Company NameSiddal Upholstery Co. Limited
Company StatusDissolved
Company Number01960694
CategoryPrivate Limited Company
Incorporation Date18 November 1985(38 years, 5 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr John Alan Borrows
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1991(5 years, 7 months after company formation)
Appointment Duration17 years, 1 month (closed 13 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Ashley Grove
Banksfield Mytholmroyd
Hebden Bridge
West Yorkshire
HX7 5NF
Secretary NameMr John Alan Borrows
NationalityBritish
StatusClosed
Appointed02 July 1991(5 years, 7 months after company formation)
Appointment Duration17 years, 1 month (closed 13 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Ashley Grove
Banksfield Mytholmroyd
Hebden Bridge
West Yorkshire
HX7 5NF
Director NameNigel Derek Mottershead
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2002(16 years, 1 month after company formation)
Appointment Duration6 years, 7 months (closed 13 August 2008)
RoleUpholsterer
Correspondence Address13 Banksfield Crescent
Mytholmroyd
Hebden Bridge
West Yorkshire
HX7 5NG
Director NameJohn Scott Borrows
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2006(20 years, 2 months after company formation)
Appointment Duration2 years, 6 months (closed 13 August 2008)
RoleUpholsterer
Correspondence Address10 Ashley Grove
Banksfield
Mytholmroyd
West Yorkshire
HX7 5NF
Director NameMrs Linda Borrows
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(5 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 September 1992)
RoleCompany Director
Correspondence Address10 Ashley Grove
Hebden Bridge
West Yorkshire
HX7 5NF
Director NameMr Henry Frank Piatkowski
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(5 years, 7 months after company formation)
Appointment Duration12 years, 1 month (resigned 15 August 2003)
RoleCompany Director
Correspondence Address16 Jerwood Hill Close
Horley Green Claremount
Halifax
West Yorkshire
HX3 6BL
Director NameMrs Joyce Piatkowski
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(5 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 September 1992)
RoleCompany Director
Correspondence Address16 Jerwood Hill Close
Halifax
West Yorkshire
HX3 6BL

Location

Registered AddressUnit Ten Top Land Business Park
Dean Hey Cragg Road
Mytholmroyd
West Yorkshire
HX7 5RU
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishHebden Royd
WardLuddendenfoot

Financials

Year2014
Net Worth£168,625
Cash£151,570
Current Liabilities£53,468

Accounts

Latest Accounts31 January 2007 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
10 January 2008Application for striking-off (1 page)
13 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
7 August 2007Return made up to 02/07/07; no change of members (7 pages)
11 September 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
7 August 2006Return made up to 02/07/06; full list of members (8 pages)
8 February 2006New director appointed (2 pages)
11 August 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
22 July 2005Return made up to 02/07/05; full list of members (8 pages)
11 August 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
27 July 2004Return made up to 02/07/04; full list of members (8 pages)
17 September 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
2 September 2003Director resigned (1 page)
29 July 2003Registered office changed on 29/07/03 from: 16 jerwood hill close horley green claremont halifax west yorkshire HX3 6BL (1 page)
21 July 2003Return made up to 02/07/03; full list of members (8 pages)
5 September 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
31 January 2002New director appointed (2 pages)
14 September 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
31 July 2001Return made up to 02/07/01; full list of members (7 pages)
11 September 2000Accounts for a small company made up to 31 January 2000 (6 pages)
28 July 2000Return made up to 02/07/00; full list of members (7 pages)
25 August 1999Accounts for a small company made up to 31 January 1999 (6 pages)
23 July 1999Return made up to 02/07/99; full list of members (6 pages)
1 September 1998Accounts for a small company made up to 31 January 1998 (6 pages)
13 July 1998Return made up to 02/07/98; no change of members (4 pages)
9 September 1997Accounts for a small company made up to 31 January 1997 (6 pages)
9 July 1997Return made up to 02/07/97; no change of members (4 pages)
27 November 1996Accounts for a small company made up to 31 January 1996 (6 pages)
25 July 1996Return made up to 02/07/96; full list of members (6 pages)
15 November 1995Accounts for a small company made up to 31 January 1995 (6 pages)