Company NameAmerican & Efird (G.B.) Limited
Company StatusDissolved
Company Number01423914
CategoryPrivate Limited Company
Incorporation Date29 May 1979(44 years, 11 months ago)
Dissolution Date19 March 2013 (11 years, 1 month ago)
Previous NamesBournweald Limited and A. & E. Thread (G.B.) Limited

Business Activity

Section CManufacturing
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles

Directors

Director NameIan Peterson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1991(12 years, 1 month after company formation)
Appointment Duration21 years, 9 months (closed 19 March 2013)
RoleManager
Country of ResidenceEngland
Correspondence Address10 Conisber Close
Egerton
Bolton
Lancashire
BL7 9XN
Secretary NameIan Peterson
NationalityBritish
StatusClosed
Appointed26 June 1991(12 years, 1 month after company formation)
Appointment Duration21 years, 9 months (closed 19 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Conisber Close
Egerton
Bolton
Lancashire
BL7 9XN
Director NameMr Freddy Alfred Jackson
Date of BirthDecember 1949 (Born 74 years ago)
NationalityAmerican
StatusClosed
Appointed12 August 1997(18 years, 2 months after company formation)
Appointment Duration15 years, 7 months (closed 19 March 2013)
RolePresident
Country of ResidenceUnited States
Correspondence Address3671 Sherwood Crescent
Gastonia
North Carolina
28056
Director NameCraig George Stover
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed01 December 1997(18 years, 6 months after company formation)
Appointment Duration15 years, 3 months (closed 19 March 2013)
RoleSenior Vice President
Country of ResidenceUnited States
Correspondence Address1216 Lochshire Lane
Gastonia
Nc 28054
28054
Director NameJohn Copeland
Date of BirthAugust 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed26 June 1991(12 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 01 September 1994)
RoleThread Manufacturer
Correspondence AddressAmerican & Efird Mills Inc PO Box 507
22 American St
Mount Holly
North Carolina 28120
United States
Director NameMr Thomas W Dickson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed26 June 1991(12 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 12 September 1997)
RoleThread Manufacturer
Correspondence Address22 American Street
Mount Holly North Carolina 28120
Foreign
Director NameJohn Hoyle
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(12 years, 1 month after company formation)
Appointment Duration12 years, 1 month (resigned 03 August 2003)
RoleManager
Correspondence AddressAmerican & Efird Mills Inc PO Box 507
22 American St
Mount Holly
North Carolina 28120
United States
Director NameSimon Probert
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(18 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 August 2003)
RoleManaging Director
Correspondence AddressHeathview Cottage Runcorn Road
Little Leigh
Northwich
Cheshire
CW8 4QX

Location

Registered AddressEuropa House
Barcroft Street
Bury
Lancashire
BL9 5BT
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2.4m at £1American & Efird Thread Mills Inc.
100.00%
Ordinary
1 at £1Shareholder Name Missing
0.00%
Ordinary

Accounts

Latest Accounts2 October 2011 (12 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

