Company NameImperial Worsteds Limited
Company StatusDissolved
Company Number02853338
CategoryPrivate Limited Company
Incorporation Date9 September 1993(30 years, 7 months ago)
Dissolution Date10 November 2015 (8 years, 5 months ago)

Business Activity

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

Directors

Secretary NameMr Andrew Harry Ball
NationalityBritish
StatusClosed
Appointed31 October 2002(9 years, 1 month after company formation)
Appointment Duration13 years (closed 10 November 2015)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address51 Buauome Troucade
Parc L'Esterel
Frejus
83600
Director NameMr Sushil Mehra
Date of BirthJuly 1952 (Born 71 years ago)
NationalityIndian
StatusClosed
Appointed01 November 2011(18 years, 1 month after company formation)
Appointment Duration4 years (closed 10 November 2015)
RoleService
Country of ResidenceUnited Arab Emirates
Correspondence AddressAl Bhushra Bur Dubai
4th Floor, 409
Dubai, P.O Box 49301
Uae
49301
Director NameJohn Gladstone Holdings Ltd (Corporation)
StatusClosed
Appointed25 April 1996(2 years, 7 months after company formation)
Appointment Duration19 years, 6 months (closed 10 November 2015)
Correspondence Address70 Wellington Mills
Plover Road
Huddersfield
West Yorkshire
HD3 3HR
Director NameMichael John Archer
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1993(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGarrick House
27/32 King Street Covent Garden
London
WC2E 8JB
Director NameMr Hassan Noorali Sayani
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1993(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Rossetti House
106-110 Hallam Street
London
W1W 5HG
Director NameNoorali Rashid Sayani
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1993(same day as company formation)
RoleSolicitor
Correspondence AddressGarrick House
27/32 King Street Covent Garden
London
WC2E 8JD
Secretary NameMichael John Archer
NationalityBritish
StatusResigned
Appointed09 September 1993(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGarrick House
27/32 King Street Covent Garden
London
WC2E 8JB
Director NameJohn Chadwick
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1995(1 year, 5 months after company formation)
Appointment Duration1 year (resigned 23 February 1996)
RoleSales Director
Correspondence Address19 Quarry Hill
Waterloo
Huddersfield
HD5 8RQ
Director NameSimon Neil Parton
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1995(1 year, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 November 1996)
RoleMarketing Executive
Correspondence Address60 Olive Grove
Harrogate
North Yorkshire
HG1 4RQ
Secretary NameSimon Neil Parton
NationalityBritish
StatusResigned
Appointed16 February 1995(1 year, 5 months after company formation)
Appointment Duration1 year (resigned 23 February 1996)
RoleMarketing Executive
Correspondence Address60 Olive Grove
Harrogate
North Yorkshire
HG1 4RQ
Secretary NameMr Leslie Timbers
NationalityBritish
StatusResigned
Appointed23 February 1996(2 years, 5 months after company formation)
Appointment Duration12 months (resigned 21 February 1997)
RoleFinacial Controller
Correspondence Address27 Sleningford Rise
Crossflatts
Bingley
West Yorkshire
BD16 2SQ
Secretary NamePrahlad Rai Lakhotia
NationalityBritish
StatusResigned
Appointed21 February 1997(3 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 10 July 1997)
RoleCompany Director
Correspondence Address26 Netherwood Close
Fixby
Huddersfield
HD2 2LR
Secretary NameDipak Kumar Sett
NationalityIndian
StatusResigned
Appointed18 July 1997(3 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 1999)
RoleCompany Director
Correspondence Address11 Holly Grove
Lindley
Huddersfield
West Yorkshire
HD3 3NS
Secretary NameMr Rajeev Jagdeesh Puri
NationalityIndian
StatusResigned
Appointed17 February 1998(4 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 October 2002)
RoleCompany Director
Correspondence Address70 Plover Road
Lindley
Huddersfield
West Yorkshire
HD3 3HR
Director NameRaj Kumar
Date of BirthDecember 1946 (Born 77 years ago)
NationalityIndian
StatusResigned
Appointed10 April 2003(9 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 March 2007)
RoleCompany Director
Correspondence Address1e Golf Club Road
Kolkatta
700033 West Bengal
India

