Company NameF. Drake (Fibres) Limited
Company StatusDissolved
Company Number01123895
CategoryPrivate Limited Company
Incorporation Date20 July 1973(50 years, 9 months ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)

Business Activity

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

Directors

Secretary NameMiss Kathryn Anne Davenport
StatusClosed
Appointed01 October 2010(37 years, 2 months after company formation)
Appointment Duration2 years, 3 months (closed 08 January 2013)
RoleCompany Director
Correspondence AddressOld Mills Moor Top
Drighlington
Bradford
West Yorkshire
BD11 1BY
Director NameMr Peter Jan Patrik Valentin Gyllenhammar
Date of BirthSeptember 1953 (Born 70 years ago)
NationalitySwedish
StatusClosed
Appointed26 September 2011(38 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 08 January 2013)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressOld Mills Moor Top
Drighlington
Bradford
West Yorkshire
BD11 1BY
Director NameMr David James Judge
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1987(13 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 November 1994)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Manchester Road Hapton
Burnley
Lancashire
BB11 5RF
Director NameClive Michael Shaw
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(17 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 02 January 1997)
RoleCompany Director
Correspondence AddressGrey Cedars Cartworth Road
Holmfirth
Huddersfield
West Yorkshire
HD7 1RQ
Director NameAlan Victor Dodman
Date of BirthJuly 1924 (Born 99 years ago)
NationalityEnglish
StatusResigned
Appointed25 June 1991(17 years, 11 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 19 July 1991)
RoleCompany Director
Correspondence Address113 Pannal Ash Road
Harrogate
North Yorkshire
HG2 9JL
Director NameRoy Fletcher
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(17 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 November 1994)
RoleCompany Director
Correspondence AddressHolmeroyd East Street
Lightcliffe
Halifax
West Yorkshire
Director NameIan Joseph Leitch
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(17 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 April 1996)
RoleCompany Director
Correspondence Address32 Crowlees Road
Mirfield
West Yorkshire
WF14 9PJ
Secretary NameFinancial Director David James Judge
NationalityBritish
StatusResigned
Appointed25 June 1991(17 years, 11 months after company formation)
Appointment Duration7 months (resigned 23 January 1992)
RoleCompany Director
Correspondence AddressOld Vicarage
Manchester Road
Hapton
Lancashire
Director NameJames Nicholas Blagbrough
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(18 years, 3 months after company formation)
Appointment Duration14 years, 1 month (resigned 21 December 2005)
RoleTechnical Director
Correspondence Address1 Oak Drive
Golcar
Huddersfield
West Yorkshire
HD7 4HQ
Director NameJohn Lindsay Parkinson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(18 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 April 1996)
RoleChartered Accountant
Correspondence Address157 Ravenstone Drive
Greetland
Halifax
West Yorkshire
HX4 8DY
Secretary NameJohn Lindsay Parkinson
NationalityBritish
StatusResigned
Appointed23 January 1992(18 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 June 1996)
RoleCompany Director
Correspondence Address157 Ravenstone Drive
Greetland
Halifax
West Yorkshire
HX4 8DY
Director NameBrian Leckie
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(21 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 January 1998)
RoleCompany Director
Correspondence AddressMuslin House 11 Briarfield Road
