Company NameWentworth Fabrics Limited
Company StatusDissolved
Company Number02932076
CategoryPrivate Limited Company
Incorporation Date23 May 1994(29 years, 11 months ago)
Dissolution Date6 February 2001 (23 years, 2 months ago)
Previous NameNowtop Enterprises Limited

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameLynn Elliott
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1994(2 months after company formation)
Appointment Duration6 years, 6 months (closed 06 February 2001)
RoleSales Manager
Correspondence Address42 Hawksworth Lane
Guiseley
Leeds
West Yorkshire
LS20 8HE
Director NameIan Ashmore
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1994(1 week, 4 days after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 1995)
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence Address22 Pastures Way
Golcar
Huddersfield
West Yorkshire
HD7 4QG
Director NameJozette Louise Ashmore
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1994(1 week, 4 days after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 1995)
RoleHousewife
Correspondence Address22 Pastures Way
Golcar
Huddersfield
West Yorkshire
HD7 4QG
Secretary NameJozette Louise Ashmore
NationalityBritish
StatusResigned
Appointed03 June 1994(1 week, 4 days after company formation)
Appointment Duration5 years, 11 months (resigned 25 May 2000)
RoleHousewife
Correspondence Address22 Pastures Way
Golcar
Huddersfield
West Yorkshire
HD7 4QG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 May 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 May 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address45a Main Street
Garforth
Leeds
West Yorkshire
LS25 1DS
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
WardGarforth and Swillington
Built Up AreaGarforth
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 1999 (24 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

6 February 2001Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2000First Gazette notice for voluntary strike-off (1 page)
7 September 2000Application for striking-off (1 page)
11 August 2000Secretary resigned (1 page)
31 January 2000Accounts for a small company made up to 31 August 1999 (4 pages)
31 January 2000Accounts for a small company made up to 31 August 1998 (4 pages)
23 July 1999Return made up to 23/05/99; no change of members (4 pages)
24 May 1999Registered office changed on 24/05/99 from: textile house st andrews road huddershield HD7 4QG (1 page)
27 October 1998Accounts for a small company made up to 31 August 1997 (4 pages)
11 September 1998Return made up to 23/05/98; full list of members (6 pages)
26 June 1997Return made up to 23/05/97; no change of members (4 pages)
26 June 1997Accounts for a small company made up to 31 August 1996 (3 pages)
25 October 1996Accounts for a small company made up to 31 August 1995 (6 pages)
10 June 1996Return made up to 23/05/96; no change of members (4 pages)
4 September 1995Return made up to 23/05/95; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 04/09/95
(6 pages)