Company NameViscosuisse Textured Yarns Limited
DirectorsWayne David Price and Peter Arthur Williams
Company StatusLiquidation
Company Number01026484
CategoryPrivate Limited Company
Incorporation Date7 October 1971(52 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles

Directors

Director NameWayne David Price
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2001(29 years, 4 months after company formation)
Appointment Duration23 years, 3 months
RoleSales Director
Correspondence Address8 Oakland Gardens
Bargoed
Mid Glamorgan
CF81 8QF
Wales
Director NamePeter Arthur Williams
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2001(29 years, 4 months after company formation)
Appointment Duration23 years, 3 months
RoleGeneral Manager
Correspondence AddressBirchcourt
Heol Yr Ynys
Bridgend
Mid Glamorgan
CF31 3LF
Wales
Secretary NamePeter Arthur Williams
NationalityBritish
StatusCurrent
Appointed01 February 2001(29 years, 4 months after company formation)
Appointment Duration23 years, 3 months
RoleGeneral Manager
Correspondence AddressBirchcourt
Heol Yr Ynys
Bridgend
Mid Glamorgan
CF31 3LF
Wales
Director NameMr Byron David Kimber Crossley
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(20 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 September 1994)
RoleCompany Director
Correspondence Address19 Monsell Drive
Leicester
Leicestershire
LE2 8PP
Director NameFrancis James Donagh
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(20 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 October 1995)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPear Tree Cottage
4 Lawn Road
Beckenham
Kent
BR3 1TP
Director NameKeith Wood Humphreys
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(20 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 October 1995)
RoleManaging Director Rhone Poolenc Ltd
Correspondence AddressCollege Farm House
Meldreth
Royston
Hertfordshire
SG8 6NT
Director NameMr William Hywel Rogers
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(20 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 October 1995)
RoleCompany Director
Correspondence Address2 Mill Close
Llanishen
Cardiff
South Glamorgan
CF4 5XQ
Wales
Director NameMr Andre Waeber
Date of BirthOctober 1938 (Born 85 years ago)
NationalitySwiss
StatusResigned
Appointed20 April 1992(20 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 October 1995)
RoleCompany Director
Correspondence AddressStationstrasse 26
Rothenburg Ch 6023
Foreign
Director NameMr Peter John Ward
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(20 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 October 1995)
RoleCompany Director
Correspondence Address11 Cedar Way
Ystrad Mynach
Hengoed
Mid Glamorgan
CF8 7DR
Wales
Director NameMr John Edward Caveney
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(20 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 October 1995)
RoleCompany Director
Country of ResidenceWales
Correspondence Address81 Rhyd Y Penau Road
Cyncoed
Cardiff
South Glamorgan
CF2 6PZ
Wales
Secretary NameMr William Hywel Rogers
NationalityBritish
StatusResigned
Appointed20 April 1992(20 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 October 1995)
RoleCompany Director
Correspondence Address2 Mill Close
Llanishen
Cardiff
South Glamorgan
CF4 5XQ
Wales
Director NamePeter Brian Gregg
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1994(22 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 October 1995)
RoleCompany Director
Correspondence Address154 Langdale Road
Bakersfield
Nottingham
Nottinghamshire
NG3 7FE
Director NameMohamed Nabil Sawas
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1995(24 years after company formation)
Appointment Duration5 years, 4 months (resigned 01 February 2001)
RoleCompany Director
Correspondence AddressDale Hill 80 Macclesfield Road
Prestbury
Macclesfield
Cheshire
SK10 4AG
Director NameMrs Patricia Louise Sawas
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1995(24 years after company formation)
Appointment Duration5 years, 4 months (resigned 01 February 2001)
RoleCompany Director
Correspondence AddressDale Hill 80 Macclesfield Road
Prestbury
Macclesfield
Cheshire
SK10 4AG
Secretary NameMrs Patricia Louise Sawas
NationalityBritish
StatusResigned
Appointed05 October 1995(24 years after company formation)
Appointment Duration4 years, 6 months (resigned 25 April 2000)
RoleCompany Director
Correspondence AddressDale Hill 80 Macclesfield Road
Prestbury
Macclesfield
Cheshire
SK10 4AG
Secretary NameJohn Michael Taylor
NationalityBritish
StatusResigned
Appointed25 April 2000(28 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 February 2001)
RoleCompany Director
Correspondence Address163 Lily Hill Street
Whitefield
Manchester
M45 7SP

