Company NameBekaert Carding Solutions Limited
Company StatusDissolved
Company Number00613515
CategoryPrivate Limited Company
Incorporation Date23 October 1958(65 years, 6 months ago)
Dissolution Date26 February 2015 (9 years, 1 month ago)
Previous Names4

Business Activity

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

Directors

Director NameMichel Henri Joseph Vandevelde
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBelgian
StatusClosed
Appointed07 June 2005(46 years, 7 months after company formation)
Appointment Duration9 years, 8 months (closed 26 February 2015)
RoleGeneral Manager
Correspondence AddressPark House Road
Low Moor
Bradford
West Yorkshire
BD12 0PX
Secretary NameMr David Charles Smith
NationalityBritish
StatusClosed
Appointed01 April 2008(49 years, 5 months after company formation)
Appointment Duration6 years, 11 months (closed 26 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House Road
Low Moor
Bradford
West Yorkshire
BD12 0PX
Director NameMike Cuvelier
Date of BirthMay 1973 (Born 51 years ago)
NationalityBelgian
StatusClosed
Appointed01 July 2011(52 years, 8 months after company formation)
Appointment Duration3 years, 8 months (closed 26 February 2015)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressPark House Road
Low Moor
Bradford
West Yorkshire
BD12 0PX
Director NameMr Robin Geoffrey France
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(33 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Farm House
Barker Hades Road Letwell
Worksop
Nottinghamshire
S81 8DF
Director NameMr Roger Edward Farris
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(33 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 1993)
RoleSecretary
Correspondence Address30 Sefton Road
Sheffield
S10 3TP
Secretary NameDr Robin Geoffrey France
NationalityBritish
StatusResigned
Appointed18 May 1992(33 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 1993)
RoleCompany Director
Correspondence AddressGreenlea Sledgate Drive
Wickersley
Rotherham
S66 0AW
Director NameNeil Derwent Purshouse
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(34 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 13 September 1993)
RoleCompany Director
Correspondence AddressZegersdreef 105
B-2930 Brasschaat
Belgium
Secretary NameDiane Craze
NationalityBritish
StatusResigned
Appointed01 July 1993(34 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 06 June 1997)
RoleCompany Director
Correspondence Address17 Haddon Way
Aston
Sheffield
South Yorkshire
S26 2EH
Director NameMr John Alan Buckingham
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1993(34 years, 11 months after company formation)
Appointment Duration11 years, 9 months (resigned 07 June 2005)
RoleAccountant
Correspondence AddressHighcliffe House
Townhead, Eyam
Hope Valley
Derbyshire
S32 5RE
Secretary NameMr Robin Geoffrey France
NationalityBritish
StatusResigned
Appointed06 June 1997(38 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Farm House
Barker Hades Road Letwell
Worksop
Nottinghamshire
S81 8DF
Director NameMr Christopher Vaughan Sampson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1999(40 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 2002)
RoleDirector/Company Secretary
Correspondence AddressThe Farmhouse Woodside Lodge
Storthes Hall Lane Kirkburton
Huddersfield
HD8 0PT
Secretary NameMr Christopher Vaughan Sampson
NationalityBritish
StatusResigned
Appointed31 August 1999(40 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 2002)
RoleDirector/Company Secretary
Correspondence AddressThe Farmhouse Woodside Lodge
Storthes Hall Lane Kirkburton
Huddersfield
HD8 0PT
Director NameDerek Richard Hawkes
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(43 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 March 2005)
RoleFinance Manager
Correspondence Address48 Ecclesall Road South
Sheffield
South Yorkshire
S11 9PF
Secretary NameMr John Alan Buckingham
NationalityBritish
StatusResigned
Appointed31 May 2002(43 years, 7 months after company formation)
Appointment Duration3 years (resigned 07 June 2005)
RoleCompany Director
Correspondence AddressHighcliffe House
Townhead, Eyam
Hope Valley
Derbyshire
S32 5RE
Director NameDominiek Jozef Cornelius Berten
Date of BirthMay 1961 (Born 63 years ago)
NationalityBelgian
StatusResigned
Appointed01 March 2005(46 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 07 June 2005)
RoleGroup Tax Manager
Country of ResidenceBelgium
Correspondence AddressJozef Berteelestraat 7
8500kortrijk
Belgium
Director NameKeith Hadroft
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2005(46 years, 7 months after company formation)
Appointment Duration2 years (resigned 30 June 2007)
RoleTechnical Director
Correspondence Address20 Inglewood Avenue
Birkby
Huddersfield
West Yorkshire
HD2 2DS
Director NameCarlos Rene Alberik Loncke
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBelgian
StatusResigned
Appointed07 June 2005(46 years, 7 months after company formation)
Appointment Duration6 years (resigned 01 July 2011)
RoleController
Correspondence AddressPark House Road
Low Moor
Bradford
West Yorkshire
BD12 0PX
Director NameMr Jonathan Mark Rawlinson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2005(46 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe East Wing Crossland Hill Hall
Crissland Hill Road Crossland Hill
Huddersfield
HD4 5NX
Director NameCurd Vandekerckhove
Date of BirthApril 1965 (Born 59 years ago)
NationalityBelgian
StatusResigned
Appointed07 June 2005(46 years, 7 months after company formation)
Appointment Duration6 years (resigned 01 July 2011)
RoleEngineer
Correspondence AddressPark House Road
Low Moor
Bradford
West Yorkshire
BD12 0PX
Secretary NameMr Jonathan Mark Rawlinson
NationalityBritish
StatusResigned
Appointed07 June 2005(46 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe East Wing Crossland Hill Hall
Crissland Hill Road Crossland Hill
Huddersfield
HD4 5NX

