Company NameEmbroidery Contractors Ltd
Company StatusDissolved
Company Number02935186
CategoryPrivate Limited Company
Incorporation Date2 June 1994(29 years, 11 months ago)
Previous NameMacro Investments Limited

Business Activity

Section CManufacturing
SIC 1771Manufacture of knitted & crocheted hosiery
SIC 14310Manufacture of knitted and crocheted hosiery

Directors

Director NameJoanne Blackburn
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 1994(4 months, 1 week after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Correspondence Address22 Moorfield Avenue
Hartshead Moor Top
Cleckheaton
West Yorkshire
BD19 6PG
Director NameJanet Audrey Simkins
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 1994(4 months, 1 week after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Correspondence Address1 Hanbury Close
Monk Bretton
Barnsley
South Yorkshire
S71 2LA
Secretary NameJoanne Blackburn
NationalityBritish
StatusCurrent
Appointed07 October 1994(4 months, 1 week after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Correspondence Address22 Moorfield Avenue
Hartshead Moor Top
Cleckheaton
West Yorkshire
BD19 6PG
Director NameMr Malcolm David Blackburn
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1995(7 months, 2 weeks after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Correspondence Address22 Moorfield Avenue
Scholes
Cleckheaton
West Yorkshire
BD19 6PG
Director NameMr Lewis Edward Simpkins
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1995(7 months, 2 weeks after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Correspondence Address1 Hanbury Close
Monk Bretton
Barnsley
South Yorkshire
S71 2LA
Director NameMr Malcolm David Blackburn
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(3 months after company formation)
Appointment Duration1 month (resigned 07 October 1994)
RoleCompany Director
Correspondence Address22 Moorfield Avenue
Scholes
Cleckheaton
West Yorkshire
BD19 6PG
Director NameMr Lewis Edward Simpkins
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(3 months after company formation)
Appointment Duration1 month (resigned 07 October 1994)
RoleCompany Director
Correspondence Address1 Hanbury Close
Monk Bretton
Barnsley
South Yorkshire
S71 2LA
Secretary NameMr Lewis Edward Simpkins
NationalityBritish
StatusResigned
Appointed01 September 1994(3 months after company formation)
Appointment Duration1 month (resigned 07 October 1994)
RoleCompany Director
Correspondence Address1 Hanbury Close
Monk Bretton
Barnsley
South Yorkshire
S71 2LA
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed02 June 1994(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed02 June 1994(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered AddressSargent & Co Insolvency Practiti
4 Wards End
Halifax
West Yorkshire
HX1 1BX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 May 1995 (28 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

1 August 1998Dissolved (1 page)
1 May 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
22 May 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 May 1997Statement of affairs (9 pages)
22 May 1997Appointment of a voluntary liquidator (1 page)
14 May 1997Registered office changed on 14/05/97 from: 39-42 bridge street swinton mexborough south yorkshire S64 8AP (1 page)
3 September 1996Particulars of mortgage/charge (4 pages)
19 July 1996Return made up to 02/06/96; no change of members (4 pages)
2 November 1995Full accounts made up to 31 May 1995 (16 pages)
25 October 1995Ad 28/05/95--------- £ si 100@50 (2 pages)
25 October 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
25 October 1995£ nc 100/1000 28/05/95 (1 page)