Company Name00612546 Limited
Company StatusLiquidation
Company Number00612546
CategoryPrivate Limited Company
Incorporation Date7 October 1958(65 years, 6 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameMr Timothy Nicholas Gledhill
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1991(32 years, 12 months after company formation)
Appointment Duration32 years, 6 months
RoleDirector/Manager
Country of ResidenceEngland
Correspondence Address18 Sheardale
Honley
Huddersfield
Yorkshire
HD9 6RV
Secretary NameMr Timothy Nicholas Gledhill
NationalityBritish
StatusCurrent
Appointed01 July 2002(43 years, 9 months after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Sheardale
Honley
Huddersfield
Yorkshire
HD9 6RV
Director NameDavid Wilford
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2004(45 years, 7 months after company formation)
Appointment Duration19 years, 10 months
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Winchester Gardens
Bradford
West Yorkshire
BD4 8UJ
Director NameDuncan Johnston
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2005(46 years, 4 months after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Correspondence Address3 Aimbry Court
Almondbury
Huddersfield
Yorkshire
HD5 8XP
Director NameMr Michael Farrell
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(32 years, 12 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 November 1995)
RoleDirector/Dyer
Correspondence Address12 Briar Avenue
Meltham
Huddersfield
West Yorkshire
HD7 3LQ
Director NameMr Edwin Gledhill
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(32 years, 12 months after company formation)
Appointment Duration5 years, 11 months (resigned 06 September 1997)
RoleDirector/Dyer
Correspondence AddressTwo Acres New Road
Holmfirth
Huddersfield
West Yorkshire
HD7 2XX
Director NameMr John Bechworth Herbert
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(32 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 November 1992)
RoleCompany Director
Correspondence Address11 Top O'The Bank
Thurstonland
Huddersfield
Yorkshire
HA2 9LR
Director NameMr John Bryan Hirst
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(32 years, 12 months after company formation)
Appointment Duration7 years, 10 months (resigned 17 August 1999)
RoleCompany Director
Correspondence AddressThe Gables 42 Longlands Road
Slaithwaite
Huddersfield
West Yorkshire
HD7 5DR
Director NameMr Peter Jones
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(32 years, 12 months after company formation)
Appointment Duration9 years (resigned 10 October 2000)
RoleCompany Director
Correspondence Address17 Ferrands Close Harden
Bingley
West Yorkshire
BD16 1JA
Director NameMr Robert Henry Swallow
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(32 years, 12 months after company formation)
Appointment Duration10 years, 9 months (resigned 30 June 2002)
RoleDirector/Finance
Country of ResidenceEngland
Correspondence Address78a Causeway Side
Linthwaite
Huddersfield
West Yorkshire
HD7 5NW
Secretary NameMr Robert Henry Swallow
NationalityBritish
StatusResigned
Appointed29 September 1991(32 years, 12 months after company formation)
Appointment Duration10 years, 9 months (resigned 30 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78a Causeway Side
Linthwaite
Huddersfield
West Yorkshire
HD7 5NW
Director NameRobin Matthew Gledhill
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(39 years after company formation)
Appointment Duration6 years, 1 month (resigned 21 November 2003)
RoleCompany Director
Correspondence Address18 Sheardale
Scotgate Road
Honley
HD7 2RU
Director NameJohn Leather
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(43 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 February 2005)
RoleCompany Director
Correspondence Address15 Roche Road
Delph
Oldham
Lancashire
OL3 5HE

Location

Registered AddressArkwright House
Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Next Accounts Due31 October 2008 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Returns

Next Return Due3 October 2016 (overdue)

