Company NameNew Zealand Wool Services International UK Limited
Company StatusDissolved
Company Number02840071
CategoryPrivate Limited Company
Incorporation Date28 July 1993(30 years, 9 months ago)
Dissolution Date5 July 2011 (12 years, 9 months ago)
Previous NameRewardtarget Trading Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMichael Brian Francis Dwyer
Date of BirthAugust 1941 (Born 82 years ago)
NationalityNew Zealander
StatusClosed
Appointed23 August 1993(3 weeks, 5 days after company formation)
Appointment Duration17 years, 10 months (closed 05 July 2011)
RoleManaging Director
Correspondence Address30 Sir William Pickering Drive
Burnside
Christchurch
New Zealand
Director NameMichael Townend
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1999(5 years, 9 months after company formation)
Appointment Duration12 years, 2 months (closed 05 July 2011)
RoleWool Trader
Correspondence Address11 Farndale Road
Bridlington
YO16 6GT
Secretary NameMichael Townend
NationalityBritish
StatusClosed
Appointed21 December 2001(8 years, 4 months after company formation)
Appointment Duration9 years, 6 months (closed 05 July 2011)
RoleCompany Director
Correspondence Address11 Farndale Road
Bridlington
YO16 6GT
Secretary NameStephen John Rains
NationalityBritish
StatusResigned
Appointed19 August 1993(3 weeks, 1 day after company formation)
Appointment Duration8 years, 4 months (resigned 21 December 2001)
RoleAccountant
Correspondence Address32 High Ash Mount
Alwoodley
Leeds
West Yorkshire
LS17 8RW
Director NameMichael John Harkness
Date of BirthOctober 1932 (Born 91 years ago)
NationalityNew Zealander
StatusResigned
Appointed23 August 1993(3 weeks, 5 days after company formation)
Appointment Duration4 years, 4 months (resigned 05 January 1998)
RoleCompany Director
Correspondence Address113 Fieldway
Waikamae
New Zealand
Director NamePeter Scott Stannard
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityNew Zealander
StatusResigned
Appointed23 August 1993(3 weeks, 5 days after company formation)
Appointment Duration4 years, 4 months (resigned 05 January 1998)
RoleChartered Accountant
Correspondence Address30 Jubilee Road
Wellington
New Zealander
Director NameMr John Stephen Milne
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1994(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 1997)
RoleCompany Director
Correspondence AddressKingswood
Villa Road
Bingley
West Yorkshire
BD16 4ER
Director NameMr John Stephen Milne
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1994(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 1997)
RoleCompany Director
Correspondence AddressKingswood
Villa Road
Bingley
West Yorkshire
BD16 4ER
Director NameStephen John Rains
NationalityBritish
StatusResigned
Appointed01 December 1997(4 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2001)
RoleAccountant
Correspondence Address32 High Ash Mount
Alwoodley
Leeds
West Yorkshire
LS17 8RW
Director NameMr Graham Paul Sugden
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(4 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 April 1999)
RoleWool Trader
Country of ResidenceEngland
Correspondence Address25 Mayfield Grove
Wilsden
Bradford
West Yorkshire
BD15 0EY
Director NameArthur Borren
Date of BirthJune 1949 (Born 74 years ago)
NationalityNew Zealander
StatusResigned
Appointed24 February 1998(4 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 September 2002)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence Address13 Canterbury Place
Parnell
Auckland
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 July 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 July 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressWest House
King Cross Road
Halifax
West Yorkshire
HX1 1EB
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£11,221
Cash£12,650
Current Liabilities£1,429

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
15 March 2011Application to strike the company off the register (3 pages)
15 March 2011Application to strike the company off the register (3 pages)
31 August 2010Annual return made up to 28 July 2010 with a full list of shareholders
Statement of capital on 2010-08-31
  • GBP 1,000
(5 pages)
31 August 2010Annual return made up to 28 July 2010 with a full list of shareholders
Statement of capital on 2010-08-31
  • GBP 1,000
(5 pages)
18 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
18 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
19 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
19 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
13 August 2009Return made up to 28/07/09; full list of members (3 pages)
13 August 2009Return made up to 28/07/09; full list of members (3 pages)
11 August 2009Director's Change of Particulars / michael dwyer / 10/07/2009 / Area was: , now: burnside (1 page)
11 August 2009Director's change of particulars / michael dwyer / 10/07/2009 (1 page)
6 August 2009Director's Change of Particulars / michael dwyer / 10/07/2009 / HouseName/Number was: , now: 30; Street was: 585 wairakei road, now: sir william pickering drive; Area was: christchurch, now: ; Post Town was: new zealand, now: christchurch; Post Code was: foreign, now: ; Country was: , now: new zealand (1 page)
6 August 2009Registered office changed on 06/08/2009 from mount street mills mount street bradford west yorkshire BD3 9RJ (1 page)
6 August 2009Director's change of particulars / michael dwyer / 10/07/2009 (1 page)
6 August 2009Registered office changed on 06/08/2009 from mount street mills mount street bradford west yorkshire BD3 9RJ (1 page)
26 September 2008Return made up to 28/07/08; full list of members (3 pages)
26 September 2008Return made up to 28/07/08; full list of members (3 pages)
2 September 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
2 September 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
