Company NameIvyknit Cord Limited
DirectorsDavid Lloyd Eastwood and Patricia Jane Eastwood
Company StatusDissolved
Company Number01448945
CategoryPrivate Limited Company
Incorporation Date17 September 1979(44 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameMr David Lloyd Eastwood
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1991(11 years, 9 months after company formation)
Appointment Duration32 years, 9 months
RoleYarn Spinner
Correspondence AddressThe Barn Holly Bank Park
Rastrick
Brighouse
West Yorkshire
Hd6
Director NamePatricia Jane Eastwood
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1991(11 years, 9 months after company formation)
Appointment Duration32 years, 9 months
RoleSecretary
Correspondence AddressThe Barn Holly Bank Park
Rastrick
Brighouse
West Yorkshire
Hd6
Secretary NamePatricia Jane Eastwood
NationalityBritish
StatusCurrent
Appointed09 July 1991(11 years, 9 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence AddressThe Barn Holly Bank Park
Rastrick
Brighouse
West Yorkshire
Hd6

Location

Registered AddressRobson Rhodes St George House
40 Great George Street
Leeds
West Yorkshire
LS1 3DQ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 April 1997 (27 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

24 September 1999Dissolved (1 page)
24 June 1999Liquidators statement of receipts and payments (5 pages)
24 June 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
12 April 1999Liquidators statement of receipts and payments (5 pages)
30 March 1998Appointment of a voluntary liquidator (1 page)
30 March 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 March 1998Statement of affairs (12 pages)
6 March 1998Registered office changed on 06/03/98 from: marshall hall mills elland west yorkshire HX5 9DX (1 page)
20 January 1998Accounts for a small company made up to 30 April 1997 (8 pages)
6 October 1997Ad 22/09/97--------- £ si 40@1=40 £ ic 200/240 (2 pages)
6 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
11 July 1997Return made up to 09/07/97; no change of members (4 pages)
28 February 1997Accounts for a small company made up to 30 April 1996 (9 pages)
26 September 1996Return made up to 09/07/96; full list of members
  • 363(287) ‐ Registered office changed on 26/09/96
(6 pages)
24 January 1996Accounts for a small company made up to 30 April 1995 (8 pages)
25 July 1995Return made up to 09/07/95; no change of members (4 pages)