Filing History

28 May 2015Restoration by order of the court (4 pages)
28 May 2015Restoration by order of the court (4 pages)
12 October 2011Final Gazette dissolved following liquidation (1 page)
12 October 2011Final Gazette dissolved following liquidation (1 page)
12 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2011Return of final meeting in a creditors' voluntary winding up (7 pages)
12 July 2011Return of final meeting in a creditors' voluntary winding up (7 pages)
2 March 2011Liquidators statement of receipts and payments to 1 February 2011 (5 pages)
2 March 2011Liquidators statement of receipts and payments to 1 February 2011 (5 pages)
2 March 2011Liquidators' statement of receipts and payments to 1 February 2011 (5 pages)
2 March 2011Liquidators' statement of receipts and payments to 1 February 2011 (5 pages)
3 September 2010Liquidators' statement of receipts and payments to 1 August 2010 (5 pages)
3 September 2010Liquidators statement of receipts and payments to 1 August 2010 (5 pages)
3 September 2010Liquidators' statement of receipts and payments to 1 August 2010 (5 pages)
3 September 2010Liquidators statement of receipts and payments to 1 August 2010 (5 pages)
4 March 2010Liquidators' statement of receipts and payments to 1 February 2010 (5 pages)
4 March 2010Liquidators statement of receipts and payments to 1 February 2010 (5 pages)
4 March 2010Liquidators statement of receipts and payments to 1 February 2010 (5 pages)
4 March 2010Liquidators' statement of receipts and payments to 1 February 2010 (5 pages)
23 February 2009Appointment of a voluntary liquidator (1 page)
23 February 2009Appointment of a voluntary liquidator (1 page)
10 February 2009Statement of affairs with form 4.19 (7 pages)
10 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 February 2009Statement of affairs with form 4.19 (7 pages)
23 January 2009Registered office changed on 23/01/2009 from britannia mills britannia road slaithwaite huddersfield HD7 5HE (1 page)
23 January 2009Registered office changed on 23/01/2009 from britannia mills britannia road slaithwaite huddersfield HD7 5HE (1 page)
22 September 2008Director and secretary's change of particulars / timothy gledhill / 16/08/2008 (1 page)
22 September 2008Director and secretary's change of particulars / timothy gledhill / 16/08/2008 (1 page)
22 September 2008Return made up to 19/09/08; full list of members (4 pages)
22 September 2008Return made up to 19/09/08; full list of members (4 pages)
28 January 2008Memorandum and Articles of Association (11 pages)
28 January 2008Memorandum and Articles of Association (11 pages)
22 January 2008Company name changed brook dyeing company LIMITED\certificate issued on 22/01/08 (2 pages)
22 January 2008Company name changed brook dyeing company LIMITED\certificate issued on 22/01/08 (2 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
16 October 2007Return made up to 19/09/07; no change of members (7 pages)
16 October 2007Return made up to 19/09/07; no change of members (7 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (10 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (10 pages)
29 September 2006Return made up to 19/09/06; full list of members (7 pages)
29 September 2006Return made up to 19/09/06; full list of members (7 pages)
26 September 2005Return made up to 19/09/05; full list of members (7 pages)
26 September 2005Return made up to 19/09/05; full list of members (7 pages)
25 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
25 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
20 July 2005Declaration of mortgage charge released/ceased (1 page)
20 July 2005Declaration of mortgage charge released/ceased (1 page)
12 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
12 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
18 June 2005Ad 09/02/05--------- £ si 20000@1=20000 £ ic 20000/40000 (2 pages)
18 June 2005Statement of affairs (35 pages)
18 June 2005Ad 09/02/05--------- £ si 20000@1=20000 £ ic 20000/40000 (2 pages)
18 June 2005Statement of affairs (35 pages)
4 May 2005Auditor's resignation (2 pages)
4 May 2005Auditor's resignation (2 pages)
3 May 2005New director appointed (2 pages)
3 May 2005Director resigned (1 page)
3 May 2005Director resigned (1 page)
3 May 2005New director appointed (2 pages)
17 February 2005Particulars of mortgage/charge (7 pages)
17 February 2005Particulars of mortgage/charge (7 pages)
9 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 February 2005Nc inc already adjusted 01/02/05 (1 page)
9 February 2005Nc inc already adjusted 01/02/05 (1 page)
9 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (22 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (22 pages)
29 September 2004Particulars of mortgage/charge (3 pages)
29 September 2004Particulars of mortgage/charge (3 pages)
22 September 2004Return made up to 29/09/04; full list of members (7 pages)
22 September 2004Return made up to 29/09/04; full list of members (7 pages)
5 July 2004Accounts for a small company made up to 31 December 2002 (24 pages)
5 July 2004Accounts for a small company made up to 31 December 2002 (24 pages)
