Company NameClothtrader Limited
DirectorAlexander George Jackson
Company StatusDissolved
Company Number02499986
CategoryPrivate Limited Company
Incorporation Date8 May 1990(33 years, 12 months ago)
Previous NameBritannia Fine Cloths (UK) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMrs Jacqueline Jackson
NationalityBritish
StatusCurrent
Appointed20 February 1997(6 years, 9 months after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFour Seasons Ling Lane
Scarcroft
Leeds
West Yorkshire
LS14 3HX
Director NameAlexander George Jackson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 1997(7 years, 3 months after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Correspondence AddressFour Seasons Ling Lane
Scarcroft
Leeds
West Yorkshire
LS14 3HX
Director NameMr Nigel Graham Bowland
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(1 year after company formation)
Appointment Duration6 years, 3 months (resigned 29 August 1997)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Brooke Close
Harrogate
North Yorkshire
HG1 3ND
Director NameMr Geoffrey Schiffeldrin
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(1 year after company formation)
Appointment Duration5 years, 9 months (resigned 20 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 The Fairway
Leeds
West Yorkshire
LS17 7PD
Secretary NameMr Nigel Graham Bowland
NationalityBritish
StatusResigned
Appointed08 May 1991(1 year after company formation)
Appointment Duration5 years, 9 months (resigned 20 February 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Brooke Close
Harrogate
North Yorkshire
HG1 3ND

Location

Registered AddressBkr Haines Watts
First Floor Park House
Park Square West
Leeds
LS1 2PS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£213,360
Cash£22
Current Liabilities£512,896

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

15 October 2002Dissolved (1 page)
15 July 2002Liquidators statement of receipts and payments (5 pages)
15 July 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
29 August 2001Appointment of a voluntary liquidator (1 page)
29 August 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 August 2001Statement of affairs (5 pages)
14 August 2001Registered office changed on 14/08/01 from: yorkshire bank chambers, infirmary street, leeds. LS1 2JT (1 page)
20 July 2001Return made up to 08/05/01; full list of members (6 pages)
6 December 2000Company name changed britannia fine cloths (uk) limit ed\certificate issued on 07/12/00 (2 pages)
2 June 2000Return made up to 08/05/00; full list of members (6 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
16 June 1999Return made up to 08/05/99; no change of members (4 pages)
22 December 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
31 July 1998Accounts for a small company made up to 30 September 1997 (8 pages)
28 May 1998Return made up to 08/05/98; full list of members (6 pages)
2 September 1997Director resigned (1 page)
2 September 1997New director appointed (2 pages)
27 July 1997Accounts for a small company made up to 30 September 1996 (9 pages)
22 July 1997Return made up to 08/05/97; full list of members (6 pages)
13 July 1997Director resigned (1 page)
15 March 1997Particulars of mortgage/charge (3 pages)
10 March 1997Secretary resigned (1 page)
1 November 1996Accounts for a small company made up to 30 September 1995 (10 pages)
5 June 1996Return made up to 08/05/96; no change of members (4 pages)
2 August 1995Accounts for a small company made up to 30 September 1994 (10 pages)
30 May 1995Return made up to 08/05/95; full list of members (6 pages)