Location

Registered AddressFirst Floor
5 Old Bailey
London
EC4M 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Next Accounts Due31 October 2001 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Returns

Next Return Due4 May 2017 (overdue)

Filing History

16 November 2015Restoration by order of the court (3 pages)
16 November 2015Restoration by order of the court (3 pages)
1 August 2008Final Gazette dissolved via compulsory strike-off (2 pages)
1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
11 March 2008Notice of final account prior to dissolution (1 page)
11 March 2008Return of final meeting of creditors (1 page)
20 March 2006Receiver ceasing to act (1 page)
20 March 2006Receiver's abstract of receipts and payments (2 pages)
20 March 2006Receiver ceasing to act (1 page)
20 March 2006Receiver's abstract of receipts and payments (2 pages)
8 November 2005Receiver's abstract of receipts and payments (2 pages)
8 November 2005Receiver's abstract of receipts and payments (2 pages)
20 April 2005Registered office changed on 20/04/05 from: 12 gleneagles court brighton road crawley west sussex RH10 6AD (1 page)
20 April 2005Registered office changed on 20/04/05 from: 12 gleneagles court brighton road crawley west sussex RH10 6AD (1 page)
11 November 2004Receiver's abstract of receipts and payments (2 pages)
11 November 2004Receiver's abstract of receipts and payments (2 pages)
11 November 2003Receiver's abstract of receipts and payments (3 pages)
11 November 2003Receiver's abstract of receipts and payments (3 pages)
22 November 2002Receiver's abstract of receipts and payments (3 pages)
22 November 2002Receiver's abstract of receipts and payments (3 pages)
13 August 2002Registered office changed on 13/08/02 from: 5TH floor commercial buildings 11-15 cross street manchester M2 1BD (1 page)
13 August 2002Registered office changed on 13/08/02 from: 5TH floor commercial buildings 11-15 cross street manchester M2 1BD (1 page)
1 August 2002Appointment of a liquidator (1 page)
1 August 2002Appointment of a liquidator (1 page)
13 June 2002Order of court to wind up (2 pages)
13 June 2002Order of court to wind up (2 pages)
10 June 2002Administrative Receiver's report (25 pages)
10 June 2002Administrative Receiver's report (25 pages)
22 May 2002Statement of Affairs in administrative receivership following report to creditors (6 pages)
22 May 2002Statement of Affairs in administrative receivership following report to creditors (6 pages)
15 November 2001Registered office changed on 15/11/01 from: platinum park lynstock way lostock bolton BL6 4SA (1 page)
15 November 2001Registered office changed on 15/11/01 from: platinum park lynstock way lostock bolton BL6 4SA (1 page)
13 November 2001Appointment of receiver/manager (1 page)
13 November 2001Appointment of receiver/manager (1 page)
12 July 2001Delivery ext'd 3 mth 31/12/00 (1 page)
12 July 2001Delivery ext'd 3 mth 31/12/00 (1 page)
18 May 2001Return made up to 20/04/01; full list of members (6 pages)
18 May 2001Return made up to 20/04/01; full list of members (6 pages)
16 May 2001New secretary appointed;new director appointed (2 pages)
16 May 2001New secretary appointed;new director appointed (2 pages)
17 April 2001Secretary resigned (1 page)
17 April 2001Secretary resigned (1 page)
11 April 2001Director resigned (1 page)
11 April 2001Director resigned (1 page)
11 April 2001New director appointed (1 page)
11 April 2001New director appointed (1 page)
11 April 2001Director resigned (1 page)
11 April 2001Director resigned (1 page)
20 November 2000Full accounts made up to 31 December 1999 (16 pages)
20 November 2000Full accounts made up to 31 December 1999 (16 pages)
18 May 2000Return made up to 20/04/00; full list of members (6 pages)
18 May 2000Return made up to 20/04/00; full list of members (6 pages)
4 May 2000Particulars of mortgage/charge (8 pages)