Location

Registered Address70 Plover Road
Lindley
Huddersfield
West Yorkshire
HD3 3HR
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardLindley
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Shareholders

10k at £1John Gladstone Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£446,922
Current Liabilities£6,608,147

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 10,000
(5 pages)
25 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 10,000
(5 pages)
25 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 10,000
(5 pages)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
20 July 2015Application to strike the company off the register (3 pages)
20 July 2015Application to strike the company off the register (3 pages)
2 January 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
2 January 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
6 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 10,000
(5 pages)
6 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 10,000
(5 pages)
6 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 10,000
(5 pages)
29 November 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
29 November 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
18 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 10,000
(5 pages)
18 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 10,000
(5 pages)
18 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 10,000
(5 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
17 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
28 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
28 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
9 November 2011Appointment of Mr. Sushil Mehra as a director (2 pages)
9 November 2011Appointment of Mr. Sushil Mehra as a director (2 pages)
20 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
20 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
20 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
5 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (3 pages)
5 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (3 pages)
5 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (3 pages)
5 October 2010Director's details changed for John Gladstone Holdings Ltd on 1 October 2009 (2 pages)
5 October 2010Director's details changed for John Gladstone Holdings Ltd on 1 October 2009 (2 pages)
5 October 2010Director's details changed for John Gladstone Holdings Ltd on 1 October 2009 (2 pages)
30 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
30 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
9 September 2009Return made up to 09/09/09; full list of members (3 pages)
9 September 2009Return made up to 09/09/09; full list of members (3 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
8 October 2008Return made up to 09/09/08; full list of members (3 pages)
8 October 2008Return made up to 09/09/08; full list of members (3 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
22 October 2007Return made up to 09/09/07; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 October 2007Return made up to 09/09/07; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
24 October 2006Return made up to 09/09/06; full list of members (7 pages)
24 October 2006Return made up to 09/09/06; full list of members (7 pages)
19 May 2006Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 May 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 May 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 May 2006Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 October 2005Return made up to 09/09/05; full list of members (7 pages)
26 October 2005Return made up to 09/09/05; full list of members (7 pages)
10 May 2005Accounts for a small company made up to 31 March 2003 (9 pages)
10 May 2005Accounts for a small company made up to 31 March 2003 (9 pages)
2 November 2004Delivery ext'd 3 mth 31/03/04 (1 page)
2 November 2004Delivery ext'd 3 mth 31/03/04 (1 page)
5 October 2004Full accounts made up to 31 March 2002 (15 pages)
5 October 2004Full accounts made up to 31 March 2002 (15 pages)
20 September 2004Return made up to 09/09/04; full list of members (7 pages)
20 September 2004Return made up to 09/09/04; full list of members (7 pages)
29 September 2003Return made up to 09/09/03; full list of members (7 pages)
29 September 2003Return made up to 09/09/03; full list of members (7 pages)
7 May 2003New director appointed (1 page)
7 May 2003New director appointed (1 page)
28 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
