Company NameCF 94 Limited
Company StatusDissolved
Company Number02250596
CategoryPrivate Limited Company
Incorporation Date3 May 1988(36 years ago)
Previous NameCalder Felts Limited

Business Activity

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

Directors

Director NameMrs Celia Mary Barker
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(3 years, 2 months after company formation)
Appointment Duration32 years, 9 months
RoleFashion Shop Proprietor
Correspondence AddressLower Woodfield
Sourhall
Todmorden
Lancs
OL14 7JA
Director NameMr Colin Barker
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(3 years, 2 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence AddressLower Wood Field
Sour Hall
Todmorden
W Yorks
OL14 7JA
Secretary NameMr Colin Barker
NationalityBritish
StatusCurrent
Appointed31 July 1991(3 years, 2 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence AddressLower Wood Field
Sour Hall
Todmorden
W Yorks
OL14 7JA
Director NameKnox Kerr
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 1993(5 years, 7 months after company formation)
Appointment Duration30 years, 4 months
RoleWorks Manager
Correspondence Address13 Wood Croft
Sowerby
Sowerby Bridge
West Yorkshire
HX6 1HL
Director NameMr Edward Taylor
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(3 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 1993)
RoleFelt Manufacturer
Correspondence AddressThe Bungalow
Hall Lane
Dewsbury
W Yorks
WF12 0QL

Location

Registered AddressAbacus Court
6 Minshull Street
Manchester
M1 3ED
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1993 (31 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

8 June 2001Dissolved (1 page)
8 March 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
6 October 2000Liquidators statement of receipts and payments (6 pages)
6 April 2000Liquidators statement of receipts and payments (6 pages)
21 October 1999Liquidators statement of receipts and payments (5 pages)
9 April 1999Liquidators statement of receipts and payments (5 pages)
21 October 1998Liquidators statement of receipts and payments (5 pages)
15 April 1998Liquidators statement of receipts and payments (5 pages)
17 October 1997Liquidators statement of receipts and payments (5 pages)
7 April 1997Liquidators statement of receipts and payments (5 pages)
21 October 1996Liquidators statement of receipts and payments (5 pages)
10 April 1996Liquidators statement of receipts and payments (5 pages)
16 August 1995Receiver ceasing to act (2 pages)
16 August 1995Receiver's abstract of receipts and payments (2 pages)
19 April 1995Registered office changed on 19/04/95 from: west mills sowerby bridge west yorks HX6 3AN (1 page)
3 April 1995Appointment of a voluntary liquidator (2 pages)
3 April 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
17 March 1995Appointment of receiver/manager (6 pages)