Company NameWest Of England Woollen Mills Limited
Company StatusDissolved
Company Number00855746
CategoryPrivate Limited Company
Incorporation Date2 August 1965(58 years, 9 months ago)
Dissolution Date16 March 2004 (20 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameI M Secretaries Limited (Corporation)
StatusClosed
Appointed30 September 1997(32 years, 2 months after company formation)
Appointment Duration6 years, 5 months (closed 16 March 2004)
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Director NameI M Directors Limited (Corporation)
StatusClosed
Appointed01 October 1997(32 years, 2 months after company formation)
Appointment Duration6 years, 5 months (closed 16 March 2004)
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Director NameI M Secretaries Limited (Corporation)
StatusClosed
Appointed01 October 1997(32 years, 2 months after company formation)
Appointment Duration6 years, 5 months (closed 16 March 2004)
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Director NameVernon Escolme
NationalityBritish
StatusResigned
Appointed31 May 1991(25 years, 10 months after company formation)
Appointment Duration5 months (resigned 31 October 1991)
RoleCompany Director
Correspondence AddressFlat 1 The Oaks
7 Clarence Road Horsforth
Leeds
West Yorkshire
LS18 4LB
Director NameMichael John Harris
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(25 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 03 January 1992)
RoleCompany Director
Correspondence Address29 Clifton Road
Chesham Bois
Amersham
Buckinghamshire
HP6 5PP
Secretary NameMichael John Harris
NationalityBritish
StatusResigned
Appointed31 May 1991(25 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 03 January 1992)
RoleCompany Director
Correspondence Address29 Clifton Road
Chesham Bois
Amersham
Buckinghamshire
HP6 5PP
Director NameMr Nigel Anthony Denby
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(26 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 April 1993)
RoleCompany Director
Correspondence Address2 Delph Wood Close
Bingley
West Yorkshire
BD16 3LQ
Director NameClaire Louise Haigh
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(26 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 December 1995)
RoleSecretary
Correspondence Address15 Rose Terrace
Addingham
Ilkley
West Yorkshire
LS29 0NE
Secretary NameClaire Louise Haigh
NationalityBritish
StatusResigned
Appointed03 January 1992(26 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 December 1995)
RoleCompany Director
Correspondence Address15 Rose Terrace
Addingham
Ilkley
West Yorkshire
LS29 0NE
Director NameAllan Moreland Murray
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(27 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 October 1997)
RoleManagement Accountant
Correspondence Address11 Villa Road
Bingley
West Yorkshire
BD16 4ER
Director NameLinda Ruth Chambers
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1995(30 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 1997)
RoleChartered Accountant
Correspondence Address10 Twining Brook Road
Cheadle Hulme
Cheshire
SK8 5PU
Secretary NameLinda Ruth Chambers
NationalityBritish
StatusResigned
Appointed22 December 1995(30 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 1997)
RoleChartered Accountant
Correspondence Address10 Twining Brook Road
Cheadle Hulme
Cheshire
SK8 5PU

Location

Registered Address98 Kirkstall Road
Leeds
LS3 1YN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 December 2003First Gazette notice for voluntary strike-off (1 page)
23 October 2003Application for striking-off (1 page)
11 September 2003Return made up to 31/05/03; full list of members (5 pages)
18 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
26 June 2002Director's particulars changed (1 page)
26 June 2002Secretary's particulars changed;director's particulars changed (1 page)
30 May 2002Registered office changed on 30/05/02 from: po box 122 fairweather green thornton road bradford west yorkshire BD8 ohz (1 page)
15 May 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
18 December 2001Return made up to 31/05/01; no change of members (5 pages)
4 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
1 November 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
24 October 2000Return made up to 31/05/00; full list of members (5 pages)
21 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
16 August 1999Return made up to 31/05/99; no change of members (7 pages)
1 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
23 July 1998Return made up to 31/05/98; full list of members (16 pages)
5 June 1998Director resigned (1 page)
10 May 1998New secretary appointed (2 pages)
10 May 1998New director appointed (6 pages)
10 May 1998New director appointed (6 pages)
8 May 1998Director resigned (1 page)
30 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
2 October 1997Return made up to 31/05/97; full list of members (15 pages)
9 July 1996Return made up to 31/05/96; full list of members (8 pages)
12 June 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
27 October 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
29 June 1995Return made up to 31/05/95; full list of members (12 pages)