Company NameNew For Knitting Limited
Company StatusDissolved
Company Number01310870
CategoryPrivate Limited Company
Incorporation Date27 April 1977(47 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Richard William Davis
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1992(14 years, 11 months after company formation)
Appointment Duration32 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Grange Lane
Mountsorrel
Loughborough
Leicestershire
LE12 7HY
Director NameStephanie Linda Davis
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1992(14 years, 11 months after company formation)
Appointment Duration32 years, 1 month
RoleAccountant
Correspondence Address95 Chaveney Road
Quorn
Loughborough
Leicestershire
LE12 8AB
Director NameSusan Smith
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1992(14 years, 11 months after company formation)
Appointment Duration32 years, 1 month
RoleRetail Manager
Correspondence AddressTreesholme
Knott Lane Rawdon
Leeds
West Yorkshire
LS19 6JW
Secretary NameStephanie Linda Davis
NationalityBritish
StatusCurrent
Appointed03 April 1992(14 years, 11 months after company formation)
Appointment Duration32 years, 1 month
RoleAccountant
Correspondence Address95 Chaveney Road
Quorn
Loughborough
Leicestershire
LE12 8AB
Director NameMr John Brian Haggas
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(14 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 05 April 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLow Austby
Nesfield
Ilkley
West Yorkshire
LS29 0BL
Director NameMr Charles Roger Swift Tankard
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(14 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 02 April 1992)
RoleCompany Director
Correspondence AddressGuinea Croft
Conistone With Kilnsey
Skipton
North Yorkshire
BD23 5HS
Secretary NameMr Martin James Wynne Scriven
NationalityBritish
StatusResigned
Appointed10 December 1991(14 years, 7 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 08 April 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoles Beck House
Hartlington
Skipton
North Yorkshire
BD23 5EE

Location

Registered AddressSuite 8
Crown House
Armley Road
Leeds
LS12 2EJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£2,931,876
Gross Profit£1,589,505
Net Worth£438,930
Current Liabilities£912,180

Accounts

Latest Accounts31 March 1993 (31 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

10 August 2007Dissolved (1 page)
10 May 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
10 May 2007Liquidators statement of receipts and payments (5 pages)
28 December 2006Liquidators statement of receipts and payments (5 pages)
9 June 2006Liquidators statement of receipts and payments (5 pages)
6 December 2005Liquidators statement of receipts and payments (5 pages)
10 June 2005Liquidators statement of receipts and payments (5 pages)
15 December 2004Liquidators statement of receipts and payments (5 pages)
25 May 2004Liquidators statement of receipts and payments (5 pages)
24 November 2003Liquidators statement of receipts and payments (5 pages)
23 October 2003Notice of ceasing to act as a voluntary liquidator (1 page)
24 May 2003Liquidators statement of receipts and payments (5 pages)
5 December 2002Liquidators statement of receipts and payments (5 pages)
14 May 2002Liquidators statement of receipts and payments (5 pages)
16 November 2001Liquidators statement of receipts and payments (5 pages)
16 May 2001Liquidators statement of receipts and payments (5 pages)
15 November 2000Liquidators statement of receipts and payments (5 pages)
18 May 2000Liquidators statement of receipts and payments (5 pages)
19 November 1999Liquidators statement of receipts and payments (5 pages)
14 May 1999Liquidators statement of receipts and payments (5 pages)
11 November 1998Liquidators statement of receipts and payments (5 pages)
19 November 1997Liquidators statement of receipts and payments (5 pages)
22 May 1997Liquidators statement of receipts and payments (5 pages)
2 July 1996Liquidators statement of receipts and payments (6 pages)
24 May 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
24 May 1995Appointment of a voluntary liquidator (2 pages)
26 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 April 1995Registered office changed on 23/04/95 from: 30 belgrave gate leicester LE1 3GP (1 page)