Company NameCullingworth Commission Spinning Company Limited
Company StatusDissolved
Company Number02387695
CategoryPrivate Limited Company
Incorporation Date22 May 1989(34 years, 11 months ago)
Dissolution Date19 December 2006 (17 years, 4 months ago)

Business Activity

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

Directors

Director NameJames Cameron Brett
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1991(2 years after company formation)
Appointment Duration15 years, 7 months (closed 19 December 2006)
RoleYarn Merchant
Country of ResidenceUnited Kingdom
Correspondence Address7 Narrow Lane
Harden
Bingley
West Yorkshire
BD16 1HX
Director NameEdward Gabriel McBrien
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1991(2 years after company formation)
Appointment Duration15 years, 7 months (closed 19 December 2006)
RoleYarn Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressHunterscombe
Saltaire Road
Eldwick
BD16 3EY
Secretary NameJames Cameron Brett
NationalityBritish
StatusClosed
Appointed23 May 2000(11 years after company formation)
Appointment Duration6 years, 7 months (closed 19 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Narrow Lane
Harden
Bingley
West Yorkshire
BD16 1HX
Director NameGlenn Jefferson Powell
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(2 years after company formation)
Appointment Duration12 years, 2 months (resigned 13 August 2003)
RoleYarn Spinner
Correspondence Address56 Hallowes Park Road
Cullingworth
Bradford
West Yorkshire
BD13 5AR
Secretary NameWest Yorkshire Registrars Ltd (Corporation)
StatusResigned
Appointed22 May 1991(2 years after company formation)
Appointment Duration9 years (resigned 23 May 2000)
Correspondence Address15 Salem Street
Bradford
West Yorkshire
BD1 4QH

Location

Registered Address30/34 Clyde St
Bingley
West Yorks
BD16 2NT
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBingley
WardBingley
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£107,961
Cash£15,287
Current Liabilities£1,979

Accounts

Latest Accounts31 January 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

19 December 2006Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2006First Gazette notice for voluntary strike-off (1 page)
25 July 2006Application for striking-off (1 page)
24 May 2006Return made up to 22/05/06; full list of members (2 pages)
6 April 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
26 January 2006Accounting reference date extended from 31/08/05 to 31/01/06 (1 page)
17 June 2005Return made up to 22/05/05; full list of members (3 pages)
12 May 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
10 June 2004Return made up to 22/05/04; full list of members (8 pages)
10 March 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
11 September 2003Director resigned (1 page)
11 June 2003Return made up to 22/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 November 2002Total exemption small company accounts made up to 31 August 2002 (5 pages)
4 April 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
8 July 2001Return made up to 22/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2001Accounts for a small company made up to 31 August 2000 (6 pages)
2 June 2000Secretary resigned (1 page)
2 June 2000New secretary appointed (2 pages)
26 May 2000Return made up to 22/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 2000Accounts for a small company made up to 31 August 1999 (6 pages)
9 June 1999Return made up to 22/05/99; no change of members (4 pages)
20 January 1999Accounts for a small company made up to 31 August 1998 (5 pages)
11 December 1998Declaration of satisfaction of mortgage/charge (1 page)
16 June 1998Return made up to 22/05/98; no change of members (4 pages)
16 March 1998Full accounts made up to 31 August 1997 (13 pages)
10 June 1997Return made up to 22/05/97; full list of members (6 pages)
9 May 1997Full accounts made up to 31 August 1996 (12 pages)
28 May 1996Return made up to 22/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 January 1996Full accounts made up to 31 August 1995 (12 pages)
12 July 1995Return made up to 22/05/95; no change of members (4 pages)