Company NameD.B. Holdsworth Limited
Company StatusDissolved
Company Number01422882
CategoryPrivate Limited Company
Incorporation Date24 May 1979(44 years, 11 months ago)
Dissolution Date27 August 2009 (14 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Adam Holdsworth
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1994(15 years, 6 months after company formation)
Appointment Duration14 years, 8 months (closed 27 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Hall
Nesfield
Ilkley
West Yorkshire
LS29 0BX
Secretary NameIan McGargle
NationalityBritish
StatusClosed
Appointed01 December 2006(27 years, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 27 August 2009)
RoleCompany Director
Correspondence Address43 Strawberry Dale Avenue
Harrogate
North Yorkshire
HG1 5EA
Director NameMr William Robert Holdsworth
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2007(28 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 27 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrag Cottage Caley Hall
Pool In Wharfedale
Otley
West Yorkshire
LS21 1EE
Director NameDonald Breckwell Holdsworth
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1991(11 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 May 1997)
RoleCompany Director
Correspondence AddressThe Grange
Main Street
Menston
W Yorks
LS29 6EY
Director NameEnid Holdsworth
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1991(11 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 May 1997)
RoleCompany Director
Correspondence AddressThe Grange
Mainstreet
Menston
West Yorks
LS29 6EY
Director NameMr William Robert Holdsworth
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1991(11 years, 8 months after company formation)
Appointment Duration11 years, 9 months (resigned 30 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrag Cottage Caley Hall
Pool In Wharfedale
Otley
West Yorkshire
LS21 1EE
Secretary NameEnid Holdsworth
NationalityBritish
StatusResigned
Appointed08 February 1991(11 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 May 1997)
RoleCompany Director
Correspondence AddressThe Grange
Mainstreet
Menston
West Yorks
LS29 6EY
Director NameMrs Sally Elizabeth Heslop
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(16 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 14 September 2004)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Grange
1 Main Street, Menston
Ilkley
West Yorkshire
LS29 6EY
Secretary NameMr William Robert Holdsworth
NationalityBritish
StatusResigned
Appointed01 May 1997(17 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrag Cottage Caley Hall
Pool In Wharfedale
Otley
West Yorkshire
LS21 1EE
Director NameMr John Stephen Milne
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2000(20 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 September 2001)
RoleWool Merchant
Country of ResidenceEngland
Correspondence Address3 Wingfield Court
Bingley
West Yorkshire
BD16 4TE
Secretary NameMr Darren Trevor Abbott
NationalityBritish
StatusResigned
Appointed30 November 2002(23 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 April 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Carricks Close
Low Moor
Bradford
West Yorkshire
BD12 0JG

Location

Registered AddressC/O Bdo Stoy Hayward Llp
1 Bridgewater Place
Water Lane
Leeds
LS11 5RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£6,594,872
Gross Profit£799,339
Net Worth£594,685
Cash£614
Current Liabilities£4,618,742

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

27 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 May 2009Notice of move from Administration to Dissolution (10 pages)
27 May 2009Administrator's progress report to 19 May 2009 (11 pages)
14 January 2009Administrator's progress report to 28 May 2008 (8 pages)
30 December 2008Administrator's progress report to 28 November 2008 (7 pages)
26 November 2008Notice of extension of period of Administration (1 page)
12 March 2008Statement of affairs with form 2.14B (9 pages)
22 January 2008Statement of administrator's proposal (31 pages)
7 December 2007Appointment of an administrator (1 page)
6 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2007Registered office changed on 05/12/07 from: 66-69 pegholme ilkley road otley west yorkshire LS21 3JP (1 page)
12 November 2007New director appointed (2 pages)
12 April 2007Particulars of mortgage/charge (3 pages)
12 April 2007Particulars of mortgage/charge (3 pages)
12 April 2007Particulars of mortgage/charge (3 pages)
11 December 2006New secretary appointed (2 pages)
22 August 2006Full accounts made up to 30 June 2005 (20 pages)
25 July 2006Registered office changed on 25/07/06 from: 66-69 pegholme ilkley road leeds west yorkshire LS21 3JP (1 page)
15 May 2006Registered office changed on 15/05/06 from: mount street mills mount street bradford west yorkshire BD3 9RJ (1 page)
12 May 2006Secretary resigned (1 page)
9 May 2006Delivery ext'd 3 mth 30/06/05 (1 page)
8 February 2006Return made up to 31/01/06; full list of members (6 pages)
7 February 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 February 2005Full accounts made up to 30 June 2004 (20 pages)
24 September 2004Director resigned (1 page)
25 May 2004Full accounts made up to 30 June 2003 (19 pages)
7 May 2004Delivery ext'd 3 mth 30/06/03 (2 pages)
23 March 2004Return made up to 31/01/04; full list of members (7 pages)
23 June 2003Director resigned (1 page)
6 May 2003Full accounts made up to 30 June 2002 (19 pages)
31 March 2003Return made up to 31/01/03; full list of members (7 pages)
24 December 2002New secretary appointed (2 pages)
24 December 2002Secretary resigned (1 page)
29 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2002Return made up to 31/01/02; full list of members (7 pages)
22 March 2002Full accounts made up to 30 June 2001 (20 pages)
7 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2002Director resigned (1 page)
11 December 2001Particulars of mortgage/charge (4 pages)
13 July 2001Particulars of mortgage/charge (7 pages)
27 February 2001Return made up to 31/01/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
14 November 2000Full accounts made up to 30 June 2000 (20 pages)
23 February 2000New director appointed (2 pages)
23 November 1999Full accounts made up to 30 June 1999 (20 pages)
26 May 1999Particulars of mortgage/charge (4 pages)
5 May 1999Full accounts made up to 30 June 1998 (20 pages)
23 February 1999Return made up to 31/01/99; no change of members (4 pages)
27 July 1998Particulars of mortgage/charge (3 pages)
18 March 1998Return made up to 31/01/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
18 March 1998Secretary resigned;director resigned (1 page)
18 March 1998New secretary appointed (2 pages)
18 March 1998Secretary resigned;director resigned (1 page)
9 March 1998Full group accounts made up to 30 June 1997 (24 pages)
14 November 1997Particulars of mortgage/charge (3 pages)
21 August 1997Particulars of mortgage/charge (3 pages)
10 June 1997£ ic 500003/459981 01/05/97 £ sr 40022@1=40022 (1 page)
17 April 1997Particulars of mortgage/charge (3 pages)
13 February 1997Return made up to 31/01/97; no change of members (6 pages)
27 January 1997Full group accounts made up to 30 June 1996 (22 pages)
26 June 1996Particulars of mortgage/charge (3 pages)
21 February 1996Particulars of mortgage/charge (3 pages)
18 February 1996Return made up to 08/02/96; no change of members (6 pages)
13 February 1996Full group accounts made up to 30 June 1995 (23 pages)
19 May 1995Particulars of mortgage/charge (4 pages)
23 March 1995Return made up to 08/02/95; full list of members (6 pages)
6 March 1995Full group accounts made up to 30 June 1994 (22 pages)
27 February 1995New director appointed (2 pages)
25 January 1995New director appointed (2 pages)
15 January 1995Ad 22/12/94--------- £ si 300000@1=300000 £ ic 200002/500002 (2 pages)
15 January 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
28 November 1986Return made up to 13/11/86; full list of members (4 pages)
10 December 1980Company name changed\certificate issued on 10/12/80 (2 pages)
24 May 1979Certificate of incorporation (1 page)