Company NameTextured Jersey Limited
Company StatusDissolved
Company Number00796736
CategoryPrivate Limited Company
Incorporation Date18 March 1964(60 years ago)
Dissolution Date30 October 2007 (16 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameCoats Patons Limited (Corporation)
StatusClosed
Appointed16 August 2006(42 years, 5 months after company formation)
Appointment Duration1 year, 2 months (closed 30 October 2007)
Correspondence AddressPacific House Second Floor
70 Wellington Street
Glasgow
G2 6UB
Scotland
Director NameCoats Patons Limited (Corporation)
StatusClosed
Appointed11 September 2006(42 years, 6 months after company formation)
Appointment Duration1 year, 1 month (closed 30 October 2007)
Correspondence AddressPacific House Second Floor
70 Wellington Street
Glasgow
G2 6UB
Scotland
Director NameI P Clarke & Company Limited (Corporation)
StatusClosed
Appointed11 September 2006(42 years, 6 months after company formation)
Appointment Duration1 year, 1 month (closed 30 October 2007)
Correspondence Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
Director NameGraham Charles Steele
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed12 October 1991(27 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 1994)
RoleCompany Director
Correspondence AddressFlat 16
69 Stoneygate Road
Leicester
LE2 2BP
Director NameJohn Menzies
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(27 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 29 September 1992)
RoleCompany Director
Correspondence Address116 Lutterworth Road
Leicester
Leicestershire
LE2 8PG
Director NameIan Hamilton
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(27 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 September 1995)
RoleChartered Accountant
Correspondence AddressWood Cottage
Apethorpe
Peterborough
Northamptonshire
PE8 5DQ
Secretary NameIan Hamilton
NationalityBritish
StatusResigned
Appointed12 October 1991(27 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 March 1995)
RoleCompany Director
Correspondence AddressWood Cottage
Apethorpe
Peterborough
Northamptonshire
PE8 5DQ
Director NameJohn Ashton
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(30 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 24 March 1995)
RoleCompany Director
Correspondence AddressHurst Villa
Derbyshire Level
Glossop
Derbyshire
SK13 9PT
Director NameBrenda Booth
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1995(31 years after company formation)
Appointment Duration3 years, 1 month (resigned 01 May 1998)
RoleSecretary
Correspondence Address10 Trevor Road
Flixton
Manchester
M41 5QH
Director NameKatherine Alison Whittaker
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1995(31 years after company formation)
Appointment Duration4 years (resigned 31 March 1999)
RoleSecretary
Correspondence Address4 Elderfield Drive
Bredbury
Stockport
Cheshire
SK6 2QA
Secretary NameBa (Hons) Acis Catherine Jane Davison Taylor
NationalityBritish
StatusResigned
Appointed24 March 1995(31 years after company formation)
Appointment Duration3 years, 7 months (resigned 30 October 1998)
RoleCompany Director
Correspondence Address7 Old Hall Street
Macclesfield
Cheshire
SK10 2DT
Director NameStephen William Davies
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(32 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 1999)
RoleChartered Accountant
Correspondence AddressCraigower 8 Whitewell Road
Accrington
Lancashire
BB5 6DA
Director NameAndrew Edmund Stockall
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(34 years, 1 month after company formation)
Appointment Duration11 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address8 Penrith Avenue
Sale
Cheshire
M33 3FN
Secretary NameKatherine Alison Whittaker
NationalityBritish
StatusResigned
Appointed30 October 1998(34 years, 7 months after company formation)
Appointment Duration5 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address4 Elderfield Drive
Bredbury
Stockport
Cheshire
SK6 2QA
Director NameMr Christopher William Healy
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(35 years after company formation)
Appointment Duration5 years, 4 months (resigned 30 July 2004)
RoleGroup Secretary
Country of ResidenceUnited Kingdom
Correspondence Address50 Marville Road
Fulham
London
SW6 7BD
Director NameMiss Julia Stephens
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(35 years after company formation)
Appointment Duration2 years, 2 months (resigned 18 June 2001)
RoleSecretary
Correspondence AddressChapel Lodge
Old Stockbridge Road Sutton Scotney
Winchester
Hampshire
SO21 3JW
Secretary NameMiss Julia Stephens
NationalityBritish
StatusResigned
Appointed31 March 1999(35 years after company formation)
Appointment Duration2 years, 2 months (resigned 16 June 2001)
RoleCompany Director
Correspondence AddressChapel Lodge
Old Stockbridge Road Sutton Scotney
Winchester
Hampshire
SO21 3JW
Secretary NameMr David Huw Jenkins
NationalityBritish
StatusResigned
Appointed16 June 2001(37 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 06 September 2001)
RoleCompany Director
Country of ResidenceWales
Correspondence Address25 Wingfield Close
The Common
Pontypridd
CF37 4AB
Wales
Director NameStephen William Davies
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(37 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2003)
RoleChartered Accountant
Correspondence AddressCraigower 8 Whitewell Road
Accrington
Lancashire
BB5 6DA
Director NameMrs Gemma Jane Constance Aldridge
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(37 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 August 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address54 Crown Street
Harrow On The Hill
Middlesex
HA2 0HR
Secretary NameMrs Gemma Jane Constance Aldridge
NationalityBritish
StatusResigned
Appointed31 August 2001(37 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 August 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address54 Crown Street
Harrow On The Hill
Middlesex
HA2 0HR
Director NameMs Gillian Carol Meredith
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(39 years after company formation)
Appointment Duration3 years, 5 months (resigned 11 September 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Boyn Hill Avenue
Maidenhead
Berkshire
SL6 4HA
Secretary NameBelinda Rose
NationalityBritish
StatusResigned
Appointed28 April 2003(39 years, 1 month after company formation)
Appointment Duration12 months (resigned 23 April 2004)
RoleCompany Director
Correspondence Address45 Reginald Road
Northwood
Middlesex
HA6 1EF
Director NameMr Roger Bevan
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2004(40 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Shires
20 Woodbank
Loosley Row
Buckinghamshire
HP27 0TS

