Company NameByworth Fabric Warehouse Limited
Company StatusDissolved
Company Number03048276
CategoryPrivate Limited Company
Incorporation Date21 April 1995(29 years ago)
Previous NameLangforce Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameEkaterina Austin
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 1995(same day as company formation)
RoleCurtain Maker
Correspondence Address212 Woodlands Road
Batley
WF17 0QS
Director NameMichael Austin
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 1995(same day as company formation)
RoleShop Keeper
Correspondence Address212 Woodlands Road
Batley
West Yorkshire
WF17 0QS
Director NameFrederick Potts
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 1995(same day as company formation)
RoleShop Keeper Retailer
Correspondence Address3 Warren Road
Woodley
Reading
Berkshire
RG5 3AP
Secretary NameRobert James Sheard
NationalityBritish
StatusCurrent
Appointed19 October 1999(4 years, 6 months after company formation)
Appointment Duration24 years, 6 months
RoleSolicitor
Correspondence AddressWellands House
Towngate Scholes
Bradford
West Yorkshire
BD19 6ET
Secretary NamePaul John Charles
NationalityBritish
StatusResigned
Appointed21 April 1995(same day as company formation)
RoleAccountant
Correspondence AddressBeechlands Lodge
Maynards Green
Heathfield
East Sussex
TN21 0BU
Secretary NameFrederick Potts
NationalityBritish
StatusResigned
Appointed30 April 1996(1 year after company formation)
Appointment Duration3 years, 5 months (resigned 19 October 1999)
RoleCompany Director
Correspondence Address3 Warren Road
Woodley
Reading
Berkshire
RG5 3AP
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed21 April 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed21 April 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressC/O Geoffrey Martin & Co
St Jamess House 28 Park Place
Leeds
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 October 1999 (24 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

4 January 2003Dissolved (1 page)
4 October 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
4 October 2002Liquidators statement of receipts and payments (5 pages)
5 July 2002Liquidators statement of receipts and payments (5 pages)
6 July 2001Statement of affairs (6 pages)
6 July 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 July 2001Appointment of a voluntary liquidator (1 page)
13 June 2001Registered office changed on 13/06/01 from: 1 manor row bradford west yorkshire BD1 4PB (1 page)
19 February 2001Return made up to 21/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 January 2001Accounts for a small company made up to 31 October 1999 (5 pages)
20 October 2000Particulars of mortgage/charge (4 pages)
17 January 2000Accounts for a small company made up to 31 October 1998 (5 pages)
10 November 1999Registered office changed on 10/11/99 from: 11 compton place road eastbourne east sussex BN20 8AB (1 page)
10 November 1999Director resigned (1 page)
10 November 1999New secretary appointed (2 pages)
2 July 1998Accounting reference date extended from 31/05/98 to 31/10/98 (1 page)
27 April 1998Return made up to 21/04/98; no change of members (4 pages)
31 March 1998Full accounts made up to 31 May 1997 (11 pages)
19 March 1998Registered office changed on 19/03/98 from: beechlands lodge horam road maynards green heathfield east sussex TN21 0BU (1 page)
16 May 1997Return made up to 21/04/97; no change of members (4 pages)
16 December 1996Full accounts made up to 31 May 1996 (9 pages)
13 September 1996New secretary appointed (2 pages)
4 September 1996Secretary resigned (1 page)
17 April 1996Return made up to 21/04/96; full list of members (6 pages)
24 November 1995Particulars of mortgage/charge (6 pages)
19 June 1995Accounting reference date notified as 31/05 (1 page)
30 May 1995New director appointed (2 pages)
30 May 1995Secretary resigned;new secretary appointed (2 pages)
30 May 1995Director resigned;new director appointed (2 pages)
30 May 1995Registered office changed on 30/05/95 from: temple house 20 holywell row london EC2A 4JB (1 page)
30 May 1995Ad 21/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
12 May 1995Company name changed langforce LIMITED\certificate issued on 15/05/95 (4 pages)
21 April 1995Incorporation (12 pages)