Company NameWool Direct Limited
Company StatusDissolved
Company Number03612472
CategoryPrivate Limited Company
Incorporation Date10 August 1998(25 years, 8 months ago)
Dissolution Date6 April 2021 (3 years ago)
Previous NamesHamsard Five Thousand And Seven Limited and Caley Process Systems Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Timothy Lloyd Holgate
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2013(14 years, 4 months after company formation)
Appointment Duration8 years, 3 months (closed 06 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLawrence House Dowley Gap Business Park
Bingley
West Yorkshire
BD16 1WA
Secretary NameDaniel Isbecque
NationalityBritish
StatusClosed
Appointed02 January 2013(14 years, 4 months after company formation)
Appointment Duration8 years, 3 months (closed 06 April 2021)
RoleCompany Director
Correspondence AddressLawrence House Dowley Gap Business Park
Bingley
West Yorkshire
BD16 1WA
Director NameSven Anders Straume
Date of BirthApril 1959 (Born 65 years ago)
NationalityNorwegian
StatusResigned
Appointed08 December 1999(1 year, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 March 2001)
RoleCompany Director
Correspondence AddressLittlebeck
Denton
Ilkley
West Yorkshire
LS29 0HW
Secretary NameBrian Millgate
NationalityBritish
StatusResigned
Appointed08 December 1999(1 year, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 2001)
RoleCompany Director
Correspondence Address5 Chiltern Close
Garforth
Leeds
West Yorkshire
LS25 2HS
Director NameMaxwell Stuart Gair
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityNew Zealander
StatusResigned
Appointed24 November 2000(2 years, 3 months after company formation)
Appointment Duration4 years (resigned 17 December 2004)
RoleFinance Director
Correspondence AddressAuckland House
4 Bailey Hills Road
Bingley
West Yorkshire
BD16 2RJ
Director NameWilliam John Porter
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(2 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 February 2003)
RoleConsultant
Correspondence Address71 Rederech Crescent
Earnock Estate
Hamilton
Lanarkshire
ML3 8QE
Scotland
Secretary NameJonathan William Hudson
NationalityBritish
StatusResigned
Appointed01 August 2001(2 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 October 2002)
RoleFinancial Controller
Correspondence Address7 Pasture Fold
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7RP
Secretary NameMaxwell Stuart Gair
NationalityNew Zealander
StatusResigned
Appointed28 October 2002(4 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 December 2004)
RoleCompany Director
Correspondence AddressAuckland House
4 Bailey Hills Road
Bingley
West Yorkshire
BD16 2RJ
Director NameMr Simon Wesley Curtis
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2003(4 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 02 January 2013)
RoleWool Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressLawrence House Dowley Gap Business Park
Bingley
West Yorkshire
BD16 1WA
Secretary NameMr Simon Wesley Curtis
NationalityBritish
StatusResigned
Appointed02 December 2004(6 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTown Head
Gargrave
Skipton
BD23 3NA
Secretary NameMr Martin Maclean Curtis
NationalityBritish
StatusResigned
Appointed15 November 2005(7 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 02 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLawrence House Dowley Gap Business Park
Bingley
West Yorkshire
BD16 1WA
Director NameHammond Suddards Directors Limited (Corporation)
StatusResigned
Appointed10 August 1998(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Secretary NameHammond Suddards Secretaries Limited (Corporation)
StatusResigned
Appointed10 August 1998(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH

