Company NameSchofield House Limited
Company StatusDissolved
Company Number01595953
CategoryPrivate Limited Company
Incorporation Date5 November 1981(42 years, 6 months ago)
Dissolution Date20 July 2010 (13 years, 9 months ago)
Previous NamesGenesis Limited and Strines Textiles Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMalcolm John Wilson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1999(17 years, 6 months after company formation)
Appointment Duration11 years, 2 months (closed 20 July 2010)
RoleSecretary
Correspondence AddressThe Granary Walnut Farm
Main Street Great Ouseburn
York
YO26 9RQ
Secretary NameMalcolm John Wilson
NationalityBritish
StatusClosed
Appointed30 September 2004(22 years, 11 months after company formation)
Appointment Duration5 years, 9 months (closed 20 July 2010)
RoleSecretary
Correspondence AddressThe Granary Walnut Farm
Main Street Great Ouseburn
York
YO26 9RQ
Director NameMr Ewen Wigley
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2005(24 years after company formation)
Appointment Duration4 years, 8 months (closed 20 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Harps
Crouch Lane
St Marys Platt
Kent
TN15 8LX
Director NameDavid Stewart Casstles
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1991(9 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 15 April 1991)
RoleCompany Director
Correspondence AddressSandylay House
Great Leighs
Chelmsford
Essex
CM3 1PS
Director NameDennis Robert Gardner
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1991(9 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 15 April 1991)
RoleTextile Processing Consultant
Correspondence Address276 St Martins Road
Marple Nr
Stockport
Cheshire
SK6 7BY
Director NameDonald Joseph Hardy
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1991(9 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 15 April 1991)
RoleCompany Director
Correspondence AddressRose Leigh Chadkirk
Romiley
Stockport
Cheshire
SK6 3LD
Director NameCharles Robert Hopwood
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1991(9 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 September 1996)
RoleCompany Director
Correspondence Address3 The Meadows
Uppermill
Oldham
Lancashire
OL3 6JZ
Director NameMalcolm Edward Reeves
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1991(9 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 August 1997)
RoleCompany Director
Correspondence Address22 Rectory Lane
Jericho
Bury
Lancashire
BL9 7TA
Director NameJames Stewart Schofield
Date of BirthOctober 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1991(9 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 15 April 1991)
RoleTextile Processing Consultant
Correspondence Address4 Castlegate Mews
Prestbury
Macclesfield
Cheshire
SK10 4AZ
Secretary NameMalcolm Edward Reeves
NationalityBritish
StatusResigned
Appointed20 February 1991(9 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 15 April 1991)
RoleCompany Director
Correspondence Address22 Rectory Lane
Jericho
Bury
Lancashire
BL9 7TA
Director NameRobert Darnton Wade
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(9 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 20 May 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKirk Deighton Hall
Kirk Deighton
Wetherby
West Yorkshire
LS22 4EF
Secretary NameJohn Anthony Schofield
NationalityBritish
StatusResigned
Appointed15 April 1991(9 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 28 January 1997)
RoleCompany Director
Correspondence Address40 Nenall Hall Park
Otley
West Yorkshire
LS21 2RD
Secretary NameDawn Henderson Bowler
NationalityBritish
StatusResigned
Appointed28 January 1997(15 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 September 2004)
RoleSecretary
Correspondence AddressWoodlands
36 Thorp Arch Park Wetherby
Leeds
LS23 7AN
Director NameNigel George Pritchard
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1997(15 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 February 1999)
RoleCompany Director
Correspondence AddressCraven Manor Main Street
Farnhill
Keighley
West Yorkshire
BD20 9BP
Director NameMrs Carol Ann Roberts
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2005(23 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 October 2005)
RoleManaging Dir Of Leeds Leasing
Country of ResidenceEngland
Correspondence AddressMerrivale
9 Whitson Close
High Legh
Cheshire
WA16 6UD

Location

Registered AddressBdo 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
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£565,000