Location

Registered AddressPark House Road
Low Moor
Bradford
West Yorkshire
BD12 0PX
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardWyke
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 February 2015Final Gazette dissolved following liquidation (1 page)
26 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
26 November 2014Return of final meeting in a members' voluntary winding up (6 pages)
10 October 2013Declaration of solvency (3 pages)
10 October 2013Appointment of a voluntary liquidator (1 page)
10 October 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 June 2013Annual return made up to 16 May 2013 with a full list of shareholders
Statement of capital on 2013-06-05
  • GBP 4,050,000
(14 pages)
25 September 2012Full accounts made up to 31 December 2011 (11 pages)
6 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (14 pages)
9 September 2011Full accounts made up to 31 December 2010 (12 pages)
15 July 2011Termination of appointment of Curd Vandekerckhove as a director (2 pages)
15 July 2011Appointment of Mike Cuvelier as a director (3 pages)
15 July 2011Termination of appointment of Carlos Loncke as a director (2 pages)
4 July 2011Director's details changed for Michel Henri Joseph Vandevelde on 8 June 2011 (3 pages)
4 July 2011Director's details changed for Michel Henri Joseph Vandevelde on 8 June 2011 (3 pages)
4 July 2011Secretary's details changed for Mr David Charles Smith on 9 June 2011 (3 pages)
4 July 2011Secretary's details changed for Mr David Charles Smith on 9 June 2011 (3 pages)
9 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (15 pages)
28 September 2010Registered office address changed from Old Popplewell Lane Scholes Cleckheaton West Yorkshire BD19 6DW on 28 September 2010 (2 pages)
13 September 2010Full accounts made up to 31 December 2009 (13 pages)
17 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (15 pages)
11 June 2010Director's details changed for Curd Vandekerckhove on 15 May 2010 (3 pages)
11 June 2010Director's details changed for Carlos Rene Alberik Loncke on 15 May 2010 (3 pages)
4 November 2009Full accounts made up to 31 December 2008 (16 pages)
2 November 2009Statement of capital following an allotment of shares on 7 September 2009
  • GBP 2,550,000
(2 pages)
2 November 2009123 inc nom from 3000000 > 5000000 07/09/09 (2 pages)
2 November 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Inc nom from £3000000 > £5000000
(2 pages)
2 November 2009Statement of capital following an allotment of shares on 7 September 2009
  • GBP 2,550,000
(2 pages)
25 August 2009Ad 10/12/08\gbp si 1500000@1=1500000\gbp ic 1500000/3000000\ (2 pages)
25 August 2009Return made up to 16/05/09; full list of members (6 pages)
25 August 2009Return made up to 16/05/08; full list of members; amend (6 pages)
24 August 2009Return made up to 16/05/06; full list of members; amend (8 pages)
24 August 2009Return made up to 16/05/07; full list of members; amend (8 pages)
24 November 2008Return made up to 16/05/08; full list of members (4 pages)
2 November 2008Full accounts made up to 31 December 2007 (18 pages)
27 May 2008Registered office changed on 27/05/2008 from prospect mills prospect road cleckheaton west yorkshire BD19 3BL (1 page)
2 May 2008Secretary appointed david charles smith (2 pages)
2 May 2008Appointment terminated director jonathan rawlinson (1 page)
2 May 2008Appointment terminated director keith hadroft (1 page)
