Company NameT.W.Thorpe,Limited
DirectorsJohn Anthony Thorpe and Thomas Warren Thorpe
Company StatusLiquidation
Company Number00624796
CategoryPrivate Limited Company
Incorporation Date2 April 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 NameJohn Anthony Thorpe
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1991(32 years, 1 month after company formation)
Appointment Duration32 years, 11 months
RoleWoollen Manufacturer
Correspondence Address41 Clough Drive
Fenay Bridge
Huddersfield
HD8 0JJ
Director NameThomas Warren Thorpe
Date of BirthNovember 1916 (Born 107 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1991(32 years, 1 month after company formation)
Appointment Duration32 years, 11 months
RoleWoollen Manufacturers
Correspondence Address11 Queens Road
Huddersfield
West Yorkshire
HD2 2AE
Secretary NameJohn Anthony Thorpe
NationalityBritish
StatusCurrent
Appointed30 September 1991(32 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address41 Clough Drive
Fenay Bridge
Huddersfield
HD8 0JJ
Director NameGarry Hampson
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1991(32 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 28 February 1994)
RoleSales Director
Correspondence Address17 Dudley Road
Marsh
Huddersfield
West Yorkshire
HD1 4LZ
Director NameDavid Humphreys Thorpe
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1991(32 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 30 September 1991)
RoleWoollen Manufacturer
Correspondence Address2 Savile Mews
Halifax
West Yorkshire
HX1 2BQ
Secretary NameDavid Humphreys Thorpe
NationalityBritish
StatusResigned
Appointed20 May 1991(32 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 30 September 1991)
RoleCompany Director
Correspondence Address2 Savile Mews
Halifax
West Yorkshire
HX1 2BQ

Location

Registered AddressYorkshire House
7 South Lane
Holmfirth Huddersfield
West Yorkshire
HD7 1HN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£36,962
Cash£1,436
Current Liabilities£160,747

Accounts

Next Accounts Due11 November 1999 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End11 January

Filing History

5 April 2018Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages)
25 June 2003Dissolved (1 page)
25 March 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
8 October 2002Liquidators statement of receipts and payments (5 pages)
6 March 2002Liquidators statement of receipts and payments (6 pages)
30 August 2001Liquidators statement of receipts and payments (6 pages)
2 March 2001Liquidators statement of receipts and payments (5 pages)
1 September 2000Liquidators statement of receipts and payments (5 pages)
4 April 2000Liquidators statement of receipts and payments (5 pages)
11 October 1999Liquidators statement of receipts and payments (5 pages)
2 March 1999Liquidators statement of receipts and payments (5 pages)
11 September 1998Liquidators statement of receipts and payments (5 pages)
6 March 1998Liquidators statement of receipts and payments (5 pages)
4 September 1997Liquidators statement of receipts and payments (5 pages)
18 September 1996Appointment of a voluntary liquidator (1 page)
18 September 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 September 1996Notice of Constitution of Liquidation Committee (2 pages)
6 September 1996Registered office changed on 06/09/96 from: heath house mills golcar nr.huddersfield HD7 4JW (1 page)
13 June 1996Return made up to 20/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 November 1995Accounts for a small company made up to 14 January 1995 (7 pages)
16 June 1995Return made up to 20/05/95; change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)