Company NameTextile Dyestuffs And Chemicals (Brighouse) Limited
Company StatusDissolved
Company Number01841148
CategoryPrivate Limited Company
Incorporation Date15 August 1984(39 years, 8 months ago)
Dissolution Date29 November 2005 (18 years, 5 months ago)

Business Activity

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

Directors

Director NameJohn Roy Ainger
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1997(12 years, 11 months after company formation)
Appointment Duration8 years, 4 months (closed 29 November 2005)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressMonks Meadow
Fox Lane Thorpe Willoughby
Selby
North Yorkshire
YO8 9NA
Director NameAmanda Margaret McIntyre
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1999(14 years, 6 months after company formation)
Appointment Duration6 years, 9 months (closed 29 November 2005)
RoleChartered Secretary
Correspondence AddressAschilebi Main Street
Asselby
Goole
East Yorkshire
DN14 7HE
Secretary NameAmanda Margaret McIntyre
NationalityBritish
StatusClosed
Appointed04 March 1999(14 years, 6 months after company formation)
Appointment Duration6 years, 9 months (closed 29 November 2005)
RoleCompany Director
Correspondence AddressAschilebi Main Street
Asselby
Goole
East Yorkshire
DN14 7HE
Director NameMr George Edwin Bates
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(7 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 04 March 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence Address30 Baffam Gardens
Selby
North Yorkshire
YO8 9AY
Director NamePeter Mallinson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(7 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 January 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Greenacres Close
Leigh
Lancashire
WN7 3QX
Director NameJohn Stephen Pitt
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(7 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressBradley
Asbourne
Derbyshire
DE6 1PN
Director NamePeter John Stones
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(7 years, 10 months after company formation)
Appointment Duration5 years (resigned 14 July 1997)
RoleCompany Director
Correspondence AddressOakwood 43 Gadley Lane
Buxton
Derbyshire
SK17 6XD
Secretary NameMr George Edwin Bates
NationalityBritish
StatusResigned
Appointed24 June 1992(7 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 04 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Baffam Gardens
Selby
North Yorkshire
YO8 9AY

Location

Registered AddressCowick Hall
Snaith Goole
East Yorkshire
DN14 9AA
RegionYorkshire and The Humber
ConstituencyBrigg and Goole
CountyEast Riding of Yorkshire
ParishSnaith and Cowick
WardSnaith, Airmyn, Rawcliffe and Marshland
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£10,000

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2005First Gazette notice for voluntary strike-off (1 page)
5 July 2005Application for striking-off (1 page)
3 May 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
12 April 2005Return made up to 09/04/05; full list of members (2 pages)
5 May 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
5 May 2004Return made up to 09/04/04; full list of members (7 pages)
7 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
7 May 2003Return made up to 09/04/03; full list of members (7 pages)
8 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
8 May 2002Return made up to 09/04/02; full list of members
  • 363(287) ‐ Registered office changed on 08/05/02
(6 pages)
2 July 2001Return made up to 24/06/01; full list of members (5 pages)
9 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
20 July 2000Return made up to 24/06/00; no change of members (4 pages)
20 July 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
14 July 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
14 July 1999Return made up to 24/06/99; full list of members (5 pages)
25 March 1999New director appointed (2 pages)
14 March 1999Secretary resigned (1 page)
14 March 1999Director resigned (1 page)
14 March 1999New secretary appointed (2 pages)
9 July 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
9 July 1998Return made up to 24/06/98; full list of members (6 pages)
8 July 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
8 July 1997Return made up to 24/06/97; full list of members (6 pages)
10 July 1996Director resigned (1 page)
10 July 1996Return made up to 24/06/96; no change of members (5 pages)
28 June 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
4 July 1995Return made up to 24/06/95; no change of members (12 pages)
4 July 1995Accounts for a dormant company made up to 31 December 1994 (1 page)