Company NameCottingley Textiles Limited
Company StatusDissolved
Company Number01736453
CategoryPrivate Limited Company
Incorporation Date4 July 1983(40 years, 10 months ago)
Dissolution Date29 April 2003 (21 years ago)

Business Activity

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

Directors

Director NameMr John Brian Whitaker
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed22 November 1991(8 years, 4 months after company formation)
Appointment Duration11 years, 5 months (closed 29 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWine Beck Farm
Addingham
Ilkley
West Yorkshire
LS29 0RF
Secretary NameIan Richard Hepworth
NationalityBritish
StatusClosed
Appointed01 June 1999(15 years, 11 months after company formation)
Appointment Duration3 years, 11 months (closed 29 April 2003)
RoleCompany Director
Correspondence Address27 Queens Drive
Ilkley
West Yorkshire
LS29 9QW
Director NameMrs Jean Gee
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(8 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 September 1996)
RoleManaging Director
Correspondence Address7 Brackenley Close
Embsay
Skipton
North Yorkshire
BD23 6PY
Secretary NameMrs Jean Gee
NationalityBritish
StatusResigned
Appointed22 November 1991(8 years, 4 months after company formation)
Appointment Duration5 years (resigned 17 December 1996)
RoleCompany Director
Correspondence Address7 Brackenley Close
Embsay
Skipton
North Yorkshire
BD23 6PY
Secretary NameAllan Griffin
NationalityBritish
StatusResigned
Appointed17 December 1996(13 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 May 1999)
RoleSecretary
Correspondence Address17 Branksome Drive
Nab Wood
Shipley
West Yorkshire
BD18 4BB

Location

Registered AddressCashmere Works
Birksland Street
Bradford
BD3 9SX
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBradford Moor
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£186,443
Current Liabilities£189,346

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
29 November 2002Application for striking-off (1 page)
25 November 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
23 October 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
6 December 2001Return made up to 22/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 February 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
29 November 2000Return made up to 22/11/00; full list of members
  • 363(287) ‐ Registered office changed on 29/11/00
(6 pages)
23 November 2000Registered office changed on 23/11/00 from: oakwood court city road bradford west yorkshire BD8 8JY (1 page)
19 December 1999Accounts made up to 31 March 1999 (12 pages)
14 December 1999Return made up to 22/11/99; full list of members (7 pages)
24 November 1999New secretary appointed (2 pages)
4 June 1999Secretary resigned (1 page)
28 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
14 December 1998Return made up to 22/11/98; no change of members (4 pages)
9 December 1998Registered office changed on 09/12/98 from: lees mill lees lane haworth keighley w yorks BD22 8RA (1 page)
22 December 1997Return made up to 22/11/97; no change of members (4 pages)
3 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
11 February 1997New secretary appointed (2 pages)
11 February 1997Secretary resigned (1 page)
4 February 1997Accounts made up to 31 March 1996 (14 pages)
20 December 1996Return made up to 22/11/96; full list of members (6 pages)
3 October 1996Director resigned (1 page)
31 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
16 January 1996Return made up to 22/11/95; no change of members (4 pages)
30 March 1989Memorandum and Articles of Association (11 pages)