Company NameWilson, Midgley & Co Limited
Company StatusDissolved
Company Number02595576
CategoryPrivate Limited Company
Incorporation Date26 March 1991(33 years ago)

Business Activity

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

Directors

Director NameDavid Percival Wilson
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 1991(2 days after company formation)
Appointment Duration33 years
RoleWorsted Spinner
Correspondence AddressFar Scar Low Lane
Grassington
Skipton
North Yorkshire
BD23 5AU
Director NameMr Keith Michael Thomas Wilson
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 1991(2 days after company formation)
Appointment Duration33 years
RoleWorsted Spinner
Country of ResidenceEngland
Correspondence AddressWest Bank Farm
Kirkby Malham
Skipton
North Yorkshire
BD23 4BU
Secretary NameElisabeth Joan Whitley
NationalityBritish
StatusCurrent
Appointed28 March 1991(2 days after company formation)
Appointment Duration33 years
RoleMarketing Director
Correspondence AddressBarn Cottage The Green
Rylstone
Skipton
North Yorkshire
BD23 6LL
Director NameJohn Keith Midgley
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1992(1 year, 3 months after company formation)
Appointment Duration31 years, 8 months
RoleWorsted Spinner
Correspondence AddressSt Andrews Close
Kildwick
Keighley
West Yorkshire
BD20 9BB
Director NameElisabeth Joan Whitley
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1992(1 year, 3 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Correspondence AddressBarn Cottage The Green
Rylstone
Skipton
North Yorkshire
BD23 6LL
Director NameRobert Barrett Sunderland
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(1 year, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 14 September 1999)
RoleCompany Director
Correspondence AddressMoorhouse Moorhouse Lane
Oxenhope
Keighley
West Yorkshire
BD22 9RX
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 March 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 March 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressPelican House 10 Currer Street
Bradford
West Yorkshire
BD1 5BA
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£7,248
Gross Profit-£5,066
Net Worth-£31,868
Cash£7,838
Current Liabilities£47,243

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

25 December 2003Dissolved (1 page)
25 September 2003Return of final meeting in a members' voluntary winding up (4 pages)
25 September 2003Liquidators statement of receipts and payments (6 pages)
31 October 2002Auditor's resignation (2 pages)
27 October 2002Registered office changed on 27/10/02 from: merrie mills old souls way crossflatts bingley west yorkshire BD16 2AX (1 page)
25 October 2002Declaration of solvency (4 pages)
25 October 2002Appointment of a voluntary liquidator (1 page)
25 October 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 January 2002Full accounts made up to 31 March 2001 (15 pages)
15 January 2002Return made up to 11/01/02; full list of members (7 pages)
26 June 2001Registered office changed on 26/06/01 from: low bridge mills keighley west yorkshire BD21 5AW (1 page)
26 January 2001Full accounts made up to 31 March 2000 (17 pages)
21 January 2001Return made up to 11/01/01; full list of members (7 pages)
17 January 2000Full accounts made up to 31 March 1999 (17 pages)
17 January 2000Return made up to 11/01/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 December 1998Return made up to 11/01/99; no change of members (6 pages)
29 December 1998Full accounts made up to 31 March 1998 (17 pages)
20 January 1998Full accounts made up to 31 March 1997 (17 pages)
20 January 1998Return made up to 11/01/98; full list of members (8 pages)
9 January 1997Return made up to 11/01/97; no change of members (6 pages)
9 January 1997Full accounts made up to 31 March 1996 (16 pages)
17 January 1996Full accounts made up to 31 March 1995 (17 pages)
17 January 1996Return made up to 11/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 September 1992Memorandum and Articles of Association (29 pages)
12 August 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)