Company NameBunzl Textile Products Limited
Company StatusDissolved
Company Number02457026
CategoryPrivate Limited Company
Incorporation Date8 January 1990(34 years, 2 months ago)
Dissolution Date7 October 2009 (14 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.

Directors

Director NameMr John Roger Wilkinson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1991(1 year, 3 months after company formation)
Appointment Duration18 years, 5 months (closed 07 October 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address52 Horner Crescent
Carlinghow
Batley
West Yorkshire
WF17 8DS
Director NameMr David Malcolm Cordell
Date of BirthJuly 1940 (Born 83 years ago)
NationalityEnglish
StatusClosed
Appointed22 July 1993(3 years, 6 months after company formation)
Appointment Duration16 years, 2 months (closed 07 October 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Hollin Lane
Calder Grove
Wakefield
West Yorkshire
WF4 3DF
Director NameLynne Marshall
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1993(3 years, 6 months after company formation)
Appointment Duration16 years, 2 months (closed 07 October 2009)
RoleWorks Manager
Correspondence Address10 Cedar Drive
Tadcaster
North Yorkshire
LS24 9TJ
Director NameMiss Joanna Sarah Wilkinson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1994(4 years, 8 months after company formation)
Appointment Duration15 years (closed 07 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cottage
1 The Headlands
Liversedge
West Yorkshire
WF15 7NS
Director NameMary Wilkinson
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed11 November 1997(7 years, 10 months after company formation)
Appointment Duration11 years, 11 months (closed 07 October 2009)
RoleCompany Director
Correspondence AddressHeadlands Hall Headlands
Liversedge
West Yorkshire
WF15 7NS
Secretary NameMiss Joanna Sarah Wilkinson
NationalityBritish
StatusClosed
Appointed27 July 2000(10 years, 6 months after company formation)
Appointment Duration9 years, 2 months (closed 07 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cottage
1 The Headlands
Liversedge
West Yorkshire
WF15 7NS
Director NameDavid Malcolm Cordell
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(1 year, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 15 August 1991)
RoleFinancial Director/Company Secretary
Correspondence Address21 Lawns Lane
Carr Gate,Wrenthorpe
Wakefield
West Yorkshire
WF2 2QU
Director NameMr Frederick Barker Marshall
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(1 year, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 1992)
RoleCommercial Director
Correspondence Address23 Pennine Road
Dewsbury
West Yorkshire
WF12 7AW
Director NameMr Arthur Andrew May
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(1 year, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 December 1992)
RoleCompany Chairman
Correspondence AddressOaklands Harewood Road
Collingham
Wetherby
West Yorkshire
LS22 5BZ
Director NameAllan Wilkinson
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(1 year, 3 months after company formation)
Appointment Duration10 years, 2 months (resigned 14 July 2001)
RoleChairman
Correspondence AddressHeadlands Hall
Liversedge
West Yorkshire
WF15 7NS
Secretary NameMr David Malcolm Cordell
NationalityEnglish
StatusResigned
Appointed25 April 1991(1 year, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 27 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Hollin Lane
Calder Grove
Wakefield
West Yorkshire
WF4 3DF

Location

Registered AddressRestructing And Recovery Llp
2 Whitehall Quay
Leeds
West Yorkshire
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

7 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2009Liquidators statement of receipts and payments to 1 July 2009 (9 pages)
7 July 2009Liquidators statement of receipts and payments (24 pages)
7 July 2009Return of final meeting in a members' voluntary winding up (7 pages)
25 March 2009Liquidators statement of receipts and payments to 18 February 2009 (24 pages)
8 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
10 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
10 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
28 February 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 February 2008Declaration of solvency (3 pages)
28 February 2008Appointment of a voluntary liquidator (1 page)
27 February 2008Registered office changed on 27/02/2008 from victoria mills wharf street dewsbury west yorkshire WF12 9AL (1 page)
8 January 2008Director's particulars changed (1 page)
8 January 2008Return made up to 08/01/08; full list of members (4 pages)
29 October 2007Total exemption full accounts made up to 31 December 2006 (15 pages)
15 February 2007Return made up to 08/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 October 2006Full accounts made up to 31 December 2005 (19 pages)
20 January 2006Return made up to 08/01/06; full list of members (9 pages)
21 September 2005Full accounts made up to 31 December 2004 (19 pages)
24 February 2005Return made up to 08/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 September 2004Full accounts made up to 31 December 2003 (20 pages)
21 January 2004Return made up to 08/01/04; full list of members (10 pages)
10 September 2003Full accounts made up to 31 December 2002 (21 pages)
20 January 2003Return made up to 08/01/03; full list of members (10 pages)
10 September 2002Full accounts made up to 31 December 2001 (20 pages)
17 January 2002Return made up to 08/01/02; full list of members (9 pages)
15 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 October 2001Full accounts made up to 31 December 2000 (20 pages)
31 August 2001Director resigned (1 page)
26 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2001Particulars of mortgage/charge (3 pages)
1 June 2001Particulars of mortgage/charge (3 pages)
25 January 2001Return made up to 08/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 September 2000Full accounts made up to 31 December 1999 (20 pages)
31 August 2000Secretary resigned (1 page)
31 August 2000New secretary appointed (2 pages)
10 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 January 2000Return made up to 08/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 January 2000Particulars of mortgage/charge (3 pages)
23 September 1999Full accounts made up to 31 December 1998 (20 pages)
19 January 1999Return made up to 08/01/99; no change of members (6 pages)
7 October 1998Full accounts made up to 31 December 1997 (19 pages)
10 September 1998Particulars of mortgage/charge (3 pages)
21 January 1998Return made up to 08/01/98; full list of members (8 pages)
10 December 1997New director appointed (2 pages)
15 September 1997Full accounts made up to 31 December 1996 (20 pages)
26 February 1997Return made up to 08/01/97; no change of members
  • 363(287) ‐ Registered office changed on 26/02/97
(6 pages)
30 December 1996Particulars of mortgage/charge (3 pages)
21 October 1996Full accounts made up to 31 December 1995 (19 pages)
7 October 1996Particulars of mortgage/charge (3 pages)
17 September 1996Auditor's resignation (1 page)
19 June 1996Particulars of mortgage/charge (3 pages)
7 March 1996Return made up to 08/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 September 1995Full accounts made up to 31 December 1994 (19 pages)
24 July 1991Return made up to 25/04/91; full list of members (7 pages)
6 March 1990Ad 21/02/90--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages)
27 February 1990Company name changed uniquerush LIMITED\certificate issued on 26/02/90 (2 pages)
9 February 1990Registered office changed on 09/02/90 from: 2,baches street london N1 6UB (1 page)
31 January 1990Memorandum and Articles of Association (7 pages)
8 January 1990Incorporation (9 pages)