Company NameArmatex Limited
Company StatusDissolved
Company Number00868573
CategoryPrivate Limited Company
Incorporation Date10 January 1966(58 years, 4 months ago)
Dissolution Date9 March 2004 (20 years, 1 month ago)
Previous NameStroud Riley & Armatex Limited

Business Activity

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

Directors

Director NameMr Neil Richard Horsman
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2003(37 years, 4 months after company formation)
Appointment Duration10 months (closed 09 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Belmont Rise
Baildon
Shipley
West Yorkshire
BD17 5AW
Director NameMr Christopher John Marsden
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2003(37 years, 4 months after company formation)
Appointment Duration10 months (closed 09 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Enville Road
Bowdon
Altrincham
Cheshire
WA14 2PQ
Secretary NameMr Keith Towers
NationalityBritish
StatusClosed
Appointed09 May 2003(37 years, 4 months after company formation)
Appointment Duration10 months (closed 09 March 2004)
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address65 Harestone Lane
Caterham
Surrey
CR3 6AL
Director NameDavid Wilford
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(25 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 February 1997)
RoleCompany Director
Correspondence Address103 Halifax Road
Denholme Gate
Bradford
West Yorkshire
BD13 4EU
Director NameStefan Marshall Simmonds
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(25 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 02 November 2000)
RoleCompany Director
Correspondence AddressAlwoodley Gates
Wigton Lane
Leeds
LS17 8SA
Director NameMr Michael Victor Norris
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(25 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 May 1998)
RoleCompany Director
Correspondence Address44 Green Lane
Harrogate
North Yorkshire
HG2 9LP
Director NameMr Blaise Marcel Bernard Humphries
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(25 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 November 1992)
RoleCompany Director
Correspondence AddressThe House Howard Drive
Chelmer Village
Chelmsford
Essex
CM2 9PE
Secretary NameMr Michael Victor Norris
NationalityBritish
StatusResigned
Appointed30 September 1991(25 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 May 1998)
RoleCompany Director
Correspondence Address44 Green Lane
Harrogate
North Yorkshire
HG2 9LP
Director NameJohn Nigel Dearnley
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(26 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 February 1993)
RoleCompany Director
Correspondence Address2 Cliff Hill Court
Cliff Road Holmfirth
Huddersfield
West Yorkshire
HD7 1UY
Director NameGraham Stalgis
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(26 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 29 March 2001)
RoleCompany Director
Correspondence Address121 Temple Avenue
Temple Newsam
Leeds
LS15 0JS
Director NameJohn Hirst
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1993(27 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address25 Adwaltom Close
Drighlington
Bradford
West Yorkshire
BD11 1DQ
Director NameCraig Anthony Goodall
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1994(28 years, 2 months after company formation)
Appointment Duration7 years (resigned 29 March 2001)
RoleCompany Director
Correspondence Address8 Somerset Avenue
Baildon
Shipley
West Yorkshire
BD17 5LS
Director NameGavin David Smith
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1996(30 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 10 March 1997)
RoleCompany Director
Correspondence Address43 Wike Ridge Avenue
Leeds
LS17 9NL
Director NameSanjeen Saran
Date of BirthAugust 1957 (Born 66 years ago)
NationalityIndian
StatusResigned
Appointed20 February 1996(30 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 29 March 2001)
RoleCompany Director
Correspondence AddressT3/73 Parasram Puria Tower No 3
Bombay 53
53
Director NameMr Michael Antony Webster
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1996(30 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 02 December 1997)
RoleCompany Director
Correspondence Address1 Firs Road
Harrogate
North Yorkshire
HG2 8HA
Director NameMr John Gamester
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1997(31 years, 2 months after company formation)
Appointment Duration4 years (resigned 29 March 2001)
RoleCompany Director
Correspondence Address2 Old Town House Mill Lane
Wadsworth
Hebden Bridge
West Yorkshire
HX7 8SU
Director NameMr Neil Richard Horsman
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1997(31 years, 2 months after company formation)
Appointment Duration6 years (resigned 08 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Belmont Rise
Baildon
Shipley
West Yorkshire
BD17 5AW
Director NameGlen Kirby
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1997(31 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 March 2001)
RoleCompany Director
Correspondence Address654 Bradford Road
Birkenshaw
Bradford
West Yorkshire
BD11 2EE
Director NameMr Neil Robert Ernest Kirkby
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(32 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Dashwood Close
Grappenhall
Warrington
Cheshire
WA4 3JA
Secretary NameMr Neil Robert Ernest Kirkby
NationalityBritish
StatusResigned
Appointed01 May 1998(32 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Dashwood Close
Grappenhall
Warrington
Cheshire
WA4 3JA
Secretary NameFrederick Thomas Finnie
NationalityBritish
StatusResigned
Appointed24 July 2000(34 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 29 March 2001)
RoleCompany Director
Correspondence Address2 Cedar Grange
Leadhall Grange
Harrogate
North Yorkshire
HG2 9NY
Director NameFrederick Thomas Finnie
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(35 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 June 2002)
RoleCompany Director
Correspondence Address2 Cedar Grange
Leadhall Grange
Harrogate
North Yorkshire
HG2 9NY
Secretary NameKenneth Bowman
NationalityBritish
StatusResigned
Appointed29 March 2001(35 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 March 2003)
RoleSecretary
Correspondence Address3 St Leonards Close
Harrogate
North Yorkshire
HG2 8NU
Director NameMr Neil Roberts
Date of BirthNovember 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed22 October 2002(36 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 09 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Dene Close
South Parade
Elland
West Yorkshire
HX5 0NS
Director NameMr Craig Stewart Malir
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(37 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 09 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address143 Main Street
Menston
Ilkley
West Yorkshire
LS29 6HU
Secretary NameMr Craig Stewart Malir
NationalityBritish
StatusResigned
Appointed18 March 2003(37 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 09 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address143 Main Street
Menston
Ilkley
West Yorkshire
LS29 6HU