2 May 2008Appointment terminated secretary jonathan rawlinson (1 page)
21 December 2007Full accounts made up to 31 December 2006 (18 pages)
30 July 2007Return made up to 16/05/07; no change of members
  • 363(287) ‐ Registered office changed on 30/07/07
(8 pages)
27 February 2007Full accounts made up to 31 December 2005 (17 pages)
19 June 2006Return made up to 16/05/06; full list of members (8 pages)
2 November 2005Accounts made up to 31 December 2004 (4 pages)
17 October 2005Company name changed ecc card clothing LIMITED\certificate issued on 17/10/05 (3 pages)
6 July 2005Secretary resigned;director resigned (1 page)
6 July 2005Registered office changed on 06/07/05 from: po box 119 shepcote lane sheffield S9 1TY (1 page)
6 July 2005New director appointed (1 page)
6 July 2005New director appointed (1 page)
6 July 2005New director appointed (1 page)
6 July 2005New director appointed (1 page)
6 July 2005Director resigned (1 page)
6 July 2005New secretary appointed;new director appointed (1 page)
29 June 2005Ad 15/06/05--------- £ si 1499800@1=1499800 £ ic 200/1500000 (2 pages)
29 June 2005£ nc 1000/3000000 07/06/05 (1 page)
29 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 June 2005Company name changed taylor sharp wire LIMITED\certificate issued on 28/06/05 (2 pages)
17 June 2005Return made up to 16/05/05; full list of members (7 pages)
12 April 2005New director appointed (2 pages)
12 April 2005Director resigned (1 page)
20 October 2004Accounts made up to 31 December 2003 (3 pages)
16 June 2004Return made up to 16/05/04; full list of members (7 pages)
27 October 2003Accounts made up to 31 December 2002 (3 pages)
17 June 2003Return made up to 16/05/03; full list of members (7 pages)
17 October 2002Accounts made up to 31 December 2001 (3 pages)
21 June 2002New secretary appointed (2 pages)
21 June 2002New director appointed (2 pages)
21 June 2002Secretary resigned (1 page)
21 June 2002Director resigned (1 page)
16 June 2002Return made up to 16/05/02; full list of members (7 pages)
19 October 2001Accounts made up to 31 December 2000 (3 pages)
14 September 2001Company name changed colorguard LIMITED\certificate issued on 14/09/01 (2 pages)
15 June 2001Return made up to 16/05/01; full list of members (6 pages)
6 October 2000Accounts made up to 31 December 1999 (3 pages)
13 June 2000Return made up to 16/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 November 1999Accounts made up to 31 December 1998 (3 pages)
17 September 1999New secretary appointed;new director appointed (2 pages)
17 September 1999Secretary resigned;director resigned (1 page)
24 May 1999Return made up to 16/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 July 1998Accounts made up to 31 December 1997 (3 pages)
19 June 1998Return made up to 16/05/98; full list of members (6 pages)
6 October 1997Accounts made up to 31 December 1996 (3 pages)
19 June 1997Secretary resigned (1 page)
19 June 1997New secretary appointed (2 pages)
3 June 1997Return made up to 16/05/97; no change of members (5 pages)
15 October 1996Accounts made up to 31 December 1995 (3 pages)
10 June 1996Return made up to 17/05/96; full list of members (6 pages)
26 October 1995Accounts made up to 31 December 1994 (3 pages)
8 June 1995Return made up to 18/05/95; no change of members (5 pages)
8 November 1976Articles of association (6 pages)
25 July 1973Memorandum and Articles of Association (14 pages)