Company NameWeavetex Limited
DirectorPaul Hensor Lister
Company StatusDissolved
Company Number03914034
CategoryPrivate Limited Company
Incorporation Date26 January 2000(24 years, 3 months ago)
Previous NameAcorn Fabrics (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NamePaul Hensor Lister
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2001(1 year after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Correspondence Address1 Hawthorn View
Kirklands Road Baildon
Shipley
West Yorkshire
BD17 6DU
Secretary NameLynda Norman
NationalityBritish
StatusCurrent
Appointed29 November 2001(1 year, 10 months after company formation)
Appointment Duration22 years, 4 months
RoleOffice Manager
Correspondence Address5 Crofters Lea
Yeadon
Leeds
West Yorkshire
LS19 7WE
Director NameDavid Chapman
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(1 month after company formation)
Appointment Duration12 months (resigned 23 February 2001)
RoleCompany Director
Correspondence Address28 Warren Avenue
Nottingham
Nottinghamshire
NG5 1DE
Secretary NameChristopher John Whitehead
NationalityBritish
StatusResigned
Appointed28 February 2000(1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 20 June 2000)
RoleCompany Director
Correspondence Address20 Stephen Road
Wibsey
Bradford
West Yorkshire
BD6 3DT
Director NamePaul Hensor Lister
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2000(4 months, 3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 06 February 2001)
RoleCompany Director
Correspondence Address1 Hawthorn View
Kirklands Road Baildon
Shipley
West Yorkshire
BD17 6DU
Secretary NamePaul Hensor Lister
NationalityBritish
StatusResigned
Appointed20 June 2000(4 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 30 June 2001)
RoleCompany Director
Correspondence Address1 Hawthorn View
Kirklands Road Baildon
Shipley
West Yorkshire
BD17 6DU
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed26 January 2000(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed26 January 2000(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressBegbies Traynor
30 Park Cross Street
Leeds
LS1 2QH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£58,396
Current Liabilities£466,574

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

29 July 2004Dissolved (1 page)
29 April 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
29 April 2004Liquidators statement of receipts and payments (5 pages)
27 November 2003Liquidators statement of receipts and payments (5 pages)
5 June 2003Liquidators statement of receipts and payments (6 pages)
14 June 2002Statement of affairs (8 pages)
30 May 2002Appointment of a voluntary liquidator (1 page)
30 May 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 May 2002Registered office changed on 13/05/02 from: preserve works thackley old road shipley west yorkshire BD18 1QB (1 page)
19 March 2002Particulars of mortgage/charge (5 pages)
14 March 2002Return made up to 26/01/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
17 December 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
13 December 2001Auditor's resignation (1 page)
5 December 2001New secretary appointed (2 pages)
8 November 2001New director appointed (2 pages)
8 November 2001Director resigned (1 page)
23 October 2001Accounting reference date extended from 31/01/01 to 30/06/01 (1 page)
23 March 2001Return made up to 26/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 February 2001Company name changed acorn fabrics (uk) LIMITED\certificate issued on 23/02/01 (2 pages)
15 February 2001Director resigned (1 page)
31 July 2000Particulars of mortgage/charge (4 pages)
29 June 2000Secretary resigned (1 page)
29 June 2000£ nc 100/50000 20/06/00 (1 page)
29 June 2000New secretary appointed;new director appointed (2 pages)
29 June 2000Ad 20/06/00--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
29 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 June 2000Registered office changed on 29/06/00 from: 110 oxford road burnley lancashire BB11 3HP (1 page)
25 April 2000New secretary appointed (2 pages)
25 April 2000Secretary resigned (1 page)
25 April 2000Registered office changed on 25/04/00 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
25 April 2000Director resigned (1 page)
25 April 2000New director appointed (2 pages)
19 April 2000Company name changed rightyear LIMITED\certificate issued on 20/04/00 (2 pages)
26 January 2000Incorporation (15 pages)