Company NameCalderbrook Sheathing Felts Limited
Company StatusDissolved
Company Number01954351
CategoryPrivate Limited Company
Incorporation Date4 November 1985(38 years, 6 months ago)
Dissolution Date8 July 2014 (9 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Baron Crossley
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 October 1991(5 years, 11 months after company formation)
Appointment Duration22 years, 8 months (closed 08 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDamside House
Lower Mill Bank
Sowerby Bridge
West Yorkshire
HX6 3EQ
Director NamePhillip Verhamme
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed23 October 1991(5 years, 11 months after company formation)
Appointment Duration22 years, 8 months (closed 08 July 2014)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSundial Cottage Bolsterstone
Sheffield
South Yorkshire
S36 3ZB
Secretary NameMrs Jean Crossley
NationalityBritish
StatusClosed
Appointed23 October 1991(5 years, 11 months after company formation)
Appointment Duration22 years, 8 months (closed 08 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStoneshey Gate
Heptonstall
Hebden Bridge
West Yorkshire
HX7 7HD
Director NameMr Maurice Baron Crossley
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(5 years, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 18 March 2002)
RoleCompany Director
Correspondence AddressStoneshey Gate
Heptonstall
Hebden Bridge
West Yorkshire
HX7 7HD

Location

Registered AddressGround Floor
90 New North Road
Huddersfield
West Yorkshire
HD1 5NE
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardGreenhead
Built Up AreaWest Yorkshire

Shareholders

1.3k at £1Mr John Baron Crossley
66.70%
Ordinary
666 at £1Phillip Verhamme
33.30%
Ordinary

Financials

Year2014
Net Worth£174,512
Cash£142,103
Current Liabilities£46,380

Accounts

Latest Accounts31 January 2012 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

8 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2014Final Gazette dissolved following liquidation (1 page)
8 July 2014Final Gazette dissolved following liquidation (1 page)
8 April 2014Return of final meeting in a members' voluntary winding up (12 pages)
8 April 2014Return of final meeting in a members' voluntary winding up (12 pages)
23 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2,000
(6 pages)
23 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2,000
(6 pages)
22 March 2013Appointment of a voluntary liquidator (1 page)
22 March 2013Appointment of a voluntary liquidator (1 page)
15 March 2013Registered office address changed from Damside House Lower Mill Bank Sowerby Bridge Halifax West Yorkshire HX6 3EQ England on 15 March 2013 (2 pages)
15 March 2013Registered office address changed from Damside House Lower Mill Bank Sowerby Bridge Halifax West Yorkshire HX6 3EQ England on 15 March 2013 (2 pages)
14 March 2013Declaration of solvency (3 pages)
14 March 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 March 2013Declaration of solvency (3 pages)
14 March 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (6 pages)
24 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (6 pages)
29 August 2012Registered office address changed from Stansfield Mill Calderbrook Littleborough Lancs OL15 9NP on 29 August 2012 (1 page)
29 August 2012Registered office address changed from Stansfield Mill Calderbrook Littleborough Lancs OL15 9NP on 29 August 2012 (1 page)
13 April 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
13 April 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
9 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (6 pages)
9 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (6 pages)
16 August 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
16 August 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
9 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (6 pages)
9 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (6 pages)
19 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
19 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
2 November 2009Director's details changed for Mr John Baron Crossley on 23 October 2009 (2 pages)
2 November 2009Director's details changed for Mr John Baron Crossley on 23 October 2009 (2 pages)
2 November 2009Register inspection address has been changed (1 page)
2 November 2009Director's details changed for Phillip Verhamme on 23 October 2009 (2 pages)
2 November 2009Register(s) moved to registered inspection location (1 page)
2 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
2 November 2009Register inspection address has been changed (1 page)
2 November 2009Director's details changed for Phillip Verhamme on 23 October 2009 (2 pages)
2 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
2 November 2009Register(s) moved to registered inspection location (1 page)
26 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
26 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
13 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
13 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
11 November 2008Return made up to 23/10/08; full list of members (4 pages)
11 November 2008Return made up to 23/10/08; full list of members (4 pages)
24 January 2008Director's particulars changed (1 page)
24 January 2008Director's particulars changed (1 page)
26 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
26 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
30 October 2007Return made up to 23/10/07; full list of members (3 pages)
30 October 2007Return made up to 23/10/07; full list of members (3 pages)
29 October 2007Director's particulars changed (1 page)
29 October 2007Director's particulars changed (1 page)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
8 November 2006Director's particulars changed (1 page)
8 November 2006Director's particulars changed (1 page)
8 November 2006Return made up to 23/10/06; full list of members (3 pages)
8 November 2006Return made up to 23/10/06; full list of members (3 pages)
16 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
16 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
24 October 2005Location of debenture register (1 page)
24 October 2005Location of register of members (1 page)
24 October 2005Location of register of members (1 page)
24 October 2005Location of debenture register (1 page)
24 October 2005Return made up to 23/10/05; full list of members (3 pages)
24 October 2005Return made up to 23/10/05; full list of members (3 pages)
2 December 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
2 December 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
3 November 2004Return made up to 23/10/04; full list of members (7 pages)
3 November 2004Return made up to 23/10/04; full list of members (7 pages)
25 November 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
25 November 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
28 October 2003Return made up to 23/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 October 2003Return made up to 23/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 November 2002Return made up to 23/10/02; full list of members (7 pages)
4 November 2002Return made up to 23/10/02; full list of members (7 pages)
29 October 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
29 October 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
25 April 2002Director resigned (1 page)
25 April 2002Director resigned (1 page)
23 November 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
23 November 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
27 October 2001Return made up to 23/10/01; full list of members (7 pages)
27 October 2001Return made up to 23/10/01; full list of members (7 pages)
21 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
21 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
31 October 2000Return made up to 23/10/00; full list of members (7 pages)
31 October 2000Return made up to 23/10/00; full list of members (7 pages)
3 November 1999Return made up to 23/10/99; full list of members (7 pages)
3 November 1999Return made up to 23/10/99; full list of members (7 pages)
23 September 1999Accounts for a small company made up to 31 January 1999 (7 pages)
23 September 1999Accounts for a small company made up to 31 January 1999 (7 pages)
16 November 1998Accounts for a small company made up to 31 January 1998 (7 pages)
16 November 1998Accounts for a small company made up to 31 January 1998 (7 pages)
29 October 1998Return made up to 23/10/98; no change of members (5 pages)
29 October 1998Return made up to 23/10/98; no change of members (5 pages)
30 October 1997Accounts for a small company made up to 31 January 1997 (8 pages)
30 October 1997Accounts for a small company made up to 31 January 1997 (8 pages)
28 October 1997Return made up to 23/10/97; no change of members (5 pages)
28 October 1997Return made up to 23/10/97; no change of members (5 pages)
15 November 1996Return made up to 23/10/96; full list of members (7 pages)
15 November 1996Return made up to 23/10/96; full list of members (7 pages)
11 November 1996Accounts for a small company made up to 31 January 1996 (9 pages)
11 November 1996Accounts for a small company made up to 31 January 1996 (9 pages)
27 October 1995Return made up to 23/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 1995Return made up to 23/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)