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

20 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2010First Gazette notice for voluntary strike-off (1 page)
24 March 2010Application to strike the company off the register (2 pages)
26 June 2009Order of court - dissolution void (3 pages)
13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2008Return of final meeting in a members' voluntary winding up (3 pages)
6 February 2008Liquidators statement of receipts and payments (5 pages)
24 October 2007Registered office changed on 24/10/07 from: c/o bdo stoy hayward LLP 1 city square leeds west yorkshire LS1 2DP (1 page)
7 August 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 August 2007Appointment of a voluntary liquidator (1 page)
7 August 2007Declaration of solvency (3 pages)
6 August 2007Registered office changed on 06/08/07 from: schofield house gateway drive yeadon leeds west yorkshire LS19 7XY (1 page)
2 April 2007Return made up to 20/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 April 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
28 February 2006Return made up to 20/02/06; full list of members (7 pages)
28 February 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
11 November 2005New director appointed (3 pages)
11 November 2005Director resigned (1 page)
7 April 2005Accounts for a dormant company made up to 30 September 2004 (9 pages)
14 March 2005Return made up to 20/02/05; full list of members (7 pages)
11 March 2005New director appointed (2 pages)
21 October 2004New secretary appointed (1 page)
21 October 2004Secretary resigned (1 page)
5 March 2004Accounts for a dormant company made up to 30 September 2003 (6 pages)
4 March 2004Return made up to 20/02/04; full list of members (6 pages)
1 March 2003Full accounts made up to 30 September 2002 (9 pages)
1 March 2003Return made up to 20/02/03; full list of members (6 pages)
4 April 2002Full accounts made up to 30 September 2001 (8 pages)
14 March 2002Return made up to 20/02/02; full list of members (6 pages)
24 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2001Registered office changed on 13/07/01 from: carter house guiseley leeds west yorkshire LS20 8NH (1 page)
10 July 2001Company name changed strines textiles LIMITED\certificate issued on 10/07/01 (2 pages)
27 February 2001Return made up to 20/02/01; full list of members (6 pages)
27 February 2001Full accounts made up to 30 September 2000 (10 pages)
22 March 2000Full accounts made up to 30 September 1999 (10 pages)
25 February 2000Return made up to 20/02/00; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
18 June 1999New director appointed (2 pages)
4 June 1999Director resigned (1 page)
23 March 1999Full accounts made up to 30 September 1998 (9 pages)
17 March 1999Return made up to 20/02/99; no change of members (7 pages)
6 April 1998Secretary's particulars changed (1 page)
16 March 1998Return made up to 20/02/98; full list of members (7 pages)
16 March 1998Full accounts made up to 30 September 1997 (9 pages)
22 August 1997New director appointed (2 pages)
15 August 1997Director resigned (1 page)
22 July 1997Secretary's particulars changed (1 page)
12 May 1997Auditor's resignation (3 pages)
19 March 1997Full accounts made up to 30 September 1996 (9 pages)
19 March 1997Return made up to 20/02/97; no change of members (5 pages)
1 February 1997New secretary appointed (2 pages)
1 February 1997Secretary resigned (1 page)
15 October 1996Director resigned (1 page)
25 June 1996Registered office changed on 25/06/96 from: carter house guiseley leeds west yorkshire LS20 8NH (1 page)
22 June 1996Registered office changed on 22/06/96 from: otley lane yeadon leeds west yorkshire. LS19 7JT (1 page)
13 May 1996Return made up to 20/02/96; no change of members (5 pages)
13 May 1996Full accounts made up to 30 September 1995 (9 pages)
7 March 1995Return made up to 20/02/95; full list of members (8 pages)
7 March 1995Full accounts made up to 30 September 1994 (9 pages)
8 March 1994Return made up to 20/02/94; no change of members (5 pages)
8 March 1994Full accounts made up to 30 September 1993 (8 pages)
22 March 1993Full accounts made up to 30 September 1992 (12 pages)
18 August 1988Memorandum and Articles of Association (38 pages)
10 August 1988Memorandum and Articles of Association (38 pages)
8 September 1982Company name changed\certificate issued on 08/09/82 (3 pages)
5 November 1981Incorporation (16 pages)