19 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 December 2012Voluntary strike-off action has been suspended (1 page)
25 December 2012Voluntary strike-off action has been suspended (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
17 October 2012Application to strike the company off the register (4 pages)
17 October 2012Application to strike the company off the register (4 pages)
2 October 2012Solvency statement dated 27/09/12 (6 pages)
2 October 2012Statement by Directors (6 pages)
2 October 2012Solvency Statement dated 27/09/12 (6 pages)
2 October 2012Statement of capital on 2 October 2012
  • GBP 1
(4 pages)
2 October 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
2 October 2012Statement of capital on 2 October 2012
  • GBP 1
(4 pages)
2 October 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
2 October 2012Statement of capital on 2 October 2012
  • GBP 1
(4 pages)
2 October 2012Statement by directors (6 pages)
25 July 2012Registered office address changed from C/O American & Efird (Gb) Limited Bankside Mills Chapelfield Radcliffe Manchester M26 1JF United Kingdom on 25 July 2012 (1 page)
25 July 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
25 July 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
25 July 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
25 July 2012Registered office address changed from C/O American & Efird (Gb) Limited Bankside Mills Chapelfield Radcliffe Manchester M26 1JF United Kingdom on 25 July 2012 (1 page)
4 July 2012Full accounts made up to 2 October 2011 (18 pages)
4 July 2012Full accounts made up to 2 October 2011 (18 pages)
4 July 2012Full accounts made up to 2 October 2011 (18 pages)
27 April 2012Registered office address changed from Bankside Mills Chapelfield Radcliffe Manchester M26 9JF on 27 April 2012 (1 page)
27 April 2012Register inspection address has been changed (1 page)
27 April 2012Register inspection address has been changed (1 page)
27 April 2012Registered office address changed from Bankside Mills Chapelfield Radcliffe Manchester M26 9JF on 27 April 2012 (1 page)
27 April 2012Registered office address changed from C/O American & Efird (Gb) Limited Europa House Barcroft Street Bury Lancashire BL9 5BT United Kingdom on 27 April 2012 (1 page)
27 April 2012Registered office address changed from C/O American & Efird (Gb) Limited Europa House Barcroft Street Bury Lancashire BL9 5BT United Kingdom on 27 April 2012 (1 page)
7 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
7 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
7 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
25 March 2011Full accounts made up to 3 October 2010 (18 pages)
25 March 2011Full accounts made up to 3 October 2010 (18 pages)
25 March 2011Full accounts made up to 3 October 2010 (18 pages)
14 June 2010Full accounts made up to 29 September 2009 (19 pages)
14 June 2010Full accounts made up to 29 September 2009 (19 pages)
26 April 2010Director's details changed for Ian Peterson on 1 April 2010 (2 pages)
26 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Mr Freddy Alfred Jackson on 1 April 2010 (2 pages)
26 April 2010Director's details changed for Craig George Stover on 1 April 2010 (2 pages)
26 April 2010Director's details changed for Mr Freddy Alfred Jackson on 1 April 2010 (2 pages)
26 April 2010Director's details changed for Craig George Stover on 1 April 2010 (2 pages)
26 April 2010Director's details changed for Mr Freddy Alfred Jackson on 1 April 2010 (2 pages)
26 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Craig George Stover on 1 April 2010 (2 pages)
26 April 2010Director's details changed for Ian Peterson on 1 April 2010 (2 pages)
26 April 2010Director's details changed for Ian Peterson on 1 April 2010 (2 pages)
20 September 2009Full accounts made up to 30 September 2008 (19 pages)
20 September 2009Full accounts made up to 30 September 2008 (19 pages)
7 April 2009Return made up to 01/04/09; full list of members (4 pages)
7 April 2009Return made up to 01/04/09; full list of members (4 pages)
3 July 2008Full accounts made up to 30 September 2007 (22 pages)
3 July 2008Full accounts made up to 30 September 2007 (22 pages)
21 May 2008Return made up to 01/04/08; no change of members
  • 363(287) ‐ Registered office changed on 21/05/08
(7 pages)
21 May 2008Return made up to 01/04/08; no change of members
  • 363(287) ‐ Registered office changed on 21/05/08
(7 pages)
20 July 2007Full accounts made up to 1 October 2006 (19 pages)
20 July 2007Full accounts made up to 1 October 2006 (19 pages)
20 July 2007Full accounts made up to 1 October 2006 (19 pages)
11 May 2007Return made up to 01/04/07; no change of members (7 pages)
11 May 2007Return made up to 01/04/07; no change of members (7 pages)
14 July 2006Full accounts made up to 2 October 2005 (17 pages)
14 July 2006Full accounts made up to 2 October 2005 (17 pages)
14 July 2006Full accounts made up to 2 October 2005 (17 pages)
