YORKSHIRE WOOL DYEING COMPANY LIMITED

Register to unlock more data on OkredoRegister

YORKSHIRE WOOL DYEING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03043867

Incorporation date

09/04/1995

Size

Small

Contacts

Registered address

Registered address

7 St Petersgate, Stockport, Cheshire SK1 1EBCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/1995)
dot icon30/10/2019
Final Gazette dissolved following liquidation
dot icon30/07/2019
Return of final meeting in a creditors' voluntary winding up
dot icon16/12/2018
Liquidators' statement of receipts and payments to 2018-11-02
dot icon27/11/2017
Liquidators' statement of receipts and payments to 2017-11-02
dot icon14/11/2016
Registered office address changed from Ravens Ing Mills Ravensthorpe Dewsbury West Yorkshire WF13 3JF to 7 st Petersgate Stockport Cheshire SK1 1EB on 2016-11-15
dot icon14/11/2016
Statement of affairs with form 4.19
dot icon14/11/2016
Appointment of a voluntary liquidator
dot icon14/11/2016
Resolutions
dot icon18/10/2016
Satisfaction of charge 5 in full
dot icon23/03/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon09/12/2015
Termination of appointment of John Stewart Graham as a director on 2015-11-06
dot icon09/12/2015
Termination of appointment of Nigel Graham as a director on 2015-11-06
dot icon31/05/2015
Accounts for a small company made up to 2014-12-31
dot icon01/04/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon29/09/2014
Accounts for a small company made up to 2013-12-31
dot icon02/04/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon05/12/2013
Resolutions
dot icon29/09/2013
Accounts for a small company made up to 2012-12-31
dot icon25/03/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon31/01/2013
Accounts for a small company made up to 2012-05-01
dot icon24/09/2012
Current accounting period shortened from 2013-04-30 to 2012-12-31
dot icon24/06/2012
Resolutions
dot icon15/05/2012
Resolutions
dot icon15/05/2012
Notice of Restriction on the Company's Articles
dot icon15/05/2012
Registered office address changed from Fred Lawton & Son Limited Meltham Mills Meltham Huddersfield HD9 4AY on 2012-05-16
dot icon15/05/2012
Appointment of Mr John Stewart Graham as a director
dot icon15/05/2012
Appointment of Mr Nigel Graham as a director
dot icon08/05/2012
Resolutions
dot icon04/05/2012
Particulars of a mortgage or charge / charge no: 5
dot icon03/05/2012
Particulars of a mortgage or charge / charge no: 3
dot icon03/05/2012
Particulars of a mortgage or charge / charge no: 4
dot icon18/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon21/03/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon25/01/2012
Accounts for a small company made up to 2011-04-30
dot icon30/03/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon30/01/2011
Accounts for a small company made up to 2010-04-30
dot icon03/10/2010
Termination of appointment of Christopher Ibbotson as a director
dot icon31/08/2010
Director's details changed for Richard Collinge on 2010-09-01
dot icon19/07/2010
Director's details changed for Richard Collinge on 2010-07-16
dot icon28/03/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon31/01/2010
Accounts for a small company made up to 2009-04-30
dot icon17/12/2009
Director's details changed for Timothy Benson Kay on 2009-12-11
dot icon17/12/2009
Director's details changed for Richard Collinge on 2009-12-11
dot icon17/12/2009
Director's details changed for Christopher Ibbotson on 2009-12-11
dot icon05/04/2009
Return made up to 22/03/09; full list of members
dot icon25/02/2009
Accounts for a small company made up to 2008-04-30
dot icon14/10/2008
Appointment terminated secretary timothy kay
dot icon24/03/2008
Return made up to 22/03/08; full list of members
dot icon24/03/2008
Director's change of particulars / christopher ibbotson / 25/02/2008
dot icon19/02/2008
Accounts for a small company made up to 2007-04-30
dot icon20/04/2007
Return made up to 22/03/07; full list of members
dot icon05/03/2007
Accounts for a small company made up to 2006-04-30
dot icon27/03/2006
Return made up to 22/03/06; full list of members
dot icon27/02/2006
