Company NameNetherton Spinning Company Limited
Company StatusDissolved
Company Number00623428
CategoryPrivate Limited Company
Incorporation Date18 March 1959(65 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameGladys Coldwell
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1991(32 years, 1 month after company formation)
Appointment Duration33 years
RoleSecretary
Correspondence Address52 Station Road
Honley
Huddersfield
West Yorkshire
HD7 2LL
Director NameHubert Albert Coldwell
Date of BirthJune 1919 (Born 104 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1991(32 years, 1 month after company formation)
Appointment Duration33 years
RoleYarn Spinner
Correspondence Address52 Station Road
Honley
Huddersfield
West Yorkshire
HD7 2LL
Director NameStuart Coldwell
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1991(32 years, 1 month after company formation)
Appointment Duration33 years
RoleYarn Spinner
Correspondence Address18 South Street
Netherton
Huddersfield
West Yorkshire
HD4 7JQ
Secretary NameGladys Coldwell
NationalityBritish
StatusCurrent
Appointed24 April 1991(32 years, 1 month after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address52 Station Road
Honley
Huddersfield
West Yorkshire
HD7 2LL

Location

Registered AddressRevell Ward & Co
Norwich Union House 26 High St
Huddersfield
West Yorkshire
HD1 2LN
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 October 1997 (26 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

22 August 2000Dissolved (1 page)
22 May 2000Liquidators statement of receipts and payments (6 pages)
22 May 2000Return of final meeting in a members' voluntary winding up (3 pages)
23 July 1999Appointment of a voluntary liquidator (1 page)
23 July 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 July 1999Declaration of solvency (3 pages)
21 July 1999Registered office changed on 21/07/99 from: cocking steps mill netherton nr huddersfield HD4 7DB (1 page)
1 May 1999Return made up to 24/04/99; no change of members (4 pages)
17 February 1999Accounting reference date extended from 31/10/98 to 30/04/99 (1 page)
8 May 1998Return made up to 24/04/98; full list of members (6 pages)
5 May 1998Accounts for a small company made up to 31 October 1997 (4 pages)
23 May 1997Accounts for a small company made up to 31 October 1996 (5 pages)
4 May 1997Return made up to 24/04/97; no change of members (4 pages)
15 May 1996Accounts for a small company made up to 31 October 1995 (6 pages)
30 April 1996Return made up to 24/04/96; no change of members (4 pages)
28 April 1995Return made up to 24/04/95; full list of members (6 pages)
19 April 1995Accounts for a small company made up to 31 October 1994 (7 pages)