Company NameNorthern Yarns & Fibres Limited
DirectorKarl Damian Qualter
Company StatusDissolved
Company Number00417871
CategoryPrivate Limited Company
Incorporation Date23 August 1946(77 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Karl Damian Qualter
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(45 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleYarn Merchant
Correspondence Address12 Davenfield Road
Didsbury
Manchester
Lancashire
M20 6UP
Secretary NameAnthony Pearson
NationalityBritish
StatusCurrent
Appointed04 February 1994(47 years, 5 months after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEndover House
Private Road Rodborough Common
Stroud
Gloucestershire
GL5 5BT
Wales
Director NameMr Paul Neil Howlett
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(45 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 August 1996)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWestfield
Minchinhampton
Stroud
Glos
GL6 9EF
Wales
Secretary NameMrs Susan Frances Howlett
NationalityBritish
StatusResigned
Appointed31 December 1991(45 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 February 1994)
RoleCompany Director
Correspondence AddressWestfield
Minchinhampton
Stroud
Glos
GL6 9EF
Wales
Director NameAnthony Stephens
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(47 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 April 1996)
RoleSales Director
Correspondence Address48 Main Street
Newton Burgoland
Leicester
Leicestershire
LE6 0AD

Location

Registered Address75 Kingsway
Rochdale
Lancashire
OL16 5HN
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardKingsway
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£4,322,404
Gross Profit£628,235
Net Worth£404,786
Cash£1,057
Current Liabilities£1,853,394

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

1 December 2004Dissolved (1 page)
1 September 2004Liquidators statement of receipts and payments (5 pages)
1 September 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
11 June 2004Liquidators statement of receipts and payments (5 pages)
8 December 2003Liquidators statement of receipts and payments (5 pages)
10 June 2003Liquidators statement of receipts and payments (5 pages)
6 January 2003Liquidators statement of receipts and payments (5 pages)
6 June 2002Liquidators statement of receipts and payments (5 pages)
24 December 2001Liquidators statement of receipts and payments (5 pages)
2 July 2001Liquidators statement of receipts and payments (5 pages)
15 December 2000Liquidators statement of receipts and payments (5 pages)
13 June 2000Liquidators statement of receipts and payments (5 pages)
2 May 2000Sec. Of state's release of liq (1 page)
12 January 2000Notice of ceasing to act as a voluntary liquidator (1 page)
12 January 2000O/ Re. Replacement of liquidator (5 pages)
12 January 2000Appointment of a voluntary liquidator (1 page)
17 December 1999Liquidators statement of receipts and payments (5 pages)
7 June 1999Liquidators statement of receipts and payments (5 pages)
4 December 1998Liquidators statement of receipts and payments (5 pages)
23 July 1998Liquidators statement of receipts and payments (5 pages)
22 June 1998Liquidators statement of receipts and payments (5 pages)
14 July 1997Voluntary arrangement supervisor's abstract of receipts and payments to 23 May 1997 (2 pages)
14 July 1997Voluntary arrangement supervisor's abstract of receipts and payments to 20 March 1997 (2 pages)
14 July 1997Notice of completion of voluntary arrangement (2 pages)
2 June 1997Registered office changed on 02/06/97 from: 66 baring street manchester M1 2PY (1 page)
29 May 1997Appointment of a voluntary liquidator (1 page)
29 May 1997Statement of affairs (14 pages)
29 May 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 September 1996Director resigned (1 page)
14 August 1996Return made up to 31/12/95; no change of members (4 pages)
12 July 1996Declaration of satisfaction of mortgage/charge (2 pages)
2 July 1996Particulars of mortgage/charge (3 pages)
27 June 1996Director resigned (1 page)
3 April 1996Director resigned (1 page)
28 March 1996Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
5 February 1996Accounts for a medium company made up to 31 March 1995 (12 pages)
5 July 1995Registered office changed on 05/07/95 from: 55 comet way southend on sea essex SS2 6UW (1 page)
26 June 1995Particulars of mortgage/charge (6 pages)
26 April 1995Return made up to 31/12/94; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)