Accounts for a small company made up to 2005-04-30
dot icon29/03/2005
Return made up to 22/03/05; full list of members
dot icon21/02/2005
Secretary resigned
dot icon21/02/2005
New secretary appointed
dot icon21/02/2005
Accounts for a small company made up to 2004-04-30
dot icon05/07/2004
Director resigned
dot icon07/05/2004
Return made up to 10/04/04; full list of members
dot icon11/02/2004
Accounts for a small company made up to 2003-04-30
dot icon14/04/2003
Return made up to 10/04/03; full list of members
dot icon30/01/2003
Accounts for a small company made up to 2002-04-30
dot icon01/05/2002
Return made up to 10/04/02; full list of members
dot icon17/02/2002
Accounts for a small company made up to 2001-04-30
dot icon13/05/2001
Return made up to 10/04/01; full list of members
dot icon27/01/2001
Accounts for a small company made up to 2000-04-30
dot icon02/10/2000
Director resigned
dot icon02/10/2000
Director resigned
dot icon29/05/2000
Return made up to 10/04/00; full list of members
dot icon29/05/2000
Registered office changed on 30/05/00 from: calder trading estate bradley huddersfield HD5 0RS
dot icon29/05/2000
Secretary resigned
dot icon29/05/2000
New secretary appointed
dot icon29/05/2000
New director appointed
dot icon29/05/2000
Ad 28/09/99--------- £ si 2880@1=2880 £ ic 3000/5880
dot icon17/04/2000
Accounting reference date extended from 31/03/00 to 30/04/00
dot icon07/12/1999
Declaration of satisfaction of mortgage/charge
dot icon05/10/1999
Particulars of mortgage/charge
dot icon05/10/1999
Director resigned
dot icon05/10/1999
New director appointed
dot icon05/10/1999
New director appointed
dot icon05/10/1999
New director appointed
dot icon30/09/1999
Resolutions
dot icon14/07/1999
Accounts for a small company made up to 1999-03-31
dot icon04/05/1999
Return made up to 10/04/99; full list of members
dot icon20/08/1998
Particulars of mortgage/charge
dot icon12/07/1998
Accounts for a small company made up to 1998-03-31
dot icon19/04/1998
Return made up to 10/04/98; full list of members
dot icon27/08/1997
Accounts for a small company made up to 1997-03-31
dot icon13/05/1997
Return made up to 10/04/97; full list of members
dot icon18/07/1996
Accounts for a small company made up to 1996-03-31
dot icon30/04/1996
Return made up to 10/04/96; full list of members
dot icon02/08/1995
Ad 15/05/95--------- £ si 1000@1=1000 £ ic 2002/3002
dot icon16/07/1995
Accounting reference date notified as 31/03
dot icon16/07/1995
New director appointed
dot icon16/07/1995
Ad 11/04/95--------- £ si 2000@1=2000 £ ic 2/2002
dot icon11/04/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/04/1995
Registered office changed on 12/04/95 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon09/04/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graham, John Stewart
Director
30/04/2012 - 05/11/2015
14
Collinge, Richard
Director
27/09/1999 - Present
39
Graham, Nigel
Director
30/04/2012 - 05/11/2015
16
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
09/04/1995 - 09/04/1995
16011
London Law Services Limited
Nominee Director
09/04/1995 - 09/04/1995
15403

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About YORKSHIRE WOOL DYEING COMPANY LIMITED

YORKSHIRE WOOL DYEING COMPANY LIMITED is an(a) Dissolved company incorporated on 09/04/1995 with the registered office located at 7 St Petersgate, Stockport, Cheshire SK1 1EB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of YORKSHIRE WOOL DYEING COMPANY LIMITED?

toggle

YORKSHIRE WOOL DYEING COMPANY LIMITED is currently Dissolved. It was registered on 09/04/1995 and dissolved on 30/10/2019.

Where is YORKSHIRE WOOL DYEING COMPANY LIMITED located?

toggle

YORKSHIRE WOOL DYEING COMPANY LIMITED is registered at 7 St Petersgate, Stockport, Cheshire SK1 1EB.

What does YORKSHIRE WOOL DYEING COMPANY LIMITED do?

toggle

YORKSHIRE WOOL DYEING COMPANY LIMITED operates in the Preparation and spinning of textile fibres (13.10 - SIC 2007) sector.

What is the latest filing for YORKSHIRE WOOL DYEING COMPANY LIMITED?

toggle

The latest filing was on 30/10/2019: Final Gazette dissolved following liquidation.