Company NameFulwith Textiles Limited
Company StatusDissolved
Company Number03944292
CategoryPrivate Limited Company
Incorporation Date9 March 2000(24 years, 1 month ago)
Dissolution Date10 December 2014 (9 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles

Directors

Director NameNorman Hugh Hesp
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2001(1 year, 5 months after company formation)
Appointment Duration13 years, 3 months (closed 10 December 2014)
RoleTextile Executive
Country of ResidenceUnited Kingdom
Correspondence Address16 High Street
Hampsthwaite
Harrogate
North Yorkshire
HG3 2ET
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr Norman Hugh Hesp
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2000(same day as company formation)
RoleTextile Executive
Correspondence Address17 Fulwith Mill Lane
Harrogate
North Yorkshire
HG2 8HJ
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed09 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMrs Angela Pauline Hesp
NationalityBritish
StatusResigned
Appointed09 March 2000(same day as company formation)
RoleConsultant
Correspondence Address17 Fulwith Mill Lane
Harrogate
North Yorkshire
HG2 8HJ
Director NameJanet Angela Hey
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2000(4 days after company formation)
Appointment Duration2 years, 3 months (resigned 14 June 2002)
RoleAccountant
Correspondence Address5 West Street
Stanningley
Pudsey
West Yorkshire
LS28 7QF
Director NameGillian Mary Round
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2000(4 days after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 2001)
RoleSales Supervisor
Correspondence Address15 Rose Terrace
Delph Hill Road
Halifax
West Yorkshire
HX2 7EG
Secretary NameJanet Angela Hey
NationalityBritish
StatusResigned
Appointed13 March 2000(4 days after company formation)
Appointment Duration2 years, 3 months (resigned 14 June 2002)
RoleCompany Director
Correspondence Address5 West Street
Stanningley
Pudsey
West Yorkshire
LS28 7QF
Director NameAngela Pauline Hesp
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(1 year, 5 months after company formation)
Appointment Duration10 years, 7 months (resigned 01 April 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address16 High Street
Hampsthwaite
Harrogate
North Yorkshire
HG3 2ET
Secretary NameAngela Pauline Hesp
NationalityBritish
StatusResigned
Appointed14 June 2002(2 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 High Street
Hampsthwaite
Harrogate
North Yorkshire
HG3 2ET

Location

Registered AddressDlp House
46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Shareholders

36k at £1Norman Hugh Hesp
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,403
Cash£175
Current Liabilities£82,285

