Company NameMerino Yarns Limited
DirectorJohn Gladstone Holdings Ltd
Company StatusDissolved
Company Number01820773
CategoryPrivate Limited Company
Incorporation Date31 May 1984(39 years, 11 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 NameJohn Gladstone Holdings Ltd (Corporation)
StatusCurrent
Appointed25 April 1996(11 years, 11 months after company formation)
Appointment Duration28 years
Correspondence Address70 Wellington Mills
Plover Road
Huddersfield
West Yorkshire
HD3 3HR
Director NamePeter James Sykes
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1990(6 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 January 1995)
RoleTextile Manufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Brow Farm
Crosland Edge Meltham
Huddersfield
West Yorkshire
HD9 5RS
Secretary NameMr Harold Wilden
NationalityBritish
StatusResigned
Appointed01 November 1990(6 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 January 1995)
RoleCompany Director
Correspondence Address2 Bankfield
Shelley
Huddersfield
West Yorkshire
HD8 8JA
Director NameJohn Wilson Quarmby
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(7 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 January 1995)
RoleTextile Manufacturer
Correspondence AddressUpper Wickens Farm
Dean Road Upper Thong
Holmfirth
West Yorkshire
HD7 2XB
Director NameMr James Roger Quarmby
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(7 years, 5 months after company formation)
Appointment Duration-1 years (resigned 01 November 1990)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArthington Park
Arthington
Otley
West Yorkshire
LS21 1PH
Director NameMrs Elizabeth Mary Hind Quarmby
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(7 years, 5 months after company formation)
Appointment Duration-1 years (resigned 01 November 1990)
RoleCompany Director
Correspondence AddressUpper Wickens Farm
Upper Thong
Huddersfield
West Yorkshire
HD7 2XB
Secretary NameMrs Elizabeth Mary Hind Quarmby
NationalityBritish
StatusResigned
Appointed30 October 1991(7 years, 5 months after company formation)
Appointment Duration-1 years (resigned 01 November 1990)
RoleCompany Director
Correspondence AddressUpper Wickens Farm
Upper Thong
Huddersfield
West Yorkshire
HD7 2XB
Director NameMichael John Archer
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1995(10 years, 7 months after company formation)
Appointment Duration4 weeks (resigned 16 February 1995)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGarrick House
27/32 King Street Covent Garden
London
WC2E 8JB
Director NameMr Hassan Noorali Sayani
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1995(10 years, 7 months after company formation)
Appointment Duration4 weeks (resigned 16 February 1995)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Rossetti House
106-110 Hallam Street
London
W1W 5HG
Secretary NameMichael John Archer
NationalityBritish
StatusResigned
Appointed19 January 1995(10 years, 7 months after company formation)
Appointment Duration4 weeks (resigned 16 February 1995)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGarrick House
27/32 King Street Covent Garden
London
WC2E 8JB
Director NameSimon Neil Parton
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1995(10 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 November 1996)
RoleMarketing Executive
Correspondence Address60 Olive Grove
Harrogate
North Yorkshire
HG1 4RQ
Director NameDavid Redfearn
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1995(10 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 November 1996)
RoleSales Director
Correspondence Address21 Spring Hall Close
Halifax
West Yorkshire
HX3 7NE
Secretary NameSimon Neil Parton
NationalityBritish
StatusResigned
Appointed16 February 1995(10 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 October 1996)
RoleMarketing Executive
Correspondence Address60 Olive Grove
Harrogate
North Yorkshire
HG1 4RQ
Secretary NameMr Leslie Timbers
NationalityBritish
StatusResigned
Appointed24 October 1996(12 years, 4 months after company formation)
Appointment Duration4 months (resigned 21 February 1997)
RoleCompany Director
Correspondence Address27 Sleningford Rise
Crossflatts
Bingley
West Yorkshire
BD16 2SQ
Secretary NamePrahlad Rai Lakhotia
NationalityBritish
StatusResigned
Appointed21 February 1997(12 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 10 July 1997)
RoleCompany Director
Correspondence Address26 Netherwood Close
Fixby
Huddersfield
HD2 2LR
Secretary NameDipak Kumar Sett
NationalityIndian
StatusResigned
Appointed18 July 1997(13 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 1999)
RoleCompany Director
Correspondence Address11 Holly Grove
Lindley
Huddersfield
West Yorkshire
HD3 3NS
Secretary NameMr Rajeev Jagdeesh Puri
NationalityIndian
StatusResigned
Appointed17 February 1998(13 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 October 2002)
RoleCompany Director
Correspondence Address70 Plover Road
Lindley
Huddersfield
West Yorkshire
HD3 3HR
Director NameMr Nimish Kumbhani
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1999(14 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2000)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address39 Norwood Park
Huddersfield
West Yorkshire
HD2 2DU

Location

Registered Address70 Plover Road
Lindley
Huddersfield
West Yorkshire
HD3 3HR
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardLindley
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£26,699,000
Gross Profit£2,121,000
Net Worth£445,000
Cash£190,000
Current Liabilities£14,699,000

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

22 May 2005Dissolved (1 page)
22 February 2005Completion of winding up (1 page)
4 November 2002Secretary resigned (1 page)
8 May 2002Order of court to wind up (3 pages)
9 March 2002Return made up to 30/10/01; full list of members (6 pages)
22 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
25 September 2001Full accounts made up to 31 March 2000 (15 pages)
17 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
24 October 2000Return made up to 30/10/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
15 April 2000Full accounts made up to 31 March 1999 (16 pages)
27 January 2000Delivery ext'd 3 mth 31/03/99 (1 page)
25 November 1999Return made up to 30/10/99; full list of members (6 pages)
28 July 1999Secretary resigned (1 page)
27 July 1999New director appointed (2 pages)
10 November 1998Return made up to 30/10/98; no change of members (4 pages)
27 October 1998Full accounts made up to 31 March 1998 (17 pages)
7 May 1998Amended full accounts made up to 31 March 1997 (17 pages)
29 April 1998Full accounts made up to 31 March 1997 (17 pages)
16 April 1998New secretary appointed (2 pages)
16 April 1998Secretary resigned (1 page)
21 January 1998Delivery ext'd 3 mth 31/03/97 (1 page)
24 November 1997Return made up to 30/10/97; no change of members (4 pages)
16 July 1997Secretary resigned (1 page)
28 February 1997Secretary resigned (1 page)
28 February 1997New secretary appointed (2 pages)
5 February 1997Delivery ext'd 3 mth 31/03/96 (1 page)
3 February 1997Full accounts made up to 31 March 1996 (14 pages)
19 November 1996Director resigned (1 page)
19 November 1996Director resigned (1 page)
18 November 1996Return made up to 30/10/96; full list of members (6 pages)
30 October 1996Secretary resigned (1 page)
30 October 1996New secretary appointed (2 pages)
14 August 1996Particulars of mortgage/charge (3 pages)
30 April 1996New director appointed (2 pages)
22 April 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 April 1996Ad 27/03/96--------- £ si 24900@1=24900 £ ic 100/25000 (2 pages)
22 April 1996£ nc 10000/100000 22/03/96 (1 page)
14 April 1996Accounts for a medium company made up to 31 March 1995 (14 pages)
17 January 1996Delivery ext'd 3 mth 31/03/95 (2 pages)
13 November 1995Return made up to 30/10/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 April 1995Registered office changed on 19/04/95 from: garrick house 27-32 king street covent garden london WC2E 8JD (1 page)