Company NameRossbrae Limited
Company StatusDissolved
Company Number01859022
CategoryPrivate Limited Company
Incorporation Date26 October 1984(39 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings

Directors

Director NameMr Gary Levenstein
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAmerican
StatusCurrent
Appointed31 December 1990(6 years, 2 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence Address20 North Clark Street
Suite 500
Chicago
Illinois
Foreign
Director NameMr Norman Lynn
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityAmerican
StatusCurrent
Appointed31 December 1990(6 years, 2 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence Address20 North Clark Street
Suite 500
Chicago
Illinois
Foreign
Director NameMr John Niven Orr
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(6 years, 2 months after company formation)
Appointment Duration33 years, 3 months
RoleTextile Director
Correspondence AddressHunters Hill
Sinnington
York
YO62 6SF
Secretary NameMr John Niven Orr
NationalityBritish
StatusCurrent
Appointed31 December 1990(6 years, 2 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence AddressHunters Hill
Sinnington
York
YO62 6SF

Location

Registered Address1 The Embankment
Neville Street
Leeds
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts30 September 1991 (32 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

16 February 2000Dissolved (1 page)
16 November 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
16 November 1999Liquidators statement of receipts and payments (5 pages)
14 May 1999Liquidators statement of receipts and payments (5 pages)
2 November 1998Liquidators statement of receipts and payments (5 pages)
29 April 1998Liquidators statement of receipts and payments (5 pages)
14 October 1997Liquidators statement of receipts and payments (5 pages)
24 April 1997Liquidators statement of receipts and payments (5 pages)
17 October 1996Liquidators statement of receipts and payments (5 pages)
29 April 1996Liquidators statement of receipts and payments (5 pages)
14 November 1995Liquidators statement of receipts and payments (6 pages)
5 October 1995Resignation of a liquidator (2 pages)
5 October 1995Appointment of a voluntary liquidator (2 pages)
18 April 1995Liquidators statement of receipts and payments (6 pages)