Company NameDrysdale Wool, Carpets & Floorcoverings Limited
Company StatusDissolved
Company Number02581537
CategoryPrivate Limited Company
Incorporation Date11 February 1991(33 years, 2 months ago)
Dissolution Date31 March 2009 (15 years ago)

Business Activity

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

Directors

Director NameMr Kevin Francis Henry
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2000(9 years, 8 months after company formation)
Appointment Duration8 years, 5 months (closed 31 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Hill Top Grove
West Ardsley
Wakefield
West Yorkshire
WF3 1HP
Secretary NameOliver Henry Lewis
NationalityBritish
StatusClosed
Appointed30 September 2007(16 years, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 31 March 2009)
RoleAccountant
Correspondence AddressThe Gables
Skirpenbeck
York
YO41 1HF
Director NameWilliam Arthur Lomas
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1991(same day as company formation)
RoleCompany Director
Correspondence AddressBishopcourt
Kirkmichael
Isle Of Man
IM6 2EL
Director NameMr James Duncan Verity
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1991(same day as company formation)
RoleCompany Director
Correspondence Address15 Clifford Road
Boston Spa
Wetherby
West Yorkshire
LS23 6BQ
Secretary NameWilliam Arthur Lomas
NationalityBritish
StatusResigned
Appointed11 February 1991(same day as company formation)
RoleCompany Director
Correspondence AddressBishopcourt
Kirkmichael
Isle Of Man
IM6 2EL
Director NameFrank Gerard Lumb
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(9 years, 8 months after company formation)
Appointment Duration3 months (resigned 10 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Chevet Lane
Sandal
Wakefield
West Yorkshire
WF2 6HL
Secretary NameJohn Lord
NationalityBritish
StatusResigned
Appointed10 October 2000(9 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 November 2001)
RoleCompany Director
Correspondence Address54 Waingap Rise
Syke
Rochdale
Lancashire
OL12 9UB
Secretary NameMr Ian Leslie Stead
NationalityBritish
StatusResigned
Appointed22 November 2001(10 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Moorland Rise
Leeds
West Yorkshire
LS17 6HZ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed11 February 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed11 February 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressVictoria Mills, The Green
Ossett
West Yorkshire
WF5 0AN
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

31 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2008First Gazette notice for voluntary strike-off (1 page)
6 November 2008Application for striking-off (1 page)
14 May 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
16 April 2008Location of register of members (1 page)
16 April 2008Location of register of members (non legible) (1 page)
13 February 2008Return made up to 11/02/08; full list of members (2 pages)
13 February 2008Location of register of members (1 page)
9 October 2007Registered office changed on 09/10/07 from: sirdar PLC, flanshaw lane alverthorpe wakefield west yorkshire WF2 9ND (1 page)
5 October 2007Secretary resigned (1 page)
4 October 2007New secretary appointed (1 page)
18 April 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
7 March 2007Return made up to 11/02/07; full list of members (2 pages)
13 April 2006Registered office changed on 13/04/06 from: ensor mill queensway castleton rochdale lancashire OL11 2NU (1 page)
13 April 2006Return made up to 11/02/06; full list of members (2 pages)
10 March 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
9 January 2006Director resigned (1 page)
3 May 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
14 March 2005Return made up to 11/02/05; full list of members (7 pages)
19 May 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
3 March 2004Return made up to 11/02/04; full list of members (7 pages)
12 March 2003Return made up to 11/02/03; full list of members (7 pages)
14 January 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
1 May 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
4 March 2002Return made up to 11/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 December 2001New secretary appointed (2 pages)
5 December 2001Secretary resigned (1 page)
14 August 2001Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
14 February 2001Return made up to 11/02/01; full list of members (6 pages)
15 January 2001Director resigned (1 page)
31 October 2000New secretary appointed (2 pages)
24 October 2000New director appointed (2 pages)
24 October 2000Auditor's resignation (1 page)
24 October 2000Secretary resigned;director resigned (1 page)
24 October 2000New director appointed (2 pages)
24 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
11 July 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
17 February 2000Return made up to 11/02/00; full list of members (6 pages)
9 July 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
16 February 1999Return made up to 11/02/99; no change of members (6 pages)
5 June 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
18 February 1998Return made up to 11/02/98; full list of members (6 pages)
4 July 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
14 February 1997Return made up to 11/02/97; full list of members (6 pages)
23 May 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
23 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 May 1996Director's particulars changed (1 page)
29 February 1996Return made up to 11/02/96; full list of members (6 pages)
4 July 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)