporation)
StatusCurrent
Appointed30 September 1997(50 years, 3 months after company formation)
Appointment Duration26 years, 6 months
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusCurrent
Appointed28 May 2004(56 years, 11 months after company formation)
Appointment Duration19 years, 11 months
Correspondence Address5 Athol Street
Douglas
Isle Of Man
IM1 1QL
Director NameMr John Geoffrey Collins
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(45 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 30 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Southway
Eldwick
Bingley
West Yorkshire
BD16 3EW
Director NameMr Nigel Anthony Denby
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(45 years, 1 month after company formation)
Appointment Duration9 months (resigned 29 April 1993)
RoleCompany Director
Correspondence Address2 Delph Wood Close
Bingley
West Yorkshire
BD16 3LQ
Secretary NameMr Nigel Anthony Denby
NationalityBritish
StatusResigned
Appointed01 August 1992(45 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 August 1993)
RoleCompany Director
Correspondence Address2 Delph Wood Close
Bingley
West Yorkshire
BD16 3LQ
Director NameAllan Moreland Murray
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(45 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 October 1997)
RoleManagement Accountant
Correspondence Address11 Villa Road
Bingley
West Yorkshire
BD16 4ER
Secretary NameAllan Moreland Murray
NationalityBritish
StatusResigned
Appointed29 April 1993(45 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 September 1997)
RoleManagement Accountant
Correspondence Address11 Villa Road
Bingley
West Yorkshire
BD16 4ER
Secretary NameI M Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 1997(50 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 28 May 2004)
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Director NameI M Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 1997(50 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 06 August 2004)
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN

Location

Registered AddressBartfields Uk Limited
Burley House
12 Clarendon Road
Leeds
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£45,785
Current Liabilities£45,785

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

8 May 2006Dissolved (1 page)
8 February 2006Liquidators statement of receipts and payments (5 pages)
8 February 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
29 November 2005Liquidators statement of receipts and payments (5 pages)
26 November 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 November 2004Statement of affairs (5 pages)
26 November 2004Appointment of a voluntary liquidator (1 page)
12 November 2004Registered office changed on 12/11/04 from: 98 kirkstall road leeds LS3 1YN (1 page)
11 October 2004Return made up to 01/08/04; full list of members (13 pages)
9 August 2004Secretary resigned (1 page)
9 August 2004Director resigned (1 page)
9 August 2004New secretary appointed (1 page)
4 February 2004Group of companies' accounts made up to 31 March 2003 (13 pages)
24 November 2003Group of companies' accounts made up to 31 March 2002 (15 pages)
17 September 2003Return made up to 01/08/03; full list of members (17 pages)
26 June 2002Director's particulars changed (1 page)
24 June 2002Secretary's particulars changed;director's particulars changed (1 page)
30 May 2002Registered office changed on 30/05/02 from: p o box 122 fairweather green thornton road bradford west yorkshire BD8 0HZ (1 page)
2 February 2002Group of companies' accounts made up to 31 March 2001 (15 pages)
18 December 2001Return made up to 01/08/01; no change of members (5 pages)
5 February 2001Full group accounts made up to 31 March 2000 (15 pages)
24 October 2000Return made up to 01/08/00; full list of members (16 pages)
10 May 2000Full group accounts made up to 31 March 1999 (15 pages)
3 March 2000Location of register of members (1 page)
3 March 2000Return made up to 01/08/99; change of members (10 pages)
5 May 1999Amended full group accounts made up to 31 March 1998 (16 pages)
3 February 1999Full group accounts made up to 31 March 1998 (15 pages)
22 October 1998Return made up to 01/08/98; change of members (12 pages)
21 May 1998Director resigned (1 page)
10 May 1998New secretary appointed (2 pages)
10 May 1998New director appointed (6 pages)
7 May 1998Secretary resigned (1 page)
9 October 1997New director appointed (2 pages)
2 October 1997Return made up to 01/08/97; full list of members (24 pages)
1 October 1997Full group accounts made up to 31 March 1997 (15 pages)
20 September 1996Full group accounts made up to 31 March 1996 (15 pages)
19 August 1996Return made up to 01/08/96; full list of members (8 pages)
17 May 1996Auditor's resignation (2 pages)
13 May 1996Return made up to 01/08/95; bulk list available separately (6 pages)
29 August 1995Full accounts made up to 31 March 1995 (14 pages)