Location

Registered Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£3,166,000

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2007First Gazette notice for voluntary strike-off (1 page)
27 March 2007Voluntary strike-off action has been suspended (1 page)
13 March 2007First Gazette notice for voluntary strike-off (1 page)
12 December 2006Voluntary strike-off action has been suspended (1 page)
5 December 2006First Gazette notice for voluntary strike-off (1 page)
1 November 2006Return made up to 01/10/06; full list of members (5 pages)
23 October 2006Application for striking-off (1 page)
26 September 2006New director appointed (2 pages)
26 September 2006Director resigned (1 page)
25 September 2006New director appointed (2 pages)
25 September 2006Director resigned (1 page)
14 September 2006New secretary appointed (2 pages)
14 September 2006Secretary resigned (1 page)
7 September 2006Director resigned (1 page)
20 October 2005Return made up to 01/10/05; full list of members (6 pages)
14 September 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
28 October 2004Return made up to 01/10/04; full list of members (6 pages)
24 August 2004New director appointed (3 pages)
3 August 2004Director resigned (1 page)
16 July 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
23 April 2004Secretary resigned (1 page)
17 November 2003Return made up to 01/10/03; full list of members (7 pages)
11 June 2003New secretary appointed (1 page)
9 June 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
9 June 2003New director appointed (1 page)
9 June 2003Director resigned (1 page)
4 November 2002Return made up to 01/10/02; full list of members (3 pages)
30 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
9 November 2001Return made up to 01/10/01; no change of members (6 pages)
12 October 2001New secretary appointed;new director appointed (2 pages)
11 September 2001Secretary resigned (1 page)
15 August 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
13 July 2001Registered office changed on 13/07/01 from: po box 31 lees street swinton manchester M27 6DA (1 page)
4 July 2001Secretary resigned (1 page)
4 July 2001New secretary appointed (2 pages)
4 July 2001New director appointed (2 pages)
4 July 2001Director resigned (1 page)
5 October 2000Return made up to 01/10/00; no change of members (4 pages)
9 May 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
13 October 1999Return made up to 01/10/99; full list of members (6 pages)
1 June 1999Director resigned (1 page)
1 June 1999Director resigned (1 page)
1 June 1999Secretary resigned (1 page)
1 June 1999Director resigned (1 page)
28 May 1999New secretary appointed (2 pages)
27 May 1999New director appointed (2 pages)
27 May 1999New director appointed (2 pages)
24 May 1999New director appointed (2 pages)
10 November 1998Secretary resigned (1 page)
10 November 1998New secretary appointed (2 pages)
20 October 1998Return made up to 01/10/98; full list of members (7 pages)
18 August 1998Director resigned (1 page)
14 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 July 1998New director appointed (2 pages)
25 July 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
29 October 1997Return made up to 01/10/97; full list of members (7 pages)
16 September 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
26 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 October 1996Return made up to 01/10/96; full list of members (7 pages)
5 September 1996Full accounts made up to 31 December 1995 (6 pages)
5 July 1996New director appointed (1 page)
21 February 1996Director's particulars changed (2 pages)
9 October 1995Return made up to 12/10/95; full list of members (14 pages)
27 July 1995Full accounts made up to 2 October 1994 (7 pages)
7 April 1995New director appointed (4 pages)
7 April 1995Secretary resigned (4 pages)
7 April 1995New director appointed (4 pages)
7 April 1995Director resigned (4 pages)
7 April 1995Registered office changed on 07/04/95 from: po box 32, st.john street, off burleys way, leicester,LE1 9BB (1 page)
7 April 1995New secretary appointed (4 pages)
21 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
21 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
16 March 1995Accounting reference date extended from 30/09 to 31/12 (1 page)
1 November 1994Return made up to 12/10/94; full list of members (6 pages)
26 October 1993Return made up to 12/10/93; full list of members
  • 363(287) ‐ Registered office changed on 26/10/93
(6 pages)