Sheffield
South Yorkshire
S7 2HA
Director Name | Mr Roger Spencer Wainwright |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 1991(39 years, 1 month after company formation) |
Appointment Duration | 21 years, 1 month (closed 28 August 2012) |
Role | Company Director |
Correspondence Address | 56 The Balk Walton Wakefield West Yorkshire WF2 6JU |
Secretary Name | Mr Stephen Orgill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 July 1991(39 years, 1 month after company formation) |
Appointment Duration | 21 years, 1 month (closed 28 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 Millhouses Lane Sheffield South Yorkshire S7 2HA |
Director Name | Mrs Valerie Tawn |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 1992(39 years, 8 months after company formation) |
Appointment Duration | 20 years, 6 months (closed 28 August 2012) |
Role | Company Director |
Correspondence Address | 2ab Eastmoor Road Wakefield West Yorkshire WF1 3RY |
Director Name | Peter James Caddies |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 1995(43 years, 1 month after company formation) |
Appointment Duration | 17 years, 1 month (closed 28 August 2012) |
Role | Knitwear Manufacturer |
Country of Residence | England |
Correspondence Address | 33 Kenton Drive Durkar Wakefield West Yorkshire WF4 3PN |
Director Name | Mr John Charles Caddies |
---|---|
Date of Birth | February 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(39 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 12 February 1992) |
Role | Knitwear Manufacturer |
Correspondence Address | 2ab Eastmoor Road Wakefield West Yorkshire WF1 3RY |
Director Name | Mr Stephen Orgill |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(39 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 14 April 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 Millhouses Lane Sheffield South Yorkshire S7 2HA |
Director Name | Allan Wainwright |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(39 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 14 April 1998) |
Role | Company Director |
Correspondence Address | 7 Beck View Notton Wakefield West Yorkshire WF4 2QD |
Director Name | Mrs Bella Wainwright |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(39 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 21 October 1998) |
Role | Company Director |
Correspondence Address | 7 Beck View Notton Wakefield West Yorkshire WF4 2QD |
Registered Address | Kpmg Llp 1 The Embankment Neville Street Leeds LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £3,416,139 |
Net Worth | £1,396,198 |
Cash | £13,299 |
Current Liabilities | £1,110,428 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Next Accounts Due | 31 October 2003 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
28 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2011 | Restoration by order of the court (4 pages) |
27 January 2011 | Restoration by order of the court (4 pages) |
30 April 2006 | Dissolved (1 page) |
30 April 2006 | Dissolved (1 page) |
31 January 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 January 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 August 2005 | Liquidators statement of receipts and payments (5 pages) |
23 August 2005 | Liquidators' statement of receipts and payments (5 pages) |
23 August 2005 | Liquidators' statement of receipts and payments (5 pages) |
3 March 2005 | Liquidators statement of receipts and payments (5 pages) |
3 March 2005 | Liquidators' statement of receipts and payments (5 pages) |
3 March 2005 | Liquidators' statement of receipts and payments (5 pages) |
23 August 2004 | Liquidators' statement of receipts and payments (5 pages) |
23 August 2004 | Liquidators' statement of receipts and payments (5 pages) |
23 August 2004 | Liquidators statement of receipts and payments (5 pages) |
20 April 2004 | Receiver ceasing to act (1 page) |
20 April 2004 | Receiver ceasing to act (1 page) |
20 April 2004 | Receiver's abstract of receipts and payments (4 pages) |
20 April 2004 | Receiver's abstract of receipts and payments (4 pages) |
29 September 2003 | Notice of Constitution of Liquidation Committee (2 pages) |
29 September 2003 | Notice of Constitution of Liquidation Committee (2 pages) |
13 August 2003 | Statement of affairs (11 pages) |
13 August 2003 | Appointment of a voluntary liquidator (1 page) |
13 August 2003 | Appointment of a voluntary liquidator (1 page) |
13 August 2003 | Statement of affairs (11 pages) |
1 August 2003 | Registered office changed on 01/08/03 from: price waterhouse coopers LLP 9 bond court leeds LS1 2SN (1 page) |
1 August 2003 | Registered office changed on 01/08/03 from: price waterhouse coopers LLP 9 bond court leeds LS1 2SN (1 page) |
23 July 2003 | Form 3.2 - statement of affairs (9 pages) |
23 July 2003 | Administrative Receiver's report (8 pages) |
23 July 2003 | Form 3.2 - statement of affairs (9 pages) |
23 July 2003 | Administrative Receiver's report (8 pages) |
