Company NameKnoll Spinning Company Limited
DirectorPaul Henry Thorarinn Hanson
Company StatusDissolved
Company Number02253973
CategoryPrivate Limited Company
Incorporation Date9 May 1988(35 years, 11 months ago)
Previous NameAspen & Court Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Henry Thorarinn Hanson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2001(13 years, 3 months after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFelliscliffe House
Grayston Plain Lane Felliscliffe
Harrogate
North Yorkshire
HG3 2LY
Secretary NameMr David Brian Murray
NationalityBritish
StatusCurrent
Appointed01 March 2002(13 years, 9 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaile House Harrogate Road
Bishop Monkton
Harrogate
HG3 3QD
Director NameRichard Lumsden
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(3 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 January 1997)
RoleCompany Director
Correspondence Address16 Rockwood Drive
Skipton
North Yorkshire
BD23 1NF
Director NameMr Paul Henry Thorarinn Hanson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(3 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 21 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFelliscliffe House
Grayston Plain Lane Felliscliffe
Harrogate
North Yorkshire
HG3 2LY
Secretary NameJoseph Raymond Holah
NationalityBritish
StatusResigned
Appointed28 December 1991(3 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 August 1995)
RoleCompany Director
Correspondence Address36 Rockwood Road
Calverley
Pudsey
West Yorkshire
LS28 5AA
Director NameMr Bryan Edwin Lodder
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1995(6 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 March 1998)
RoleCompany Director
Correspondence AddressManor Farm
Halam Southwell
Newark
Notts
NG22 8AH
Secretary NameMr David Christopher Hanson
NationalityBritish
StatusResigned
Appointed04 August 1995(7 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 1998)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Maltings
Highfield Court Cross Lane
Huddersfield
HD8 8BG
Director NameMr David Christopher Hanson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(8 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 1998)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Maltings
Highfield Court Cross Lane
Huddersfield
HD8 8BG
Director NameMr Timothy Guy Roberts
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(10 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 September 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHoneycroft
1 Gaddum Road
Bowdon
Cheshire
WA14 3PD
Secretary NameMr Simon John Barrick
NationalityBritish
StatusResigned
Appointed12 October 1998(10 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 16 June 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCyndene House
Asselby
Goole
North Humberside
DN14 7HE
Secretary NameMr Timothy Guy Roberts
NationalityBritish
StatusResigned
Appointed16 June 1999(11 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 01 March 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHoneycroft
1 Gaddum Road
Bowdon
Cheshire
WA14 3PD
Director NameJames Brian Hedley Dracup
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1999(11 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 16 August 2001)
RoleCompany Director
Correspondence AddressBeech House
Cleasby Road, Menston
Ilkley
West Yorkshire
LS29 6HN
Director NameRobert Hirst
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1999(11 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 14 November 1999)
RoleCompany Director
Correspondence Address13 Josephine Road
Huddersfield
West Yorkshire
HD4 5UD
Director NameDavid Blackburn
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1999(11 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 2001)
RoleCompany Director
Correspondence Address6 Josephine Road
Huddersfield
West Yorkshire
HD4 5UD
Director NameMr Andrew Tom Barrie
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1999(11 years, 1 month after company formation)
Appointment Duration4 months (resigned 22 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShaw Well Foxen Lane
Soyland Ripponden
Halifax
West Yorkshire
HX6 4ND
Director NameAnthony Huskinson Sykes
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1999(11 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2001)
RoleCompany Director
Correspondence AddressWhitley Grange
Whitley
Dewsbury
West Yorkshire
WF12 0LU
Director NameMr John Andrew Jonas Hanson
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2001(13 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 16 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFriars Hill Owler Park Road
Ilkley
Leeds
West Yorkshire
LS29 0BH

Location

Registered AddressC/O Geoffrey Martin & Co
St Jamess House
28 Park Place
Leeds
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts3 May 2002 (21 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

29 December 2004Dissolved (1 page)
29 September 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
29 September 2004Liquidators statement of receipts and payments (5 pages)
5 July 2004Liquidators statement of receipts and payments (5 pages)
14 July 2003Statement of affairs (5 pages)
8 July 2003Registered office changed on 08/07/03 from: albion mills greengates bradford west yorkshire BD10 9TQ (1 page)
30 June 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 June 2003Appointment of a voluntary liquidator (1 page)
23 January 2003Return made up to 28/12/02; full list of members (6 pages)
6 January 2003Accounts for a dormant company made up to 3 May 2002 (5 pages)
22 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 September 2002Director resigned (1 page)
17 April 2002Secretary resigned (1 page)
17 April 2002New secretary appointed (2 pages)
6 March 2002Accounts for a dormant company made up to 4 May 2001 (5 pages)
16 January 2002Return made up to 28/12/01; full list of members (6 pages)
21 August 2001New director appointed (3 pages)
21 August 2001Registered office changed on 21/08/01 from: park valley mills meltham road lockwood huddersfield west yorkshire HD4 7BH (1 page)
21 August 2001Director resigned (1 page)
3 August 2001New director appointed (3 pages)
3 August 2001Director resigned (1 page)
8 June 2001Director resigned (1 page)
2 March 2001Accounts for a dormant company made up to 30 April 2000 (5 pages)
19 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(13 pages)
17 January 2001Return made up to 28/12/00; full list of members (7 pages)
27 September 2000Director resigned (1 page)
4 March 2000Accounts for a dormant company made up to 30 April 1999 (5 pages)
20 January 2000Return made up to 28/12/99; full list of members (7 pages)
30 November 1999New director appointed (2 pages)
30 November 1999Director resigned (1 page)
30 November 1999Director resigned (1 page)
8 August 1999New director appointed (2 pages)
27 July 1999New director appointed (2 pages)
27 July 1999New director appointed (2 pages)
4 July 1999New director appointed (3 pages)
1 July 1999Secretary resigned (1 page)
1 July 1999New secretary appointed (1 page)
1 July 1999Director resigned (1 page)
14 June 1999Company name changed aspen & court LIMITED\certificate issued on 15/06/99 (2 pages)
11 February 1999Accounts for a dormant company made up to 1 May 1998 (5 pages)
13 January 1999Return made up to 28/12/98; no change of members (6 pages)
20 October 1998Secretary resigned;director resigned (1 page)
20 October 1998New director appointed (2 pages)
20 October 1998New secretary appointed (2 pages)
10 May 1998Registered office changed on 10/05/98 from: albion mills greengates bradford west yorkshire BD10 9TQ (1 page)
23 February 1998Accounts for a dormant company made up to 2 May 1997 (5 pages)
16 January 1998Return made up to 28/12/97; no change of members (9 pages)
13 June 1997Secretary's particulars changed;director's particulars changed (1 page)
5 March 1997Accounts for a dormant company made up to 3 May 1996 (5 pages)
18 February 1997New director appointed (2 pages)
18 February 1997Director resigned (1 page)
20 January 1997Return made up to 28/12/96; full list of members (9 pages)
25 February 1996Accounting reference date extended from 02/03 to 30/04 (1 page)
24 January 1996Return made up to 28/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 August 1995New secretary appointed (2 pages)
14 August 1995Secretary resigned (2 pages)
13 March 1995New director appointed (2 pages)