Company NameSettex Limited
DirectorRobert Adrian Dewhurst
Company StatusDissolved
Company Number02650259
CategoryPrivate Limited Company
Incorporation Date1 October 1991(32 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRobert Adrian Dewhurst
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1991(same day as company formation)
RoleCompany Director
Correspondence AddressWoodlands 23 Halstead Drive
Menston
Ilkley
West Yorkshire
LS29 6NT
Secretary NameAnthony Stuart Croall
NationalityBritish
StatusCurrent
Appointed19 October 1994(3 years after company formation)
Appointment Duration29 years, 6 months
RoleSecretary
Correspondence Address3 Nab Lane
Birstall
Batley
West Yorkshire
WF17 9NG
Director NameMr Stanley Lister Dewhurst
Date of BirthMarch 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(same day as company formation)
RoleCompany Director
Correspondence AddressKern Knotts Goat Scar Lane
Stainforth
Settle
Yorkshire
BD24 9LF
Secretary NameRobert Adrian Dewhurst
NationalityBritish
StatusResigned
Appointed01 October 1991(same day as company formation)
RoleCompany Director
Correspondence AddressWoodlands 23 Halstead Drive
Menston
Ilkley
West Yorkshire
LS29 6NT
Director NameAndrew Robertshaw
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1993(1 year, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 October 1994)
RoleAccountant
Correspondence Address10 Littlemoor Road
Mirfield
West Yorkshire
WF14 9AL
Secretary NameAndrew Robertshaw
NationalityBritish
StatusResigned
Appointed25 June 1993(1 year, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 October 1994)
RoleAccountant
Correspondence Address10 Littlemoor Road
Mirfield
West Yorkshire
WF14 9AL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 October 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address9 South Lane
Holmfirth
Hudderfield
West Yorkshire
HD7 1HN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 1994 (29 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

24 February 1998Dissolved (1 page)
24 November 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
29 July 1997Liquidators statement of receipts and payments (5 pages)
13 December 1996Liquidators statement of receipts and payments (4 pages)
15 February 1996Notice of Constitution of Liquidation Committee (2 pages)
12 December 1995Registered office changed on 12/12/95 from: valley mills bentley road meltham huddersfield w yorkshire HD7 3AP (1 page)
11 December 1995Appointment of a voluntary liquidator (2 pages)
11 December 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
13 October 1995Return made up to 01/10/95; no change of members
  • 363(287) ‐ Registered office changed on 13/10/95
(4 pages)
19 July 1995Particulars of mortgage/charge (4 pages)
24 March 1995Particulars of mortgage/charge (10 pages)