Company NameCalder Fibres Limited
Company StatusDissolved
Company Number02888006
CategoryPrivate Limited Company
Incorporation Date14 January 1994(30 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Colin Barker
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1994(same day as company formation)
RoleCompany Director
Correspondence AddressLower Wood Field
Sour Hall
Todmorden
W Yorks
OL14 7JA
Secretary NameVictoria Louise Barker
NationalityBritish
StatusCurrent
Appointed14 January 1994(same day as company formation)
RoleCompany Director
Correspondence AddressLower Woodfield
Sourhall
Todmorden
Lancashire
OL14 7JA
Director NameLode Patrick Belpeer
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBelgian
StatusCurrent
Appointed04 February 1994(3 weeks after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Correspondence AddressLeie View Hall
Leie Park
9831 Deurie
Foreign
Belgium
Director NameKnox Kerr
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 1994(3 weeks after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Correspondence Address13 Wood Croft
Sowerby
Sowerby Bridge
West Yorkshire
HX6 1HL
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed14 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameAnthony John Tarpey
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1994(3 weeks, 4 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Ashgarth Court
Rossett Green
Harrogate
HG2 9LE

Location

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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

26 June 2001Dissolved (1 page)
26 March 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
9 October 2000Liquidators statement of receipts and payments (6 pages)
6 April 2000Liquidators statement of receipts and payments (6 pages)
20 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)
14 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)
19 April 1995Registered office changed on 19/04/95 from: prince of wales mill armytage road brighouse west yorkshire HD6 1QF (1 page)
30 March 1995Appointment of a voluntary liquidator (2 pages)
30 March 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)