Company NameThe Cotton Mill (Leeds) Limited
Company StatusDissolved
Company Number02694994
CategoryPrivate Limited Company
Incorporation Date6 March 1992(32 years, 1 month ago)
Dissolution Date14 August 2001 (22 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings

Directors

Director NameMichael James Burrows
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1992(2 months, 1 week after company formation)
Appointment Duration9 years, 3 months (closed 14 August 2001)
RoleWoollen Manufacturer
Correspondence AddressCrambe Grange
Barton Le Willows
York
North Yorkshire
YO60 7PQ
Director NameJulia Noelle Burrows
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1999(6 years, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 14 August 2001)
RoleCompany Director
Correspondence AddressCrambe Grange
Barton Le Willows
York
North Yorkshire
YO60 7PQ
Secretary NameJulia Noelle Burrows
NationalityBritish
StatusClosed
Appointed01 February 1999(6 years, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 14 August 2001)
RoleCompany Director
Correspondence AddressCrambe Grange
Barton Le Willows
York
North Yorkshire
YO60 7PQ
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed06 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameCarl Sandiford Burrows
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1992(2 months, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 11 June 1998)
RoleManagement Trainee
Correspondence AddressCrambe Grange Farm
Barton Le Willows
York
North Yorkshire
Secretary NameCarl Sandiford Burrows
NationalityBritish
StatusResigned
Appointed13 May 1992(2 months, 1 week after company formation)
Appointment Duration6 years, 8 months (resigned 01 February 1999)
RoleManagement Trainee
Correspondence AddressCrambe Grange Farm
Barton Le Willows
York
North Yorkshire
Director NameMr Graham Henry Burrows
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(3 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 14 December 1994)
RoleTextile Manufacturer
Correspondence AddressThe Cottage 90 Station Road
Skelmanthorpe
Huddersfield
West Yorkshire
HD8 9BA

Location

Registered AddressC/O John Gordon Walton & Co
Yorkshire House, Greek Street
Leeds
West Yorkshire
LS1 5ST
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£45,463
Cash£6,038
Current Liabilities£81,988

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

14 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2001First Gazette notice for voluntary strike-off (1 page)
16 March 2001Return made up to 06/03/01; full list of members
  • 363(287) ‐ Registered office changed on 16/03/01
(6 pages)
14 March 2001Application for striking-off (1 page)
14 March 2000Return made up to 06/03/00; no change of members (5 pages)
2 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
24 April 1999Return made up to 06/03/99; no change of members (5 pages)
18 March 1999New director appointed (2 pages)
18 March 1999New secretary appointed (2 pages)
18 March 1999Secretary resigned (1 page)
1 February 1999Accounts for a small company made up to 31 March 1997 (7 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
9 October 1998Registered office changed on 09/10/98 from: shaw cross house shaw cross business park dewsbury WF12 7RF (1 page)
14 April 1997Accounts for a small company made up to 31 March 1996 (9 pages)
13 March 1997Secretary's particulars changed;director's particulars changed (1 page)
13 March 1997Return made up to 06/03/97; no change of members (5 pages)
19 March 1996Return made up to 06/03/96; no change of members (5 pages)
7 February 1996Registered office changed on 07/02/96 from: calder vale mills ravensthorpe dewsbury west yorkshire WF13 3JL (1 page)
4 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
3 March 1995Ad 01/03/95--------- £ si 64@1 (4 pages)
3 March 1995Ad 01/03/95--------- £ si 64@1 (4 pages)
3 March 1995Ad 26/01/95--------- £ si 34@1 (4 pages)
3 March 1995Ad 26/01/95--------- £ si 34@1 (4 pages)