Company NameAiredale Blind And Shutter Co Limited
Company StatusDissolved
Company Number02560600
CategoryPrivate Limited Company
Incorporation Date21 November 1990(33 years, 5 months ago)
Dissolution Date15 February 2012 (12 years, 2 months ago)
Previous NameTreblemart Limited

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys

Directors

Director NameKeith Fredrick Battersby
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed21 November 1991(1 year after company formation)
Appointment Duration20 years, 3 months (closed 15 February 2012)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit B Shipley Wharfe Wharf Street
Shipley
West Yorkshire
BD17 7DW
Director NameMarlene Battersby
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed21 November 1991(1 year after company formation)
Appointment Duration20 years, 3 months (closed 15 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit B Shipley Wharfe Wharf Street
Shipley
West Yorkshire
BD17 7DW
Secretary NameMarlene Battersby
NationalityBritish
StatusClosed
Appointed21 November 1991(1 year after company formation)
Appointment Duration20 years, 3 months (closed 15 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit B Shipley Wharfe Wharf Street
Shipley
West Yorkshire
BD17 7DW
Director NameStephen Harold Hill
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2001(10 years, 11 months after company formation)
Appointment Duration10 years, 3 months (closed 15 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit B Shipley Wharfe Wharf Street
Shipley
West Yorkshire
BD17 7DW

Location

Registered AddressUnit B Shipley Wharfe
Wharf Street
Shipley
West Yorkshire
BD17 7DW
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Shareholders

1 at 1K F Battersby
50.00%
Ordinary
1 at 1Ms Mariene Battersby
50.00%
Ordinary

Financials

Year2014
Net Worth-£64,951
Cash£54
Current Liabilities£82,032

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

15 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 February 2012Final Gazette dissolved following liquidation (1 page)
15 February 2012Final Gazette dissolved following liquidation (1 page)
15 November 2011Return of final meeting in a creditors' voluntary winding up (21 pages)
15 November 2011Return of final meeting in a creditors' voluntary winding up (21 pages)
18 August 2011Liquidators statement of receipts and payments to 8 June 2011 (14 pages)
18 August 2011Liquidators' statement of receipts and payments to 8 June 2011 (14 pages)
18 August 2011Liquidators statement of receipts and payments to 8 June 2011 (14 pages)
18 August 2011Liquidators' statement of receipts and payments to 8 June 2011 (14 pages)
26 April 2011Appointment of a voluntary liquidator (1 page)
26 April 2011Court order INSOLVENCY:Replacement of Liquidator :- k e Breese replaces t Calverley 28/03/2011 (14 pages)
26 April 2011Notice of ceasing to act as a voluntary liquidator (1 page)
26 April 2011Appointment of a voluntary liquidator (1 page)
26 April 2011Notice of ceasing to act as a voluntary liquidator (1 page)
26 April 2011Court order insolvency:replacement of liquidator :- k e breese replaces t calverley 28/03/2011 (14 pages)
25 June 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-06-09
(1 page)
25 June 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 June 2010Statement of affairs with form 4.19 (5 pages)
15 June 2010Appointment of a voluntary liquidator (1 page)
15 June 2010Appointment of a voluntary liquidator (1 page)
15 June 2010Statement of affairs with form 4.19 (5 pages)
27 May 2010Registered office address changed from Unit 10 Qf Industrial Estate Wellington Street Bradford West Yorkshire BD4 8BW on 27 May 2010 (2 pages)
27 May 2010Registered office address changed from Unit 10 Qf Industrial Estate Wellington Street Bradford West Yorkshire BD4 8BW on 27 May 2010 (2 pages)
18 February 2010Secretary's details changed for Marlene Battersby on 18 February 2010 (1 page)
18 February 2010Director's details changed for Marlene Battersby on 18 February 2010 (2 pages)
18 February 2010Register inspection address has been changed (1 page)
18 February 2010Register inspection address has been changed (1 page)
18 February 2010Director's details changed for Marlene Battersby on 18 February 2010 (2 pages)
18 February 2010Annual return made up to 21 November 2009 with a full list of shareholders
Statement of capital on 2010-02-18
  • GBP 2
(6 pages)
18 February 2010Director's details changed for Stephen Harold Hill on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Keith Fredrick Battersby on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Keith Fredrick Battersby on 18 February 2010 (2 pages)
18 February 2010Annual return made up to 21 November 2009 with a full list of shareholders
Statement of capital on 2010-02-18
  • GBP 2
(6 pages)
18 February 2010Director's details changed for Stephen Harold Hill on 18 February 2010 (2 pages)
18 February 2010Secretary's details changed for Marlene Battersby on 18 February 2010 (1 page)
4 December 2009Annual return made up to 21 November 2008 with a full list of shareholders (4 pages)
4 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
4 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
4 December 2009Annual return made up to 21 November 2008 with a full list of shareholders (4 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
1 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
1 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
5 February 2008Return made up to 21/11/07; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 February 2008Return made up to 21/11/07; no change of members (7 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
28 November 2006Return made up to 21/11/06; full list of members (7 pages)
28 November 2006Return made up to 21/11/06; full list of members (7 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
26 January 2006Return made up to 21/11/05; full list of members (7 pages)
26 January 2006Return made up to 21/11/05; full list of members (7 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
14 February 2005Return made up to 21/11/04; full list of members
  • 363(287) ‐ Registered office changed on 14/02/05
(7 pages)
14 February 2005Return made up to 21/11/04; full list of members (7 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
10 January 2004Return made up to 21/11/03; no change of members (5 pages)
10 January 2004Return made up to 21/11/03; no change of members (5 pages)
9 February 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
9 February 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
6 December 2002Return made up to 21/11/02; full list of members (7 pages)
6 December 2002Return made up to 21/11/02; full list of members (7 pages)
27 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
27 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
27 November 2001Return made up to 21/11/01; full list of members (7 pages)
27 November 2001Return made up to 21/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 November 2001New director appointed (2 pages)
13 November 2001New director appointed (2 pages)
23 November 2000Return made up to 21/11/00; full list of members (6 pages)
23 November 2000Return made up to 21/11/00; full list of members (6 pages)
24 October 2000Accounts for a small company made up to 30 April 2000 (7 pages)
24 October 2000Accounts for a small company made up to 30 April 2000 (7 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
26 November 1999Return made up to 21/11/99; full list of members (6 pages)
26 November 1999Return made up to 21/11/99; full list of members (6 pages)
23 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
23 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
18 November 1998Return made up to 21/11/98; no change of members (4 pages)
18 November 1998Return made up to 21/11/98; no change of members (4 pages)
9 December 1997Return made up to 21/11/97; full list of members (6 pages)
9 December 1997Return made up to 21/11/97; full list of members (6 pages)
7 October 1997Accounts for a small company made up to 30 April 1997 (6 pages)
7 October 1997Accounts for a small company made up to 30 April 1997 (6 pages)
24 September 1997Accounting reference date extended from 31/01/97 to 30/04/97 (1 page)
24 September 1997Accounting reference date extended from 31/01/97 to 30/04/97 (1 page)
3 December 1996Accounts for a small company made up to 31 January 1996 (6 pages)
3 December 1996Accounts for a small company made up to 31 January 1996 (6 pages)
29 November 1996Return made up to 21/11/96; no change of members (4 pages)
29 November 1996Return made up to 21/11/96; no change of members (4 pages)
9 November 1995Return made up to 21/11/95; no change of members (4 pages)
9 November 1995Return made up to 21/11/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)