Company NameRoldane Textiles Limited
DirectorMartin John Canty
Company StatusDissolved
Company Number00161561
CategoryPrivate Limited Company
Incorporation Date11 December 1919(104 years, 5 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 Martin John Canty
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 1998(78 years, 9 months after company formation)
Appointment Duration25 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThree Corners
Forest Ridge Keston Park
Keston
Kent
BR2 6EG
Secretary NameStephen Maurice Kittoe
NationalityBritish
StatusCurrent
Appointed31 January 2000(80 years, 2 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Correspondence Address75 Knaves Hill
Leighton Buzzard
Bedfordshire
LU7 2SE
Director NameMr David Geoffrey Cole
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(71 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 January 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Salisbury Place
Macclesfield
Cheshire
SK10 2HP
Director NameColin Robert Greenhalgh
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(71 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 08 October 1997)
RoleAccountant
Correspondence Address57 Brooklands Road
Congleton
Cheshire
CW12 4LU
Secretary NameMr David Geoffrey Cole
NationalityBritish
StatusResigned
Appointed25 June 1991(71 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Salisbury Place
Macclesfield
Cheshire
SK10 2HP
Director NameAndrew John Dalton
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1997(77 years, 10 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 02 September 1998)
RoleManaging Director
Correspondence Address3 St Chads Rise
Leeds
Yorkshire
LS6 3QE

Location

Registered Address14 Bilton Road
Erith
Kent
DA8 2AN
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardNorth End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£47,599
Current Liabilities£47,599

Accounts

Latest Accounts31 October 2001 (22 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

4 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2002First Gazette notice for voluntary strike-off (1 page)
7 October 2002Application for striking-off (1 page)
4 September 2002Full accounts made up to 31 October 2001 (7 pages)
29 July 2002Return made up to 25/06/02; full list of members (6 pages)
28 June 2001Return made up to 25/06/01; full list of members (6 pages)
6 April 2001Full accounts made up to 31 October 2000 (6 pages)
21 August 2000Full accounts made up to 31 October 1999 (5 pages)
5 July 2000Return made up to 25/06/00; full list of members (6 pages)
15 March 2000New secretary appointed (2 pages)
25 February 2000Secretary resigned;director resigned (1 page)
15 October 1999Registered office changed on 15/10/99 from: emerson court alderley road wilmslow cheshire SK9 1NX (1 page)
17 August 1999Full accounts made up to 31 October 1998 (7 pages)
23 July 1999Return made up to 25/06/99; full list of members (7 pages)
15 April 1999Declaration of satisfaction of mortgage/charge (1 page)
27 October 1998Director's particulars changed (1 page)
29 September 1998New director appointed (2 pages)
29 September 1998Director resigned (1 page)
24 July 1998Return made up to 25/06/98; full list of members
  • 363(287) ‐ Registered office changed on 24/07/98
(7 pages)
24 July 1998Full accounts made up to 31 October 1997 (8 pages)
27 October 1997New director appointed (3 pages)
27 October 1997Director resigned (1 page)
29 August 1997Full accounts made up to 31 October 1996 (8 pages)
10 July 1997Return made up to 25/06/97; full list of members (6 pages)
24 July 1996Return made up to 25/06/96; full list of members (6 pages)
4 January 1996Particulars of mortgage/charge (3 pages)
6 July 1995Return made up to 25/06/95; full list of members (10 pages)
6 July 1995Full accounts made up to 31 October 1994 (11 pages)
14 December 1993Company name changed\certificate issued on 14/12/93 (2 pages)
23 October 1991Memorandum and Articles of Association (10 pages)
9 October 1987Full accounts made up to 31 December 1986 (17 pages)
31 March 1987Company name changed wescot LIMITED\certificate issued on 31/03/87 (2 pages)
26 July 1986Full accounts made up to 31 December 1985 (15 pages)
11 December 1919Incorporation (26 pages)