Company NameSaltaire Yarns Limited
Company StatusDissolved
Company Number07202719
CategoryPrivate Limited Company
Incorporation Date25 March 2010(14 years ago)
Dissolution Date5 April 2016 (8 years ago)
Previous NameBracken Fabrics Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Director

Director NameMrs Elizabeth Ann Akester
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2010(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address19 Bracken Park
Bingley
West Yorkshire
BD16 3LG

Location

Registered Address32-34 North Parade
Bradford
West Yorkshire
BD1 3HZ
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Shareholders

10 at £1Mrs Elizabeth Anne Akester
100.00%
Ordinary

Financials

Year2014
Net Worth-£17,727
Current Liabilities£17,727

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
12 January 2016Application to strike the company off the register (3 pages)
12 January 2016Application to strike the company off the register (3 pages)
26 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 10
(3 pages)
30 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 10
(3 pages)
20 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 10
(3 pages)
30 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 10
(3 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 May 2013Registered office address changed from 3 Oastler Road Saltaire West Yorkshire BD18 4SE on 28 May 2013 (1 page)
28 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (3 pages)
28 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (3 pages)
28 May 2013Registered office address changed from 3 Oastler Road Saltaire West Yorkshire BD18 4SE on 28 May 2013 (1 page)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
30 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 May 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
16 May 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
24 March 2011Registered office address changed from 7 Oastler Road Saltaire Shipley West Yorkshire BD18 4SE on 24 March 2011 (2 pages)
24 March 2011Registered office address changed from 7 Oastler Road Saltaire Shipley West Yorkshire BD18 4SE on 24 March 2011 (2 pages)
1 March 2011Registered office address changed from 286 Manningham Lane Bradford West Yorkshire BD8 7BP United Kingdom on 1 March 2011 (2 pages)
1 March 2011Registered office address changed from 286 Manningham Lane Bradford West Yorkshire BD8 7BP United Kingdom on 1 March 2011 (2 pages)
1 March 2011Registered office address changed from 286 Manningham Lane Bradford West Yorkshire BD8 7BP United Kingdom on 1 March 2011 (2 pages)
25 February 2011Company name changed bracken fabrics LIMITED\certificate issued on 25/02/11
  • RES15 ‐ Change company name resolution on 2011-02-23
(2 pages)
25 February 2011Change of name notice (2 pages)
25 February 2011Change of name notice (2 pages)
25 February 2011Company name changed bracken fabrics LIMITED\certificate issued on 25/02/11
  • RES15 ‐ Change company name resolution on 2011-02-23
(2 pages)
25 March 2010Incorporation (17 pages)
25 March 2010Incorporation (17 pages)