Company NameDalton Worsteds Limited
Company StatusDissolved
Company Number00837544
CategoryPrivate Limited Company
Incorporation Date12 February 1965(59 years, 2 months ago)
Dissolution Date11 November 2003 (20 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Carradale Bostock
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1992(27 years, 1 month after company formation)
Appointment Duration11 years, 7 months (closed 11 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillfield House
Sawley
Ripon
North Yorkshire
HG4 3EG
Director NameJohn Leonard Hellawell
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1992(27 years, 1 month after company formation)
Appointment Duration11 years, 7 months (closed 11 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArdoe House Greenfield Lane
Guiseley
Leeds
West Yorkshire
LS20 8HF
Secretary NameJohn Leonard Hellawell
NationalityBritish
StatusClosed
Appointed02 November 1998(33 years, 9 months after company formation)
Appointment Duration5 years (closed 11 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArdoe House Greenfield Lane
Guiseley
Leeds
West Yorkshire
LS20 8HF
Director NameNicholas Gaunt
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(27 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 07 October 1998)
RoleCompany Director
Correspondence AddressIvy Cottage Over Lane
Rawdon
Leeds
West Yorkshire
LS19 6DN
Director NameStephen Sykes Haywood
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(27 years, 1 month after company formation)
Appointment Duration-1 years (resigned 12 April 1991)
RoleCompany Director
Correspondence Address144 West Croft
Honley
Huddersfield
HD7 2JP
Director NameMr Christopher Mark Hudson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(27 years, 1 month after company formation)
Appointment Duration7 years (resigned 29 March 1999)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Ivy Road
Shipley
West Yorkshire
BD18 4JY
Director NameMr Dennis Parr
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(27 years, 1 month after company formation)
Appointment Duration7 years (resigned 29 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Buttermere Road
Bradford
West Yorkshire
BD2 4JA
Director NameBarrie Perston
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(27 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 29 June 1994)
RoleCompany Director
Correspondence Address30 Mountjoy Road
Huddersfield
West Yorkshire
HD1 5QG
Secretary NameMr Christopher Mark Hudson
NationalityBritish
StatusResigned
Appointed22 March 1992(27 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 02 November 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Ivy Road
Shipley
West Yorkshire
BD18 4JY

Location

Registered Address52 Springfield Commercial Centre
Bagley Lane, Farsley
Pudsey
West Yorkshire
LS28 5LY
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£56,570
Current Liabilities£119,001

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

11 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2003First Gazette notice for voluntary strike-off (1 page)
13 June 2003Application for striking-off (1 page)
24 April 2003Return made up to 22/03/03; full list of members (7 pages)
14 November 2002Full accounts made up to 31 March 2002 (9 pages)
18 April 2002Return made up to 22/03/02; full list of members
  • 363(287) ‐ Registered office changed on 18/04/02
(6 pages)
22 August 2001Full accounts made up to 31 March 2001 (9 pages)
19 April 2001Return made up to 22/03/01; full list of members (6 pages)
18 August 2000Full accounts made up to 31 March 2000 (9 pages)
5 May 2000Return made up to 22/03/00; full list of members
  • 363(287) ‐ Registered office changed on 05/05/00
(6 pages)
17 December 1999Full accounts made up to 31 March 1999 (9 pages)
22 April 1999Return made up to 22/03/99; no change of members (5 pages)
16 April 1999Director resigned (1 page)
16 April 1999Director resigned (1 page)
1 February 1999Accounts for a dormant company made up to 31 March 1998 (6 pages)
18 November 1998New secretary appointed (2 pages)
17 November 1998Secretary resigned (1 page)
27 October 1998Director resigned (1 page)
16 July 1998Accounting reference date extended from 30/09/97 to 31/03/98 (1 page)
20 April 1998Return made up to 22/03/98; no change of members (6 pages)
17 April 1997Accounts for a dormant company made up to 30 September 1996 (6 pages)
17 April 1997Return made up to 22/03/97; full list of members (8 pages)
6 September 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
29 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 May 1996Return made up to 22/03/96; no change of members (6 pages)
25 May 1995Full accounts made up to 30 September 1994 (7 pages)
25 April 1995Return made up to 22/03/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)