Company NameWoolly Mill Company Limited(The)
Company StatusDissolved
Company Number00276034
CategoryPrivate Limited Company
Incorporation Date18 May 1933(90 years, 12 months ago)

Business Activity

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

Directors

Director NameEdwin Michael Armitage
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1991(57 years, 9 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence Address5 Hillside Crescent
Langholm
Dumfriesshire
DG13 0EE
Scotland
Director NameHerbert Bart-Smith
Date of BirthMay 1913 (Born 111 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1991(57 years, 9 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence Address3 Jointon Road
Folkestone
Kent
CT20 2RF
Director NameRobert Ogilvy Bowman
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1991(57 years, 9 months after company formation)
Appointment Duration33 years, 2 months
RoleAccountant
Correspondence AddressStrathmore
Kilpatrick Fleming
Lockerbie
DG11 3AT
Scotland
Director NameWilliam Johnston Ewart
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1991(57 years, 9 months after company formation)
Appointment Duration33 years, 2 months
RoleManager
Correspondence Address17 Rosevale Street
Langholm
Dumfriesshire
DG13 0DS
Scotland
Director NameKenroku Fujii
Date of BirthMarch 1940 (Born 84 years ago)
NationalityJapanese
StatusCurrent
Appointed22 February 1991(57 years, 9 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence Address2-3-20 Tezukayama-Naka
Sumiyoshi-Ku
Osaka 558
Foreign
Director NameMr Alexander Cameron Grey
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1991(57 years, 9 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge Cottage
Blyth
Worksop
Notts
S81 8HG
Director NameMamoru Kagawa
Date of BirthOctober 1941 (Born 82 years ago)
NationalityJapanese
StatusCurrent
Appointed22 February 1991(57 years, 9 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence Address616-9 Fujiidera
Osaka 583
Foreign
Director NameJohn Aidan Packer
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1991(57 years, 9 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence AddressThe White House
Westerkirk
Langholm
Dumfriesshire
DG13 0NH
Scotland
Secretary NameRobert Ogilvy Bowman
NationalityBritish
StatusCurrent
Appointed22 February 1991(57 years, 9 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence AddressStrathmore
Kilpatrick Fleming
Lockerbie
DG11 3AT
Scotland

Location

Registered AddressHadrian House
Higham Place
Newcastle
NE1 8BP
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts1 December 1989 (34 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

15 August 2000Dissolved (1 page)
15 May 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
7 December 1999Liquidators statement of receipts and payments (5 pages)
3 June 1999Liquidators statement of receipts and payments (5 pages)
17 December 1998Liquidators statement of receipts and payments (5 pages)
11 June 1998Liquidators statement of receipts and payments (5 pages)
9 December 1997Liquidators statement of receipts and payments (5 pages)
11 June 1997Liquidators statement of receipts and payments (5 pages)
20 January 1997Registered office changed on 20/01/97 from: ernst and young becket house 1 lambeth palace road london SE1 7EU (1 page)
10 December 1996Liquidators statement of receipts and payments (5 pages)
20 September 1996Certificate of specific penalty (1 page)
5 June 1996Liquidators statement of receipts and payments (5 pages)
28 December 1995Liquidators statement of receipts and payments (10 pages)
9 June 1995Liquidators statement of receipts and payments (10 pages)
22 June 1992Statement of affairs (4 pages)
24 June 1991Statement of Affairs in administrative receivership following report to creditors (12 pages)
7 March 1991Return made up to 22/02/91; full list of members (13 pages)
26 April 1990Return made up to 06/04/90; full list of members (6 pages)
23 May 1989Return made up to 11/05/89; full list of members (8 pages)
25 June 1987Return made up to 07/03/87; full list of members (4 pages)