Company NameCullingworth Fibres Limited
Company StatusDissolved
Company Number02464945
CategoryPrivate Limited Company
Incorporation Date30 January 1990(34 years, 2 months ago)
Dissolution Date7 October 2009 (14 years, 6 months ago)
Previous NameUniquerush Limited

Business Activity

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

Directors

Director NameMr David Malcolm Cordell
Date of BirthJuly 1940 (Born 83 years ago)
NationalityEnglish
StatusClosed
Appointed25 April 1991(1 year, 2 months after company formation)
Appointment Duration18 years, 5 months (closed 07 October 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address70 Hollin Lane
Calder Grove
Wakefield
West Yorkshire
WF4 3DF
Director NameMr John Roger Wilkinson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1991(1 year, 2 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 NameMiss Joanna Sarah Wilkinson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 January 1998(7 years, 11 months after company formation)
Appointment Duration11 years, 8 months (closed 07 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cottage
1 The Headlands
Liversedge
West Yorkshire
WF15 7NS
Secretary NameMiss Joanna Sarah Wilkinson
NationalityBritish
StatusClosed
Appointed24 March 2003(13 years, 1 month after company formation)
Appointment Duration6 years, 6 months (closed 07 October 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Cottage
1 The Headlands
Liversedge
West Yorkshire
WF15 7NS
Director NameMr Arthur Andrew May
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(1 year, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 December 1992)
RoleConsultant
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, 2 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, 2 months after company formation)
Appointment Duration11 years, 11 months (resigned 24 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Hollin Lane
Calder Grove
Wakefield
West Yorkshire
WF4 3DF
Secretary NameMiss Joanna Sarah Wilkinson
NationalityBritish
StatusResigned
Appointed24 March 2003(13 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 24 March 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Cottage
1 The Headlands
Liversedge
West Yorkshire
WF15 7NS

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

Financials

Year2014
Turnover£160,536
Gross Profit£12,945
Net Worth£4,190
Current Liabilities£129,420

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 2009Return of final meeting in a members' voluntary winding up (4 pages)
7 July 2009Liquidators statement of receipts and payments to 1 July 2009 (7 pages)
25 March 2009Liquidators statement of receipts and payments to 18 February 2009 (12 pages)
10 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
28 February 2008Appointment of a voluntary liquidator (1 page)
28 February 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 February 2008Declaration of solvency (3 pages)
27 February 2008Registered office changed on 27/02/2008 from victoria mills wharf street dewsbury west yorkshire WF12 9AL (1 page)
29 October 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
25 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 April 2007Nc inc already adjusted 09/05/06 (2 pages)
11 April 2007Return made up to 30/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 November 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
20 April 2006Particulars of mortgage/charge (3 pages)
21 February 2006Company name changed uniquerush LIMITED\certificate issued on 21/02/06 (4 pages)
8 February 2006Return made up to 30/01/06; full list of members (7 pages)
21 September 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
24 February 2005Return made up to 30/01/05; full list of members (7 pages)
15 September 2004New secretary appointed (2 pages)
16 April 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
1 March 2004Return made up to 30/01/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
28 March 2003Return made up to 30/01/03; full list of members (7 pages)
28 March 2003New secretary appointed (2 pages)
28 March 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
13 September 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
28 March 2002Return made up to 30/01/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 September 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
6 February 2001Return made up to 30/01/01; full list of members (7 pages)
19 April 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
11 February 2000Return made up to 30/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2000Company name changed grampian processors LIMITED\certificate issued on 27/01/00 (2 pages)
3 November 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
4 October 1999Company name changed bunzl textile products pension t rustee LIMITED\certificate issued on 05/10/99 (2 pages)
22 March 1999Return made up to 30/01/99; no change of members (4 pages)
5 March 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
3 March 1998Return made up to 30/01/98; full list of members (6 pages)
3 March 1998New director appointed (2 pages)
30 September 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
26 February 1997Return made up to 30/01/97; no change of members
  • 363(287) ‐ Registered office changed on 26/02/97
(4 pages)
20 March 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
20 March 1996Accounts for a dormant company made up to 31 December 1994 (3 pages)
19 March 1996Return made up to 30/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 March 1990Company name changed dlb - parrot LIMITED\certificate issued on 02/04/90 (2 pages)
14 March 1990Registered office changed on 14/03/90 from: 6 butts court leeds LS1 5JX (1 page)
22 February 1990Memorandum and Articles of Association (12 pages)
30 January 1990Incorporation (14 pages)