Company NameContract Fabrics (U.K.) Limited
DirectorsNicholas Andrew Rattigan and Bajrang Banthia
Company StatusDissolved
Company Number03849875
CategoryPrivate Limited Company
Incorporation Date29 September 1999(24 years, 7 months ago)
Previous NameVolcano Systems Limited

Directors

Director NameNicholas Andrew Rattigan
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 1999(1 month, 3 weeks after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Correspondence Address88 High Street
Hanging Heaton
Batley
West Yorkshire
WF17 6DU
Secretary NameAndrew Harry Ball
NationalityBritish
StatusCurrent
Appointed19 November 1999(1 month, 3 weeks after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Correspondence AddressNew Mount
Cumberworth
Huddersfield
West Yorkshire
HD8 8YE
Director NameBajrang Banthia
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityIndian
StatusCurrent
Appointed01 September 2000(11 months, 1 week after company formation)
Appointment Duration23 years, 7 months
RoleFinancial Consultant
Correspondence Address111 Plover Road
Huddersfield
West Yorkshire
HD3 3PJ
Director NameHelen Claire Tarbatt
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1999(same day as company formation)
RoleOffice Administrator
Correspondence Address18 Woodlands Drive
Skelmanthorpe
Huddersfield
West Yorkshire
HD8 9DB
Secretary NameLorraine Doyle
NationalityBritish
StatusResigned
Appointed29 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address58 Benomley Drive
Huddersfield
West Yorkshire
HD5 8LX
Director NameDinesh Kumar Gupta
Date of BirthJuly 1951 (Born 72 years ago)
NationalityIndian
StatusResigned
Appointed21 March 2000(5 months, 3 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 01 September 2000)
RoleCo-Executive
Correspondence Address107 Plover Road
Huddersfield
West Yorkshire
HD3 3PJ

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

10 December 2003Dissolved (1 page)
10 September 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
30 April 2003Liquidators statement of receipts and payments (5 pages)
7 November 2002Liquidators statement of receipts and payments (5 pages)
3 May 2002Liquidators statement of receipts and payments (5 pages)
6 November 2001Liquidators statement of receipts and payments (6 pages)
2 November 2000Appointment of a voluntary liquidator (1 page)
2 November 2000Statement of affairs (11 pages)
2 November 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 October 2000Director resigned (1 page)
23 October 2000New director appointed (2 pages)
6 October 2000Registered office changed on 06/10/00 from: minerva mill minerva works, kirkheaton huddersfield west yorkshire HD5 0QP (1 page)
11 September 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
25 April 2000New director appointed (2 pages)
13 April 2000Particulars of mortgage/charge (7 pages)
27 March 2000Company name changed volcano systems LIMITED\certificate issued on 28/03/00 (2 pages)
1 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 March 2000Nc inc already adjusted 21/02/00 (1 page)
1 March 2000Ad 21/02/00--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages)
7 February 2000Registered office changed on 07/02/00 from: 35 westgate huddersfield west yorkshire HD1 1NY (1 page)
7 February 2000New director appointed (2 pages)
7 February 2000New secretary appointed (2 pages)
7 February 2000Secretary resigned (1 page)
7 February 2000Director resigned (1 page)
29 September 1999Incorporation (15 pages)