Wooldale Holmfirth
Huddersfield
West Yorkshire
HD7 2TG
Director NameRichard Stentiford
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(21 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 January 1997)
RoleCompany Director
Correspondence Address9 Malthouse Lane
Burn Bridge
Harrogate
North Yorkshire
HG3 1PD
Director NameRichard Dowling Pearson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(22 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address20 Ashford Park
Golcar
Huddersfield
West Yorkshire
HD7 4RL
Secretary NameMr Richard James Thornton
NationalityBritish
StatusResigned
Appointed28 June 1996(22 years, 11 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 24 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farm
Nant Alyn Road Rhydymwyn
Mold
Flintshire
CH7 5HQ
Wales
Director NameZoe Beardmore
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1997(23 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2000)
RoleAccountant
Correspondence Address6 The Old School House
Shore
Littleborough
Lancashire
OL15 8EZ
Secretary NameZoe Beardmore
NationalityBritish
StatusResigned
Appointed24 March 1997(23 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2000)
RoleAccountant
Correspondence Address6 The Old School House
Shore
Littleborough
Lancashire
OL15 8EZ
Director NameAllan Lee Thompson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(24 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 18 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDalecroft Keighley Road
Ogden
Halifax
West Yorkshire
HX2 8XT
Director NameJohn Lindsay Parkinson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(24 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 2001)
RoleCompany Director
Correspondence Address157 Ravenstone Drive
Greetland
Halifax
West Yorkshire
HX4 8DY
Secretary NameJohn Lindsay Parkinson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(26 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2001)
RoleCompany Director
Correspondence Address157 Ravenstone Drive
Greetland
Halifax
West Yorkshire
HX4 8DY
Director NameJohn David Riley
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2001(28 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2002)
RoleCompany Director
Correspondence AddressRhinsdale The Ridge
Linton
Wetherby
West Yorkshire
LS22 4HJ
Secretary NameAllan Lee Thompson
NationalityBritish
StatusResigned
Appointed30 September 2001(28 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 18 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDalecroft Keighley Road
Ogden
Halifax
West Yorkshire
HX2 8XT
Director NameMr Andrew Paul Weatherstone
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(29 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 September 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Spring Farm Applehaigh Lane
Notton
Wakefield
West Yorkshire
WF4 2PT
Director NameMr Brian Leckie
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(29 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherrytree Farm
Briestfield Road, Briestfield
Dewsbury
West Yorkshire
WF12 0NR
Director NameMr Andrew John Williams
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2007(33 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 11 November 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Palesides Avenue
Ossett
Wakefield
West Yorkshire
WF5 9NL
Secretary NameMr Andrew John Williams
NationalityBritish
StatusResigned
Appointed18 April 2007(33 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 October 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Palesides Avenue
Ossett
Wakefield
West Yorkshire
WF5 9NL