Location

Registered AddressPark Valley Mills
Meltham Road Lockwood
Huddersfield
West Yorkshire
HD4 7BH
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardCrosland Moor and Netherton

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2003First Gazette notice for voluntary strike-off (1 page)
16 October 2003New secretary appointed (2 pages)
16 October 2003Return made up to 28/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 October 2003Application for striking-off (1 page)
15 August 2003New director appointed (2 pages)
7 August 2003Director resigned (1 page)
7 August 2003Director resigned (1 page)
7 August 2003New director appointed (2 pages)
7 August 2003Secretary resigned;director resigned (1 page)
20 May 2003Secretary resigned (1 page)
20 May 2003New secretary appointed;new director appointed (2 pages)
6 December 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
28 October 2002New director appointed (2 pages)
20 August 2002Director resigned (1 page)
4 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2002Registered office changed on 11/02/02 from: lumb lane mills bradford BD8 7RP (1 page)
5 September 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
5 September 2001Return made up to 28/08/01; full list of members (6 pages)
5 April 2001New director appointed (2 pages)
5 April 2001Director resigned (1 page)
5 April 2001Secretary resigned (1 page)
5 April 2001Director resigned (1 page)
5 April 2001New secretary appointed (2 pages)
5 April 2001Director resigned (1 page)
5 April 2001Director resigned (1 page)
5 April 2001Director resigned (1 page)
17 November 2000Director resigned (1 page)
16 November 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
9 November 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
5 September 2000Return made up to 28/08/00; full list of members (8 pages)
21 August 2000New secretary appointed (2 pages)
27 July 2000Secretary resigned;director resigned (1 page)
6 January 2000Secretary's particulars changed;director's particulars changed (1 page)
3 November 1999Company name changed armatex LIMITED\certificate issued on 04/11/99 (2 pages)
7 September 1999Return made up to 28/08/99; full list of members (9 pages)
26 August 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
8 September 1998Director's particulars changed (1 page)
8 September 1998Director's particulars changed (1 page)
8 September 1998Return made up to 28/08/98; full list of members (9 pages)
29 July 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
12 May 1998Secretary resigned;director resigned (1 page)
12 May 1998New secretary appointed;new director appointed (2 pages)
11 December 1997Director resigned (1 page)
4 September 1997Return made up to 28/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 July 1997New director appointed (2 pages)
16 June 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
27 March 1997Director resigned (1 page)
27 March 1997Director resigned (1 page)
27 March 1997New director appointed (2 pages)
27 March 1997New director appointed (2 pages)
17 December 1996New director appointed (2 pages)
6 September 1996Return made up to 28/08/96; full list of members (9 pages)
19 February 1996New director appointed (2 pages)
1 September 1995Return made up to 28/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)