Company NameP.W. Fibres Limited
Company StatusDissolved
Company Number01899371
CategoryPrivate Limited Company
Incorporation Date26 March 1985(39 years, 1 month ago)
Dissolution Date27 March 2018 (6 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameMrs Sally Alexandra Weatherall
NationalityBritish
StatusClosed
Appointed06 April 2009(24 years after company formation)
Appointment Duration8 years, 11 months (closed 27 March 2018)
RoleCompany Director
Correspondence Address7 The Malt Main Street
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7DN
Director NameMr Christoph Mathias Nobs
Date of BirthJuly 1956 (Born 67 years ago)
NationalitySwiss
StatusClosed
Appointed12 October 2015(30 years, 6 months after company formation)
Appointment Duration2 years, 5 months (closed 27 March 2018)
RoleNoble Fibre Trader
Country of ResidenceSwitzerland
Correspondence AddressMoors House 11
South Hawksworth Street
Ilkley
West Yorkshire
LS29 9DX
Director NameMrs Sally Alexandra Weatherall
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2015(30 years, 6 months after company formation)
Appointment Duration2 years, 5 months (closed 27 March 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 The Malt Main Street
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7DN
Director NameRobert Martin Bridgford
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 September 1998)
RoleNatural Fiber Trader
Correspondence Address3 Westleigh Drive
Baildon
Shipley
West Yorkshire
BD17 5DP
Director NamePeter Walton
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 9 months after company formation)
Appointment Duration13 years, 2 months (resigned 29 February 2004)
RoleNatural Fibre Trader
Correspondence Address79 Appletree Gardens
Ilkley
West Yorkshire
LS29 9BH
Secretary NameRobert Martin Bridgford
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 September 1998)
RoleCompany Director
Correspondence Address3 Westleigh Drive
Baildon
Shipley
West Yorkshire
BD17 5DP
Secretary NameMichael Bowen
NationalityBritish
StatusResigned
Appointed01 October 1998(13 years, 6 months after company formation)
Appointment Duration10 years, 6 months (resigned 06 April 2009)
RoleCompany Director
Correspondence Address16 Otley Road
Eldwick
Bingley
West Yorkshire
BD16 3DA
Director NameMr Robert Arthur Weatherall
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2004(18 years, 11 months after company formation)
Appointment Duration11 years, 6 months (resigned 30 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7, The Malt Main Street
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7DN

Location

Registered AddressMoors House 11
South Hawksworth Street
Ilkley
West Yorkshire
LS29 9DX
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley

Shareholders

10k at £1Alpela Establishment
100.00%
Ordinary

Financials

Year2014
Net Worth£2,098
Cash£2,683
Current Liabilities£1,801

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

23 March 2000Delivered on: 11 April 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

27 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2017Voluntary strike-off action has been suspended (1 page)
8 July 2017Voluntary strike-off action has been suspended (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
18 May 2017Application to strike the company off the register (3 pages)
18 May 2017Application to strike the company off the register (3 pages)
3 May 2017Total exemption small company accounts made up to 31 March 2017 (7 pages)
3 May 2017Total exemption small company accounts made up to 31 March 2017 (7 pages)
20 April 2017Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
20 April 2017Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
12 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 10,000
(5 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 10,000
(5 pages)
9 November 2015Appointment of Mr Christoph Mathias Nobs as a director on 12 October 2015 (2 pages)
9 November 2015Appointment of Mr Christoph Mathias Nobs as a director on 12 October 2015 (2 pages)
6 November 2015Termination of appointment of Robert Arthur Weatherall as a director on 30 August 2015 (1 page)
6 November 2015Termination of appointment of Robert Arthur Weatherall as a director on 30 August 2015 (1 page)
6 November 2015Appointment of Mrs Sally Alexandra Weatherall as a director on 12 October 2015 (2 pages)
6 November 2015Appointment of Mrs Sally Alexandra Weatherall as a director on 12 October 2015 (2 pages)
28 January 2015Secretary's details changed for Mrs Sally Alexandra Weatherall on 28 January 2015 (1 page)
28 January 2015Register inspection address has been changed from C/O Adams & Co (Ilkley) Ltd Moors House 11 South Hawksworth Street Ilkley West Yorkshire LS29 9DX England to C/O Wilkinson and Partners Moors House, 11 South Hawksworth Street Ilkley West Yorkshire LS29 9DX (1 page)
28 January 2015Director's details changed for Mr Robert Arthur Weatherall on 28 January 2015 (2 pages)
28 January 2015Director's details changed for Mr Robert Arthur Weatherall on 28 January 2015 (2 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 10,000
(5 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 10,000
(5 pages)
28 January 2015Register inspection address has been changed from C/O Adams & Co (Ilkley) Ltd Moors House 11 South Hawksworth Street Ilkley West Yorkshire LS29 9DX England to C/O Wilkinson and Partners Moors House, 11 South Hawksworth Street Ilkley West Yorkshire LS29 9DX (1 page)
28 January 2015Secretary's details changed for Mrs Sally Alexandra Weatherall on 28 January 2015 (1 page)
22 January 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
22 January 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 10,000
(5 pages)
17 January 2014Director's details changed for Mr Robert Arthur Weatherall on 8 January 2014 (2 pages)
17 January 2014Secretary's details changed for Mrs Sally Alexandra Weatherall on 8 January 2014 (1 page)
17 January 2014Secretary's details changed for Mrs Sally Alexandra Weatherall on 9 January 2014 (1 page)
17 January 2014Secretary's details changed for Mrs Sally Alexandra Weatherall on 9 January 2014 (1 page)
17 January 2014Director's details changed for Mr Robert Arthur Weatherall on 8 January 2014 (2 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 10,000
(5 pages)
17 January 2014Secretary's details changed for Mrs Sally Alexandra Weatherall on 8 January 2014 (1 page)
17 January 2014Secretary's details changed for Mrs Sally Alexandra Weatherall on 9 January 2014 (1 page)
17 January 2014Director's details changed for Mr Robert Arthur Weatherall on 8 January 2014 (2 pages)
17 January 2014Secretary's details changed for Mrs Sally Alexandra Weatherall on 8 January 2014 (1 page)
10 January 2014Registered office address changed from Rosemary Cottage Appletreewick Skipton North Yorkshire BD23 6DA on 10 January 2014 (1 page)
10 January 2014Registered office address changed from Rosemary Cottage Appletreewick Skipton North Yorkshire BD23 6DA on 10 January 2014 (1 page)
19 December 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
6 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
6 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
4 January 2013Register inspection address has been changed from C/O Adams & Co (Ilkley) Ltd Moors House 11 South Hawksworth Street Ilkley West Yorkshire LS29 9EF England (1 page)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
4 January 2013Register inspection address has been changed from C/O Adams & Co (Ilkley) Ltd Moors House 11 South Hawksworth Street Ilkley West Yorkshire LS29 9EF England (1 page)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
1 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
1 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
5 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
5 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
28 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
28 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
21 January 2010Secretary's details changed for Sally Alexandra Weatherall on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Robert Arthur Weatherall on 1 October 2009 (2 pages)
21 January 2010Register inspection address has been changed (1 page)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
21 January 2010Register inspection address has been changed (1 page)
21 January 2010Registered office address changed from Rosemary Cottage Appletreewick Skipton North Yorkshire BD23 6DA on 21 January 2010 (1 page)
21 January 2010Register(s) moved to registered inspection location (1 page)
21 January 2010Director's details changed for Robert Arthur Weatherall on 1 October 2009 (2 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
21 January 2010Secretary's details changed for Sally Alexandra Weatherall on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Robert Arthur Weatherall on 1 October 2009 (2 pages)
21 January 2010Register(s) moved to registered inspection location (1 page)
