Company NameDracup (UK) Limited
DirectorAnthony Rall
Company StatusActive
Company Number00655614
CategoryPrivate Limited Company
Incorporation Date6 April 1960(64 years ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2954Manufacture for textile, apparel & leather
SIC 28940Manufacture of machinery for textile, apparel and leather production

Directors

Director NameAnthony Rall
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2004(43 years, 9 months after company formation)
Appointment Duration20 years, 3 months
RoleEngineer
Correspondence AddressBank House, Hob Lane
Stanbury
Haworth
West Yorkshire
BD22 0HW
Secretary NameGail Katheryn Rall
NationalityBritish
StatusCurrent
Appointed27 June 2005(45 years, 3 months after company formation)
Appointment Duration18 years, 9 months
RoleChildminder
Correspondence AddressBank House
Hob Lane Stanbury
Haworth
West Yorkshire
BD22 0HW
Director NameJack Bell
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(31 years, 1 month after company formation)
Appointment Duration14 years, 2 months (resigned 27 June 2005)
RoleCompany Director
Correspondence Address11 Pasture Lane
Clayton
Bradford
West Yorkshire
BD14 6JR
Secretary NameOle Rydborn
NationalitySwedish
StatusResigned
Appointed30 April 1991(31 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 01 January 1994)
RoleCompany Director
Correspondence AddressSilkwood House
Westonbirt
Tetbury
Gloucestershire
GL8 8QT
Wales
Director NameMrs Jean Pitts
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(33 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 05 April 2000)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address40 Middle Lane
Clayton
Bradford
West Yorkshire
BD14 6DR
Secretary NameMrs Jean Pitts
NationalityBritish
StatusResigned
Appointed01 January 1994(33 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 05 April 2000)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address40 Middle Lane
Clayton
Bradford
West Yorkshire
BD14 6DR
Director NameOle Rydborn
Date of BirthJuly 1952 (Born 71 years ago)
NationalitySwedish
StatusResigned
Appointed05 April 2000(40 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 2002)
RoleCompany Director
Correspondence AddressSilkwood House
Westonbirt
Tetbury
Gloucestershire
GL8 8QT
Wales
Director NameOle Rydborn
Date of BirthJuly 1952 (Born 71 years ago)
NationalitySwedish
StatusResigned
Appointed05 April 2000(40 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 2002)
RoleCompany Director
Correspondence AddressSilkwood House
Westonbirt
Tetbury
Gloucestershire
GL8 8QT
Wales
Secretary NameJack Bell
NationalityBritish
StatusResigned
Appointed05 April 2000(40 years after company formation)
Appointment Duration5 years, 2 months (resigned 27 June 2005)
RoleCompany Director
Correspondence Address11 Pasture Lane
Clayton
Bradford
West Yorkshire
BD14 6JR
Director NameStefan Johansson
Date of BirthApril 1955 (Born 69 years ago)
NationalitySwedish
StatusResigned
Appointed01 March 2002(41 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 November 2004)
RoleCompany Director
Correspondence AddressBatgranden 14
S-23132
Trelleburg
Sweden

Location

Registered AddressJacksons Jolliffe Cork
33 George Street
Wakefield
WF1 1LX
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£361,434
Cash£27,878
Current Liabilities£315,178

Accounts

Latest Accounts31 August 2004 (19 years, 7 months ago)
Next Accounts Due30 June 2006 (overdue)
Accounts CategorySmall
Accounts Year End31 August

Returns

Next Return Due14 May 2017 (overdue)

Filing History

23 May 2016Restoration by order of the court (3 pages)
23 May 2016Restoration by order of the court (3 pages)
30 July 2007Dissolved (1 page)
30 April 2007Notice of move from Administration to Dissolution (10 pages)
8 November 2006Administrator's progress report (10 pages)
23 August 2006Statement of affairs (9 pages)
6 July 2006Statement of administrator's proposal (28 pages)
31 May 2006Notice of completion of voluntary arrangement (7 pages)
19 May 2006Registered office changed on 19/05/06 from: lane close mills bartle lane bradford west yorkshire BD7 4QQ (1 page)
15 May 2006Appointment of an administrator (1 page)
24 March 2006Director's particulars changed (1 page)
14 July 2005Director resigned (1 page)
12 July 2005New secretary appointed (2 pages)
5 July 2005Secretary resigned (1 page)
30 June 2005Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
5 May 2005Return made up to 30/04/05; full list of members (3 pages)
30 March 2005Accounts for a small company made up to 31 August 2004 (8 pages)
22 February 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 December 2004Director resigned (1 page)
9 June 2004Full accounts made up to 31 August 2003 (19 pages)
10 May 2004Company name changed eltex (uk) LIMITED\certificate issued on 10/05/04 (2 pages)
7 May 2004Return made up to 30/04/04; full list of members (6 pages)
14 January 2004New director appointed (2 pages)
22 July 2003Full accounts made up to 31 August 2002 (20 pages)
11 February 2003Particulars of contract relating to shares (3 pages)
11 February 2003Ad 15/01/03--------- £ si 204291@1=204291 £ ic 120008/324299 (2 pages)
31 January 2003£ nc 120008/500000 15/01/03 (2 pages)
31 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 August 2002Full accounts made up to 31 August 2001 (20 pages)
20 March 2002Director resigned (1 page)
20 March 2002New director appointed (2 pages)
7 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2001Return made up to 30/04/01; full list of members (5 pages)
18 April 2001Particulars of mortgage/charge (4 pages)
20 February 2001Location of register of members (1 page)
13 December 2000Full accounts made up to 31 August 2000 (18 pages)
21 June 2000New secretary appointed (2 pages)
21 June 2000New director appointed (2 pages)
17 May 2000New secretary appointed (2 pages)
17 May 2000Secretary resigned;director resigned (1 page)
17 May 2000New director appointed (2 pages)
22 November 1999Full accounts made up to 31 August 1999 (19 pages)
9 May 1999Return made up to 30/04/99; full list of members (5 pages)
8 December 1998Full accounts made up to 31 August 1998 (19 pages)
13 May 1998Return made up to 30/04/98; no change of members (4 pages)
26 January 1998Full accounts made up to 31 August 1997 (20 pages)
14 May 1997Return made up to 30/04/97; no change of members (4 pages)
12 December 1996Full accounts made up to 31 August 1996 (17 pages)
17 June 1996Return made up to 30/04/96; full list of members (5 pages)
2 May 1996Company name changed eltex of sweden LIMITED\certificate issued on 03/05/96 (2 pages)
12 February 1996Full accounts made up to 31 August 1995 (19 pages)
22 June 1995Return made up to 30/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
6 April 1960Incorporation (16 pages)