20 April 2006Return made up to 01/04/06; full list of members (7 pages)
20 April 2006Return made up to 01/04/06; full list of members (7 pages)
27 October 2005£ ic 4219777/2419777 22/09/05 £ sr 1800000@1=1800000 (2 pages)
27 October 2005£ ic 4219777/2419777 22/09/05 £ sr 1800000@1=1800000 (2 pages)
6 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 August 2005Declaration of shares redemption:auditor's report (5 pages)
30 August 2005Declaration of shares redemption:auditor's report (5 pages)
12 July 2005Full accounts made up to 3 October 2004 (20 pages)
12 July 2005Full accounts made up to 3 October 2004 (20 pages)
12 July 2005Full accounts made up to 3 October 2004 (20 pages)
12 April 2005Return made up to 01/04/05; full list of members (7 pages)
12 April 2005Return made up to 01/04/05; full list of members (7 pages)
22 June 2004Full accounts made up to 28 September 2003 (18 pages)
22 June 2004Full accounts made up to 28 September 2003 (18 pages)
16 April 2004Return made up to 01/04/04; full list of members (7 pages)
16 April 2004Return made up to 01/04/04; full list of members (7 pages)
10 October 2003Director resigned (1 page)
10 October 2003Director resigned (1 page)
10 October 2003Director resigned (1 page)
10 October 2003Director resigned (1 page)
26 July 2003Full accounts made up to 30 September 2002 (20 pages)
26 July 2003Full accounts made up to 30 September 2002 (20 pages)
13 April 2003Return made up to 01/04/03; full list of members (8 pages)
13 April 2003Return made up to 01/04/03; full list of members (8 pages)
22 July 2002Full accounts made up to 30 September 2001 (20 pages)
22 July 2002Full accounts made up to 30 September 2001 (20 pages)
8 April 2002Return made up to 01/04/02; full list of members (7 pages)
8 April 2002Return made up to 01/04/02; full list of members (7 pages)
10 July 2001Full accounts made up to 30 September 2000 (17 pages)
10 July 2001Full accounts made up to 30 September 2000 (17 pages)
10 April 2001Return made up to 01/04/01; full list of members (7 pages)
10 April 2001Return made up to 01/04/01; full list of members (7 pages)
11 April 2000Return made up to 01/04/00; full list of members (7 pages)
11 April 2000Return made up to 01/04/00; full list of members (7 pages)
25 January 2000Full accounts made up to 30 September 1999 (18 pages)
25 January 2000Full accounts made up to 30 September 1999 (18 pages)
22 July 1999Full accounts made up to 30 September 1998 (18 pages)
22 July 1999Full accounts made up to 30 September 1998 (18 pages)
6 April 1999Return made up to 01/04/99; no change of members (6 pages)
6 April 1999Return made up to 01/04/99; no change of members (6 pages)
29 April 1998Return made up to 01/04/98; full list of members (8 pages)
29 April 1998Return made up to 01/04/98; full list of members (8 pages)
18 December 1997New director appointed (2 pages)
18 December 1997New director appointed (2 pages)
18 December 1997New director appointed (2 pages)
18 December 1997New director appointed (2 pages)
31 October 1997Full accounts made up to 30 September 1997 (18 pages)
31 October 1997Full accounts made up to 30 September 1997 (18 pages)
16 October 1997New director appointed (2 pages)
16 October 1997New director appointed (2 pages)
9 September 1997Director resigned (1 page)
9 September 1997Director resigned (1 page)
8 April 1997Return made up to 01/04/97; no change of members (6 pages)
8 April 1997Return made up to 01/04/97; no change of members (6 pages)
21 October 1996Full accounts made up to 30 September 1996 (16 pages)
21 October 1996Full accounts made up to 30 September 1996 (16 pages)
4 April 1996Return made up to 01/04/96; full list of members (6 pages)
4 April 1996Return made up to 01/04/96; full list of members (6 pages)
27 December 1995Accounting reference date extended from 30/06 to 30/09 (1 page)
27 December 1995Accounting reference date extended from 30/06 to 30/09 (1 page)
29 August 1995Accounts for a medium company made up to 30 June 1995 (16 pages)
29 August 1995Accounts for a medium company made up to 30 June 1995 (16 pages)
20 July 1995Full accounts made up to 30 June 1994 (16 pages)
20 July 1995Full accounts made up to 30 June 1994 (16 pages)
3 May 1995Return made up to 27/04/95; no change of members (6 pages)
3 May 1995Return made up to 27/04/95; no change of members (6 pages)
28 May 1993Ad 28/03/93--------- £ si 152941@1=152941 £ ic 4066836/4219777 (2 pages)
28 May 1993Ad 28/03/93--------- £ si 152941@1=152941 £ ic 4066836/4219777 (2 pages)
28 January 1988Company name changed A. & E. thread (G.B.) LIMITED\certificate issued on 29/01/88 (2 pages)
28 January 1988Company name changed A. & E. thread (G.B.) LIMITED\certificate issued on 29/01/88 (2 pages)
25 April 1984Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
25 April 1984Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
21 August 1982New secretary appointed (1 page)
21 August 1982New secretary appointed (1 page)
29 May 1979Incorporation (13 pages)
29 May 1979Incorporation (13 pages)