Company NameColne Valley Finishing Company Limited
DirectorsDavid Brian Lancaster and Joan Lancaster
Company StatusDissolved
Company Number02527554
CategoryPrivate Limited Company
Incorporation Date2 August 1990(33 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles

Directors

Director NameDavid Brian Lancaster
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1991(1 year after company formation)
Appointment Duration32 years, 9 months
RoleManaging Director
Correspondence Address4 Arthington Garth
Arthington
Otley
West Yorkshire
LS21 1QD
Director NameJoan Lancaster
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1995(5 years, 1 month after company formation)
Appointment Duration28 years, 8 months
RoleOffice Manager
Correspondence Address4 Arthington Garth
Arthington
Otley
West Yorkshire
LS21 1QD
Director NameDr John Philip Whiteley
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(1 year after company formation)
Appointment Duration12 years (resigned 19 August 2003)
RoleDental Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address7 Stone Dale Close
Pool In Wharfedale
Otley
West Yorkshire
LS21 1QT
Secretary NameDr John Philip Whiteley
NationalityBritish
StatusResigned
Appointed02 August 1991(1 year after company formation)
Appointment Duration12 years (resigned 19 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Stone Dale Close
Pool In Wharfedale
Otley
West Yorkshire
LS21 1QT
Director NameMarjorie Whiteley
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(5 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 19 August 2003)
RoleHousewife
Correspondence Address7 Stone Dale Close
Pool In Wharfedale
Otley
West Yorkshire
LS21 1QT

Location

Registered AddressYorkshire House
Greek Street
Leeds
LS1 5ST
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Cash£57,081
Current Liabilities£13,312

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 February 2004Return of final meeting in a members' voluntary winding up (3 pages)
12 September 2003Withdrawal of application for striking off (1 page)
5 September 2003Secretary resigned;director resigned (1 page)
5 September 2003Registered office changed on 05/09/03 from: 4 arthington garth arthington otley west yorkshire LS21 1QD (1 page)
5 September 2003Director resigned (1 page)
2 September 2003Declaration of solvency (3 pages)
2 September 2003Appointment of a voluntary liquidator (1 page)
2 September 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 August 2003Application for striking-off (1 page)
16 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
27 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 August 2001Return made up to 02/08/01; full list of members (8 pages)
6 April 2001Auditor's resignation (1 page)
22 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
4 September 2000Return made up to 02/08/00; full list of members (8 pages)
24 August 1999Return made up to 02/08/99; full list of members (6 pages)
24 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
24 March 1999£ ic 25001/25000 23/02/99 £ sr 1@1=1 (1 page)
26 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
21 August 1998Return made up to 02/08/98; no change of members (4 pages)
21 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
29 August 1997Return made up to 02/08/97; full list of members (6 pages)
23 January 1997£ ic 27500/25001 30/12/96 £ sr 2499@1=2499 (1 page)
3 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
29 August 1996Return made up to 02/08/96; no change of members (4 pages)
22 September 1995New director appointed (2 pages)
22 September 1995Accounts for a small company made up to 31 March 1995 (5 pages)
22 September 1995Return made up to 02/08/95; no change of members (4 pages)
22 September 1995New director appointed (2 pages)