20 September 2007Return made up to 28/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 September 2007Return made up to 28/07/07; no change of members (7 pages)
19 August 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
19 August 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
31 August 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
31 August 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
11 August 2006Return made up to 28/07/06; full list of members (7 pages)
11 August 2006Return made up to 28/07/06; full list of members (7 pages)
24 October 2005Return made up to 28/07/05; full list of members (7 pages)
24 October 2005Return made up to 28/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 August 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
31 August 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
31 August 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
31 August 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
4 August 2004Return made up to 28/07/04; full list of members (7 pages)
4 August 2004Return made up to 28/07/04; full list of members (7 pages)
10 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
10 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
6 August 2003Return made up to 28/07/03; full list of members (7 pages)
6 August 2003Return made up to 28/07/03; full list of members (7 pages)
4 February 2003Full accounts made up to 30 June 2002 (16 pages)
4 February 2003Full accounts made up to 30 June 2002 (16 pages)
22 October 2002Director resigned (1 page)
22 October 2002Director resigned (1 page)
25 September 2002Return made up to 28/07/02; full list of members (7 pages)
25 September 2002Return made up to 28/07/02; full list of members
  • 363(287) ‐ Registered office changed on 25/09/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2002Certificate of reduction of issued capital (1 page)
28 June 2002Certificate of reduction of issued capital (1 page)
28 June 2002Reduction of iss capital and minute (oc) (3 pages)
28 June 2002Reduction of iss capital and minute (oc) (3 pages)
27 June 2002Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 June 2002Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 March 2002Full accounts made up to 30 June 2001 (16 pages)
1 March 2002Full accounts made up to 30 June 2001 (16 pages)
9 January 2002Director resigned (1 page)
9 January 2002Director resigned (1 page)
7 January 2002Secretary resigned (1 page)
7 January 2002Secretary resigned (1 page)
28 December 2001New secretary appointed (2 pages)
28 December 2001New secretary appointed (2 pages)
29 August 2001Return made up to 28/07/01; full list of members (7 pages)
29 August 2001Return made up to 28/07/01; full list of members (7 pages)
1 March 2001Accounts for a medium company made up to 30 June 2000 (13 pages)
1 March 2001Accounts for a medium company made up to 30 June 2000 (13 pages)
2 August 2000Return made up to 28/07/00; full list of members (7 pages)
2 August 2000Return made up to 28/07/00; full list of members (7 pages)
20 August 1999Return made up to 28/07/99; full list of members (6 pages)
20 August 1999Return made up to 28/07/99; full list of members (6 pages)
8 August 1999Accounts for a medium company made up to 30 June 1999 (13 pages)
8 August 1999Accounts for a medium company made up to 30 June 1999 (13 pages)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
8 December 1998Full accounts made up to 30 June 1998 (14 pages)
8 December 1998Full accounts made up to 30 June 1998 (14 pages)
28 August 1998Return made up to 28/07/98; no change of members (4 pages)
28 August 1998Return made up to 28/07/98; no change of members (4 pages)
6 March 1998New director appointed (2 pages)
6 March 1998New director appointed (2 pages)
2 March 1998Accounts for a medium company made up to 30 June 1997 (13 pages)
2 March 1998Accounts for a medium company made up to 30 June 1997 (13 pages)
28 January 1998Director resigned (1 page)
28 January 1998Director resigned (1 page)
28 January 1998Director resigned (1 page)
28 January 1998Director resigned (1 page)
23 December 1997New director appointed (2 pages)
23 December 1997New director appointed (2 pages)
23 December 1997New director appointed (2 pages)
23 December 1997New director appointed (2 pages)
22 October 1997Director resigned (1 page)
22 October 1997Director resigned (1 page)
26 August 1997Return made up to 28/07/97; full list of members (6 pages)
26 August 1997Return made up to 28/07/97; full list of members (6 pages)
21 January 1997Accounts for a medium company made up to 30 June 1996 (14 pages)
21 January 1997Accounts for a medium company made up to 30 June 1996 (14 pages)
30 August 1996Return made up to 28/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 August 1996Return made up to 28/07/96; no change of members (4 pages)
25 September 1995Accounts for a medium company made up to 30 June 1995 (14 pages)
25 September 1995Accounts for a medium company made up to 30 June 1995 (14 pages)
14 September 1995Return made up to 28/07/95; no change of members (4 pages)
14 September 1995Return made up to 28/07/95; no change of members (4 pages)
28 June 1995Registered office changed on 28/06/95 from: victoria house victoria road eccleshill bradford west yorkshire (1 page)
28 June 1995Registered office changed on 28/06/95 from: victoria house victoria road eccleshill bradford west yorkshire (1 page)
18 October 1993Particulars of mortgage/charge (4 pages)
18 October 1993Particulars of mortgage/charge (4 pages)
16 September 1993Ad 02/09/93--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages)
16 September 1993Memorandum and Articles of Association (11 pages)
16 September 1993Ad 02/09/93--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages)
16 September 1993Memorandum and Articles of Association (11 pages)
28 July 1993Incorporation (9 pages)
28 July 1993Incorporation (9 pages)