Company NameJohn Pepper Fine Fabrics Limited
Company StatusDissolved
Company Number01860705
CategoryPrivate Limited Company
Incorporation Date5 November 1984(39 years, 6 months ago)
Dissolution Date10 July 2007 (16 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1725Other textile weaving
SIC 13200Weaving of textiles

Directors

Director NameMr Andrew Harry Ball
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2004(19 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 10 July 2007)
RoleConsultant
Country of ResidenceFrance
Correspondence Address51 Buauome Troucade
Parc L'Esterel
Frejus
83600
Secretary NameMarc Homer Cotran
NationalityBritish
StatusClosed
Appointed03 October 2004(19 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 10 July 2007)
RoleSales
Correspondence Address54 Mountjoy Road
Huddersfield
West Yorkshire
HD1 5QQ
Director NameMrs Margaret Elizabeth Pepper
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(7 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 21 January 1995)
RoleCompany Secretar
Country of ResidenceUnited Kingdom
Correspondence Address34 Rossett Green Lane
Harrogate
North Yorkshire
HG2 9LH
Director NameMr John Masters Pepper
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(7 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 28 May 1998)
RoleTextile Manufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressBroadclose
Rossett Green Lane
Harrogate
North Yorkshire
HG2 9LH
Secretary NameMrs Margaret Elizabeth Pepper
NationalityBritish
StatusResigned
Appointed05 December 1991(7 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 21 January 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Rossett Green Lane
Harrogate
North Yorkshire
HG2 9LH
Director NameMr Hassan Noorali Sayani
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1995(10 years, 2 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 16 February 1995)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Rossetti House
106-110 Hallam Street
London
W1W 5HG
Director NameMichael John Archer
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1995(10 years, 2 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 16 February 1995)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGarrick House
27/32 King Street Covent Garden
London
WC2E 8JB
Secretary NameMr Hassan Noorali Sayani
NationalityBritish
StatusResigned
Appointed21 January 1995(10 years, 2 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 16 February 1995)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Rossetti House
106-110 Hallam Street
London
W1W 5HG
Director NameSimon Neil Parton
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1995(10 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 1997)
RoleMarketing Executive
Correspondence Address60 Olive Grove
Harrogate
North Yorkshire
HG1 4RQ
Secretary NameSimon Neil Parton
NationalityBritish
StatusResigned
Appointed16 February 1995(10 years, 3 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(11 years, 11 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, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 10 July 1997)
RoleCompany Director
Correspondence Address26 Netherwood Close
Fixby
Huddersfield
HD2 2LR
Director NameDuraiswamy Premachandran
Date of BirthMay 1951 (Born 73 years ago)
NationalityIndian
StatusResigned
Appointed06 August 1997(12 years, 9 months after company formation)
Appointment Duration1 month (resigned 09 September 1997)
RoleExecutive
Correspondence Address6 Plover Roade
Lindley
Huddersfield
HD3 3GU
Director NameMarc Homer Cotran
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1997(12 years, 10 months after company formation)
Appointment Duration7 years (resigned 03 October 2004)
RoleCompany Director
Correspondence Address54 Mountjoy Road
Huddersfield
West Yorkshire
HD1 5QQ
Director NameMr Omeir Michel Cotran
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1997(12 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 February 1999)
RoleCompany Director
Correspondence Address19 Larchwood
Rawdon
Leeds
West Yorkshire
LS19 6JZ
Director NameDr John Allan Finnigan
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1997(12 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 February 2002)
RoleCompany Director
Correspondence AddressHigh Ground Moor Lane
Long Preston
Skipton
North Yorkshire
BD23 4QQ
Director NameMr Geoffrey Douglas Hall
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1997(12 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 February 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressEastnor
301 Gisburn Road Higherford
Barrowford
Lancashire
BB9 6AU
Director NameEdward Joseph Maxwell
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1997(12 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 February 2002)
RoleCompany Director
Correspondence AddressThe Old Vicarage St Michaels Church
Burnley Road East Lumb
Rossendale
Lancashire
BD4 9PQ
Secretary NameMr Geoffrey Douglas Hall
NationalityBritish
StatusResigned
Appointed09 September 1997(12 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 February 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressEastnor
301 Gisburn Road Higherford
Barrowford
Lancashire
BB9 6AU
Secretary NameMr Stephen Graeme Newman
NationalityBritish
StatusResigned
Appointed25 November 2002(18 years after company formation)
Appointment Duration1 year, 10 months (resigned 03 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Cinderhills Road
Holmfirth
Huddersfield
West Yorkshire
HD9 1EE

Location

Registered Address70 Plover Road Lindley
Huddersfield
West Yorkshire
HD3 3HR
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardLindley
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£375,131
Current Liabilities£375,631

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

10 July 2007Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2007First Gazette notice for compulsory strike-off (1 page)
24 October 2005Return made up to 12/10/05; full list of members (6 pages)
19 October 2004New director appointed (2 pages)
19 October 2004Compulsory strike-off action has been discontinued (1 page)
19 October 2004Return made up to 12/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 October 2004Director resigned (1 page)
19 October 2004Secretary resigned (1 page)
19 October 2004New secretary appointed (2 pages)
13 July 2004First Gazette notice for compulsory strike-off (1 page)
8 January 2003Return made up to 05/12/02; full list of members (7 pages)
29 November 2002New secretary appointed (2 pages)
6 September 2002Registered office changed on 06/09/02 from: oakes mills lindley huddersfield west yorkshire HD3 4BY (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Secretary resigned;director resigned (1 page)
12 April 2002Director resigned (1 page)
9 January 2002Full accounts made up to 31 March 2001 (8 pages)
26 November 2001Return made up to 05/12/01; full list of members (7 pages)
28 November 2000Return made up to 05/12/00; full list of members (7 pages)
10 October 2000Full accounts made up to 31 March 2000 (9 pages)
29 December 1999Return made up to 05/12/99; full list of members (7 pages)
1 October 1999Full accounts made up to 31 March 1999 (9 pages)
24 February 1999Full accounts made up to 31 March 1998 (12 pages)
16 February 1999Director resigned (1 page)
25 November 1998Return made up to 05/12/98; full list of members (10 pages)
1 June 1998Director resigned (1 page)
18 March 1998Accounts for a small company made up to 31 March 1997 (10 pages)
29 January 1998Delivery ext'd 3 mth 31/03/97 (1 page)
9 December 1997Return made up to 05/12/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
13 October 1997New secretary appointed;new director appointed (2 pages)
3 October 1997New director appointed (2 pages)
3 October 1997New director appointed (2 pages)
3 October 1997New director appointed (2 pages)
3 October 1997New director appointed (2 pages)
1 October 1997Declaration of satisfaction of mortgage/charge (1 page)
19 September 1997Registered office changed on 19/09/97 from: 70 plover road lindley huddersfield west yorkshire HD3 3HR (1 page)
20 August 1997New director appointed (2 pages)
16 July 1997Secretary resigned (1 page)
14 May 1997Director resigned (1 page)
28 February 1997New secretary appointed (2 pages)
28 February 1997Secretary resigned (1 page)
5 February 1997Delivery ext'd 3 mth 31/03/96 (1 page)
3 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
19 December 1996Return made up to 05/12/96; no change of members (4 pages)
9 November 1996Declaration of satisfaction of mortgage/charge (1 page)
30 October 1996New secretary appointed (2 pages)
30 October 1996Secretary resigned (1 page)
14 August 1996Particulars of mortgage/charge (3 pages)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
28 December 1995Return made up to 05/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register 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)