Location

Registered AddressOld Mills Moor Top
Drighlington
Bradford
West Yorkshire
BD11 1BY
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishDrighlington
WardMorley North
Built Up AreaWest Yorkshire

Shareholders

100k at £1International Fibres Group (Holdings) Limited
100.00%
Ordinary

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2012Voluntary strike-off action has been suspended (1 page)
15 November 2012Voluntary strike-off action has been suspended (1 page)
11 September 2012First Gazette notice for voluntary strike-off (1 page)
11 September 2012First Gazette notice for voluntary strike-off (1 page)
29 August 2012Application to strike the company off the register (3 pages)
29 August 2012Application to strike the company off the register (3 pages)
26 July 2012Annual return made up to 25 June 2012 with a full list of shareholders
Statement of capital on 2012-07-26
  • GBP 100,000
(3 pages)
26 July 2012Termination of appointment of Andrew Williams as a secretary (1 page)
26 July 2012Annual return made up to 25 June 2012 with a full list of shareholders
Statement of capital on 2012-07-26
  • GBP 100,000
(3 pages)
26 July 2012Termination of appointment of Andrew John Williams as a secretary on 1 October 2010 (1 page)
19 December 2011Full accounts made up to 30 June 2011 (9 pages)
19 December 2011Full accounts made up to 30 June 2011 (9 pages)
17 November 2011Termination of appointment of Andrew John Williams as a director on 11 November 2011 (2 pages)
17 November 2011Termination of appointment of Andrew Williams as a director (2 pages)
7 November 2011Appointment of Peter Jan Patrik Valentin Gyllenhammar as a director (3 pages)
7 November 2011Appointment of Peter Jan Patrik Valentin Gyllenhammar as a director on 26 September 2011 (3 pages)
30 September 2011Registered office address changed from Victoria Mill Golcar Huddersfield HD7 4JH on 30 September 2011 (2 pages)
30 September 2011Registered office address changed from Victoria Mill Golcar Huddersfield HD7 4JH on 30 September 2011 (2 pages)
1 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
19 January 2011Current accounting period extended from 31 March 2011 to 30 June 2011 (3 pages)
19 January 2011Current accounting period extended from 31 March 2011 to 30 June 2011 (3 pages)
6 January 2011Auditor's resignation (1 page)
6 January 2011Auditor's resignation (1 page)
20 December 2010Section 519 & 521(1) (1 page)
20 December 2010Section 519 & 521(1) (1 page)
7 October 2010Appointment of Miss Kathryn Anne Davenport as a secretary (1 page)
7 October 2010Appointment of Miss Kathryn Anne Davenport as a secretary (1 page)
6 October 2010Termination of appointment of Andrew Weatherstone as a director (2 pages)
6 October 2010Termination of appointment of Andrew Weatherstone as a director (2 pages)
4 August 2010Full accounts made up to 31 March 2010 (9 pages)
4 August 2010Full accounts made up to 31 March 2010 (9 pages)
29 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
13 August 2009Full accounts made up to 31 March 2009 (9 pages)
13 August 2009Full accounts made up to 31 March 2009 (9 pages)
2 July 2009Return made up to 25/06/09; full list of members (3 pages)
2 July 2009Return made up to 25/06/09; full list of members (3 pages)
8 January 2009Accounts made up to 31 March 2008 (2 pages)
8 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
27 June 2008Return made up to 25/06/08; full list of members (4 pages)
27 June 2008Return made up to 25/06/08; full list of members (4 pages)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
10 January 2008Accounts made up to 31 March 2007 (1 page)
10 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
14 September 2007Return made up to 25/06/07; no change of members (7 pages)
14 September 2007Return made up to 25/06/07; no change of members (7 pages)
11 September 2007New secretary appointed;new director appointed (2 pages)
11 September 2007Secretary resigned;director resigned (1 page)
11 September 2007New secretary appointed;new director appointed (2 pages)
11 September 2007Secretary resigned;director resigned (1 page)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
13 September 2006Return made up to 25/06/06; full list of members (7 pages)
13 September 2006Return made up to 25/06/06; full list of members (7 pages)
16 August 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
16 August 2006Accounts made up to 31 March 2006 (1 page)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
2 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
2 December 2005Accounts made up to 31 March 2005 (1 page)
4 August 2005Return made up to 25/06/05; full list of members (8 pages)
4 August 2005Return made up to 25/06/05; full list of members (8 pages)
7 October 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
7 October 2004Accounts made up to 31 March 2004 (1 page)
1 July 2004Return made up to 25/06/04; full list of members (8 pages)
1 July 2004Return made up to 25/06/04; full list of members (8 pages)
