Company NameAire Wool (Merchants & Topmakers) Limited
Company StatusDissolved
Company Number01310786
CategoryPrivate Limited Company
Incorporation Date27 April 1977(47 years ago)
Dissolution Date10 August 2004 (19 years, 8 months ago)

Business Activity

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

Directors

Director NameMr William Robert Holdsworth
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1992(14 years, 10 months after company formation)
Appointment Duration12 years, 5 months (closed 10 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrag Cottage Caley Hall
Pool In Wharfedale
Otley
West Yorkshire
LS21 1EE
Secretary NameMr William Robert Holdsworth
NationalityBritish
StatusClosed
Appointed24 February 1992(14 years, 10 months after company formation)
Appointment Duration12 years, 5 months (closed 10 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrag Cottage Caley Hall
Pool In Wharfedale
Otley
West Yorkshire
LS21 1EE
Director NameMr Adam Holdsworth
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1994(17 years, 7 months after company formation)
Appointment Duration9 years, 8 months (closed 10 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Hall
Nesfield
Ilkley
West Yorkshire
LS29 0BX
Director NameFrederick Keith Atack
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1992(14 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 May 1999)
RoleCompany Director
Correspondence Address59 Hollingwood Lane
Bradford
West Yorkshire
BD7 4BE
Director NameDonald Breckwell Holdsworth
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1992(14 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 May 1997)
RoleCompany Director
Correspondence AddressThe Grange
Main Street
Menston
W Yorks
LS29 6EY
Director NamePeter Marriott
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1992(14 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 January 2001)
RoleCompany Director
Correspondence Address36 Carlton Rise
Pudsey
West Yorkshire
LS28 7LS
Director NameJohn Albert Pulling
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1992(14 years, 10 months after company formation)
Appointment Duration-1 years, 9 months (resigned 18 December 1991)
RoleCompany Director
Correspondence Address41 Middlebank Way
Fairweather Green
Bradford
West Yorkshire
BD8 0EW

Location

Registered AddressMount Street Mills
Mount Street
Bradford
West Yorkshire
BD3 9RJ
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBowling and Barkerend
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£50,000

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

10 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2004First Gazette notice for voluntary strike-off (1 page)
17 March 2004Application for striking-off (1 page)
18 February 2003Return made up to 12/02/03; full list of members (7 pages)
6 February 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
26 March 2002Return made up to 12/02/02; full list of members (6 pages)
14 February 2002Full accounts made up to 30 June 2001 (7 pages)
14 March 2001Director resigned (1 page)
27 February 2001Return made up to 12/02/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
6 December 2000Full accounts made up to 30 June 2000 (8 pages)
6 March 2000Return made up to 12/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 December 1999Full accounts made up to 30 June 1999 (8 pages)
5 October 1999Director resigned (1 page)
26 May 1999Particulars of mortgage/charge (4 pages)
7 April 1999Return made up to 12/02/99; full list of members (6 pages)
18 March 1998Director resigned (1 page)
18 March 1998Return made up to 12/02/98; no change of members (6 pages)
9 March 1998Full accounts made up to 30 June 1997 (13 pages)
27 February 1997Return made up to 12/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 January 1997Full accounts made up to 30 June 1996 (13 pages)
25 June 1996Particulars of mortgage/charge (3 pages)
28 February 1996Return made up to 12/02/96; full list of members (8 pages)
20 February 1996Accounts for a small company made up to 30 June 1995 (6 pages)
19 May 1995Particulars of mortgage/charge (4 pages)
23 March 1995Return made up to 24/02/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 March 1995New director appointed (2 pages)