Company NameWardle Fabrics Limited
Company StatusDissolved
Company Number00516686
CategoryPrivate Limited Company
Incorporation Date3 March 1953(71 years, 2 months ago)
Dissolution Date18 January 2000 (24 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher William Healy
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1999(46 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (closed 18 January 2000)
RoleGroup Secretary
Country of ResidenceUnited Kingdom
Correspondence Address50 Marville Road
Fulham
London
SW6 7BD
Director NameMiss Julia Stephens
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1999(46 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (closed 18 January 2000)
RoleSecretary
Correspondence AddressChapel Lodge
Old Stockbridge Road Sutton Scotney
Winchester
Hampshire
SO21 3JW
Secretary NameMiss Julia Stephens
NationalityBritish
StatusClosed
Appointed31 March 1999(46 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (closed 18 January 2000)
RoleCompany Director
Correspondence AddressChapel Lodge
Old Stockbridge Road Sutton Scotney
Winchester
Hampshire
SO21 3JW
Director NameFrederick Robson Batty
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1992(39 years, 4 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 31 July 1992)
RoleCharterede Secretary
Correspondence Address17 Cloverdale
Shelf
Halifax
West Yorkshire
HX3 7RP
Director NameMr Samuel Dow
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1992(39 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 23 December 1998)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressClaremont
Littleworth Common
Burnham
Buckinghamshire
SL1 8PP
Secretary NameFrederick Robson Batty
NationalityBritish
StatusResigned
Appointed05 July 1992(39 years, 4 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 31 July 1992)
RoleCompany Director
Correspondence Address17 Cloverdale
Shelf
Halifax
West Yorkshire
HX3 7RP
Director NameBrenda Booth
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(39 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 May 1998)
RoleSecretary
Correspondence Address10 Trevor Road
Flixton
Manchester
M41 5QH
Secretary NameBrenda Booth
NationalityBritish
StatusResigned
Appointed31 July 1992(39 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 May 1998)
RoleSecretary
Correspondence Address10 Trevor Road
Flixton
Manchester
M41 5QH
Director NameAndrew Edmund Stockall
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(43 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address8 Penrith Avenue
Sale
Cheshire
M33 3FN
Director NameKatherine Alison Whittaker
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(45 years, 2 months after company formation)
Appointment Duration11 months (resigned 31 March 1999)
RoleSecretary
Correspondence Address4 Elderfield Drive
Bredbury
Stockport
Cheshire
SK6 2QA
Secretary NameKatherine Alison Whittaker
NationalityBritish
StatusResigned
Appointed01 May 1998(45 years, 2 months after company formation)
Appointment Duration11 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address4 Elderfield Drive
Bredbury
Stockport
Cheshire
SK6 2QA

Location

Registered AddressPO Box 31
Lees Street
Swinton
Manchester
M27 6DA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton North
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 January 2000Final Gazette dissolved via voluntary strike-off (1 page)
28 September 1999First Gazette notice for voluntary strike-off (1 page)
13 August 1999Application for striking-off (1 page)
5 July 1999Return made up to 01/07/99; full list of members (6 pages)
1 June 1999Secretary resigned (1 page)
1 June 1999Director resigned (1 page)
1 June 1999Director resigned (1 page)
27 May 1999New director appointed (2 pages)
27 May 1999New secretary appointed (2 pages)
27 May 1999New director appointed (2 pages)
9 April 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
22 January 1999Director resigned (1 page)
20 August 1998Return made up to 01/07/98; full list of members (9 pages)
18 August 1998Director resigned (1 page)
14 August 1998Secretary resigned (1 page)
30 July 1998New secretary appointed (2 pages)
29 July 1998New director appointed (2 pages)
21 April 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
29 October 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
23 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 July 1997Return made up to 01/07/97; full list of members (7 pages)
20 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 November 1996New director appointed (2 pages)
17 September 1996Full accounts made up to 31 December 1995 (8 pages)
8 August 1996Return made up to 01/07/96; full list of members (6 pages)
22 February 1996Director's particulars changed (2 pages)
21 February 1996Director's particulars changed (2 pages)
11 July 1995Full accounts made up to 31 December 1994 (9 pages)
7 July 1995Return made up to 05/07/95; full list of members (14 pages)
8 September 1994Full accounts made up to 31 December 1993 (8 pages)
4 August 1994Return made up to 05/07/94; full list of members (6 pages)
3 May 1994Registered office changed on 03/05/94 from: P.O.box 31 lees street swinton manchester,M27 2DA (1 page)
4 October 1993Full accounts made up to 31 December 1992 (10 pages)
14 July 1993Return made up to 05/07/93; full list of members (6 pages)
19 August 1992Full accounts made up to 31 December 1991 (9 pages)
20 July 1992Return made up to 05/07/92; full list of members (5 pages)
7 February 1992Registered office changed on 07/02/92 from: vatona house cawdor street farnworth bolton BL4 7JA (1 page)
16 July 1991Return made up to 05/07/91; no change of members (6 pages)
16 July 1991Full accounts made up to 31 December 1990 (9 pages)
1 August 1990Registered office changed on 01/08/90 from: po box 7 cawdor st farnworth bolton BL4 7UA (2 pages)
17 July 1990Full accounts made up to 31 December 1989 (12 pages)
17 July 1990Return made up to 05/07/90; full list of members (4 pages)
31 October 1989Return made up to 12/07/89; full list of members (4 pages)
31 October 1989Full accounts made up to 31 December 1988 (14 pages)
26 July 1989Registered office changed on 26/07/89 from: wardle fabrics LTD whitehall works chinley, stockport cheshire SK12 6ST (1 page)
23 November 1988Registered office changed on 23/11/88 from: vantona house candor street farnworth lancs (1 page)
4 August 1988Return made up to 12/05/88; full list of members (5 pages)
18 May 1988Full accounts made up to 31 December 1987 (15 pages)
13 August 1987Full accounts made up to 31 December 1986 (15 pages)
14 August 1986Full accounts made up to 30 November 1985 (15 pages)
29 May 1986Return made up to 25/04/86; full list of members (5 pages)