Company NameWiswell Fabrics
Company StatusDissolved
Company Number01311411
CategoryPrivate Unlimited Company
Incorporation Date29 April 1977(47 years ago)
Dissolution Date17 June 2003 (20 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles

Directors

Director NameMr James Cribb
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1998(21 years, 8 months after company formation)
Appointment Duration4 years, 5 months (closed 17 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPendeen
28 Caldy Road
West Kirby
Merseyside
CH48 2HG
Wales
Secretary NameMark Edward Dyson
NationalityBritish
StatusClosed
Appointed30 December 1998(21 years, 8 months after company formation)
Appointment Duration4 years, 5 months (closed 17 June 2003)
RoleCompany Director
Correspondence AddressThe Grange
Bewholme
Driffield
East Yorkshire
YO25 8ED
Director NameMark Edward Dyson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2002(25 years, 7 months after company formation)
Appointment Duration6 months, 4 weeks (closed 17 June 2003)
RoleCompany Director
Correspondence AddressThe Grange
Bewholme
Driffield
East Yorkshire
YO25 8ED
Director NameKenneth Green
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(14 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 December 1998)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Princess Close
Abington
Northampton
Northamptonshire
NN3 3NR
Director NameWendy Ann Green
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(14 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 December 1998)
RoleCredit Control/Secretary (Pa)
Correspondence Address2 Princess Close
Abington Vale
Northampton
NN3 3NR
Director NameMrs Sheila Mary Nixon
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(14 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 December 1998)
RoleAccounts Assistant
Correspondence Address13 Shepperton Close
Great Billing
Northampton
Northamptonshire
NN3 9NT
Director NameMr William Roy Nixon
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(14 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 December 1998)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address13 Shepperton Close
Great Billing
Northampton
Northamptonshire
NN3 9NT
Secretary NameGraham Adrian Nixon
NationalityBritish
StatusResigned
Appointed19 July 1991(14 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 High View
Wootton
Northampton
NN4 6JS
Director NameSteven Green
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(19 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 December 1998)
RoleSales Rep
Country of ResidenceUnited Kingdom
Correspondence Address41 Bush Hill
Northampton
Northamptonshire
NN3 2PD
Director NameGraham Adrian Nixon
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(19 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 December 1998)
RoleAccountancy
Country of ResidenceUnited Kingdom
Correspondence Address16 High View
Wootton
Northampton
NN4 6JS
Director NameDerek Wright
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1998(21 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 November 2002)
RoleCompany Director
Correspondence Address84 Caldene Avenue
Hebden Bridge
West Yorkshire
HX7 5AJ

Location

Registered AddressRosedale House
Bramley Way Hellaby
Rotherham
South Yorkshire
S66 8QB
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishHellaby
WardHellaby
Built Up AreaMaltby

Financials

Year2014
Net Worth-£41,000
Current Liabilities£41,000

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End01 May

Filing History

17 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2003First Gazette notice for voluntary strike-off (1 page)
22 January 2003Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 January 2003Application for striking-off (1 page)
20 December 2002Accounting reference date extended from 28/02/03 to 01/05/03 (1 page)
9 December 2002Members' assent for rereg from LTD to UNLTD (2 pages)
9 December 2002Declaration of assent for reregistration to UNLTD (1 page)
9 December 2002Application for reregistration from LTD to UNLTD (3 pages)
9 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 December 2002Certificate of re-registration from Limited to Unlimited (1 page)
7 December 2002New director appointed (2 pages)
7 December 2002Director resigned (1 page)
3 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
5 September 2002Accounts for a dormant company made up to 28 February 2002 (5 pages)
13 August 2002Auditor's resignation (2 pages)
22 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2002Declaration of satisfaction of mortgage/charge (1 page)
22 June 2002Declaration of satisfaction of mortgage/charge (1 page)
20 December 2001Accounts for a dormant company made up to 28 February 2001 (5 pages)
30 July 2001Return made up to 18/07/01; full list of members (6 pages)
20 June 2001Director's particulars changed (1 page)
15 May 2001Secretary's particulars changed (1 page)
28 December 2000Accounts for a dormant company made up to 28 February 2000 (8 pages)
25 July 2000Return made up to 18/07/00; full list of members (6 pages)
28 February 2000Full accounts made up to 28 February 1999 (13 pages)
16 August 1999Return made up to 18/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 February 1999New secretary appointed (2 pages)
14 January 1999Auditor's resignation (1 page)
13 January 1999Director resigned (1 page)
13 January 1999Director resigned (1 page)
13 January 1999Accounting reference date shortened from 31/03/99 to 28/02/99 (1 page)
13 January 1999Registered office changed on 13/01/99 from: jubilee house billing brook road weston favell northampton NN3 4NW (1 page)
13 January 1999Director resigned (1 page)
13 January 1999Director resigned (1 page)
13 January 1999New director appointed (4 pages)
13 January 1999Secretary resigned;director resigned (1 page)
13 January 1999New director appointed (2 pages)
13 January 1999Director resigned (1 page)
12 January 1999Accounts for a medium company made up to 31 March 1998 (16 pages)
9 January 1999Declaration of satisfaction of mortgage/charge (1 page)
1 September 1998Return made up to 18/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 October 1997New director appointed (2 pages)
27 October 1997Return made up to 18/07/97; no change of members (4 pages)
27 October 1997New director appointed (2 pages)
27 August 1997Accounts for a medium company made up to 31 March 1997 (17 pages)
18 February 1997Accounts for a medium company made up to 31 March 1996 (17 pages)
14 August 1996Return made up to 18/07/96; full list of members (6 pages)
30 October 1995Accounts for a medium company made up to 31 March 1995 (17 pages)
31 July 1995Return made up to 18/07/95; no change of members (4 pages)