Company NameDewsbury Dyeing Company Limited
Company StatusDissolved
Company Number01233278
CategoryPrivate Limited Company
Incorporation Date12 November 1975(48 years, 5 months ago)
Dissolution Date22 December 2020 (3 years, 4 months ago)
Previous NamesJifshaw Limited and Dewsbury Dyeing Co., (Successors) Limited

Business Activity

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

Directors

Director NameBarbara Smith
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(15 years, 11 months after company formation)
Appointment Duration29 years, 2 months (closed 22 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillstream
Dam Head Shibden
Halifax
HX3 7UL
Director NameJohn Stanley Smith
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(15 years, 11 months after company formation)
Appointment Duration29 years, 2 months (closed 22 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillstream
Dam Head Shibden
Halifax
HX3 7UL
Secretary NameJohn Stanley Smith
NationalityBritish
StatusClosed
Appointed31 October 1991(15 years, 11 months after company formation)
Appointment Duration29 years, 2 months (closed 22 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillstream
Dam Head Shibden
Halifax
HX3 7UL

Contact

Telephone01924 463321
Telephone regionWakefield

Location

Registered AddressDlp House
46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Shareholders

10k at £1J.s. Smith
90.90%
Deferred
1000 at £1J.s. Smith
9.09%
Ordinary
1 at £1Mrs Barbara Smith
0.01%
Deferred

Financials

Year2014
Net Worth£22,451
Cash£33,379
Current Liabilities£337,127

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

1 August 2017Liquidators' statement of receipts and payments to 17 May 2017 (14 pages)
21 July 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
19 July 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
7 June 2016Registered office address changed from Oaklands Mill Netherfield Road Ravensthorpe, Dewsbury West Yorkshire WF13 3JY to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 7 June 2016 (2 pages)
2 June 2016Appointment of a voluntary liquidator (1 page)
2 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-18
(1 page)
2 June 2016Statement of affairs with form 4.19 (7 pages)
25 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 11,000
(6 pages)
26 August 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
5 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 11,000
(6 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
26 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 11,000
(6 pages)
1 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
11 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
6 March 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
11 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
9 March 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
15 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
23 March 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
9 November 2009Director's details changed for John Stanley Smith on 8 November 2009 (2 pages)
9 November 2009Director's details changed for Barbara Smith on 8 November 2009 (2 pages)
9 November 2009Director's details changed for Barbara Smith on 8 November 2009 (2 pages)
9 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
9 November 2009Director's details changed for John Stanley Smith on 8 November 2009 (2 pages)
27 May 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
11 December 2008Return made up to 31/10/08; full list of members (4 pages)
29 September 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
20 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
15 November 2007Return made up to 31/10/07; full list of members (3 pages)
17 November 2006Return made up to 31/10/06; full list of members (3 pages)
21 March 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
7 March 2006Return made up to 31/10/05; full list of members (3 pages)
29 September 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
18 November 2004Return made up to 31/10/04; full list of members (7 pages)
23 September 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
20 November 2003Full accounts made up to 31 January 2003 (11 pages)
20 November 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 January 2003Return made up to 31/10/02; full list of members (7 pages)
6 January 2003Accounts for a small company made up to 31 January 2002 (5 pages)
8 November 2001Accounts for a small company made up to 31 January 2001 (4 pages)
7 November 2001Return made up to 31/10/01; full list of members (6 pages)
1 December 2000Accounts for a small company made up to 31 January 2000 (5 pages)
9 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 December 1999Return made up to 31/10/99; full list of members (6 pages)
15 September 1999Accounts for a small company made up to 31 January 1999 (5 pages)
3 February 1999Return made up to 31/10/98; no change of members (4 pages)
23 June 1998Accounts for a small company made up to 31 January 1998 (5 pages)
26 January 1998Return made up to 31/10/97; no change of members (4 pages)
17 September 1997Accounts for a small company made up to 31 January 1997 (6 pages)
18 April 1997Return made up to 31/10/96; full list of members (6 pages)
18 April 1997Return made up to 31/10/95; full list of members (6 pages)
27 November 1996Accounts for a small company made up to 31 January 1996 (5 pages)
27 November 1995Accounts for a small company made up to 31 January 1995 (6 pages)