Company NameWest Yorkshire Weavers Limited
DirectorsDavid Michael Shalom and Joseph Claude Dwek
Company StatusDissolved
Company Number01145783
CategoryPrivate Limited Company
Incorporation Date15 November 1973(50 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Michael Shalom
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2004(30 years, 9 months after company formation)
Appointment Duration19 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Valley Road
Cheadle
Cheshire
SK8 1HY
Secretary NameMr David Michael Shalom
NationalityBritish
StatusCurrent
Appointed06 August 2004(30 years, 9 months after company formation)
Appointment Duration19 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Valley Road
Cheadle
Cheshire
SK8 1HY
Director NameMr Joseph Claude Dwek
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2005(31 years, 8 months after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coppins 16 Hill Top
Hale
Altrincham
Cheshire
WA15 0NJ
Director NameMr Richard Martin Kershaw
Date of BirthMay 1943 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed05 June 1991(17 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 07 July 2001)
RoleSales/Design Director
Country of ResidenceEngland
Correspondence AddressSuite 4 Stoneleigh Mews
10 Bryan Road Edgerton
Huddersfield
HD2 2AH
Director NameMichael Stephen Ross
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(17 years, 6 months after company formation)
Appointment Duration4 years (resigned 03 July 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 The Stables Old Road
Weeton Lane Dunkeswick
Leeds
West Yorkshire
LS17 9LP
Director NameMr John Ramsden Taylor
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed05 June 1991(17 years, 6 months after company formation)
Appointment Duration12 years, 8 months (resigned 31 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodville House
Harry Lane, Oxenhope
Keighley
West Yorkshire
BD22 9JW
Secretary NameCatherine Shaw
NationalityBritish
StatusResigned
Appointed05 June 1991(17 years, 6 months after company formation)
Appointment Duration11 years, 10 months (resigned 09 April 2003)
RoleCompany Director
Correspondence Address12 Gledhow Drive
Oxenhope
Keighley
West Yorkshire
BD22 9SA
Director NameDavid Tyas
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1994(20 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 January 2004)
RoleCompany Director
Correspondence Address5 Dray View
Dewsbury
West Yorkshire
WF13 4PE
Director NameMr Alan Howard Jerome
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(21 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 November 1998)
RoleTextile Manufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressHolme House
Lowe Mill Lane Addingham
Ilkley
West Yorkshire
LS29 0QP
Director NameStephen Michael Jerome
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(21 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 October 1997)
RoleTextile Manufacturer
Correspondence AddressStaircase House
Bramhope
Leeds
LS16 9JD
Director NameCatherine Shaw
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(25 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 January 2004)
RoleSecretary
Correspondence Address12 Gledhow Drive
Oxenhope
Keighley
West Yorkshire
BD22 9SA
Director NameMr Anthony Alexander Stennett
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2001(27 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 January 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTurners Lodge
The Low Mill, Caton
Lancaster
LA2 9HY
Secretary NameMr Timothy Guy Roberts
NationalityBritish
StatusResigned
Appointed09 April 2003(29 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoneycroft
1 Gaddum Road
Bowdon
Cheshire
WA14 3PD
Director NameMr Timothy Guy Roberts
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2004(30 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 06 August 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHoneycroft
1 Gaddum Road
Bowdon
Cheshire
WA14 3PD
Director NameJohn Keith Smith
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2004(30 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 July 2005)
RoleManaging Director
Correspondence AddressLongdale House
Wincle
Macclesfield
Cheshire
SK11 0QJ

Location

Registered AddressGeorge House
48 George Street
Manchester
M1 4HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£105,000

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 January 2008Dissolved (1 page)
22 October 2007Return of final meeting in a members' voluntary winding up (3 pages)
10 October 2007Liquidators statement of receipts and payments (5 pages)
28 September 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 September 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
13 September 2006Registered office changed on 13/09/06 from: suite 1 , courthill house 66 water lane wilmslow cheshire SK9 5AP (1 page)
13 September 2006Appointment of a voluntary liquidator (1 page)
13 September 2006Declaration of solvency (3 pages)
7 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 June 2006Return made up to 05/06/06; full list of members (2 pages)
12 December 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
21 October 2005Director resigned (1 page)
30 July 2005New director appointed (2 pages)
8 July 2005Registered office changed on 08/07/05 from: 107 heather close lyme green trading estate macclesfield cheshire SK11 0LR (1 page)
23 June 2005Return made up to 05/06/05; full list of members (2 pages)
24 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
18 October 2004Registered office changed on 18/10/04 from: fence avenue macclesfield cheshire SK10 1LW (1 page)
2 September 2004New secretary appointed;new director appointed (3 pages)
17 August 2004Secretary resigned;director resigned (1 page)
25 June 2004Return made up to 05/06/04; full list of members (7 pages)
24 March 2004New director appointed (3 pages)
19 February 2004Registered office changed on 19/02/04 from: chatsworth works dalton lane keighley west yorkshire BD21 4HR (1 page)
19 February 2004New director appointed (3 pages)
19 February 2004Director resigned (1 page)
19 February 2004Director resigned (1 page)
19 February 2004Director resigned (1 page)
5 February 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
29 June 2003Return made up to 05/06/03; full list of members (7 pages)
16 April 2003Secretary resigned (1 page)
16 April 2003New secretary appointed (2 pages)
11 April 2003Declaration of satisfaction of mortgage/charge (1 page)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
3 December 2002Director's particulars changed (1 page)
28 August 2002Particulars of mortgage/charge (3 pages)
23 October 2001Full accounts made up to 31 March 2001 (9 pages)
9 August 2001Director resigned (1 page)
24 July 2001Registered office changed on 24/07/01 from: chatsworth works dalton lane keighley west yorkshire BD21 4HR (1 page)
17 July 2001New director appointed (2 pages)
2 July 2001Return made up to 05/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 2001Amended full accounts made up to 31 March 2000 (10 pages)
22 November 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
25 September 2000Registered office changed on 25/09/00 from: victoria works shipley west yorkshire BD17 7EF (1 page)
19 June 2000New director appointed (2 pages)
19 June 2000Return made up to 05/06/00; full list of members (7 pages)
15 October 1999Particulars of mortgage/charge (11 pages)
23 August 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
30 June 1999Return made up to 05/06/99; no change of members (4 pages)
19 March 1999Director resigned (1 page)
7 December 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
24 July 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
24 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 June 1998Return made up to 05/06/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 September 1997Full accounts made up to 31 December 1996 (14 pages)
14 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 July 1997Return made up to 05/06/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 October 1996Full accounts made up to 31 December 1995 (15 pages)
9 July 1996Return made up to 05/06/96; full list of members (8 pages)
5 March 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
1 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
24 July 1995Registered office changed on 24/07/95 from: lower town mill oxenhope nr keighley W. yorks BD22 9JO (1 page)
24 July 1995Ad 26/06/95--------- £ si 5000@1=5000 £ ic 100000/105000 (2 pages)
21 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 July 1995Particulars of mortgage/charge (12 pages)
6 July 1995£ nc 100000/106000 26/06/95 (1 page)
6 July 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
4 July 1995Accounts for a small company made up to 27 March 1995 (8 pages)
29 June 1995Declaration of assistance for shares acquisition (30 pages)
5 June 1995Return made up to 05/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)