Company NameWooly Jumper 5 Limited
Company StatusDissolved
Company Number00195490
CategoryPrivate Limited Company
Incorporation Date2 February 1924(100 years, 2 months ago)
Previous NameHenry Cullingworth & Sons (Bradford) Limited

Business Activity

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

Directors

Director NameMichael Jonathan Cullingworth
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 1991(67 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address133a Devonshire Road
London
SE23 3LZ
Director NameMr Charles William Moore
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 1991(67 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleAccountant
Correspondence Address6 Trough Well Lane
Wrenthorpe
Wakefield
West Yorkshire
WF2 0JY
Secretary NameMr Charles William Moore
NationalityBritish
StatusCurrent
Appointed26 September 1991(67 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address6 Trough Well Lane
Wrenthorpe
Wakefield
West Yorkshire
WF2 0JY
Director NameMrs Diana Margaret Vlieland-Boddy
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 1998(74 years, 7 months after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Correspondence AddressMilland House Breach Lane
Shaftesbury
Dorset
SP7 8LF
Director NameMr Jim Briggs
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityEnglish
StatusResigned
Appointed26 September 1991(67 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 18 August 1998)
RoleWool Merchant
Correspondence Address1 Lyndhurst Avenue
Brighouse
West Yorkshire
HD6 3RY
Director NameMr John Jackson Cullingworth
Date of BirthOctober 1911 (Born 112 years ago)
NationalityEnglish
StatusResigned
Appointed26 September 1991(67 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 1995)
RoleWool Merchant
Correspondence Address1 South Drive
Guiseley
Leeds
West Yorkshire
LS20 8JF
Director NameMr Raymond Hardy
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(67 years, 8 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 August 2002)
RoleWool Merchant
Country of ResidenceUnited Kingdom
Correspondence Address46 Park Road
Eccleshill
Bradford
West Yorkshire
BD10 0ET
Director NameDavid Michael Tempest Mitchell
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(68 years, 10 months after company formation)
Appointment Duration9 years (resigned 31 December 2001)
RoleWool Salesman
Correspondence Address58 Sorrin Close
Idle
Bradford
West Yorkshire
BD10 8QF

Location

Registered Address4 Charterhouse Square
London
EC1M 6EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Turnover£3,862,256
Net Worth£2,796,411
Cash£366,352
Current Liabilities£518,800

Accounts

Latest Accounts31 May 2002 (21 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

19 September 2007Dissolved (1 page)
19 June 2007Liquidators statement of receipts and payments (5 pages)
19 June 2007Return of final meeting in a members' voluntary winding up (3 pages)
25 April 2007Liquidators statement of receipts and payments (5 pages)
15 September 2006Liquidators statement of receipts and payments (5 pages)
15 September 2006Liquidators statement of receipts and payments (5 pages)
24 April 2006Liquidators statement of receipts and payments (5 pages)
30 September 2005Liquidators statement of receipts and payments (5 pages)
5 April 2005Liquidators statement of receipts and payments (5 pages)
24 September 2004Liquidators statement of receipts and payments (5 pages)
23 April 2004Liquidators statement of receipts and payments (5 pages)
18 September 2003Liquidators statement of receipts and payments (5 pages)
19 September 2002Full accounts made up to 31 May 2002 (15 pages)
19 September 2002Full accounts made up to 31 May 2001 (15 pages)
18 September 2002Return made up to 02/07/02; full list of members; amend
  • 363(353) ‐ Location of register of members address changed
(12 pages)
11 September 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 September 2002Appointment of a voluntary liquidator (1 page)
11 September 2002Declaration of solvency (3 pages)
9 September 2002Director resigned (1 page)
4 September 2002Registered office changed on 04/09/02 from: millroyd mills huddersfield road brighouse yorkshire HD6 1NP (1 page)
23 August 2002Accounting reference date shortened from 31/03/02 to 31/05/01 (1 page)
2 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2002Director resigned (1 page)
28 July 2001Return made up to 02/07/01; full list of members (11 pages)
29 June 2001Full accounts made up to 31 March 2001 (15 pages)
24 April 2001Auditor's resignation (1 page)
12 September 2000Return made up to 02/07/00; full list of members (11 pages)
7 July 2000Full accounts made up to 31 March 2000 (18 pages)
19 July 1999Full accounts made up to 31 March 1999 (18 pages)
8 July 1999Return made up to 02/07/99; change of members (8 pages)
11 September 1998Director resigned (1 page)
11 September 1998New director appointed (2 pages)
16 July 1998Full accounts made up to 31 March 1998 (19 pages)
16 July 1998Return made up to 10/07/98; full list of members (8 pages)
16 July 1997Return made up to 10/07/97; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 July 1997Full accounts made up to 31 March 1997 (20 pages)
30 July 1996Return made up to 22/07/96; change of members (10 pages)
20 June 1996Full accounts made up to 31 March 1996 (19 pages)
10 August 1995Return made up to 07/08/95; full list of members (8 pages)
12 June 1995Full accounts made up to 31 March 1995 (20 pages)
16 May 1995Director resigned (2 pages)
27 January 1951Articles of association (30 pages)
2 February 1924Incorporation (32 pages)