Company NameCourtaulds Textiles Nine Limited
Company StatusDissolved
Company Number00609923
CategoryPrivate Limited Company
Incorporation Date19 August 1958(65 years, 8 months ago)
Dissolution Date15 December 1998 (25 years, 4 months ago)
Previous NameJohn Lean & Sons Limited

Business Activity

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

Directors

Director NameMiss Karen Louise Briddock
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1993(34 years, 4 months after company formation)
Appointment Duration5 years, 11 months (closed 15 December 1998)
RoleChartered Secretary
Correspondence Address28 Melbourne Road
Bushey
Watford
Herts
WD2 3LN
Secretary NameMiss Karen Louise Briddock
NationalityBritish
StatusClosed
Appointed25 April 1995(36 years, 8 months after company formation)
Appointment Duration3 years, 7 months (closed 15 December 1998)
RoleCompany Director
Correspondence Address28 Melbourne Road
Bushey
Watford
Herts
WD2 3LN
Director NameStephen Adrian Jenkins
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1996(38 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 15 December 1998)
RoleChartered Accountant
Correspondence Address3 The Maltings Abbey Lane
Aslockton
Nottingham
Nottinghamshire
NG13 9AE
Director NameMr Anthony Hartell
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(33 years after company formation)
Appointment Duration3 years, 7 months (resigned 24 April 1995)
RoleSecretary
Correspondence Address4 Woodland Close
Chelford
Macclesfield
Cheshire
SK11 9BZ
Director NameGeoffrey William Lees
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(33 years after company formation)
Appointment Duration1 month (resigned 01 October 1991)
RoleCompany Director
Correspondence Address37 Westwood Park Avenue
Leek
Staffordshire
ST13 8LR
Secretary NameMr Anthony Hartell
NationalityBritish
StatusResigned
Appointed31 August 1991(33 years after company formation)
Appointment Duration3 years, 7 months (resigned 24 April 1995)
RoleCompany Director
Correspondence Address4 Woodland Close
Chelford
Macclesfield
Cheshire
SK11 9BZ
Director NameRobert Kenneth Byran
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(33 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1992)
RoleSecretary
Correspondence Address8 Bexton Road
Knutsford
Cheshire
WA16 0DQ
Director NameJacqueline Margaret Claire Clifford
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1995(36 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 1996)
RoleCompany Director
Correspondence Address35 Kentsford Drive
Radcliffe
Manchester
M26 3XX
Director NameJonathan Geoffrey Edis-Bates
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(37 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 May 1997)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Croft
Chalfont Lane Chorleywood
Rickmansworth
Hertfordshire
WD3 5PP
Director NameMr Noel Jervis
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(37 years, 7 months after company formation)
Appointment Duration6 months (resigned 27 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpencer House
Spencer Drive Nuthall
Nottingham
NG16 1DQ

Location

Registered Address13/14 Margaret Street
London
W1A 3DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 December 1998Final Gazette dissolved via voluntary strike-off (1 page)
25 August 1998First Gazette notice for voluntary strike-off (1 page)
13 July 1998Application for striking-off (1 page)
7 October 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
21 July 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
25 May 1997Director resigned (1 page)
25 October 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
19 October 1996Secretary's particulars changed;director's particulars changed (1 page)
19 October 1996Return made up to 31/08/96; full list of members (21 pages)
19 October 1996Director resigned (1 page)
11 October 1996New director appointed (2 pages)
9 October 1996Director resigned (1 page)
2 October 1996Director's particulars changed (1 page)
2 October 1996Registered office changed on 02/10/96 from: vale mill calder vale nr preston lancs PR3 1SP (1 page)
10 April 1996Company name changed john lean & sons LIMITED\certificate issued on 11/04/96 (2 pages)
3 April 1996New director appointed (2 pages)
3 April 1996New director appointed (6 pages)
5 September 1995Return made up to 31/08/95; full list of members (10 pages)
1 September 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
26 May 1995Director resigned;new director appointed (4 pages)
26 May 1995Secretary resigned;new secretary appointed (4 pages)