Company NameMeltham Weaving Limited
Company StatusDissolved
Company Number02866899
CategoryPrivate Limited Company
Incorporation Date28 October 1993(30 years, 6 months ago)
Dissolution Date26 October 2004 (19 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameTrevor William Thornton
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed19 November 1993(3 weeks, 1 day after company formation)
Appointment Duration10 years, 11 months (closed 26 October 2004)
RoleOperations Director
Correspondence AddressThe Penthouse Meltham Hall
Maltham
Holmfirth
West Yorkshire
HD9 4BQ
Director NameChristopher Paul Goodall
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1998(5 years after company formation)
Appointment Duration5 years, 12 months (closed 26 October 2004)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Mostyn Villas
Stoney Lane
Batley
West Yorkshire
WF17 0LR
Director NameNicholas Andrew Brown
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1999(6 years after company formation)
Appointment Duration4 years, 12 months (closed 26 October 2004)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Bank Main Street
Kirkby Overblow
Harrogate
North Yorkshire
HG3 1HD
Secretary NameAnthony Stuart Croall
NationalityBritish
StatusClosed
Appointed01 November 1999(6 years after company formation)
Appointment Duration4 years, 12 months (closed 26 October 2004)
RoleCompany Director
Correspondence Address24 Red Lane
Meltham
Holmfirth
West Yorkshire
HD9 5LG
Director NameMr Daniel Thomas Hendrix
Date of BirthNovember 1954 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed30 July 2003(9 years, 9 months after company formation)
Appointment Duration1 year, 2 months (closed 26 October 2004)
RoleCEO
Country of ResidenceUnited States
Correspondence Address3590 Ranier Drive
Atlanta
Ga30327
Director NameLarissa Ann Larrabee
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed30 July 2003(9 years, 9 months after company formation)
Appointment Duration1 year, 2 months (closed 26 October 2004)
RoleAccountant
Correspondence Address864 State Highway
150 Parkman
Maine 04443
United States
Director NameChristopher John Richard
Date of BirthMay 1956 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed30 July 2003(9 years, 9 months after company formation)
Appointment Duration1 year, 2 months (closed 26 October 2004)
RoleDiv. President
Correspondence Address911 S. Brys
Grosse Point Woods
Michigan 48236
United States
Director NameMr Raymond Scott Willoch
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed30 July 2003(9 years, 9 months after company formation)
Appointment Duration1 year, 2 months (closed 26 October 2004)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address4471 Belvedere Place
Marietta
Georgia 30067
Foreign
Director NameMalcolm Eastwood
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1993(3 weeks, 1 day after company formation)
Appointment Duration5 years, 10 months (resigned 30 September 1999)
RoleCompany Director
Correspondence AddressRock House 1 Piper Wells Lane
Shepley
Huddersfield
West Yorkshire
HD8 8BA
Secretary NameAndrew Robertshaw
NationalityBritish
StatusResigned
Appointed19 November 1993(3 weeks, 1 day after company formation)
Appointment Duration11 months (resigned 19 October 1994)
RoleFinancial Manager
Correspondence Address10 Littlemoor Road
Mirfield
West Yorkshire
WF14 9AL
Secretary NameAnthony Stuart Croall
NationalityBritish
StatusResigned
Appointed19 October 1994(11 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 28 October 1998)
RoleCompany Director
Correspondence Address24 Red Lane
Meltham
Holmfirth
West Yorkshire
HD9 5LG
Director NameMr Michael Anthony Stockwell
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1998(5 years after company formation)
Appointment Duration1 year (resigned 24 November 1999)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarry Carry
Honley
Holmfirth
HD9 6QY
Director NameBen Dever
Date of BirthApril 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed28 October 1998(5 years after company formation)
Appointment Duration2 years, 11 months (resigned 01 October 2001)
RoleAccountant
Correspondence Address31 Anderson Road
Dover Foxcroft
Maine
04426
United States
Director NameBrian Demoura
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed28 October 1998(5 years after company formation)
Appointment Duration4 years, 8 months (resigned 14 July 2003)
RoleDivision President
Correspondence Address9 Country Way
Waterville
Me04901
Secretary NameChristopher Paul Goodall
NationalityBritish
StatusResigned
Appointed28 October 1998(5 years after company formation)
Appointment Duration1 year (resigned 01 November 1999)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Mostyn Villas
Stoney Lane
Batley
West Yorkshire
WF17 0LR
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed28 October 1993(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed28 October 1993(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressHopton Mills
Woodbottom
Mirfield
West Yorkshire
WF14 8HE
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishMirfield
WardMirfield

Financials

Year2014
Net Worth£55

Accounts

Latest Accounts29 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End03 January

Filing History

26 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2004First Gazette notice for voluntary strike-off (1 page)
1 June 2004Application for striking-off (2 pages)
18 December 2003Director's particulars changed (2 pages)
15 October 2003Return made up to 22/09/03; full list of members (7 pages)
4 September 2003New director appointed (1 page)
4 September 2003New director appointed (2 pages)
4 September 2003New director appointed (2 pages)
4 September 2003New director appointed (2 pages)
4 August 2003Director resigned (2 pages)
23 July 2003Accounts for a dormant company made up to 29 December 2002 (6 pages)
9 July 2003Director's particulars changed (1 page)
14 October 2002Return made up to 22/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 October 2002Full accounts made up to 30 December 2001 (9 pages)
5 December 2001Director resigned (1 page)
2 November 2001Full accounts made up to 31 December 2000 (8 pages)
28 September 2001Return made up to 22/09/01; full list of members (7 pages)
28 September 2000Return made up to 22/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 June 2000Full accounts made up to 2 January 2000 (7 pages)
8 December 1999Director resigned (1 page)
24 November 1999New director appointed (2 pages)
24 November 1999Director resigned (1 page)
24 November 1999New secretary appointed (2 pages)
24 November 1999Secretary resigned (1 page)
27 September 1999Return made up to 22/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 September 1999Full accounts made up to 3 January 1999 (8 pages)
13 September 1999Accounting reference date shortened from 30/06/99 to 03/01/99 (1 page)
10 August 1999Registered office changed on 10/08/99 from: hopton mills woodbottom mirfield west yorkshire WF14 8HE (1 page)
7 April 1999Registered office changed on 07/04/99 from: valley mills bent ley road meltham huddersfield HD7 3AP (1 page)
25 February 1999Full accounts made up to 30 June 1998 (9 pages)
1 December 1998New director appointed (2 pages)
1 December 1998New director appointed (2 pages)
1 December 1998New secretary appointed;new director appointed (2 pages)
1 December 1998New director appointed (2 pages)
1 December 1998Secretary resigned (1 page)
5 October 1998Return made up to 30/09/98; no change of members (4 pages)
6 November 1997Full accounts made up to 30 June 1997 (9 pages)
12 October 1997Return made up to 06/10/97; full list of members (6 pages)
31 October 1996Return made up to 16/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
30 October 1996Accounts for a small company made up to 30 June 1996 (5 pages)
19 October 1995Return made up to 16/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 July 1995Particulars of mortgage/charge (4 pages)