Company NameJohn Paul Textiles Limited
Company StatusDissolved
Company Number01369241
CategoryPrivate Limited Company
Incorporation Date18 May 1978(45 years, 11 months ago)
Dissolution Date10 July 2012 (11 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5111Agents agricultural & textile raw materials
SIC 46110Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods

Directors

Director NamePaul Renshaw Pethybridge
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1991(13 years, 7 months after company formation)
Appointment Duration20 years, 6 months (closed 10 July 2012)
RoleTextile Manager
Correspondence AddressPrimrose Cottage
Chapel Hill
Skipton
N Yorks
Bd23
Secretary NamePaul Renshaw Pethybridge
NationalityBritish
StatusClosed
Appointed22 December 1991(13 years, 7 months after company formation)
Appointment Duration20 years, 6 months (closed 10 July 2012)
RoleCompany Director
Correspondence AddressPrimrose Cottage
Chapel Hill
Skipton
N Yorks
Bd23
Director NameTina Louise Pethybridge
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2003(25 years, 2 months after company formation)
Appointment Duration8 years, 11 months (closed 10 July 2012)
RoleAdministrator
Correspondence AddressPrimrose Cottage
Chapel Hill
Skipton
North Yorkshire
BD23 1UL
Director NamePhilip Renshaw Pethybridge
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(13 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 19 September 1997)
RoleTextile Merchant
Correspondence AddressPrimrose Cottage
Chapel Hill
Skipton
N Yorkshire
Bd23
Director NameSt John Renshaw Pethybridge
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(13 years, 7 months after company formation)
Appointment Duration11 years, 7 months (resigned 04 August 2003)
RoleBuilder Joiner
Correspondence Address17 Victoria Houses
Church St Kirkstall
Leeds
West Yorkshire
LS5 3EF

Location

Registered AddressEquitable House Spenser Wilson & Co
55 Pellon Lane
Halifax
W Yorkshire
HX1 5SP
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2012First Gazette notice for voluntary strike-off (1 page)
27 March 2012First Gazette notice for voluntary strike-off (1 page)
19 March 2012Application to strike the company off the register (4 pages)
19 March 2012Application to strike the company off the register (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Annual return made up to 22 December 2011 with a full list of shareholders
Statement of capital on 2011-12-23
  • GBP 50.5
(5 pages)
23 December 2011Annual return made up to 22 December 2011 with a full list of shareholders
Statement of capital on 2011-12-23
  • GBP 50.5
(5 pages)
14 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 February 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
16 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 January 2009Registered office changed on 12/01/2009 from primrose cottage chapel hill skipton north yorkshire BD23 1UL (1 page)
12 January 2009Return made up to 22/12/08; full list of members (4 pages)
12 January 2009Location of debenture register (1 page)
12 January 2009Registered office changed on 12/01/2009 from primrose cottage chapel hill skipton north yorkshire BD23 1UL (1 page)
12 January 2009Location of register of members (1 page)
12 January 2009Return made up to 22/12/08; full list of members (4 pages)
12 January 2009Location of debenture register (1 page)
12 January 2009Location of register of members (1 page)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 January 2008Return made up to 22/12/07; full list of members (3 pages)
18 January 2008Return made up to 22/12/07; full list of members (3 pages)
21 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 March 2007Return made up to 22/12/06; full list of members (7 pages)
1 March 2007Return made up to 22/12/06; full list of members (7 pages)
11 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 January 2006Return made up to 22/12/05; full list of members (7 pages)
25 January 2006Return made up to 22/12/05; full list of members (7 pages)
2 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 January 2005Return made up to 22/12/04; full list of members (7 pages)
24 January 2005Return made up to 22/12/04; full list of members (7 pages)
11 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 July 2004Nc dec already adjusted 30/04/04 (1 page)
1 July 2004£ ic 100/51 31/03/04 £ sr [email protected]=49 (1 page)
1 July 2004£ ic 100/51 31/03/04 £ sr [email protected]=49 (1 page)
1 July 2004Nc dec already adjusted 30/04/04 (1 page)
19 January 2004Return made up to 22/12/03; full list of members (7 pages)
19 January 2004Return made up to 22/12/03; full list of members (7 pages)
12 August 2003New director appointed (2 pages)
12 August 2003Director resigned (1 page)
12 August 2003New director appointed (2 pages)
12 August 2003Director resigned (1 page)
10 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
10 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
31 December 2002Return made up to 22/12/02; full list of members (7 pages)
31 December 2002Return made up to 22/12/02; full list of members (7 pages)
18 December 2002Resolutions
  • RES13 ‐ Sub divide 06/12/02
(1 page)
18 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
18 December 2002Resolutions
  • RES13 ‐ Sub divide 06/12/02
(1 page)
18 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
15 January 2002Return made up to 22/12/01; full list of members (6 pages)
15 January 2002Return made up to 22/12/01; full list of members (6 pages)
14 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
14 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
27 December 2000Return made up to 22/12/00; full list of members (6 pages)
27 December 2000Return made up to 22/12/00; full list of members (6 pages)
24 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
24 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
5 January 2000Return made up to 22/12/99; full list of members (6 pages)
5 January 2000Return made up to 22/12/99; full list of members (6 pages)
29 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
29 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
4 January 1999Return made up to 22/12/98; no change of members (4 pages)
4 January 1999Return made up to 22/12/98; no change of members (4 pages)
11 June 1998Accounts for a small company made up to 31 March 1998 (6 pages)
11 June 1998Accounts for a small company made up to 31 March 1998 (6 pages)
2 January 1998Return made up to 22/12/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 January 1998Return made up to 22/12/97; full list of members (6 pages)
23 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
23 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
7 January 1997Return made up to 22/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 January 1997Return made up to 22/12/96; no change of members (4 pages)
9 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
9 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
4 March 1996Return made up to 22/12/95; no change of members (4 pages)
4 March 1996Return made up to 22/12/95; no change of members (4 pages)
14 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
14 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
3 October 1995Registered office changed on 03/10/95 from: sackville mills sackville street skipton north yorkshire BD23 2PR (1 page)
3 October 1995Registered office changed on 03/10/95 from: sackville mills sackville street skipton north yorkshire BD23 2PR (1 page)