Contact

Websitebritishwool.org
Telephone01274 563444
Telephone regionBradford

Location

Registered AddressLawrence House
Dowley Gap Business Park
Bingley
West Yorkshire
BD16 1WA
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBingley
WardBingley
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 January 2021First Gazette notice for voluntary strike-off (1 page)
7 January 2021Application to strike the company off the register (3 pages)
10 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
11 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
6 October 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
30 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
1 October 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
23 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
18 September 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
6 October 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
30 November 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
(3 pages)
30 November 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
(3 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
6 October 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(3 pages)
6 October 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(3 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
20 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(3 pages)
20 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(3 pages)
10 January 2013Termination of appointment of Simon Curtis as a director (2 pages)
10 January 2013Termination of appointment of Martin Curtis as a secretary (2 pages)
10 January 2013Appointment of Daniel Isbecque as a secretary (3 pages)
10 January 2013Appointment of Tim Holgate as a director (3 pages)
10 January 2013Appointment of Daniel Isbecque as a secretary (3 pages)
10 January 2013Appointment of Tim Holgate as a director (3 pages)
10 January 2013Termination of appointment of Simon Curtis as a director (2 pages)
10 January 2013Termination of appointment of Martin Curtis as a secretary (2 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
28 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (3 pages)
28 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (3 pages)
7 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
7 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
16 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (3 pages)
16 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (3 pages)
6 July 2011Director's details changed for Mr Simon Wesley Curtis on 6 July 2011 (2 pages)
6 July 2011Director's details changed for Mr Simon Wesley Curtis on 6 July 2011 (2 pages)
6 July 2011Director's details changed for Mr Simon Wesley Curtis on 6 July 2011 (2 pages)
6 July 2011Secretary's details changed for Mr Martin Maclean Curtis on 6 July 2011 (1 page)
6 July 2011Secretary's details changed for Mr Martin Maclean Curtis on 6 July 2011 (1 page)
6 July 2011Secretary's details changed for Mr Martin Maclean Curtis on 6 July 2011 (1 page)
8 November 2010Annual return made up to 7 September 2010 with a full list of shareholders (10 pages)
8 November 2010Annual return made up to 7 September 2010 with a full list of shareholders (10 pages)
8 November 2010Annual return made up to 7 September 2010 with a full list of shareholders (10 pages)
14 October 2010Registered office address changed from 11 Woolgate Cottingley Mills Bingley West Yorkshire BD16 1PE on 14 October 2010 (2 pages)
14 October 2010Registered office address changed from 11 Woolgate Cottingley Mills Bingley West Yorkshire BD16 1PE on 14 October 2010 (2 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
11 November 2009Annual return made up to 10 August 2009 with a full list of shareholders (5 pages)
11 November 2009Annual return made up to 10 August 2009 with a full list of shareholders (5 pages)
20 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
20 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
27 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
27 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
2 September 2008Return made up to 10/08/08; no change of members (6 pages)
2 September 2008Return made up to 10/08/08; no change of members (6 pages)
9 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
9 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
24 August 2007Return made up to 10/08/07; no change of members (6 pages)
24 August 2007Return made up to 10/08/07; no change of members (6 pages)
5 September 2006Return made up to 10/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 September 2006Return made up to 10/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 March 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
8 March 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
29 November 2005Secretary resigned (1 page)
29 November 2005Secretary resigned (1 page)
29 November 2005New secretary appointed (2 pages)
29 November 2005New secretary appointed (2 pages)
25 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
25 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
13 October 2005Return made up to 10/08/05; full list of members (7 pages)
13 October 2005Return made up to 10/08/05; full list of members (7 pages)
12 September 2005Registered office changed on 12/09/05 from: riverside house old lane, addingham ilkley west yorkshire LS29 0SU (1 page)
12 September 2005Registered office changed on 12/09/05 from: riverside house old lane, addingham ilkley west yorkshire LS29 0SU (1 page)
4 January 2005Secretary resigned;director resigned (1 page)
4 January 2005New secretary appointed (2 pages)
4 January 2005New secretary appointed (2 pages)
4 January 2005Secretary resigned;director resigned (1 page)
30 October 2004Accounts for a small company made up to 31 December 2003 (4 pages)
30 October 2004Accounts for a small company made up to 31 December 2003 (4 pages)
2 September 2004Return made up to 10/08/04; full list of members (7 pages)
2 September 2004Return made up to 10/08/04; full list of members (7 pages)
15 March 2004Company name changed caley process systems LIMITED\certificate issued on 15/03/04 (2 pages)
15 March 2004Company name changed caley process systems LIMITED\certificate issued on 15/03/04 (2 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (4 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (4 pages)
12 September 2003Return made up to 10/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 September 2003Return made up to 10/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 June 2003Director resigned (1 page)
21 June 2003Director resigned (1 page)
21 June 2003New director appointed (2 pages)
21 June 2003New director appointed (2 pages)
25 November 2002New secretary appointed (1 page)
25 November 2002Secretary resigned (1 page)
25 November 2002New secretary appointed (1 page)
25 November 2002Secretary resigned (1 page)
2 November 2002Accounts for a small company made up to 31 December 2001 (4 pages)
2 November 2002Accounts for a small company made up to 31 December 2001 (4 pages)
10 September 2002Return made up to 10/08/02; full list of members (7 pages)
10 September 2002Return made up to 10/08/02; full list of members (7 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
12 September 2001Return made up to 10/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 September 2001New secretary appointed (2 pages)
12 September 2001New secretary appointed (2 pages)
12 September 2001Return made up to 10/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 July 2001New director appointed (2 pages)
16 July 2001New director appointed (2 pages)
16 July 2001Secretary resigned (1 page)
16 July 2001Secretary resigned (1 page)
29 March 2001Director resigned (1 page)
29 March 2001Director resigned (1 page)
30 January 2001New director appointed (2 pages)
30 January 2001New director appointed (2 pages)
2 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
2 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
29 November 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
29 November 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
7 September 2000Return made up to 10/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 September 2000Return made up to 10/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 February 2000New director appointed (2 pages)
15 February 2000New director appointed (2 pages)
17 December 1999Accounting reference date shortened from 31/08/00 to 30/04/00 (1 page)
17 December 1999Accounting reference date shortened from 31/08/00 to 30/04/00 (1 page)
16 December 1999Director resigned (1 page)
16 December 1999Secretary resigned (1 page)
16 December 1999New secretary appointed (2 pages)
16 December 1999Director resigned (1 page)
16 December 1999New secretary appointed (2 pages)
16 December 1999Secretary resigned (1 page)
10 December 1999Registered office changed on 10/12/99 from: 2 park lane leeds west yorkshire LS3 1ES (1 page)
10 December 1999Registered office changed on 10/12/99 from: 2 park lane leeds west yorkshire LS3 1ES (1 page)
7 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 October 1999Accounts for a dormant company made up to 31 August 1999 (6 pages)
7 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 October 1999Accounts for a dormant company made up to 31 August 1999 (6 pages)
7 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 August 1999Return made up to 10/08/99; full list of members (6 pages)
16 August 1999Return made up to 10/08/99; full list of members (6 pages)
17 August 1998Company name changed hamsard five thousand and seven LIMITED\certificate issued on 18/08/98 (2 pages)
17 August 1998Company name changed hamsard five thousand and seven LIMITED\certificate issued on 18/08/98 (2 pages)
10 August 1998Incorporation (18 pages)
10 August 1998Incorporation (18 pages)