Company NameNewarke Wools Limited
Company StatusDissolved
Company Number01623564
CategoryPrivate Limited Company
Incorporation Date22 March 1982(42 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Richard William Davis
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1991(9 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address30 Grange Lane
Mountsorrel
Loughborough
Leicestershire
LE12 7HY
Director NameStephanie Linda Davis
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1992(10 years after company formation)
Appointment Duration32 years, 1 month
RoleAccountant
Correspondence Address95 Chaveney Road
Quorn
Loughborough
Leicestershire
LE12 8AB
Director NameSusan Smith
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1992(10 years after company formation)
Appointment Duration32 years, 1 month
RoleRetail Consultant
Correspondence AddressTreesholme
Knott Lane Rawdon
Leeds
West Yorkshire
LS19 6JW
Secretary NameStephanie Linda Davis
NationalityBritish
StatusCurrent
Appointed03 April 1992(10 years after company formation)
Appointment Duration32 years, 1 month
RoleAccountant
Correspondence Address95 Chaveney Road
Quorn
Loughborough
Leicestershire
LE12 8AB
Director NameMr Steven Timothy Barker
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(9 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 03 April 1992)
RoleCompany Director
Correspondence AddressHighfield House Skipton Road
Addingham
Ilkley
West Yorkshire
LS29 0JS
Director NameGyles Daubeney Brandreth
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(9 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 August 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Castlenau
London
SW13 9BU
Director NameMr John Brian Haggas
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(9 years, 8 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 08 April 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLow Austby
Nesfield
Ilkley
West Yorkshire
LS29 0BL
Director NameMr Martin James Wynne Scriven
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(9 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 03 April 1992)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHoles Beck House
Hartlington
Skipton
North Yorkshire
BD23 5EE
Director NameMr Charles Roger Swift Tankard
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(9 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 03 April 1992)
RoleCompany Director
Correspondence AddressGuinea Croft
Conistone With Kilnsey
Skipton
North Yorkshire
BD23 5HS
Secretary NameMr Martin James Wynne Scriven
NationalityBritish
StatusResigned
Appointed10 December 1991(9 years, 8 months after company formation)
Appointment Duration1 year (resigned 10 December 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoles Beck House
Hartlington
Skipton
North Yorkshire
BD23 5EE

Location

Registered AddressLee & Company
Suite 8 Crown House
Armley Road Leeds
LS12 2EJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£91,043
Cash£21,777
Current Liabilities£118,726

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

17 November 2007Dissolved (1 page)
17 August 2007Return of final meeting of creditors (1 page)
1 February 1996Order of court to wind up (3 pages)
1 February 1996Appointment of a liquidator (1 page)
27 December 1995Notice of discharge of Administration Order (8 pages)
27 December 1995Administrator's abstract of receipts and payments (2 pages)
24 April 1995Administrator's abstract of receipts and payments (2 pages)