Company NameAynsley Fabrics Limited
Company StatusDissolved
Company Number02780555
CategoryPrivate Limited Company
Incorporation Date18 January 1993(31 years, 3 months ago)
Dissolution Date25 January 2000 (24 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameJames Cribb
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1997(4 years, 2 months after company formation)
Appointment Duration2 years, 9 months (closed 25 January 2000)
RoleFinance Director
Correspondence Address121 Wellington Road
Wallasey
Merseyside
L45 2NF
Director NameNorman Leonard Rosenblatt
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1997(4 years, 2 months after company formation)
Appointment Duration2 years, 9 months (closed 25 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Top Quarry Street
Liverpool
Merseyside
L25 6DY
Secretary NameMark Edward Dyson
NationalityBritish
StatusClosed
Appointed02 April 1997(4 years, 2 months after company formation)
Appointment Duration2 years, 9 months (closed 25 January 2000)
RoleCompany Director
Correspondence Address11 St Michaels Gardens
Emley
Huddersfield
West Yorkshire
HD8 9TH
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed18 January 1993(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NamePhilip James Moore
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1993(2 days after company formation)
Appointment Duration4 years, 2 months (resigned 02 April 1997)
RoleCompany Director
Correspondence AddressThe Oaks
Linley Brook
Bridgnorth
Shropshire
WV16 4SZ
Secretary NameElizabeth Moore
NationalityBritish
StatusResigned
Appointed20 January 1993(2 days after company formation)
Appointment Duration4 years, 2 months (resigned 02 April 1997)
RoleSecretary
Correspondence AddressThe Oaks
Linley Brook
Bridgnorth
Shropshire
WV16 4SZ

Location

Registered AddressRosedale House Bramley Way
Hellaby Industrial Estate
Hellaby Rotherham
Yorkshire
S66 8QB
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishHellaby
WardHellaby
Built Up AreaMaltby

Accounts

Latest Accounts30 April 1996 (27 years, 12 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

25 January 2000Final Gazette dissolved via voluntary strike-off (1 page)
5 October 1999First Gazette notice for voluntary strike-off (1 page)
26 August 1999Application for striking-off (1 page)
5 February 1999Return made up to 28/01/99; no change of members (4 pages)
15 May 1998Accounting reference date shortened from 30/04/99 to 28/02/99 (1 page)
9 February 1998Return made up to 28/01/98; full list of members (6 pages)
2 May 1997New director appointed (2 pages)
2 May 1997New director appointed (2 pages)
2 May 1997Director resigned (1 page)
2 May 1997Secretary resigned (1 page)
2 May 1997New secretary appointed (2 pages)
1 May 1997Registered office changed on 01/05/97 from: units 3 and 4 whitehall industrial park whitehall road great bridge tipton west midlands DY4 7JR (1 page)
8 April 1997Amending 88(2) 27/03/93 (2 pages)
8 April 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
8 April 1997Auditor's resignation (2 pages)
26 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(18 pages)
26 February 1997Memorandum and Articles of Association (30 pages)
7 February 1997Return made up to 18/01/97; full list of members (6 pages)
11 June 1996Accounts for a small company made up to 30 April 1996 (6 pages)
17 January 1996Return made up to 18/01/96; no change of members (4 pages)
20 June 1995Accounts for a small company made up to 30 April 1995 (6 pages)