Company NameSow-By Drapes Limited
Company StatusDissolved
Company Number02832626
CategoryPrivate Limited Company
Incorporation Date2 July 1993(30 years, 10 months ago)
Dissolution Date5 August 1997 (26 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr John Graham Jordan
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1993(same day as company formation)
RoleWoollen Manufacturer
Correspondence AddressRidgeway Hey Lane
Scammonden
Huddersfield
West Yorkshire
HD3 3FR
Director NameMr Michael John Milne
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1993(same day as company formation)
RoleSales Representative
Correspondence Address38 Bankfield Park Avenue
Taylor Hill
Huddersfield
West Yorkshire
HD4 7RD
Director NameJohn George Wheelwright
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1993(same day as company formation)
RoleFinancier
Correspondence AddressEast View Forest Hill Road
Stainland
Halifax
West Yorkshire
HX4 9LB
Director NameBrian Povey
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1993(1 month after company formation)
Appointment Duration4 years (closed 05 August 1997)
RoleCompany Director
Correspondence Address74 Pendine Close
Callands
Warrington
WA5 5RQ
Secretary NameMark Convey
NationalityBritish
StatusClosed
Appointed02 August 1993(1 month after company formation)
Appointment Duration4 years (closed 05 August 1997)
RoleSecretary
Correspondence Address30 Blaithroyd Lane
Halifax
West Yorkshire
HX3 9PS
Secretary NameMr Michael John Milne
NationalityBritish
StatusResigned
Appointed02 July 1993(same day as company formation)
RoleSales Representative
Correspondence Address38 Bankfield Park Avenue
Taylor Hill
Huddersfield
West Yorkshire
HD4 7RD
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed02 July 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressCorporation Mill
Corporation Street
Sowerby
West Yorks
HX6 2QQ
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardSowerby Bridge
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

5 August 1997Final Gazette dissolved via voluntary strike-off (1 page)
15 April 1997First Gazette notice for voluntary strike-off (1 page)
5 March 1997Application for striking-off (1 page)
9 October 1996Accounts for a small company made up to 30 June 1996 (8 pages)
26 June 1996Return made up to 02/07/96; full list of members (6 pages)
19 October 1995Accounts for a small company made up to 30 June 1995 (9 pages)
26 June 1995Return made up to 02/07/95; no change of members (4 pages)