Company NameWittrex International Limited
Company StatusDissolved
Company Number00807812
CategoryPrivate Limited Company
Incorporation Date4 June 1964(59 years, 11 months ago)
Dissolution Date16 January 2007 (17 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Melvyn Harry Noble
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(27 years, 5 months after company formation)
Appointment Duration15 years, 2 months (closed 16 January 2007)
RoleTextile Merchant
Correspondence AddressThe Willows 6 River View
Boston Spa
Wetherby
West Yorkshire
LS23 6BA
Director NameJohn William Walsh
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(27 years, 5 months after company formation)
Appointment Duration15 years, 2 months (closed 16 January 2007)
RoleCotton Manufacturer
Correspondence AddressWhitecarr Nightfield Road
Balderstone
Blackburn
Lancs
BB2 7LJ
Director NameMr Norman John Walsh
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(27 years, 5 months after company formation)
Appointment Duration15 years, 2 months (closed 16 January 2007)
RoleCotton Manufacturer
Correspondence AddressMicklehurst Barn Clitheroe Road
Bashall Eaves
Clitheroe
Lancashire
BB7 3DD
Director NameMr Malcolm Macleod
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1999(34 years, 8 months after company formation)
Appointment Duration7 years, 11 months (closed 16 January 2007)
RoleTextiles
Country of ResidenceUnited Kingdom
Correspondence Address22 Alder Grove
Darfield
Barnsley
South Yorkshire
S73 9JL
Director NamePeter James Riley
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1999(34 years, 10 months after company formation)
Appointment Duration7 years, 9 months (closed 16 January 2007)
RoleSales
Correspondence AddressHill Top Farm
Stainburn
Otley
West Yorkshire
LS21 2LT
Secretary NameMr Norman John Walsh
NationalityBritish
StatusClosed
Appointed29 October 1999(35 years, 5 months after company formation)
Appointment Duration7 years, 2 months (closed 16 January 2007)
RoleCompany Director
Correspondence AddressMicklehurst Barn Clitheroe Road
Bashall Eaves
Clitheroe
Lancashire
BB7 3DD
Director NameSean Kane
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2000(35 years, 10 months after company formation)
Appointment Duration6 years, 9 months (closed 16 January 2007)
RoleSales Director
Correspondence AddressThe Old Co-Op
Walker Lane, Old Town
Hebden Bridge
West Yorkshire
HX7 8RX
Director NameMr Michael Antonty Webster
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2000(35 years, 10 months after company formation)
Appointment Duration6 years, 9 months (closed 16 January 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMiddar
Arkendale Road, Ferrensby
Knaresborough
North Yorkshire
HG5 0QA
Secretary NameJean Yvonne Wilson
NationalityBritish
StatusClosed
Appointed01 April 2000(35 years, 10 months after company formation)
Appointment Duration6 years, 9 months (closed 16 January 2007)
RoleCompany Director
Correspondence Address99 The Cedars
Chorley
Lancashire
PR7 3RL
Director NameMr Louis William Roland Hill
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(27 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 1994)
RoleTextile Merchant
Correspondence AddressEast House
Forrest Moor Road
Knaresborough
North Yorkshire
HG5 8LU
Director NameMr Christopher Read Stafford
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(27 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 07 April 1998)
RoleTextile Merchant
Correspondence Address1 Spring Hill
Baildon
Shipley
West Yorkshire
BD17 5DA
Secretary NameMr John Nigel Ratcliffe
NationalityBritish
StatusResigned
Appointed31 October 1991(27 years, 5 months after company formation)
Appointment Duration7 years, 12 months (resigned 29 October 1999)
RoleCompany Director
Correspondence Address28 Littlethorpe Hill
Hartshead
Liversedge
West Yorkshire
WF15 8AZ
Director NameAnthony John Dawson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(34 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2000)
RoleAccountant
Correspondence Address9 Hillcrest
Tadcaster
North Yorkshire
LS24 9LJ
Director NameDavid James Griffin
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(34 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2000)
RoleSales Director
Correspondence Address43 Anlaby Road
Teddington
Middlesex
TW11 0PB

Location

Registered AddressK P M G
1 The Embankment Neville Street
Leeds
West Yorkshire
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£7,649,880
Net Worth£1,028,466
Cash£1,460
Current Liabilities£2,883,362

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

16 January 2007Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2006First Gazette notice for compulsory strike-off (1 page)
17 May 2006Receiver ceasing to act (2 pages)
17 May 2006Receiver's abstract of receipts and payments (2 pages)
18 November 2005Receiver's abstract of receipts and payments (2 pages)
23 December 2004Receiver's abstract of receipts and payments (2 pages)
17 November 2003Receiver's abstract of receipts and payments (3 pages)
31 December 2002Receiver's abstract of receipts and payments (3 pages)
7 January 2002Receiver's abstract of receipts and payments (3 pages)
31 May 2001Statement of Affairs in administrative receivership following report to creditors (5 pages)
12 February 2001Administrative Receiver's report (7 pages)
10 December 2000Registered office changed on 10/12/00 from: witton mill stancliffe street blackburn lancs BB2 2QU (1 page)
9 November 2000Appointment of receiver/manager (1 page)
8 May 2000Director resigned (1 page)
8 May 2000Director resigned (1 page)
4 May 2000New director appointed (2 pages)
4 May 2000New director appointed (2 pages)
26 April 2000New secretary appointed (2 pages)
15 April 2000Particulars of mortgage/charge (7 pages)
31 January 2000Full accounts made up to 31 March 1999 (16 pages)
10 December 1999Return made up to 31/10/99; full list of members (8 pages)
25 November 1999New secretary appointed (2 pages)
25 November 1999Secretary resigned (1 page)
13 August 1999New director appointed (2 pages)
13 August 1999New director appointed (2 pages)
13 August 1999New director appointed (2 pages)
13 August 1999New director appointed (2 pages)
18 December 1998Full accounts made up to 31 March 1998 (13 pages)
17 December 1998Return made up to 31/10/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
16 December 1997Return made up to 31/10/97; no change of members (4 pages)
30 September 1997Full accounts made up to 31 March 1997 (12 pages)
12 December 1996Return made up to 31/10/96; full list of members (6 pages)
5 December 1996Full accounts made up to 31 March 1996 (16 pages)
22 December 1995Particulars of mortgage/charge (6 pages)
14 November 1995Return made up to 31/10/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)