21 January 2010Secretary's details changed for Sally Alexandra Weatherall on 1 October 2009 (2 pages)
21 January 2010Registered office address changed from Rosemary Cottage Appletreewick Skipton North Yorkshire BD23 6DA on 21 January 2010 (1 page)
9 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
9 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
16 April 2009Appointment terminated secretary michael bowen (1 page)
16 April 2009Appointment terminated secretary michael bowen (1 page)
16 April 2009Secretary appointed sally alexandra weatherall (2 pages)
16 April 2009Secretary appointed sally alexandra weatherall (2 pages)
15 April 2009Registered office changed on 15/04/2009 from rosemary cottage appletreewick skipton north yorkshire BD23 6DA (1 page)
15 April 2009Return made up to 31/12/08; full list of members (3 pages)
15 April 2009Registered office changed on 15/04/2009 from rosemary cottage appletreewick skipton north yorkshire BD23 6DA (1 page)
15 April 2009Return made up to 31/12/08; full list of members (3 pages)
31 March 2009Registered office changed on 31/03/2009 from 4 mill field road cottingley business park cottingley, bingley west yorkshire BD16 1PY (1 page)
31 March 2009Registered office changed on 31/03/2009 from 4 mill field road cottingley business park cottingley, bingley west yorkshire BD16 1PY (1 page)
22 May 2008Total exemption small company accounts made up to 30 September 2007 (10 pages)
22 May 2008Total exemption small company accounts made up to 30 September 2007 (10 pages)
28 January 2008Return made up to 31/12/07; full list of members (2 pages)
28 January 2008Return made up to 31/12/07; full list of members (2 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
20 February 2007Director's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
19 February 2007Return made up to 31/12/06; full list of members (2 pages)
19 February 2007Return made up to 31/12/06; full list of members (2 pages)
9 January 2007Registered office changed on 09/01/07 from: 32/34 the grove ilkley west yorkshire LS29 9EE (1 page)
9 January 2007Registered office changed on 09/01/07 from: 32/34 the grove ilkley west yorkshire LS29 9EE (1 page)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
23 February 2006Return made up to 31/12/05; full list of members (3 pages)
23 February 2006Return made up to 31/12/05; full list of members (3 pages)
23 January 2006Accounting reference date extended from 30/04/05 to 30/09/05 (1 page)
23 January 2006Accounting reference date extended from 30/04/05 to 30/09/05 (1 page)
3 March 2005Accounts for a small company made up to 30 April 2004 (6 pages)
3 March 2005Accounts for a small company made up to 30 April 2004 (6 pages)
27 January 2005New director appointed (2 pages)
27 January 2005New director appointed (2 pages)
19 January 2005Director resigned (1 page)
19 January 2005Return made up to 31/12/04; full list of members (6 pages)
19 January 2005Return made up to 31/12/04; full list of members (6 pages)
19 January 2005Director resigned (1 page)
1 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
1 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
14 January 2004Return made up to 31/12/03; full list of members (6 pages)
14 January 2004Return made up to 31/12/03; full list of members (6 pages)
23 January 2003Accounts for a small company made up to 30 April 2002 (6 pages)
23 January 2003Accounts for a small company made up to 30 April 2002 (6 pages)
10 January 2003Return made up to 31/12/02; full list of members (6 pages)
10 January 2003Return made up to 31/12/02; full list of members (6 pages)
26 February 2002Return made up to 31/12/01; full list of members (6 pages)
26 February 2002Return made up to 31/12/01; full list of members (6 pages)
18 December 2001Accounts for a small company made up to 30 April 2001 (6 pages)
18 December 2001Accounts for a small company made up to 30 April 2001 (6 pages)
15 January 2001Return made up to 31/12/00; full list of members (6 pages)
15 January 2001Return made up to 31/12/00; full list of members (6 pages)
11 October 2000Accounts for a small company made up to 30 April 2000 (6 pages)
11 October 2000Accounts for a small company made up to 30 April 2000 (6 pages)
11 April 2000Particulars of mortgage/charge (3 pages)
11 April 2000Particulars of mortgage/charge (3 pages)
29 January 2000Return made up to 31/12/99; full list of members (6 pages)
29 January 2000Return made up to 31/12/99; full list of members (6 pages)
27 January 2000Accounts for a small company made up to 30 April 1999 (6 pages)
27 January 2000Accounts for a small company made up to 30 April 1999 (6 pages)
19 January 1999Return made up to 31/12/98; full list of members (6 pages)
19 January 1999Return made up to 31/12/98; full list of members (6 pages)
24 December 1998Accounts for a small company made up to 30 April 1998 (6 pages)
24 December 1998Accounts for a small company made up to 30 April 1998 (6 pages)
5 October 1998New secretary appointed (2 pages)
5 October 1998New secretary appointed (2 pages)
5 October 1998Secretary resigned;director resigned (1 page)
5 October 1998Secretary resigned;director resigned (1 page)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
17 November 1997Accounts for a small company made up to 30 April 1997 (7 pages)
17 November 1997Accounts for a small company made up to 30 April 1997 (7 pages)
27 January 1997Accounts for a small company made up to 30 April 1996 (7 pages)
27 January 1997Accounts for a small company made up to 30 April 1996 (7 pages)
24 January 1997Return made up to 31/12/96; no change of members (4 pages)
24 January 1997Return made up to 31/12/96; no change of members (4 pages)
15 January 1997Registered office changed on 15/01/97 from: 10/12 the grove ilkley west yorkshire LS29 9EG (1 page)
15 January 1997Registered office changed on 15/01/97 from: 10/12 the grove ilkley west yorkshire LS29 9EG (1 page)
15 January 1996Return made up to 31/12/95; full list of members (6 pages)
15 January 1996Return made up to 31/12/95; full list of members (6 pages)
20 November 1995Accounts for a small company made up to 30 April 1995 (7 pages)
20 November 1995Accounts for a small company made up to 30 April 1995 (7 pages)