Company NameCornholme Printing And Dyeing Limited
Company StatusDissolved
Company Number04905725
CategoryPrivate Limited Company
Incorporation Date19 September 2003(20 years, 7 months ago)
Dissolution Date3 April 2007 (17 years ago)
Previous NameA C D M Limited

Business Activity

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

Directors

Director NameDavid Wayne Shand
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2004(10 months, 1 week after company formation)
Appointment Duration2 years, 8 months (closed 03 April 2007)
RoleDyer
Correspondence Address5 Grenville Walk
Littleborough
Lancashire
OL15 8QP
Secretary NameAndrea Mary Shand
NationalityBritish
StatusClosed
Appointed11 November 2004(1 year, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 03 April 2007)
RoleSecretary
Correspondence Address5 Grenville Walk
Littleborough
Lancashire
OL15 8QP
Director NameAdrian Brian Rowland
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2005(1 year, 9 months after company formation)
Appointment Duration1 year, 9 months (closed 03 April 2007)
RoleCompany Director
Correspondence Address10 Winton Street
Littleborough
Lancashire
OL15 8AR
Director NameMary Heywood
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address11 Lulworth Crescent
Failsworth
Manchester
Lancashire
M35 9HR
Director NameDavid Wayne Shand
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address5 Grenville Walk
Littleborough
Lancashire
OL15 8QP
Secretary NameMary Heywood
NationalityBritish
StatusResigned
Appointed19 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address11 Lulworth Crescent
Failsworth
Manchester
Lancashire
M35 9HR
Director NameMichael Heywood
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2003(1 month, 3 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 23 July 2004)
RoleWarehouse Manager
Correspondence Address11 Lulworth Crescent
Failsworth
Manchester
Lancashire
M35 9HR
Director NameLouise Lea Grundy
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2004(1 year, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 July 2005)
RoleCompany Director
Correspondence Address13 Kinder Way
Middleton
Manchester
Lancashire
M24 5DE

Location

Registered AddressCalverdale Mill
Pudsey Road Cornholme
Todmorden
Lancashire
OL14 8NJ
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishTodmorden
WardTodmorden
Built Up AreaCornholme

Financials

Year2014
Net Worth£708
Cash£308
Current Liabilities£689

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

3 April 2007Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2006First Gazette notice for compulsory strike-off (1 page)
24 January 2006Registered office changed on 24/01/06 from: 222 oldham road failsworth manchester M35 0AW (1 page)
6 January 2006New director appointed (2 pages)
6 January 2006Director resigned (1 page)
3 May 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
26 March 2005Particulars of mortgage/charge (7 pages)
24 January 2005New director appointed (2 pages)
25 November 2004New secretary appointed (2 pages)
26 October 2004Return made up to 19/09/04; full list of members (6 pages)
21 October 2004Secretary resigned (1 page)
29 July 2004Director resigned (1 page)
29 July 2004New director appointed (2 pages)
29 July 2004Director resigned (1 page)
20 November 2003Director resigned (1 page)
19 November 2003New director appointed (2 pages)
21 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)