Company NameCelia Fabrics Limited
DirectorsPhilip Michael Woolf and Stella Ruth Woolf
Company StatusDissolved
Company Number00652665
CategoryPrivate Limited Company
Incorporation Date16 March 1960(64 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NamePhilip Michael Woolf
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(31 years, 2 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address143 Wigton Lane
Leeds
West Yorkshire
LS17 8SH
Director NameStella Ruth Woolf
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(31 years, 2 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address143 Wigton Lane
Leeds
West Yorkshire
LS17 8SH
Secretary NameStella Ruth Woolf
NationalityBritish
StatusCurrent
Appointed31 May 1991(31 years, 2 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address143 Wigton Lane
Leeds
West Yorkshire
LS17 8SH

Location

Registered AddressKroll 5th Floor Airedale House
77 Albion Street
Leeds
LS1 5AP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£50,418
Cash£58,263
Current Liabilities£24,942

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

9 December 2004Dissolved (1 page)
9 September 2004Liquidators statement of receipts and payments (5 pages)
9 September 2004Return of final meeting in a members' voluntary winding up (3 pages)
22 March 2004Liquidators statement of receipts and payments (5 pages)
25 March 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 March 2003Appointment of a voluntary liquidator (1 page)
25 March 2003Declaration of solvency (3 pages)
23 March 2003Registered office changed on 23/03/03 from: 143 wigton lane leeds LS17 8SH (1 page)
20 March 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
2 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
19 June 2001Return made up to 31/05/01; full list of members (6 pages)
20 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
13 June 2000Return made up to 31/05/00; full list of members (6 pages)
8 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
16 June 1999Return made up to 31/05/99; no change of members (4 pages)
17 July 1998Return made up to 31/05/98; no change of members (4 pages)
16 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
15 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
25 June 1997Return made up to 31/05/97; full list of members (6 pages)
16 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
6 June 1996Return made up to 31/05/96; full list of members (6 pages)
14 June 1995Return made up to 31/05/95; full list of members (6 pages)