Company NameChandler Haigh Dyers Limited
Company StatusDissolved
Company Number02508089
CategoryPrivate Limited Company
Incorporation Date4 June 1990(33 years, 11 months ago)
Dissolution Date19 September 2000 (23 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Robert Henry Swallow
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1997(6 years, 9 months after company formation)
Appointment Duration3 years, 6 months (closed 19 September 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address78a Causeway Side
Linthwaite
Huddersfield
West Yorkshire
HD7 5NW
Secretary NameMr Robert Henry Swallow
NationalityBritish
StatusClosed
Appointed14 March 1997(6 years, 9 months after company formation)
Appointment Duration3 years, 6 months (closed 19 September 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address78a Causeway Side
Linthwaite
Huddersfield
West Yorkshire
HD7 5NW
Director NameRoy Chandler
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(1 year after company formation)
Appointment Duration5 years, 9 months (resigned 14 March 1997)
RoleDyehouse Manager
Correspondence Address28 Moorland Drive
Birkenshaw
Bradford
West Yorkshire
BD11 2BU
Director NameDudley Herbert Haigh
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(1 year after company formation)
Appointment Duration3 years, 2 months (resigned 12 August 1994)
RoleBuyer
Correspondence Address1 Brookside
Cradley
Malvern
Worcestershire
WR13 5LE
Secretary NameLavinia Jessie Mary Jane Pitt
NationalityBritish
StatusResigned
Appointed04 June 1991(1 year after company formation)
Appointment Duration5 years, 9 months (resigned 14 March 1997)
RoleCompany Director
Correspondence Address6 Ewloe Close
Kidderminster
Worcestershire
DY10 1YJ
Director NamePaul Andrew Chandler
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1996(5 years, 9 months after company formation)
Appointment Duration1 year (resigned 14 March 1997)
RoleDyehouse Foreman
Correspondence Address6 Burns Court
Birstall
Batley
West Yorkshire
WF17 9JB
Director NameMr Edwin Gledhill
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(6 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 September 1998)
RoleCompany Director
Correspondence AddressTwo Acres New Road
Holmfirth
Huddersfield
West Yorkshire
HD7 2XX

Location

Registered AddressBottoms Mill
Woodhead Road
Holmfirth Huddersfield
West Yorkshire
HD7 1PU
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 August 1997 (26 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

19 September 2000Final Gazette dissolved via compulsory strike-off (1 page)
21 March 2000First Gazette notice for compulsory strike-off (1 page)
4 October 1999Auditor's resignation (1 page)
4 October 1999Auditor's resignation (1 page)
6 January 1999Return made up to 04/06/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
16 March 1998Accounts for a small company made up to 31 August 1997 (7 pages)
17 July 1997Return made up to 04/06/97; full list of members (6 pages)
10 April 1997Declaration of satisfaction of mortgage/charge (1 page)
3 April 1997Director resigned (1 page)
3 April 1997Director resigned (1 page)
3 April 1997New secretary appointed;new director appointed (2 pages)
3 April 1997Registered office changed on 03/04/97 from: 10 bradford road brighouse HD6 1RH (1 page)
3 April 1997New director appointed (3 pages)
3 April 1997Secretary resigned (1 page)
3 April 1997Auditor's resignation (2 pages)
26 March 1997Accounts for a small company made up to 31 August 1996 (8 pages)
22 March 1997Particulars of mortgage/charge (3 pages)
15 August 1996Secretary's particulars changed (1 page)
30 May 1996Return made up to 04/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 March 1996New director appointed (2 pages)
11 January 1996Accounts for a small company made up to 31 August 1995 (8 pages)