Company NameRedbrook Patterns Limited
DirectorsCarolyn Anne Saddington and Peter Guy Saddington
Company StatusDissolved
Company Number02268677
CategoryPrivate Limited Company
Incorporation Date17 June 1988(35 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameCarolyn Anne Saddington
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2000(11 years, 9 months after company formation)
Appointment Duration24 years
RoleCompany Director
Correspondence Address8 Briery Close
Ilkley
West Yorkshire
LS29 9DL
Director NamePeter Guy Saddington
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2000(11 years, 9 months after company formation)
Appointment Duration24 years
RoleCompany Director
Correspondence Address8 Briery Close
Ilkley
West Yorkshire
LS29 9DL
Secretary NamePeter Guy Saddington
NationalityBritish
StatusCurrent
Appointed05 April 2000(11 years, 9 months after company formation)
Appointment Duration24 years
RoleCompany Director
Correspondence Address8 Briery Close
Ilkley
West Yorkshire
LS29 9DL
Director NameMr John Cheetham
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(3 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 05 April 2000)
RoleManager
Correspondence Address21 High Ridge
Worsbrough
Barnsley
South Yorkshire
S70 5HN
Director NameMrs Margaret Cheetham
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(3 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 05 April 2000)
RoleSecretary
Correspondence Address21 High Ridge
Worsbrough
Barnsley
South Yorkshire
S70 5HN
Director NameMr Simon John Cheetham
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(3 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 05 April 2000)
RoleEngineer
Correspondence Address13 Swallow Close
Birdwell
Barnsley
South Yorkshire
S70 5RZ
Director NameMrs Evelyn Wigglesworth
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(3 years, 6 months after company formation)
Appointment Duration2 years (resigned 31 December 1993)
RoleSupervisor
Correspondence Address4 Bank End Road
Worsbrough
Barnsley
South Yorkshire
S70 4AF
Secretary NameMrs Margaret Cheetham
NationalityBritish
StatusResigned
Appointed26 December 1991(3 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 05 April 2000)
RoleCompany Director
Correspondence Address21 High Ridge
Worsbrough
Barnsley
South Yorkshire
S70 5HN

Location

Registered Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£135,527
Cash£7,779
Current Liabilities£600,775

Accounts

Latest Accounts30 June 2000 (23 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

4 June 2004Dissolved (1 page)
4 March 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
4 March 2004Liquidators statement of receipts and payments (5 pages)
11 December 2003Liquidators statement of receipts and payments (5 pages)
24 June 2003Liquidators statement of receipts and payments (5 pages)
24 December 2002Liquidators statement of receipts and payments (5 pages)
3 December 2001Appointment of a voluntary liquidator (1 page)
3 December 2001Statement of affairs (7 pages)
3 December 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 November 2001Registered office changed on 16/11/01 from: unit 3, redbrook business park wilthorpe rd barnsley S75 1JF (1 page)
9 March 2001Return made up to 26/12/00; full list of members (7 pages)
7 March 2001Director resigned (1 page)
7 March 2001Secretary resigned;director resigned (1 page)
7 March 2001Director resigned (1 page)
8 February 2001New director appointed (2 pages)
8 February 2001New secretary appointed;new director appointed (2 pages)
29 November 2000Accounts for a small company made up to 30 June 2000 (5 pages)
15 April 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
15 April 2000Declaration of assistance for shares acquisition (4 pages)
22 March 2000Full accounts made up to 30 June 1999 (13 pages)
17 January 2000Return made up to 26/12/99; full list of members (7 pages)
18 February 1999Return made up to 26/12/98; full list of members (6 pages)
25 August 1998Full accounts made up to 30 June 1998 (21 pages)
19 February 1998Return made up to 26/12/97; full list of members (6 pages)
10 November 1997Full accounts made up to 30 June 1997 (12 pages)
28 January 1997Return made up to 26/12/96; full list of members (6 pages)
12 September 1996Full accounts made up to 30 June 1996 (12 pages)
4 February 1996Return made up to 26/12/95; full list of members (6 pages)
10 August 1995Full accounts made up to 30 June 1995 (12 pages)