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 December 2014Final Gazette dissolved following liquidation (1 page)
10 December 2014Final Gazette dissolved following liquidation (1 page)
10 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
10 September 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
19 June 2014Registered office address changed from 90 New North Road Huddersfield West Yorkshire HD1 5NE on 19 June 2014 (2 pages)
19 June 2014Registered office address changed from 90 New North Road Huddersfield West Yorkshire HD1 5NE on 19 June 2014 (2 pages)
8 August 2013Registered office address changed from Sunny Bank Mills Farsley Leeds West Yorkshire LS28 5UJ on 8 August 2013 (2 pages)
8 August 2013Registered office address changed from Sunny Bank Mills Farsley Leeds West Yorkshire LS28 5UJ on 8 August 2013 (2 pages)
8 August 2013Registered office address changed from Sunny Bank Mills Farsley Leeds West Yorkshire LS28 5UJ on 8 August 2013 (2 pages)
6 August 2013Appointment of a voluntary liquidator (1 page)
6 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 August 2013Appointment of a voluntary liquidator (1 page)
6 August 2013Statement of affairs with form 4.19 (6 pages)
6 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 August 2013Statement of affairs with form 4.19 (6 pages)
3 April 2013Annual return made up to 9 March 2013 with a full list of shareholders
Statement of capital on 2013-04-03
  • GBP 36,000
(3 pages)
3 April 2013Annual return made up to 9 March 2013 with a full list of shareholders
Statement of capital on 2013-04-03
  • GBP 36,000
(3 pages)
3 April 2013Annual return made up to 9 March 2013 with a full list of shareholders
Statement of capital on 2013-04-03
  • GBP 36,000
(3 pages)
19 December 2012Termination of appointment of Angela Pauline Hesp as a secretary on 1 April 2012 (1 page)
19 December 2012Termination of appointment of Angela Pauline Hesp as a director on 1 April 2012 (1 page)
19 December 2012Termination of appointment of Angela Pauline Hesp as a secretary on 1 April 2012 (1 page)
19 December 2012Termination of appointment of Angela Pauline Hesp as a director on 1 April 2012 (1 page)
19 December 2012Termination of appointment of Angela Pauline Hesp as a secretary on 1 April 2012 (1 page)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Termination of appointment of Angela Pauline Hesp as a director on 1 April 2012 (1 page)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
12 March 2012Director's details changed for Norman High Hesp on 10 March 2011 (2 pages)
12 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
12 March 2012Director's details changed for Norman High Hesp on 10 March 2011 (2 pages)
12 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 April 2010Director's details changed for Norman High Hesp on 9 March 2010 (2 pages)
23 April 2010Director's details changed for Angela Pauline Hesp on 9 March 2010 (2 pages)
23 April 2010Director's details changed for Angela Pauline Hesp on 9 March 2010 (2 pages)
23 April 2010Director's details changed for Norman High Hesp on 9 March 2010 (2 pages)
23 April 2010Director's details changed for Norman High Hesp on 9 March 2010 (2 pages)
23 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Angela Pauline Hesp on 9 March 2010 (2 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 March 2009Return made up to 09/03/09; full list of members (4 pages)
19 March 2009Return made up to 09/03/09; full list of members (4 pages)
28 December 2008Return made up to 09/03/08; no change of members (6 pages)
28 December 2008Return made up to 09/03/08; no change of members (6 pages)
21 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 April 2007Return made up to 09/03/07; full list of members (7 pages)
11 April 2007Return made up to 09/03/07; full list of members (7 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
30 May 2006Return made up to 09/03/06; full list of members (7 pages)
30 May 2006Return made up to 09/03/06; full list of members (7 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
5 May 2005Registered office changed on 05/05/05 from: crown chambers princes street harrogate north yorkshire HG1 1NJ (1 page)
5 May 2005Registered office changed on 05/05/05 from: crown chambers princes street harrogate north yorkshire HG1 1NJ (1 page)
6 April 2005Return made up to 09/03/05; full list of members (5 pages)
6 April 2005Return made up to 09/03/05; full list of members (5 pages)
25 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
25 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 November 2004Ad 31/03/04--------- £ si 6000@1=6000 £ ic 30000/36000 (2 pages)
22 November 2004Ad 31/03/04--------- £ si 6000@1=6000 £ ic 30000/36000 (2 pages)
14 May 2004Return made up to 09/03/04; full list of members (5 pages)
14 May 2004Return made up to 09/03/04; full list of members (5 pages)
29 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
29 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
18 October 2003Ad 31/03/03--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages)
18 October 2003Ad 31/03/03--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages)
9 May 2003Return made up to 09/03/03; full list of members (5 pages)
9 May 2003Return made up to 09/03/03; full list of members (5 pages)
1 May 2003Secretary resigned;director resigned (1 page)
1 May 2003Secretary resigned;director resigned (1 page)
2 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
2 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
10 July 2002New secretary appointed (2 pages)
10 July 2002New secretary appointed (2 pages)
6 June 2002Return made up to 09/03/02; full list of members (6 pages)
6 June 2002Return made up to 09/03/02; full list of members (6 pages)
2 October 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
2 October 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
25 September 2001Ad 31/03/01--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
25 September 2001Ad 31/03/01--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
11 September 2001Director resigned (1 page)
11 September 2001New director appointed (3 pages)
11 September 2001New director appointed (3 pages)
11 September 2001New director appointed (3 pages)
11 September 2001New director appointed (3 pages)
11 September 2001Director resigned (1 page)
4 April 2001Return made up to 09/03/01; full list of members (5 pages)
4 April 2001Return made up to 09/03/01; full list of members (5 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
29 March 2000Director resigned (1 page)
29 March 2000New secretary appointed (1 page)
29 March 2000Secretary resigned (1 page)
29 March 2000New director appointed (1 page)
29 March 2000Secretary resigned (1 page)
29 March 2000New director appointed (1 page)
29 March 2000New secretary appointed (1 page)
29 March 2000Director resigned (1 page)
21 March 2000Ad 10/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 March 2000Ad 10/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 March 2000Secretary resigned (1 page)
15 March 2000New director appointed (2 pages)
15 March 2000Registered office changed on 15/03/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
15 March 2000Secretary resigned (1 page)
15 March 2000Director resigned (1 page)
15 March 2000New secretary appointed (2 pages)
15 March 2000New secretary appointed (2 pages)
15 March 2000New director appointed (2 pages)
15 March 2000Director resigned (1 page)
15 March 2000Registered office changed on 15/03/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
9 March 2000Incorporation (18 pages)
9 March 2000Incorporation (18 pages)