17 May 2003 | Registered office changed on 17/05/03 from: rutland knitting mills P.O.box 44 tootal street wakefield, WF1 5JN (1 page) |
17 May 2003 | Registered office changed on 17/05/03 from: rutland knitting mills P.O.box 44 tootal street wakefield, WF1 5JN (1 page) |
12 May 2003 | Appointment of receiver/manager (1 page) |
12 May 2003 | Appointment of receiver/manager (1 page) |
24 October 2002 | Full accounts made up to 31 December 2001 (25 pages) |
24 October 2002 | Full accounts made up to 31 December 2001 (25 pages) |
19 August 2002 | Return made up to 24/07/02; no change of members (8 pages) |
19 August 2002 | Return made up to 24/07/02; no change of members (8 pages) |
16 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 2002 | Particulars of mortgage/charge (4 pages) |
6 March 2002 | Particulars of mortgage/charge (4 pages) |
15 January 2002 | Particulars of mortgage/charge (3 pages) |
15 January 2002 | Particulars of mortgage/charge (3 pages) |
28 September 2001 | Full accounts made up to 31 December 2000 (22 pages) |
28 September 2001 | Full accounts made up to 31 December 2000 (22 pages) |
8 August 2001 | Return made up to 24/07/01; no change of members (7 pages) |
8 August 2001 | Return made up to 24/07/01; no change of members (7 pages) |
18 August 2000 | Return made up to 24/07/00; full list of members (8 pages) |
18 August 2000 | Return made up to 24/07/00; full list of members (8 pages) |
13 June 2000 | Full accounts made up to 31 December 1999 (22 pages) |
13 June 2000 | Full accounts made up to 31 December 1999 (22 pages) |
20 August 1999 | Director resigned (1 page) |
20 August 1999 | Return made up to 24/07/99; full list of members (8 pages) |
20 August 1999 | Return made up to 24/07/99; full list of members
|
20 August 1999 | Director resigned (1 page) |
18 May 1999 | Full accounts made up to 31 December 1998 (21 pages) |
18 May 1999 | Full accounts made up to 31 December 1998 (21 pages) |
20 August 1998 | Return made up to 24/07/98; no change of members (6 pages) |
20 August 1998 | Return made up to 24/07/98; no change of members
|
14 July 1998 | Full accounts made up to 31 December 1997 (21 pages) |
14 July 1998 | Full accounts made up to 31 December 1997 (21 pages) |
28 July 1997 | Return made up to 24/07/97; no change of members (6 pages) |
28 July 1997 | Return made up to 24/07/97; no change of members
|
19 May 1997 | Full accounts made up to 31 December 1996 (20 pages) |
19 May 1997 | Full accounts made up to 31 December 1996 (20 pages) |
15 October 1996 | Resolutions
|
15 October 1996 | Resolutions
|
11 September 1996 | Return made up to 24/07/96; full list of members (8 pages) |
11 September 1996 | Return made up to 24/07/96; full list of members
|
10 September 1996 | £ nc 45000/51000 19/12/95 (1 page) |
10 September 1996 | Resolutions
|
10 September 1996 | £ nc 45000/51000 19/12/95 (1 page) |
24 May 1996 | Full accounts made up to 31 December 1995 (20 pages) |
24 May 1996 | Full accounts made up to 31 December 1995 (20 pages) |
2 August 1995 | Return made up to 24/07/95; no change of members (6 pages) |
2 August 1995 | Return made up to 24/07/95; no change of members (6 pages) |
26 July 1995 | New director appointed (2 pages) |
26 July 1995 | New director appointed (2 pages) |
12 July 1995 | Full accounts made up to 31 December 1994 (14 pages) |
12 July 1995 | Full accounts made up to 31 December 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
4 August 1994 | Return made up to 24/07/94; no change of members (6 pages) |
4 August 1994 | Return made up to 24/07/94; no change of members (6 pages) |
2 September 1993 | Return made up to 24/07/93; full list of members (8 pages) |
2 September 1993 | Return made up to 24/07/93; full list of members
|
2 September 1992 | Return made up to 24/07/92; no change of members (5 pages) |
2 September 1992 | Return made up to 24/07/92; no change of members
|
18 September 1991 | Return made up to 24/07/91; full list of members (7 pages) |
18 September 1991 | Return made up to 24/07/91; full list of members (7 pages) |
15 October 1990 | Return made up to 24/07/90; full list of members (4 pages) |
15 October 1990 | Return made up to 24/07/90; full list of members (4 pages) |
30 November 1988 | Return made up to 24/07/88; no change of members (4 pages) |
30 November 1988 | Return made up to 24/07/88; no change of members (4 pages) |
4 March 1988 | Return made up to 24/07/87; full list of members (4 pages) |
4 March 1988 | Return made up to 24/07/87; full list of members (4 pages) |
3 November 1986 | Return made up to 14/06/86; full list of members (4 pages) |
3 November 1986 | Return made up to 14/06/86; full list of members (4 pages) |
7 August 1972 | Annual return made up to 02/07/72 (4 pages) |
7 August 1972 | Annual return made up to 02/07/72 (4 pages) |
11 June 1952 | Certificate of incorporation (1 page) |
11 June 1952 | Certificate of incorporation (1 page) |