Company NameKirkheaton Mills Limited
Company StatusDissolved
Company Number00171089
CategoryPrivate Limited Company
Incorporation Date28 October 1920(103 years, 6 months ago)
Dissolution Date30 April 2019 (4 years, 11 months ago)
Previous NameHuddersfield Fine Worsteds Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameI M Directors Limited (Corporation)
StatusClosed
Appointed01 October 1997(76 years, 11 months after company formation)
Appointment Duration21 years, 7 months (closed 30 April 2019)
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusClosed
Appointed28 May 2004(83 years, 7 months after company formation)
Appointment Duration14 years, 11 months (closed 30 April 2019)
Correspondence Address5 Athol Street
Douglas
Isle Of Man
IM1 1QL
Director NameMr Nigel Anthony Denby
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(71 years, 9 months after company formation)
Appointment Duration9 months (resigned 29 April 1993)
RoleCompany Director
Correspondence Address2 Delph Wood Close
Bingley
West Yorkshire
BD16 3LQ
Director NameClaire Louise Haigh
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(71 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 December 1995)
RoleSecretary
Correspondence Address15 Rose Terrace
Addingham
Ilkley
West Yorkshire
LS29 0NE
Secretary NameClaire Louise Haigh
NationalityBritish
StatusResigned
Appointed01 August 1992(71 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 December 1995)
RoleCompany Director
Correspondence Address15 Rose Terrace
Addingham
Ilkley
West Yorkshire
LS29 0NE
Director NameAllan Moreland Murray
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(72 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 October 1997)
RoleManagement Accountant
Correspondence Address11 Villa Road
Bingley
West Yorkshire
BD16 4ER
Director NameMr John Geoffrey Collins
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1994(73 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Southway
Eldwick
Bingley
West Yorkshire
BD16 3EW
Director NameLinda Ruth Chambers
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1995(75 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 1997)
RoleChartered Accountant
Correspondence Address10 Twining Brook Road
Cheadle Hulme
Cheshire
SK8 5PU
Secretary NameLinda Ruth Chambers
NationalityBritish
StatusResigned
Appointed22 December 1995(75 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 1997)
RoleChartered Accountant
Correspondence Address10 Twining Brook Road
Cheadle Hulme
Cheshire
SK8 5PU
Director NameMr Christopher Stephen Smith
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2010(89 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 April 2014)
RoleCompany Administrator
Country of ResidenceIsle Of Man
Correspondence Address5 Athol Street
Douglas
Isle Of Man
IM1 1QL
Director NameMrs Janet Caroline O'Connor
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2014(93 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 September 2015)
RoleCompany Administrator
Country of ResidenceIsle Of Man
Correspondence Address5 Athol Street
Douglas
Isle Of Man
IM1 1QL
Secretary NameI M Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 1997(76 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 28 May 2004)
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Director NameI M Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 1997(76 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 06 August 2004)
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN

Location

Registered Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

12 March 1990Delivered on: 30 March 1990
Persons entitled: Bankers Trust Companys Defined)as Agent and Trustee for Itself and the Banks (A

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of each of the financing documents as defined.
Particulars: First legal mortgage over all the property set out in the schedule to the form 395 relevant to this charge. All present and future estates or interests in any f/h and l/h property (other than the aforementioned) all shares and dividends. First fixed charge all plant and machinery and the benefits in respect of insurances (see form 395 and continuation sheets relevant to this charge).
Outstanding
12 May 1981Delivered on: 13 May 1981
Persons entitled: Barclays Bank LTD

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of other companies named therein to the chargees.
Particulars: Fixed & floating charges undertaking and all property and assets present and future including goodwill bookdebts uncalled capital with all buildings, fixtures, fixed plant & machinery.(see doc M131).
Fully Satisfied

Filing History

18 November 2017Final Gazette dissolved following liquidation (1 page)
18 August 2017Return of final meeting in a members' voluntary winding up (10 pages)
18 December 2016Liquidators' statement of receipts and payments to 19 October 2016 (11 pages)
4 November 2015Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 4 November 2015 (2 pages)
4 November 2015Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 4 November 2015 (2 pages)
27 October 2015Appointment of a voluntary liquidator (1 page)
27 October 2015Declaration of solvency (3 pages)
27 October 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-10-20
  • LRESSP ‐ Special resolution to wind up on 2015-10-20
  • LRESSP ‐ Special resolution to wind up on 2015-10-20
  • LRESSP ‐ Special resolution to wind up on 2015-10-20
(1 page)
19 October 2015Termination of appointment of Janet Caroline O'connor as a director on 29 September 2015 (1 page)
9 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 450,008
(5 pages)
9 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 450,008
(5 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
2 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 450,008
(5 pages)
2 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 450,008
(5 pages)
10 April 2014Appointment of Mrs Janet Caroline O'connor as a director (2 pages)
10 April 2014Termination of appointment of Christopher Smith as a director (1 page)
26 November 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
19 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 450,008
(5 pages)
19 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 450,008
(5 pages)
8 November 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
3 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
3 October 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
28 September 2010Appointment of Mr Christopher Stephen Smith as a director (2 pages)
31 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (3 pages)
31 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (3 pages)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
8 September 2009Return made up to 01/08/09; full list of members (3 pages)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
7 August 2008Return made up to 01/08/08; full list of members (3 pages)
14 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
18 September 2007Return made up to 01/08/07; full list of members (2 pages)
11 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
13 September 2006Return made up to 01/08/06; full list of members (2 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
9 August 2005Return made up to 01/08/05; full list of members (2 pages)
26 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 October 2004Return made up to 01/08/04; full list of members (2 pages)
9 August 2004Director resigned (1 page)
9 August 2004New secretary appointed (1 page)
9 August 2004Secretary resigned (1 page)
15 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
17 September 2003Return made up to 01/08/03; full list of members (5 pages)
18 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
10 September 2002Return made up to 01/08/02; no change of members (5 pages)
26 June 2002Director's particulars changed (1 page)
26 June 2002Secretary's particulars changed;director's particulars changed (1 page)
30 May 2002Registered office changed on 30/05/02 from: po box 122 fairweather green thornton road bradford west yorkshire BD8 ohz (1 page)
15 May 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
18 December 2001Return made up to 01/08/01; no change of members (5 pages)
11 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
20 August 2001Company name changed huddersfield fine worsteds limit ed\certificate issued on 20/08/01 (2 pages)
31 October 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
24 October 2000Return made up to 01/08/00; full list of members (5 pages)
8 February 2000Return made up to 01/08/99; no change of members (7 pages)
21 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
1 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
22 October 1998Return made up to 01/08/98; full list of members (7 pages)
5 June 1998Director resigned (1 page)
21 May 1998Director resigned (1 page)
10 May 1998New director appointed (3 pages)
10 May 1998New director appointed (4 pages)
10 May 1998New secretary appointed (2 pages)
30 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
2 October 1997Return made up to 01/08/97; full list of members (12 pages)
19 August 1996Return made up to 01/08/96; full list of members (9 pages)
12 June 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
11 January 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
20 November 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
4 September 1995Return made up to 01/08/95; full list of members (14 pages)
10 May 1982Certificate of re-registration from Public Limited Company to Private (3 pages)
28 October 1920Certificate of incorporation (1 page)