21 May 2004New director appointed (2 pages)
21 May 2004New director appointed (2 pages)
10 May 2004Particulars of mortgage/charge (3 pages)
10 May 2004Particulars of mortgage/charge (3 pages)
28 November 2003Director resigned (1 page)
28 November 2003Director resigned (1 page)
22 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
22 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
24 September 2003Return made up to 29/09/03; full list of members
  • 363(287) ‐ Registered office changed on 24/09/03
(7 pages)
24 September 2003Return made up to 29/09/03; full list of members
  • 363(287) ‐ Registered office changed on 24/09/03
(7 pages)
23 September 2003Registered office changed on 23/09/03 from: bottoms mills holmfirth huddersfield. HD7 1PU (1 page)
23 September 2003Registered office changed on 23/09/03 from: bottoms mills holmfirth huddersfield. HD7 1PU (1 page)
4 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
4 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
10 February 2003Declaration of satisfaction of mortgage/charge (1 page)
10 February 2003Declaration of satisfaction of mortgage/charge (1 page)
5 February 2003Particulars of mortgage/charge (3 pages)
5 February 2003Particulars of mortgage/charge (3 pages)
5 November 2002Return made up to 29/09/02; full list of members (7 pages)
5 November 2002Return made up to 29/09/02; full list of members (7 pages)
10 July 2002Secretary resigned;director resigned (1 page)
10 July 2002New secretary appointed (1 page)
10 July 2002Secretary resigned;director resigned (1 page)
10 July 2002New secretary appointed (1 page)
17 June 2002Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
17 June 2002Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
27 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 May 2002Memorandum and Articles of Association (6 pages)
27 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 May 2002Memorandum and Articles of Association (6 pages)
3 May 2002Accounts for a medium company made up to 30 June 2001 (20 pages)
3 May 2002Accounts for a medium company made up to 30 June 2001 (20 pages)
21 January 2002New director appointed (2 pages)
21 January 2002New director appointed (2 pages)
7 November 2001Return made up to 29/09/01; full list of members (7 pages)
7 November 2001Return made up to 29/09/01; full list of members (7 pages)
26 July 2001Particulars of mortgage/charge (3 pages)
26 July 2001Particulars of mortgage/charge (3 pages)
3 April 2001Full accounts made up to 30 June 2000 (22 pages)
3 April 2001Full accounts made up to 30 June 2000 (22 pages)
24 March 2001Declaration of satisfaction of mortgage/charge (1 page)
24 March 2001Declaration of satisfaction of mortgage/charge (1 page)
24 March 2001Declaration of satisfaction of mortgage/charge (1 page)
24 March 2001Declaration of satisfaction of mortgage/charge (1 page)
3 January 2001Return made up to 29/09/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
3 January 2001Return made up to 29/09/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
2 May 2000Full accounts made up to 27 June 1999 (22 pages)
2 May 2000Full accounts made up to 27 June 1999 (22 pages)
29 December 1999Full accounts made up to 30 June 1998 (19 pages)
29 December 1999Full accounts made up to 30 June 1998 (19 pages)
29 December 1999Return made up to 29/09/99; full list of members (7 pages)
29 December 1999Return made up to 29/09/99; full list of members (7 pages)
28 May 1999Full accounts made up to 30 June 1997 (18 pages)
28 May 1999Full accounts made up to 30 June 1997 (18 pages)
6 January 1999Return made up to 29/09/98; full list of members (8 pages)
6 January 1999Return made up to 29/09/98; full list of members (8 pages)
4 March 1998Return made up to 29/09/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
4 March 1998Return made up to 29/09/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
18 December 1997New director appointed (2 pages)
18 December 1997New director appointed (2 pages)
12 September 1997Memorandum and Articles of Association (9 pages)
12 September 1997Memorandum and Articles of Association (9 pages)
7 April 1997Full accounts made up to 30 June 1996 (17 pages)
7 April 1997Full accounts made up to 30 June 1996 (17 pages)
10 October 1996Return made up to 29/09/96; no change of members (6 pages)
10 October 1996Return made up to 29/09/96; no change of members (6 pages)
26 July 1996Particulars of mortgage/charge (3 pages)
26 July 1996Particulars of mortgage/charge (3 pages)
23 April 1996Full accounts made up to 30 June 1995 (17 pages)
23 April 1996Full accounts made up to 30 June 1995 (17 pages)
21 November 1995Director resigned (2 pages)
21 November 1995Director resigned (2 pages)
3 October 1995Return made up to 29/09/95; full list of members (8 pages)
3 October 1995Return made up to 29/09/95; full list of members (8 pages)
30 May 1995Full accounts made up to 30 June 1994 (17 pages)
30 May 1995Full accounts made up to 30 June 1994 (17 pages)
1 May 1962Allotment of shares (1 page)
1 May 1962Allotment of shares (1 page)