Company NameTextile Fibres Limited
Company StatusDissolved
Company Number02697429
CategoryPrivate Limited Company
Incorporation Date16 March 1992(32 years, 1 month ago)
Dissolution Date27 August 2002 (21 years, 8 months ago)

Business Activity

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

Directors

Director NameKeith Hanson
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1992(same day as company formation)
RoleWaste Merchant
Correspondence AddressThe Coach House
2 Annandale Court
Wells Road Ilkley
West Yorkshire
LS29 9SZ
Director NameMichael Guy Hanson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1992(same day as company formation)
RoleWaste Merchant
Correspondence AddressMeadow Croft Barn
Birch Close Lane
Bingley
West Yorkshire
BD16 3BG
Secretary NameMichael Guy Hanson
NationalityBritish
StatusClosed
Appointed16 March 1992(same day as company formation)
RoleWaste Merchant
Correspondence AddressMeadow Croft Barn
Birch Close Lane
Bingley
West Yorkshire
BD16 3BG
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed16 March 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressC/O Baker Tilly
Carlton House
Grammar School Street
Bradford
BD1 4NS
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£321,515
Gross Profit£23,501
Net Worth£4,301
Cash£4,803
Current Liabilities£3,018

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

27 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2002First Gazette notice for voluntary strike-off (1 page)
25 April 2001Return made up to 16/03/01; full list of members (7 pages)
5 April 2000Return made up to 16/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 February 2000Full accounts made up to 30 June 1999 (11 pages)
25 May 1999Return made up to 16/03/99; full list of members (6 pages)
16 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
24 March 1998Return made up to 16/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
14 August 1997Accounts for a small company made up to 31 December 1996 (5 pages)
27 April 1997Return made up to 16/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
13 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
26 March 1996Return made up to 16/03/96; full list of members (6 pages)
26 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
16 March 1995Return made up to 16/03/95; no change of members (4 pages)