Company NamePennine Fibre Industries Limited
Company StatusDissolved
Company Number04190836
CategoryPrivate Limited Company
Incorporation Date30 March 2001(23 years ago)
Previous NameRegime Principles Limited

Business Activity

Section CManufacturing
SIC 2470Manufacture of man-made fibres
SIC 20600Manufacture of man-made fibres

Directors

Director NameDr Brian Scott
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2001(3 months, 1 week after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Wood Barn
Rathmell
North Yorkshire
BD24 0JX
Director NameMr Andrew David Feather
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2002(9 months, 1 week after company formation)
Appointment Duration22 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address32 School Lane
Illingworth
Halifax
West Yorkshire
HX2 9QW
Director NameMr Philip Leng
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2002(9 months, 1 week after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Wellington Road
Wilsden
Bradford
West Yorkshire
BD15 0LX
Secretary NameMr Andrew David Feather
NationalityBritish
StatusCurrent
Appointed04 January 2002(9 months, 1 week after company formation)
Appointment Duration22 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 School Lane
Illingworth
Halifax
West Yorkshire
HX2 9QW
Secretary NameAndrew Christopher Page
NationalityBritish
StatusResigned
Appointed05 July 2001(3 months, 1 week after company formation)
Appointment Duration6 months (resigned 04 January 2002)
RoleCompany Director
Correspondence Address12 Addison Road
Altrincham
Cheshire
WA15 9BQ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed30 March 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/O Tenon Recovery
Arkwright House, Parsonage
Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2003 (20 years, 9 months ago)
Accounts CategoryMedium
Accounts Year End30 June

Filing History

18 January 2008Dissolved (1 page)
18 October 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
18 October 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
18 June 2007Liquidators statement of receipts and payments (5 pages)
2 June 2006Notice of move from Administration case to Creditors Voluntary Liquidation (19 pages)
21 December 2005Administrator's progress report (17 pages)
4 November 2005Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2005 (2 pages)
4 November 2005Voluntary arrangement supervisor's abstract of receipts and payments to 8 October 2005 (3 pages)
20 October 2005Notice of completion of voluntary arrangement (10 pages)
25 August 2005Result of meeting of creditors (4 pages)
25 August 2005Amended certificate of constitution of creditors' committee (1 page)
16 August 2005Statement of affairs (7 pages)
15 August 2005C/O replacement of supervisor (7 pages)
28 June 2005Registered office changed on 28/06/05 from: new mill denholme bradford west yorkshire BD13 4DN (1 page)
23 June 2005Appointment of an administrator (1 page)
26 April 2005Return made up to 30/03/05; full list of members (8 pages)
17 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 November 2004Supervisor's report (12 pages)
22 October 2004Particulars of mortgage/charge (10 pages)
21 October 2004Voluntary arrangement supervisor's abstract of receipts and payments to 8 October 2004 (3 pages)
22 September 2004Particulars of mortgage/charge (3 pages)
22 September 2004Particulars of mortgage/charge (3 pages)
15 September 2004Particulars of mortgage/charge (3 pages)
28 August 2004Particulars of mortgage/charge (7 pages)
21 August 2004Declaration of satisfaction of mortgage/charge (3 pages)
21 August 2004Declaration of satisfaction of mortgage/charge (3 pages)
29 June 2004Particulars of mortgage/charge (3 pages)
17 April 2004Accounts for a medium company made up to 30 June 2003 (21 pages)
24 March 2004Return made up to 30/03/04; full list of members (8 pages)
5 November 2003Voluntary arrangement supervisor's abstract of receipts and payments to 8 October 2003 (3 pages)
13 May 2003Return made up to 30/03/03; full list of members (8 pages)
26 February 2003Administrator's abstract of receipts and payments (3 pages)
30 December 2002Accounts for a medium company made up to 30 June 2002 (21 pages)
23 November 2002Particulars of mortgage/charge (4 pages)
23 November 2002Particulars of mortgage/charge (7 pages)
21 November 2002Notice of discharge of Administration Order (3 pages)
20 November 2002Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
16 November 2002Particulars of mortgage/charge (3 pages)
16 November 2002Particulars of mortgage/charge (3 pages)
15 October 2002Notice of result of meeting of creditors (7 pages)
15 October 2002Statement of administrator's proposal (3 pages)
12 August 2002Administration Order (7 pages)
12 August 2002Notice of Administration Order (1 page)
25 April 2002Return made up to 30/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 April 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
24 January 2002Secretary resigned (1 page)
24 January 2002New secretary appointed;new director appointed (2 pages)
24 January 2002New director appointed (2 pages)
16 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
26 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
24 July 2001Ad 13/07/01--------- £ si 759@1=759 £ ic 201/960 (2 pages)
24 July 2001Ad 06/07/01--------- £ si 200@1=200 £ ic 1/201 (2 pages)
23 July 2001Registered office changed on 23/07/01 from: rawlings house exchange street blackburn lancashire BB1 7JN (1 page)
19 July 2001Particulars of mortgage/charge (19 pages)
19 July 2001Particulars of mortgage/charge (11 pages)
19 July 2001Particulars of mortgage/charge (3 pages)
11 July 2001Registered office changed on 11/07/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
11 July 2001New director appointed (2 pages)
11 July 2001New secretary appointed (2 pages)
11 July 2001Secretary resigned (1 page)
11 July 2001Director resigned (1 page)
30 March 2001Incorporation (15 pages)