Company NameContract Care Fabrics Limited
Company StatusDissolved
Company Number06339771
CategoryPrivate Limited Company
Incorporation Date10 August 2007(16 years, 9 months ago)
Dissolution Date16 June 2015 (8 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Christopher Joseph Whelan
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2007(same day as company formation)
RoleFabric Wholesaler
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Kepwick Hall, Kepwick
Thirsk
North Yorkshire
YO7 2JS
Secretary NameMr Guy Ritterband
NationalityBritish
StatusClosed
Appointed10 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Main Street
Esholt
Bradford
West Yorkshire
BD15 0EJ
Director NameMr Guy Ritterband
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2007(3 weeks, 1 day after company formation)
Appointment Duration7 years, 9 months (closed 16 June 2015)
RoleManufacturers
Country of ResidenceEngland
Correspondence AddressGrange Field Industrial Estate
Richardshaw Road
Pudsey
West Yorkshire
LS28 6RW

Location

Registered AddressGrange Field Industrial Estate
Richardshaw Road
Pudsey
West Yorkshire
LS28 6RW
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire

Shareholders

100 at £1Christopher Joseph Whelan
100.00%
Ordinary

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

16 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
21 February 2015Application to strike the company off the register (3 pages)
21 February 2015Application to strike the company off the register (3 pages)
11 September 2014Director's details changed for Mr Guy Ritterband on 10 January 2014 (2 pages)
11 September 2014Director's details changed for Mr Guy Ritterband on 10 January 2014 (2 pages)
11 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(4 pages)
11 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(4 pages)
22 July 2014Accounts made up to 31 August 2013 (2 pages)
22 July 2014Accounts made up to 31 August 2013 (2 pages)
29 October 2013Annual return made up to 10 August 2013 with a full list of shareholders (5 pages)
29 October 2013Annual return made up to 10 August 2013 with a full list of shareholders (5 pages)
8 May 2013Accounts made up to 31 August 2012 (2 pages)
8 May 2013Accounts made up to 31 August 2012 (2 pages)
26 October 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
26 October 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
16 July 2012Accounts made up to 31 August 2011 (2 pages)
16 July 2012Accounts made up to 31 August 2011 (2 pages)
21 October 2011Registered office address changed from Units 10 & 50 Tong Park Ind Est Otley Road Baildon Shipley BD17 7QD on 21 October 2011 (1 page)
21 October 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
21 October 2011Registered office address changed from Units 10 & 50 Tong Park Ind Est Otley Road Baildon Shipley BD17 7QD on 21 October 2011 (1 page)
21 October 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
8 June 2011Accounts made up to 31 August 2010 (2 pages)
8 June 2011Accounts made up to 31 August 2010 (2 pages)
1 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
26 May 2010Accounts made up to 31 August 2009 (2 pages)
26 May 2010Accounts made up to 31 August 2009 (2 pages)
20 August 2009Return made up to 10/08/09; full list of members (3 pages)
20 August 2009Return made up to 10/08/09; full list of members (3 pages)
14 May 2009Accounts made up to 31 August 2008 (2 pages)
14 May 2009Accounts made up to 31 August 2008 (2 pages)
27 August 2008Return made up to 10/08/08; full list of members (3 pages)
27 August 2008Return made up to 10/08/08; full list of members (3 pages)
6 September 2007New director appointed (2 pages)
6 September 2007New director appointed (2 pages)
10 August 2007Incorporation (11 pages)
10 August 2007Incorporation (11 pages)