Company NameAxminster & Wilton Carpet Yarn Ltd
DirectorElizabeth Anne Dickie
Company StatusDissolved
Company Number02841322
CategoryPrivate Limited Company
Incorporation Date2 August 1993(30 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameElizabeth Anne Dickie
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1993(same day as company formation)
RoleYarn Merchant
Correspondence AddressBerry Mill
Stainland Dene
Holywell Green
Halifax
HX4 9QA
Secretary NameJohn Stuart Dickie
NationalityBritish
StatusCurrent
Appointed02 August 1993(same day as company formation)
RoleYarn Merchant
Correspondence AddressBerry Mill
Stainland Dene Holywell Green
Halifax
HX4 9QA
Director NameJohn Stuart Dickie
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(same day as company formation)
RoleYarn Merchant
Correspondence AddressBerry Mill
Stainland Dene Holywell Green
Halifax
HX4 9QA
Director NameDuncan McDonald
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address21 Graig Terrace
Senghenydd
Caerphilly
Mid Glamorgan
CF83 4HN
Wales
Secretary NameShirley Joy Cullen
NationalityBritish
StatusResigned
Appointed02 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address64 Whitchurch Road
Cathays
Cardiff
South Glamorgan
CF4 3LY
Wales

Location

Registered Address36 Clare Road
Halifax
West Yorkshire
HX1 2HX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

23 December 2003Dissolved (1 page)
23 September 2003Liquidators statement of receipts and payments (5 pages)
23 September 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
29 May 2003Liquidators statement of receipts and payments (5 pages)
28 November 2002Liquidators statement of receipts and payments (5 pages)
28 May 2002Liquidators statement of receipts and payments (6 pages)
29 November 2001Liquidators statement of receipts and payments (5 pages)
31 May 2001Liquidators statement of receipts and payments (5 pages)
15 January 2001Liquidators statement of receipts and payments (5 pages)
5 October 2000Registered office changed on 05/10/00 from: messrs sargent & co 4 wards end halifax HX1 1BX (1 page)
25 May 2000Liquidators statement of receipts and payments (5 pages)
9 December 1999Liquidators statement of receipts and payments (5 pages)
14 June 1999Liquidators statement of receipts and payments (5 pages)
2 December 1998Liquidators statement of receipts and payments (5 pages)
24 June 1998Liquidators statement of receipts and payments (5 pages)
14 January 1998Liquidators statement of receipts and payments (5 pages)
30 May 1997Liquidators statement of receipts and payments (5 pages)
30 May 1996Liquidators statement of receipts and payments (5 pages)
31 May 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
31 May 1995Appointment of a voluntary liquidator (2 pages)
25 May 1995Director resigned (2 pages)
17 May 1995Registered office changed on 17/05/95 from: berry mill stainland dene holywell green halifax HX4 9QA (1 page)