28 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
19 December 2002Full accounts made up to 31 March 2001 (15 pages)
19 December 2002Full accounts made up to 31 March 2001 (15 pages)
4 November 2002New secretary appointed (2 pages)
4 November 2002Secretary resigned (1 page)
4 November 2002New secretary appointed (2 pages)
4 November 2002Secretary resigned (1 page)
19 September 2002Return made up to 09/09/02; full list of members (6 pages)
19 September 2002Return made up to 09/09/02; full list of members (6 pages)
22 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
22 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
2 October 2001Full accounts made up to 31 March 2000 (14 pages)
2 October 2001Full accounts made up to 31 March 2000 (14 pages)
6 September 2001Return made up to 09/09/01; full list of members (6 pages)
6 September 2001Return made up to 09/09/01; full list of members (6 pages)
17 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
17 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
11 October 2000Return made up to 09/09/00; full list of members (6 pages)
11 October 2000Return made up to 09/09/00; full list of members (6 pages)
15 April 2000Accounts for a medium company made up to 31 March 1999 (12 pages)
15 April 2000Accounts for a medium company made up to 31 March 1999 (12 pages)
27 January 2000Delivery ext'd 3 mth 31/03/99 (1 page)
27 January 2000Delivery ext'd 3 mth 31/03/99 (1 page)
30 September 1999Return made up to 09/09/99; full list of members (6 pages)
30 September 1999Return made up to 09/09/99; full list of members (6 pages)
28 July 1999Secretary resigned (1 page)
28 July 1999Secretary resigned (1 page)
27 October 1998Accounts for a small company made up to 31 March 1998 (9 pages)
27 October 1998Accounts for a small company made up to 31 March 1998 (9 pages)
22 September 1998Return made up to 09/09/98; no change of members (4 pages)
22 September 1998Return made up to 09/09/98; no change of members (4 pages)
29 April 1998Accounts for a small company made up to 31 March 1997 (8 pages)
29 April 1998Accounts for a small company made up to 31 March 1997 (8 pages)
16 April 1998Secretary resigned (1 page)
16 April 1998New secretary appointed (1 page)
16 April 1998Secretary resigned (1 page)
16 April 1998New secretary appointed (1 page)
21 January 1998Delivery ext'd 3 mth 31/03/97 (1 page)
21 January 1998Delivery ext'd 3 mth 31/03/97 (1 page)
7 October 1997Return made up to 09/09/97; no change of members (4 pages)
7 October 1997Return made up to 09/09/97; no change of members (4 pages)
16 July 1997Secretary resigned (1 page)
16 July 1997Secretary resigned (1 page)
28 February 1997Secretary resigned (1 page)
28 February 1997Secretary resigned (1 page)
28 February 1997New secretary appointed (2 pages)
28 February 1997New secretary appointed (2 pages)
5 February 1997Delivery ext'd 3 mth 31/03/96 (1 page)
5 February 1997Delivery ext'd 3 mth 31/03/96 (1 page)
3 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
19 November 1996Director resigned (1 page)
19 November 1996Director resigned (1 page)
17 September 1996Return made up to 09/09/96; full list of members (6 pages)
17 September 1996Return made up to 09/09/96; full list of members (6 pages)
14 August 1996Particulars of mortgage/charge (3 pages)
14 August 1996Particulars of mortgage/charge (3 pages)
18 July 1996New director appointed (2 pages)
18 July 1996New director appointed (2 pages)
31 March 1996Ad 27/03/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
31 March 1996Ad 27/03/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
1 March 1996Director resigned (2 pages)
1 March 1996Director resigned (2 pages)
1 March 1996Secretary resigned;new secretary appointed (2 pages)
1 March 1996Secretary resigned;new secretary appointed (2 pages)
18 October 1995Return made up to 09/09/95; no change of members (4 pages)
18 October 1995Return made up to 09/09/95; no change of members (4 pages)
25 July 1995Accounting reference date extended from 28/02 to 31/03 (1 page)
25 July 1995Accounting reference date extended from 28/02 to 31/03 (1 page)
6 July 1995Accounts for a small company made up to 28 February 1995 (8 pages)
6 July 1995Accounts for a small company made up to 28 February 1995 (8 pages)
19 April 1995Registered office changed on 19/04/95 from: garrick house 27/32 king street covent garden london WC2E 8JA (1 page)
19 April 1995Registered office changed on 19/04/95 from: garrick house 27/32 king street covent garden london WC2E 8JA (1 page)