Company NameProcess Fabrics Limited
DirectorsChristopher James Lees and Gillian Elizabeth Lees
Company StatusDissolved
Company Number01953811
CategoryPrivate Limited Company
Incorporation Date1 November 1985(38 years, 6 months ago)
Previous NameDatakit Systems Limited

Business Activity

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

Directors

Director NameChristopher James Lees
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 1991(5 years, 6 months after company formation)
Appointment Duration32 years, 12 months
RoleCompany Director
Correspondence Address38 Burnedge Fold Road
Grasscroft
Oldham
Lancashire
OL4 4EE
Director NameGillian Elizabeth Lees
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1998(12 years, 8 months after company formation)
Appointment Duration25 years, 10 months
RoleHousewife
Correspondence Address38 Burnedge Fold Road
Grasscroft
Oldham
Lancashire
OL4 4EE
Secretary NameChristopher James Lees
NationalityBritish
StatusCurrent
Appointed27 June 1998(12 years, 8 months after company formation)
Appointment Duration25 years, 10 months
RoleManaging Director
Correspondence Address38 Burnedge Fold Road
Grasscroft
Oldham
Lancashire
OL4 4EE
Director NameGillian Elizabeth Lees
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1991(5 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 February 1995)
RoleCompany Director
Correspondence Address38 Burnedge Fold Road
Grasscroft
Oldham
Lancashire
OL4 4EE
Secretary NameChristopher James Lees
NationalityBritish
StatusResigned
Appointed06 May 1991(5 years, 6 months after company formation)
Appointment Duration4 years (resigned 26 May 1995)
RoleCompany Director
Correspondence Address38 Burnedge Fold Road
Grasscroft
Oldham
Lancashire
OL4 4EE
Secretary NameGillian Elizabeth Lees
NationalityBritish
StatusResigned
Appointed26 May 1995(9 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 September 1996)
RoleCompany Director
Correspondence Address38 Burnedge Fold Road
Grasscroft
Oldham
Lancashire
OL4 4EE
Director NameMr Peter John Chadwick
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1996(10 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 June 1998)
RoleSecretary
Correspondence Address12 Beechfield
Grasscroft
Oldham
Lancashire
OL4 4EN
Secretary NameMr Peter John Chadwick
NationalityBritish
StatusResigned
Appointed25 September 1996(10 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 June 1998)
RoleSecretary
Correspondence Address12 Beechfield
Grasscroft
Oldham
Lancashire
OL4 4EN

Location

Registered AddressPrice Waterhouse Coopers Benson
House 33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 April 2001Dissolved (1 page)
5 January 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
17 August 2000Liquidators statement of receipts and payments (6 pages)
10 August 1999Appointment of a voluntary liquidator (1 page)
10 August 1999Statement of affairs (5 pages)
30 July 1999Registered office changed on 30/07/99 from: 38 burnedge fold road grasscroft oldham OL4 4EE (1 page)
29 July 1998£ nc 100/100000 15/07/98 (1 page)
29 July 1998New director appointed (2 pages)
29 July 1998Return made up to 12/05/98; no change of members (4 pages)
29 July 1998New secretary appointed (2 pages)
17 July 1998Secretary resigned;director resigned (1 page)
3 November 1997Full accounts made up to 31 December 1996 (12 pages)
13 July 1997Return made up to 12/05/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
17 December 1996Particulars of mortgage/charge (6 pages)
20 October 1996Full accounts made up to 31 December 1995 (13 pages)
2 October 1996New secretary appointed;new director appointed (2 pages)
26 July 1996Return made up to 12/05/96; no change of members (4 pages)
27 October 1995Full accounts made up to 31 December 1994 (13 pages)
4 July 1995New secretary appointed (2 pages)
4 July 1995Secretary resigned (2 pages)
4 July 1995Return made up to 12/05/95; no change of members (4 pages)
10 June 1995Particulars of mortgage/charge (4 pages)