Company NameAscold Fibres Limited
Company StatusDissolved
Company Number01222235
CategoryPrivate Limited Company
Incorporation Date7 August 1975(48 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameStephen Edward Baer
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityAustralian
StatusCurrent
Appointed30 January 1991(15 years, 6 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence Address87 Kings Road
Vaucluse
New South Wales 2029
Australia
Director NameWendy Ann Baer
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityAustralian
StatusCurrent
Appointed30 January 1991(15 years, 6 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence Address87 Kings Road
Vaucluse
New South Wales 2029
Australia
Director NameGeoffrey Nathan Cowan
Date of BirthApril 1942 (Born 82 years ago)
NationalityAustralian
StatusCurrent
Appointed30 January 1991(15 years, 6 months after company formation)
Appointment Duration33 years, 2 months
RoleAccountant
Correspondence Address80 Dover Road
Rose Bay
New South Wales
Foreign
Director NameLeonard Gallon
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1991(15 years, 6 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence Address8 Coniston Grove
Bradford
West Yorkshire
BD9 5HN
Secretary NameLeonard Gallon
NationalityBritish
StatusCurrent
Appointed31 March 1999(23 years, 8 months after company formation)
Appointment Duration25 years
RoleCompany Director
Correspondence Address8 Coniston Grove
Bradford
West Yorkshire
BD9 5HN
Director NameMr Francis Frankl
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(15 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address4 Nab Wood Drive
Saltaire
Shipley
West Yorkshire
BD18 4EJ
Secretary NameMrs Jean Hodgson
NationalityBritish
StatusResigned
Appointed30 January 1991(15 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 March 1999)
RoleCompany Director
Correspondence AddressFlat 86 Riverside Court
Victoria Road Saltaire
Shipley
West Yorkshire
BD18 3LZ

Location

Registered AddressAuker Rhodes
286 Manningham Lane
Bradford
West Yorkshire
BD8 7BP
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardManningham
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£5,115,589
Gross Profit£220,643
Net Worth£28,347
Cash£22,523
Current Liabilities£1,430,609

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 October 2002Dissolved (1 page)
26 July 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
13 June 2002Liquidators statement of receipts and payments (5 pages)
4 December 2001Liquidators statement of receipts and payments (5 pages)
30 May 2001Liquidators statement of receipts and payments (5 pages)
22 May 2000Statement of affairs (6 pages)
22 May 2000Appointment of a voluntary liquidator (1 page)
22 May 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 May 2000Registered office changed on 09/05/00 from: carlton house grammar shcool street bradford west yorkshire (1 page)
14 February 2000Return made up to 30/01/00; full list of members (7 pages)
13 October 1999Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
21 April 1999New secretary appointed (2 pages)
21 April 1999Secretary resigned (1 page)
2 March 1999Return made up to 30/01/99; full list of members (6 pages)
12 January 1999Director resigned (1 page)
12 January 1999Full accounts made up to 30 June 1998 (15 pages)
13 May 1998Full accounts made up to 30 June 1997 (17 pages)
17 February 1998Return made up to 30/01/98; no change of members (6 pages)
19 February 1997Full accounts made up to 30 June 1996 (17 pages)
11 February 1997Return made up to 30/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 February 1996Return made up to 30/01/96; full list of members (8 pages)
1 February 1996Full accounts made up to 30 June 1995 (18 pages)
24 April 1995Full accounts made up to 30 June 1994 (16 pages)