Company NameSidlaw Textiles Limited
DirectorSpeed 7028 Limited
Company StatusLiquidation
Company Number00184132
CategoryPrivate Limited Company
Incorporation Date1 September 1922(101 years, 8 months ago)

Business Activity

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

Directors

Secretary NameMr John Christopher Ralph Batty
NationalityBritish
StatusCurrent
Appointed22 February 1995(72 years, 6 months after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 1 The Spinney
Baker's Hill Hadley Common
Barnet
Hertfordshire
EN5 5QJ
Director NameSpeed 7028 Limited (Corporation)
StatusCurrent
Appointed27 October 1995(73 years, 2 months after company formation)
Appointment Duration28 years, 6 months
Correspondence AddressSuite 124 Warnford Court
Throgmorton Street
London
EC2N 2AT
Director NameIan Ross Bodie
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(69 years, 5 months after company formation)
Appointment Duration3 years (resigned 22 February 1995)
RoleCompany Director
Correspondence Address8 Farington Terrace
Dundee
Tayside
DD2 1LP
Scotland
Director NameDigby Wilson Morrow
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(69 years, 5 months after company formation)
Appointment Duration3 years (resigned 22 February 1995)
RoleCompany Director
Correspondence AddressMannerston House
Linlithgow
West Lothian
EH49 7ND
Scotland
Director NameColin Miller Nichol
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(69 years, 5 months after company formation)
Appointment Duration3 years (resigned 22 February 1995)
RoleSecretary
Correspondence AddressDuneasbuig
Wester Balgedie
Kinross
KY13 7HE
Scotland
Director NameMr Alexander George Scott
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(69 years, 5 months after company formation)
Appointment Duration3 years (resigned 22 February 1995)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address52 Mallaig Avenue
Dundee
Angus
DD2 4TW
Scotland
Director NameGraham John Scott
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(69 years, 5 months after company formation)
Appointment Duration3 years (resigned 22 February 1995)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFairway
Blebo Craigs
Cupar
Fife
KY15 5UF
Scotland
Secretary NameColin Miller Nichol
NationalityBritish
StatusResigned
Appointed08 February 1992(69 years, 5 months after company formation)
Appointment Duration3 years (resigned 22 February 1995)
RoleCompany Director
Correspondence AddressDuneasbuig
Wester Balgedie
Kinross
KY13 7HE
Scotland
Director NameMr Stephen Harvey Gray
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(70 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 February 1995)
RoleFinance Director
Correspondence Address65 Beechlands Drive
Clarkston
Glasgow
G76 7UX
Scotland
Director NameMr Garry Lees
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1993(71 years, 3 months after company formation)
Appointment Duration12 months (resigned 18 November 1994)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6b Reres Road
Broughty Ferry
Dundee
DD5 2QA
Scotland
Director NameAndrew Reilly
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1994(71 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 22 February 1995)
RoleCompany Director
Correspondence Address89 St Johns Road
Edinburgh
Midlothian
EH12 6NN
Scotland
Director NameMr Douglas Henderson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(72 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 27 October 1995)
RoleCompany Director
Correspondence Address5 Fredericks Place
London
EC2N 2AT
Director NameEdward Charles Wright
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(72 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 27 October 1995)
RoleMerchant
Correspondence AddressCrendon
Forest Drive
Keston Park
Kent
BR2 6EE

Location

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

Accounts

Latest Accounts30 September 1996 (27 years, 7 months ago)
Next Accounts Due30 July 1998 (overdue)
Accounts CategoryFull
Accounts Year End30 September

Filing History

30 November 2018Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages)
29 June 1999Dissolved (1 page)
29 March 1999Liquidators statement of receipts and payments (4 pages)
29 March 1999Return of final meeting in a creditors' voluntary winding up (7 pages)
9 September 1998Statement of affairs (4 pages)
24 August 1998Appointment of a voluntary liquidator (1 page)
24 August 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 July 1998Registered office changed on 29/07/98 from: suite 114 warnford court throgmorton street london EC2N 2AT (1 page)
30 May 1998Return made up to 08/02/98; no change of members (4 pages)
4 August 1997Accounts made up to 30 September 1996 (20 pages)
21 March 1997Return made up to 08/02/97; no change of members (4 pages)
1 August 1996Accounts made up to 30 September 1995 (25 pages)
22 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
22 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
22 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
20 February 1996Return made up to 08/02/96; full list of members (6 pages)
5 February 1996Location of register of members (1 page)
11 December 1995Particulars of mortgage/charge (12 pages)
8 December 1995Registered office changed on 08/12/95 from: suite 124 warnford court throgmorton street london EC2N 2AT (1 page)
10 November 1995Director resigned (2 pages)
10 November 1995New director appointed (2 pages)
9 November 1995Director resigned (2 pages)
30 September 1995Particulars of mortgage/charge (8 pages)
23 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(34 pages)
14 March 1995Particulars of mortgage/charge (10 pages)
13 March 1995New director appointed (2 pages)
10 March 1995Particulars of mortgage/charge (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (161 pages)