YORKSHIRE WOOL DYEING COMPANY LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK1 1EB

Company number 03043867
Status Liquidation
Incorporation Date 10 April 1995
Company Type Private Limited Company
Address 7 ST PETERSGATE, STOCKPORT, CHESHIRE, SK1 1EB
Home Country United Kingdom
Nature of Business 13100 - Preparation and spinning of textile fibres
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Registered office address changed from Ravens Ing Mills Ravensthorpe Dewsbury West Yorkshire WF13 3JF to 7 st Petersgate Stockport Cheshire SK1 1EB on 15 November 2016; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of YORKSHIRE WOOL DYEING COMPANY LIMITED are www.yorkshirewooldyeingcompany.co.uk, and www.yorkshire-wool-dyeing-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Yorkshire Wool Dyeing Company Limited is a Private Limited Company. The company registration number is 03043867. Yorkshire Wool Dyeing Company Limited has been working since 10 April 1995. The present status of the company is Liquidation. The registered address of Yorkshire Wool Dyeing Company Limited is 7 St Petersgate Stockport Cheshire Sk1 1eb. . COLLINGE, Richard is a Director of the company. KAY, Timothy Benson is a Director of the company. Secretary JOHNSTON, Duncan has been resigned. Secretary KAY, Timothy Benson has been resigned. Secretary SIMPSON, Robert Gordon has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BOYES, David Veale has been resigned. Director GRAHAM, John Stewart has been resigned. Director GRAHAM, Nigel has been resigned. Director IBBOTSON, Christopher has been resigned. Director JOHNSTON, Duncan has been resigned. Director LAWTON, Charles Edward has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Preparation and spinning of textile fibres".


Current Directors

Director
COLLINGE, Richard
Appointed Date: 28 September 1999
69 years old

Director
KAY, Timothy Benson
Appointed Date: 28 September 1999
62 years old

Resigned Directors

Secretary
JOHNSTON, Duncan
Resigned: 27 April 2000
Appointed Date: 10 April 1995

Secretary
KAY, Timothy Benson
Resigned: 02 October 2008
Appointed Date: 15 February 2005

Secretary
SIMPSON, Robert Gordon
Resigned: 15 February 2005
Appointed Date: 27 April 2000

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 10 April 1995
Appointed Date: 10 April 1995

Director
BOYES, David Veale
Resigned: 26 September 2000
Appointed Date: 10 April 1995
80 years old

Director
GRAHAM, John Stewart
Resigned: 06 November 2015
Appointed Date: 01 May 2012
86 years old

Director
GRAHAM, Nigel
Resigned: 06 November 2015
Appointed Date: 01 May 2012
74 years old

Director
IBBOTSON, Christopher
Resigned: 31 July 2010
Appointed Date: 15 May 1995
80 years old

Director
JOHNSTON, Duncan
Resigned: 28 September 1999
Appointed Date: 10 April 1995
74 years old

Director
LAWTON, Charles Edward
Resigned: 30 June 2004
Appointed Date: 28 September 1999
66 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 10 April 1995
Appointed Date: 10 April 1995

YORKSHIRE WOOL DYEING COMPANY LIMITED Events

15 Nov 2016
Registered office address changed from Ravens Ing Mills Ravensthorpe Dewsbury West Yorkshire WF13 3JF to 7 st Petersgate Stockport Cheshire SK1 1EB on 15 November 2016
15 Nov 2016
Statement of affairs with form 4.19
15 Nov 2016
Appointment of a voluntary liquidator
15 Nov 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-03

19 Oct 2016
Satisfaction of charge 5 in full
...
... and 85 more events
17 Jul 1995
New director appointed
17 Jul 1995
Ad 11/04/95--------- £ si 2000@1=2000 £ ic 2/2002
12 Apr 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
12 Apr 1995
Registered office changed on 12/04/95 from: 84 temple chambers temple avenue london EC4Y 0HP
10 Apr 1995
Incorporation

YORKSHIRE WOOL DYEING COMPANY LIMITED Charges

1 May 2012
Guarantee & debenture
Delivered: 5 May 2012
Status: Satisfied on 19 October 2016
Persons entitled: William S Graham Limited
Description: Fixed and floating charge over the undertaking and all…
1 May 2012
Debenture
Delivered: 4 May 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
1 May 2012
Debenture
Delivered: 4 May 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 October 1999
Debenture
Delivered: 6 October 1999
Status: Satisfied on 13 April 2012
Persons entitled: Fred Lawton & Son Limited
Description: Fixed and floating charges over the undertaking and all…
19 August 1998
Debenture
Delivered: 21 August 1998
Status: Satisfied on 8 December 1999
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…