24 December 2003Accounts made up to 31 March 2003 (1 page)
24 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
13 August 2003Director's particulars changed (1 page)
13 August 2003Director's particulars changed (1 page)
5 July 2003Return made up to 25/06/03; full list of members (8 pages)
5 July 2003Return made up to 25/06/03; full list of members (8 pages)
29 January 2003Accounts made up to 31 March 2002 (1 page)
29 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
16 January 2003New director appointed (2 pages)
16 January 2003Director resigned (1 page)
16 January 2003New director appointed (3 pages)
16 January 2003New director appointed (2 pages)
16 January 2003New director appointed (3 pages)
16 January 2003Director resigned (1 page)
1 July 2002Return made up to 25/06/02; full list of members (7 pages)
1 July 2002Return made up to 25/06/02; full list of members (7 pages)
4 February 2002Full accounts made up to 31 March 2001 (13 pages)
4 February 2002Full accounts made up to 31 March 2001 (13 pages)
14 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 October 2001Secretary resigned;director resigned (1 page)
11 October 2001New director appointed (2 pages)
11 October 2001New secretary appointed (2 pages)
11 October 2001New secretary appointed (2 pages)
11 October 2001Secretary resigned;director resigned (1 page)
11 October 2001New director appointed (2 pages)
2 July 2001Return made up to 25/06/01; full list of members (7 pages)
2 July 2001Return made up to 25/06/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
31 May 2001Secretary resigned;director resigned (1 page)
31 May 2001New secretary appointed (2 pages)
31 May 2001New secretary appointed (2 pages)
31 May 2001Secretary resigned;director resigned (1 page)
31 January 2001Full accounts made up to 31 March 2000 (13 pages)
31 January 2001Full accounts made up to 31 March 2000 (13 pages)
20 November 2000Particulars of mortgage/charge (6 pages)
20 November 2000Particulars of mortgage/charge (6 pages)
14 July 2000Return made up to 25/06/00; full list of members (7 pages)
14 July 2000Return made up to 25/06/00; full list of members (7 pages)
25 January 2000Full accounts made up to 31 March 1999 (13 pages)
25 January 2000Full accounts made up to 31 March 1999 (13 pages)
8 July 1999Return made up to 25/06/99; no change of members (6 pages)
8 July 1999Return made up to 25/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 1999Full accounts made up to 31 March 1998 (13 pages)
31 January 1999Full accounts made up to 31 March 1998 (13 pages)
26 October 1998Auditor's resignation (1 page)
26 October 1998Auditor's resignation (1 page)
25 January 1998New director appointed (2 pages)
25 January 1998New director appointed (2 pages)
25 January 1998New director appointed (2 pages)
25 January 1998New director appointed (2 pages)
25 January 1998Director resigned (1 page)
25 January 1998Director resigned (1 page)
27 August 1997Full accounts made up to 31 March 1997 (13 pages)
27 August 1997Full accounts made up to 31 March 1997 (13 pages)
21 July 1997Return made up to 25/06/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
21 July 1997Director resigned (1 page)
21 July 1997Return made up to 25/06/97; no change of members (6 pages)
21 July 1997Director resigned (1 page)
16 April 1997New secretary appointed;new director appointed (1 page)
16 April 1997New secretary appointed;new director appointed (1 page)
16 April 1997Secretary resigned (2 pages)
16 April 1997Secretary resigned (2 pages)
10 January 1997Director resigned (1 page)
10 January 1997Director resigned (1 page)
15 October 1996Memorandum and Articles of Association (18 pages)
15 October 1996Memorandum and Articles of Association (18 pages)
14 August 1996Particulars of mortgage/charge (54 pages)
14 August 1996Particulars of mortgage/charge (54 pages)
13 August 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(8 pages)
13 August 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(8 pages)
1 August 1996Full accounts made up to 31 March 1996 (13 pages)
1 August 1996Secretary resigned (1 page)
1 August 1996Return made up to 25/06/96; no change of members (6 pages)
1 August 1996Full accounts made up to 31 March 1996 (13 pages)
1 August 1996Director resigned (1 page)
1 August 1996Secretary resigned (1 page)
1 August 1996Director resigned (1 page)
1 August 1996Return made up to 25/06/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
15 July 1996Secretary resigned (1 page)
15 July 1996New secretary appointed (2 pages)
15 July 1996Secretary resigned (1 page)
15 July 1996New secretary appointed (2 pages)
15 May 1996Director resigned (1 page)
15 May 1996Director resigned (1 page)
15 May 1996Director resigned (1 page)
15 May 1996Director resigned (1 page)
14 February 1996Full accounts made up to 31 March 1995 (13 pages)
14 February 1996Full accounts made up to 31 March 1995 (13 pages)
9 August 1995Return made up to 25/06/95; full list of members (8 pages)
9 August 1995Return made up to 25/06/95; full list of members (8 pages)