Company NameHuddersfield Fine Worsteds Limited
DirectorI M Directors Limited
Company StatusDissolved
Company Number04273700
CategoryPrivate Limited Company
Incorporation Date20 August 2001(22 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1725Other textile weaving
SIC 13200Weaving of textiles

Directors

Director NameI M Directors Limited (Corporation)
StatusCurrent
Appointed20 August 2001(same day as company formation)
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusCurrent
Appointed28 May 2004(2 years, 9 months after company formation)
Appointment Duration19 years, 11 months
Correspondence Address5 Athol Street
Douglas
Isle Of Man
IM1 1QL
Secretary NameI M Secretaries Limited (Corporation)
StatusResigned
Appointed20 August 2001(same day as company formation)
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Director NameI M Secretaries Limited (Corporation)
StatusResigned
Appointed21 September 2001(1 month after company formation)
Appointment Duration2 years, 10 months (resigned 06 August 2004)
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

22 January 2008Dissolved (1 page)
22 October 2007Liquidators statement of receipts and payments (5 pages)
22 October 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
3 September 2007Liquidators statement of receipts and payments (5 pages)
29 March 2007Liquidators statement of receipts and payments (5 pages)
23 February 2006Notice of move from Administration case to Creditors Voluntary Liquidation (4 pages)
27 July 2005Result of meeting of creditors (17 pages)
8 July 2005Administrator's progress report (14 pages)
29 March 2005Administrator's progress report (21 pages)
10 November 2004Result of meeting of creditors (23 pages)
18 October 2004Statement of administrator's proposal (22 pages)
7 September 2004Registered office changed on 07/09/04 from: 98 kirkstall road leeds LS3 1YN (1 page)
2 September 2004Appointment of an administrator (1 page)
9 August 2004New secretary appointed (1 page)
9 August 2004Secretary resigned (1 page)
9 August 2004Director resigned (1 page)
4 February 2004Full accounts made up to 31 March 2003 (16 pages)
22 October 2003Return made up to 16/10/03; full list of members (5 pages)
17 February 2003Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
17 February 2003Full accounts made up to 31 March 2002 (14 pages)
29 October 2002Return made up to 16/10/02; full list of members (5 pages)
26 June 2002Director's particulars changed (1 page)
24 June 2002Secretary's particulars changed;director's particulars changed (1 page)
30 May 2002Registered office changed on 30/05/02 from: po box 122 fairweather green thornton road bradford BD8 0HZ (1 page)
8 November 2001New director appointed (3 pages)
1 November 2001Ad 21/09/01--------- £ si 1092999@1=1092999 £ ic 1/1093000 (2 pages)
1 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 November 2001£ nc 5000/10000000 21/08/01 (2 pages)
28 September 2001Particulars of mortgage/charge (3 pages)
28 September 2001Particulars of mortgage/charge (3 pages)