Company NameJohn England (Worsted) Limited
Company StatusDissolved
Company Number02164912
CategoryPrivate Limited Company
Incorporation Date15 September 1987(36 years, 7 months ago)
Dissolution Date9 March 2004 (20 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMarc Homer Cotran
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 September 1997(9 years, 12 months after company formation)
Appointment Duration6 years, 6 months (closed 09 March 2004)
RoleCompany Director
Correspondence Address54 Mountjoy Road
Huddersfield
West Yorkshire
HD1 5QQ
Secretary NameMr Stephen Graeme Newman
NationalityBritish
StatusClosed
Appointed02 July 2002(14 years, 9 months after company formation)
Appointment Duration1 year, 8 months (closed 09 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Cinderhills Road
Holmfirth
Huddersfield
West Yorkshire
HD9 1EE
Director NameMr John England
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(4 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 January 1995)
RoleCommission Warping Manager
Correspondence Address32 Pollard Lane
Bradford
West Yorkshire
BD2 4RN
Director NameMr George Hogg
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(4 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 January 1995)
RoleTextile Manager
Correspondence Address210 Swinnow Road
Pudsey
West Yorkshire
LS28 9AR
Director NameMr John Masters Pepper
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(4 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 28 May 1998)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBroadclose
Rossett Green Lane
Harrogate
North Yorkshire
HG2 9LH
Secretary NameMr Leslie Timbers
NationalityBritish
StatusResigned
Appointed07 June 1992(4 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 January 1995)
RoleCompany Director
Correspondence Address27 Sleningford Rise
Crossflatts
Bingley
West Yorkshire
BD16 2SQ
Director NameSimon Neil Parton
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1995(7 years, 5 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(7 years, 5 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
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1996(9 years, 1 month 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(9 years, 5 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(9 years, 10 months after company formation)
Appointment Duration1 month (resigned 09 September 1997)
RoleExecutive
Correspondence Address6 Plover Roade
Lindley
Huddersfield
HD3 3GU
Director NameMr Omeir Michel Cotran
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1997(9 years, 12 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(9 years, 12 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(9 years, 12 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(9 years, 12 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(9 years, 12 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

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-£53,238
Current Liabilities£53,238

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

25 November 2003First Gazette notice for compulsory strike-off (1 page)
6 September 2002Registered office changed on 06/09/02 from: oakes mills lindley huddersfield west yorkshire HD3 4BY (1 page)
9 July 2002New secretary appointed (2 pages)
12 April 2002Secretary resigned;director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
9 January 2002Full accounts made up to 31 March 2001 (7 pages)
31 July 2001Return made up to 07/06/01; full list of members (7 pages)
10 October 2000Full accounts made up to 31 March 2000 (8 pages)
2 June 2000Return made up to 07/06/00; full list of members (7 pages)
1 October 1999Full accounts made up to 31 March 1999 (8 pages)
6 June 1999Return made up to 07/06/99; full list of members (7 pages)
24 February 1999Full accounts made up to 31 March 1998 (12 pages)
16 February 1999Director resigned (1 page)
3 July 1998Return made up to 07/06/98; full list of members (11 pages)
1 June 1998Director resigned (1 page)
5 February 1998Accounts for a small company made up to 31 March 1997 (9 pages)
13 October 1997New secretary appointed;new director appointed (2 pages)
13 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)
30 September 1997Return made up to 07/06/97; no change of members (4 pages)
19 September 1997Registered office changed on 19/09/97 from: 70 plover road lindley huddersfield west yorkshire HD3 3HR (1 page)
13 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 (7 pages)
30 October 1996New secretary appointed (2 pages)
30 October 1996Secretary resigned (1 page)
14 August 1996Particulars of mortgage/charge (3 pages)
19 June 1996Return made up to 07/06/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
31 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
6 July 1995Return made up to 07/06/95; full list of members (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)