Company NameOakwool Group Limited
Company StatusDissolved
Company Number01447016
CategoryPrivate Limited Company
Incorporation Date5 September 1979(44 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr John Kenneth Andrew
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1992(12 years, 5 months after company formation)
Appointment Duration32 years, 3 months
RoleChartered Accountant
Correspondence AddressWoodlands 125 Highgate Road
Queensbury
Bradford
West Yorkshire
BD13 1DJ
Director NameGeoffrey Winn Bryson
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1992(12 years, 5 months after company formation)
Appointment Duration32 years, 3 months
RoleWool Broker
Correspondence AddressHorseshoe Barn
Calton
Skipton
North Yorkshire
BD23 4AD
Director NameMr Peter Charles Stuart Lees
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1992(12 years, 5 months after company formation)
Appointment Duration32 years, 3 months
RoleWool Broker
Correspondence AddressThe Mill House
Masham
Ripon
North Yorkshire
HG4 4EZ
Secretary NameMr John Kenneth Andrew
NationalityBritish
StatusCurrent
Appointed31 January 1992(12 years, 5 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressWoodlands 125 Highgate Road
Queensbury
Bradford
West Yorkshire
BD13 1DJ

Location

Registered AddressBaker Tilly Carlton House
Grammar School Street
Bradford
West Yorkshire
BD1 4NS
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

25 December 1997Dissolved (1 page)
25 September 1997Return of final meeting in a members' voluntary winding up (3 pages)
25 September 1997Liquidators statement of receipts and payments (5 pages)
15 August 1997Certificate that Creditors have been paid in full (2 pages)
5 March 1997Registered office changed on 05/03/97 from: carlton house grammar school street bradford west yorkshire BD1 4NS (1 page)
3 March 1997Declaration of solvency (3 pages)
3 March 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 March 1997Appointment of a voluntary liquidator (2 pages)
11 February 1997Return made up to 31/01/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
12 April 1996Full accounts made up to 30 June 1995 (11 pages)
13 February 1996Return made up to 31/01/96; no change of members (4 pages)
18 April 1995Full accounts made up to 30 June 1994 (11 pages)
10 April 1995Return made up to 31/01/95; full list of members (6 pages)