Company NameJoseph Barraclough Limited
Company StatusDissolved
Company Number00866991
CategoryPrivate Limited Company
Incorporation Date20 December 1965(58 years, 4 months ago)
Dissolution Date1 August 2008 (15 years, 9 months ago)
Previous NameJoseph Barraclough (Mills) Limited

Business Activity

Section CManufacturing
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles

Directors

Director NameNicholas John Barraclough
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(26 years after company formation)
Appointment Duration16 years, 7 months (closed 01 August 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCrossey Barn
116 Hartshead Lane, Hartshead
Liversedge
West Yorkshire
WF15 8AJ
Secretary NameMr Graham Pickles
NationalityBritish
StatusClosed
Appointed31 December 1991(26 years after company formation)
Appointment Duration16 years, 7 months (closed 01 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hermitage Park
Fenay Bridge
Huddersfield
West Yorkshire
HD8 0JU
Director NameMr Alan Kershaw
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2000(34 years, 3 months after company formation)
Appointment Duration8 years, 4 months (closed 01 August 2008)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressThe Mistle
72 Longlands Road, Slaithwaite
Huddersfield
West Yorkshire
HD7 5DR
Director NameMr Graham Pickles
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2000(34 years, 3 months after company formation)
Appointment Duration8 years, 4 months (closed 01 August 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Hermitage Park
Fenay Bridge
Huddersfield
West Yorkshire
HD8 0JU
Director NameMr Christopher Charles Barraclough
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(26 years after company formation)
Appointment Duration8 years, 3 months (resigned 31 March 2000)
RoleWoollen Yarn Spinner
Country of ResidenceEngland
Correspondence AddressEastthorpe House
23 Huddersfield Road
Mirfield
West Yorkshire
WF14 8AE
Director NameJoseph Edward Barraclough
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(26 years after company formation)
Appointment Duration8 years, 3 months (resigned 31 March 2000)
RoleWoollen Yarn Spinner
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
Lower Wyke
Bradford
West Yorkshire
BD12 9AJ
Director NameRichard Barraclough
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(26 years after company formation)
Appointment Duration12 years, 4 months (resigned 14 May 2004)
RoleWoollen Yarn Spinner
Correspondence AddressHigh Warren Stocks Bank Road
Mirfield
Wakefield
West Yorkshire
WF14 0EY

Location

Registered AddressArmstrong Watson
Central House 47 St Pauls Street
Leeds
LS1 2TE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£505,275
Cash£2,182
Current Liabilities£2,048,059

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
27 February 2008Notice of move from Administration to Dissolution (9 pages)
10 September 2007Administrator's progress report (10 pages)
3 June 2007Statement of administrator's proposal (40 pages)
30 May 2007Statement of administrator's proposal (50 pages)
16 March 2007Notice of completion of voluntary arrangement (11 pages)
5 March 2007Registered office changed on 05/03/07 from: bankfield mills mirfield WF14 9DD (1 page)
5 March 2007Registered office changed on 05/03/07 from: armstrong watson central house 47 st pauls street leeds LS1 2TE (1 page)
26 February 2007Appointment of an administrator (1 page)
17 January 2007Return made up to 31/12/06; full list of members (3 pages)
24 August 2006Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
1 February 2006Accounts for a small company made up to 31 March 2005 (8 pages)
26 January 2006Director's particulars changed (1 page)
26 January 2006Return made up to 31/12/05; full list of members (3 pages)
3 February 2005Accounts for a small company made up to 31 March 2004 (8 pages)
1 February 2005Return made up to 31/12/04; full list of members (8 pages)
8 July 2004Director resigned (1 page)
28 January 2004Return made up to 31/12/03; full list of members (9 pages)
27 November 2003Accounts for a medium company made up to 31 March 2003 (16 pages)
26 January 2003Return made up to 31/12/02; full list of members (9 pages)
23 October 2002Accounts for a medium company made up to 31 March 2002 (16 pages)
1 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
26 January 2002Return made up to 31/12/01; full list of members (8 pages)
23 July 2001Memorandum and Articles of Association (13 pages)
15 March 2001Statement of affairs (20 pages)
15 March 2001Ad 03/11/00--------- £ si 550000@1 (2 pages)
21 January 2001Return made up to 31/12/00; full list of members (8 pages)
8 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
24 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
24 November 2000£ nc 440000/600000 28/09/00 (1 page)
9 May 2000Particulars of mortgage/charge (11 pages)
16 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
11 April 2000Company name changed joseph barraclough (mills) limit ed\certificate issued on 12/04/00 (5 pages)
7 April 2000New director appointed (2 pages)
7 April 2000Director resigned (1 page)
7 April 2000New director appointed (2 pages)
7 April 2000Particulars of mortgage/charge (3 pages)
7 April 2000Director resigned (1 page)
7 April 2000Particulars of mortgage/charge (4 pages)
5 February 2000Return made up to 31/12/99; full list of members (8 pages)
2 February 2000Full accounts made up to 31 March 1999 (7 pages)
29 January 1999Return made up to 31/12/98; full list of members (6 pages)
9 November 1998Full accounts made up to 31 March 1998 (7 pages)
27 January 1998Return made up to 31/12/97; no change of members (4 pages)
16 January 1997Return made up to 31/12/96; no change of members (4 pages)
7 January 1997Full accounts made up to 31 March 1996 (6 pages)
4 July 1996Secretary's particulars changed (1 page)
12 February 1996Return made up to 31/12/95; full list of members (6 pages)
15 November 1995Full accounts made up to 31 March 1995 (6 pages)
7 January 1985Accounts made up to 31 March 1984 (12 pages)