4 May 2000Particulars of mortgage/charge (8 pages)
2 May 2000Declaration of satisfaction of mortgage/charge (1 page)
2 May 2000Declaration of satisfaction of mortgage/charge (1 page)
27 April 2000New secretary appointed (2 pages)
27 April 2000Secretary resigned (1 page)
27 April 2000New secretary appointed (2 pages)
27 April 2000Secretary resigned (1 page)
13 October 1999Full accounts made up to 31 December 1998 (15 pages)
13 October 1999Full accounts made up to 31 December 1998 (15 pages)
20 April 1999Return made up to 20/04/99; full list of members (6 pages)
20 April 1999Return made up to 20/04/99; full list of members (6 pages)
24 December 1998Particulars of mortgage/charge (15 pages)
24 December 1998Particulars of mortgage/charge (15 pages)
2 November 1998Full accounts made up to 31 December 1997 (19 pages)
2 November 1998Full accounts made up to 31 December 1997 (19 pages)
20 April 1998Return made up to 20/04/98; no change of members (4 pages)
20 April 1998Return made up to 20/04/98; no change of members (4 pages)
27 October 1997Full accounts made up to 31 December 1996 (22 pages)
27 October 1997Full accounts made up to 31 December 1996 (22 pages)
26 June 1997Registered office changed on 26/06/97 from: swordward house manchester road bolton lancashire BL3 2NZ (1 page)
26 June 1997Registered office changed on 26/06/97 from: swordward house manchester road bolton lancashire BL3 2NZ (1 page)
25 June 1997Particulars of mortgage/charge (3 pages)
25 June 1997Particulars of mortgage/charge (3 pages)
17 April 1997Return made up to 20/04/97; no change of members (4 pages)
17 April 1997Return made up to 20/04/97; no change of members (4 pages)
11 April 1997Declaration of satisfaction of mortgage/charge (1 page)
11 April 1997Declaration of satisfaction of mortgage/charge (1 page)
11 April 1997Declaration of satisfaction of mortgage/charge (1 page)
11 April 1997Declaration of satisfaction of mortgage/charge (1 page)
31 October 1996Full accounts made up to 31 December 1995 (23 pages)
31 October 1996Full accounts made up to 31 December 1995 (23 pages)
17 September 1996Particulars of mortgage/charge (7 pages)
17 September 1996Particulars of mortgage/charge (3 pages)
17 September 1996Particulars of mortgage/charge (7 pages)
17 September 1996Particulars of mortgage/charge (3 pages)
7 May 1996Return made up to 20/04/96; full list of members (6 pages)
7 May 1996Return made up to 20/04/96; full list of members (6 pages)
23 October 1995Particulars of mortgage/charge (7 pages)
23 October 1995Particulars of mortgage/charge (8 pages)
12 October 1995Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
12 October 1995New secretary appointed;new director appointed (4 pages)
12 October 1995New director appointed (4 pages)
12 October 1995Declaration of assistance for shares acquisition (6 pages)
12 October 1995Declaration of assistance for shares acquisition (4 pages)
12 October 1995Declaration of assistance for shares acquisition (6 pages)
12 October 1995Registered office changed on 12/10/95 from: ty glas avenue, llanishen, cardiff CF4 5YP (1 page)
12 October 1995Registered office changed on 12/10/95 from: ty glas avenue, llanishen, cardiff CF4 5YP (1 page)
12 October 1995Declaration of assistance for shares acquisition (4 pages)
12 October 1995Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
11 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 October 1995Declaration of satisfaction of mortgage/charge (1 page)
13 September 1995Full group accounts made up to 31 December 1994 (21 pages)
13 September 1995Full group accounts made up to 31 December 1994 (21 pages)
6 June 1995Return made up to 20/04/95; no change of members (6 pages)
6 June 1995Return made up to 20/04/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
27 August 1976Annual return made up to 14/04/76 (4 pages)
27 March 1975Annual return made up to 12/02/75 (6 pages)