Company NameCullingworth (Textiles) Limited
Company StatusDissolved
Company Number02612110
CategoryPrivate Limited Company
Incorporation Date17 May 1991(32 years, 11 months ago)
Dissolution Date10 August 2004 (19 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr William Robert Holdsworth
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1991(3 months, 3 weeks after company formation)
Appointment Duration12 years, 11 months (closed 10 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrag Cottage Caley Hall
Pool In Wharfedale
Otley
West Yorkshire
LS21 1EE
Secretary NameMr William Robert Holdsworth
NationalityBritish
StatusClosed
Appointed06 September 1991(3 months, 3 weeks after company formation)
Appointment Duration12 years, 11 months (closed 10 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrag Cottage Caley Hall
Pool In Wharfedale
Otley
West Yorkshire
LS21 1EE
Director NameMr Adam Holdsworth
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1994(3 years, 7 months after company formation)
Appointment Duration9 years, 8 months (closed 10 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Hall
Nesfield
Ilkley
West Yorkshire
LS29 0BX
Director NameIrene Lesley Harrison
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameMiss Kathryn Jane Lawler
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address23 Glas-Y-Pant
Whitchurch
Cardiff
South Glamorgan
CF4 7DB
Wales
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed17 May 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameDonald Breckwell Holdsworth
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(1 year after company formation)
Appointment Duration5 years, 9 months (resigned 05 March 1998)
RoleCompany Director
Correspondence AddressThe Grange
Main Street
Menston
W Yorks
LS29 6EY

Location

Registered AddressMount Street Mills
Bradford
West Yorkshire
BD3 9RJ
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBowling and Barkerend
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

10 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2004First Gazette notice for voluntary strike-off (1 page)
17 March 2004Application for striking-off (1 page)
20 March 2003Return made up to 12/03/03; full list of members (7 pages)
6 February 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
26 March 2002Return made up to 12/03/02; full list of members (6 pages)
14 February 2002Full accounts made up to 30 June 2001 (7 pages)
22 March 2001Return made up to 12/03/01; full list of members (6 pages)
6 December 2000Full accounts made up to 30 June 2000 (7 pages)
12 May 2000Return made up to 12/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 December 1999Full accounts made up to 30 June 1999 (7 pages)
26 May 1999Particulars of mortgage/charge (4 pages)
7 April 1999Return made up to 12/03/99; full list of members (4 pages)
23 April 1998Full accounts made up to 30 June 1997 (11 pages)
18 March 1998Return made up to 12/03/98; no change of members (4 pages)
12 March 1998Director resigned (1 page)
25 March 1997Return made up to 12/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 January 1997Full accounts made up to 30 June 1996 (11 pages)
2 April 1996Return made up to 22/03/96; no change of members (4 pages)
20 February 1996Accounts for a small company made up to 30 June 1995 (5 pages)
10 April 1995Return made up to 03/04/95; no change of members (4 pages)