Company NameCharterspun Yarns Limited
Company StatusDissolved
Company Number01929378
CategoryPrivate Limited Company
Incorporation Date9 July 1985(38 years, 9 months ago)
Dissolution Date12 December 2000 (23 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robin Adrian Withington
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1991(5 years, 10 months after company formation)
Appointment Duration9 years, 7 months (closed 12 December 2000)
RoleCompany Director
Correspondence Address62 Totnes Avenue
Bramhall
Stockport
Cheshire
SK7 3PH
Secretary NameMs Margaret Irene Comer
NationalityBritish
StatusClosed
Appointed19 May 1991(5 years, 10 months after company formation)
Appointment Duration9 years, 7 months (closed 12 December 2000)
RoleCompany Director
Correspondence Address8 Kenilworth Avenue
Handforth
Wilmslow
Cheshire
SK9 3DP
Director NameMr Henry Hampson
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1991(5 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 January 1992)
RoleCompany Director
Correspondence AddressDe Montfort Willowmead Drive
Prestbury
Macclesfield
Cheshire
SK10 4BU
Director NameMr Mohamed Nazir Nashar
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(7 years after company formation)
Appointment Duration1 year, 10 months (resigned 03 June 1994)
RoleChairman
Correspondence AddressGranta Cottage Castle Hill
Prestbury
Macclesfield
Cheshire
SK10 4AR

Location

Registered AddressC/O Fabrics-Yarns (Macclesfield)
Ltd, Hulley Road, Hurdsfield
Industrial Estate, Hulley
Macclesfield, Cheshire
SK10 2LP
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Hurdsfield
Built Up AreaMacclesfield

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

31 August 2000Full accounts made up to 31 December 1999 (6 pages)
22 August 2000First Gazette notice for voluntary strike-off (1 page)
13 July 2000Return made up to 19/05/00; full list of members (6 pages)
12 July 2000Application for striking-off (1 page)
19 August 1999Full accounts made up to 31 December 1998 (6 pages)
19 August 1999Return made up to 19/05/99; no change of members
  • 363(287) ‐ Registered office changed on 19/08/99
(4 pages)
23 October 1998Full accounts made up to 31 December 1997 (6 pages)
17 July 1998Return made up to 19/05/98; full list of members
  • 363(287) ‐ Registered office changed on 17/07/98
(6 pages)
25 June 1997Return made up to 19/05/97; no change of members (4 pages)
24 June 1997Full accounts made up to 31 December 1996 (6 pages)
22 July 1996Return made up to 19/05/96; no change of members (4 pages)
26 July 1995Return made up to 19/05/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 July 1995Full accounts made up to 31 December 1994 (6 pages)