Company NameHenry Cullingworth And Sons (Bradford) Limited
Company StatusDissolved
Company Number04645080
CategoryPrivate Limited Company
Incorporation Date22 January 2003(21 years, 3 months ago)
Dissolution Date6 April 2021 (3 years ago)
Previous NameWooly Jumper 5 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(9 years, 11 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
Director NameMr Daniel Andre Isbecque
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2013(9 years, 11 months after company formation)
Appointment Duration8 years, 3 months (closed 06 April 2021)
RoleCompany Director
Country of ResidenceUk Permanent
Correspondence AddressLawrence House Dowley Gap Business Park
Bingley
West Yorkshire
BD16 1WA
Secretary NameTim Holgate
NationalityBritish
StatusClosed
Appointed02 January 2013(9 years, 11 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 NameMr Martin Maclean Curtis
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2003(same day as company formation)
RoleWool Merchant
Country of ResidenceEngland
Correspondence AddressLawrence House Dowley Gap Business Park
Bingley
West Yorkshire
BD16 1WA
Director NameMr Simon Wesley Curtis
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2003(same day as company formation)
RoleWool Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressLawrence House Dowley Gap Business Park
Bingley
West Yorkshire
BD16 1WA
Director NameMaxwell Stuart Gair
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityNew Zealander
StatusResigned
Appointed22 January 2003(same day as company formation)
RoleFinance Director
Correspondence AddressAuckland House
4 Bailey Hills Road
Bingley
West Yorkshire
BD16 2RJ
Secretary NameMaxwell Stuart Gair
NationalityNew Zealander
StatusResigned
Appointed22 January 2003(same day as company formation)
RoleFinance Director
Correspondence AddressAuckland House
4 Bailey Hills Road
Bingley
West Yorkshire
BD16 2RJ
Secretary NameMr Simon Wesley Curtis
NationalityBritish
StatusResigned
Appointed17 December 2004(1 year, 11 months after company formation)
Appointment Duration8 years (resigned 02 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLawrence House Dowley Gap Business Park
Bingley
West Yorkshire
BD16 1WA
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed22 January 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitecurtiswooldirect.co.uk

Location

Registered AddressLawrence House
Dowley Gap Business Park
Bingley
West Yorkshire
BD16 1WA
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBingley
WardBingley
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Curtis Wool Direct LTD
100.00%
Ordinary

Accounts

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

Filing History

6 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2021Confirmation statement made on 22 January 2021 with updates (4 pages)
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)
12 February 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
6 October 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
11 March 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
1 October 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
2 February 2018Confirmation statement made on 22 January 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)
20 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
8 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
8 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
30 March 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(4 pages)
30 March 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(4 pages)
19 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
19 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
20 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
(4 pages)
20 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
(4 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)
7 March 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(4 pages)
7 March 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(4 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)
25 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
10 January 2013Termination of appointment of Martin Curtis as a director (2 pages)
10 January 2013Termination of appointment of Simon Curtis as a director (2 pages)
10 January 2013Termination of appointment of Martin Curtis as a director (2 pages)
10 January 2013Termination of appointment of Simon Curtis as a secretary (2 pages)
10 January 2013Appointment of Daniel Isbecque as a director (3 pages)
10 January 2013Appointment of Tim Holgate as a secretary (3 pages)
10 January 2013Appointment of Tim Holgate as a secretary (3 pages)
10 January 2013Termination of appointment of Simon Curtis as a secretary (2 pages)
10 January 2013Appointment of Tim Holgate as a director (3 pages)
10 January 2013Appointment of Tim Holgate as a director (3 pages)
10 January 2013Appointment of Daniel Isbecque as a director (3 pages)
10 January 2013Termination of appointment of Simon Curtis as a director (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)
10 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 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)
7 July 2011Director's details changed for Mr Martin Maclean Curtis on 6 July 2011 (2 pages)
7 July 2011Director's details changed for Mr Martin Maclean Curtis on 6 July 2011 (2 pages)
7 July 2011Director's details changed for Mr Martin Maclean 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 Simon Wesley Curtis on 6 July 2011 (1 page)
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 Simon Wesley Curtis on 6 July 2011 (1 page)
6 July 2011Secretary's details changed for Mr Simon Wesley Curtis on 6 July 2011 (1 page)
14 April 2011Annual return made up to 22 January 2011 with a full list of shareholders (14 pages)
14 April 2011Annual return made up to 22 January 2011 with a full list of shareholders (14 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)
15 April 2010Annual return made up to 22 January 2010 with a full list of shareholders (13 pages)
15 April 2010Annual return made up to 22 January 2010 with a full list of shareholders (13 pages)
20 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
20 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
20 February 2009Return made up to 22/01/09; no change of members (4 pages)
20 February 2009Return made up to 22/01/09; no change of members (4 pages)
27 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
27 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
1 February 2008Return made up to 22/01/08; no change of members (7 pages)
1 February 2008Return made up to 22/01/08; no change of members (7 pages)
9 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
9 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
16 February 2007Return made up to 22/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 February 2007Return made up to 22/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
8 March 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
13 February 2006Return made up to 22/01/06; full list of members (7 pages)
13 February 2006Return made up to 22/01/06; full list of members (7 pages)
25 October 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
25 October 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
12 September 2005Registered office changed on 12/09/05 from: riverside house, low mill old lane addingham ilkley west yorkshire LS29 0SU (1 page)
12 September 2005Registered office changed on 12/09/05 from: riverside house, low mill old lane addingham ilkley west yorkshire LS29 0SU (1 page)
1 April 2005Return made up to 22/01/05; full list of members (7 pages)
1 April 2005Return made up to 22/01/05; full list of members (7 pages)
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)
21 December 2004Company name changed wooly jumper 5 LIMITED\certificate issued on 21/12/04 (2 pages)
21 December 2004Company name changed wooly jumper 5 LIMITED\certificate issued on 21/12/04 (2 pages)
30 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
30 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
23 February 2004Return made up to 22/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 February 2004Return made up to 22/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 November 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
4 November 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
28 January 2003New director appointed (1 page)
28 January 2003New director appointed (1 page)
27 January 2003Secretary resigned (1 page)
27 January 2003New secretary appointed;new director appointed (1 page)
27 January 2003New secretary appointed;new director appointed (1 page)
27 January 2003Secretary resigned (1 page)
27 January 2003Registered office changed on 27/01/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
27 January 2003Director resigned (1 page)
27 January 2003New director appointed (1 page)
27 January 2003New director appointed (1 page)
27 January 2003Registered office changed on 27/01/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
27 January 2003Director resigned (1 page)
22 January 2003Incorporation (16 pages)
22 January 2003Incorporation (16 pages)