Company NameBairdtex Limited
Company StatusDissolved
Company Number00945451
CategoryPrivate Limited Company
Incorporation Date6 January 1969(55 years, 4 months ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)
Previous NamesWilfred Verber Limited and Verber Bairdtex Limited

Business Activity

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

Directors

Secretary NameMrs Amanda Claire Fogg
StatusClosed
Appointed04 September 2013(44 years, 8 months after company formation)
Appointment Duration4 years, 6 months (closed 20 March 2018)
RoleCompany Director
Correspondence Address32-38 Scrutton Street
London
EC2A 4RQ
Director NameMr Shaun Simon Wills
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2015(46 years, 3 months after company formation)
Appointment Duration2 years, 11 months (closed 20 March 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address32-38 Scrutton Street
London
EC2A 4RQ
Director NameGerard Anthony Morrison
Date of BirthJune 1943 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed07 May 1992(23 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 October 1992)
RoleSales Director
Correspondence Address47 Trent Way
Kearsley
Bolton
Lancashire
BL4 8PS
Secretary NameValerie Fielden
NationalityBritish
StatusResigned
Appointed07 May 1992(23 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 August 1996)
RoleCompany Director
Correspondence AddressNoster House Keighley Road
Colne
Lancashire
BB8 7HL
Director NameMr Kenneth Harry Patton
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(23 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 August 1996)
RoleChairman
Correspondence Address179 Nanpantan Road
Loughborough
Leicestershire
LE11 3YB
Director NameBradley Bryan Burrow
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(23 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 1994)
RoleChief Executive
Correspondence Address35 Mornington Crescent
Nuthall
Nottingham
Nottinghamshire
NG16 1QQ
Director NameJames Ian Mason
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1992(23 years, 10 months after company formation)
Appointment Duration4 months (resigned 28 February 1993)
RoleCompany Director
Correspondence AddressCairnsmore
Hebers Grove
Ilkley
West Yorkshire
LS29 9JR
Director NameValerie Fielden
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(24 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 15 August 1996)
RoleDirector/Company Secretary
Correspondence AddressNoster House Keighley Road
Colne
Lancashire
BB8 7HL
Director NameMichael David Moss
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(25 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 1996)
RoleCompany Director
Correspondence AddressThe Low Lodge
Broughton
Skipton
North Yorkshire
BD23 3AD
Director NamePeter Henry Jackson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(25 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 1996)
RoleCompany Director
Correspondence Address24 Stirling Court
Briercliffe
Burnley
Lancashire
BB10 3QT
Director NameMichael Stuart Boyes
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(25 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1995)
RoleManaging Director
Correspondence AddressAysbarth
Keighley Road
Colne
Lancashire
BB8 7HL
Director NameMr Allan Chadwick
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1996(27 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 August 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 Chamberlain Way
Pinner
Middlesex
HA5 2AX
Director NamePatricia Mary Alsop
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1996(27 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 25 March 2003)
RoleSecretary
Correspondence Address32 Nicosia Road
London
SW18 3RN
Secretary NameMr Allan Chadwick
NationalityBritish
StatusResigned
Appointed14 August 1996(27 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 August 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 Chamberlain Way
Pinner
Middlesex
HA5 2AX
Director NameJonathan Kempster
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(29 years, 7 months after company formation)
Appointment Duration3 months (resigned 01 November 1998)
RoleAccountant
Correspondence Address144 Finchampstead Road
Wokingham
Berkshire
RG41 2NU
Secretary NameJonathan Kempster
NationalityBritish
StatusResigned
Appointed01 August 1998(29 years, 7 months after company formation)
Appointment Duration3 months (resigned 01 November 1998)
RoleAccountant
Correspondence Address144 Finchampstead Road
Wokingham
Berkshire
RG41 2NU
Director NameMr Andrew Mark Fabian
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(29 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address139 Woodwarde Road
London
SE22 8UP
Secretary NameMr Andrew Mark Fabian
NationalityBritish
StatusResigned
Appointed01 November 1998(29 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address139 Woodwarde Road
London
SE22 8UP
Director NameRussell Finch
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2000(31 years, 4 months after company formation)
Appointment Duration2 years (resigned 30 April 2002)
RoleAccountant
Correspondence Address9 Park Place
London
W5 5NQ
Secretary NameRussell Finch
NationalityBritish
StatusResigned
Appointed30 April 2000(31 years, 4 months after company formation)
Appointment Duration2 years (resigned 30 April 2002)
RoleAccountant
Correspondence Address9 Park Place
London
W5 5NQ
Secretary NamePatricia Mary Alsop
NationalityBritish
StatusResigned
Appointed30 April 2002(33 years, 4 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 25 March 2003)
RoleSolicitor
Correspondence Address32 Nicosia Road
London
SW18 3RN
Director NameMr Paul Christopher Allen
Date of BirthMay 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed10 January 2003(34 years after company formation)
Appointment Duration9 years, 11 months (resigned 31 December 2012)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address46 Colebrooke Row
London
N1 8AF
Director NameMr Paul Anthony Edward Peter Bryan
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(34 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2004)
RoleSecretary
Correspondence Address37 Chantry Avenue
Hartley
Longfield
Kent
DA3 8DD
Secretary NameMr Paul Anthony Edward Peter Bryan
NationalityBritish
StatusResigned
Appointed25 March 2003(34 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2004)
RoleSecretary
Correspondence Address37 Chantry Avenue
Hartley
Longfield
Kent
DA3 8DD
Director NameMr Ian Paul Johnson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2004(35 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 31 January 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Colebrooke Row
London
N1 8AF
Secretary NameMr Ian Paul Johnson
NationalityBritish
StatusResigned
Appointed31 December 2004(36 years after company formation)
Appointment Duration1 year, 8 months (resigned 19 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTugwood
Kings Lane
Cookham Dean
Berkshire
SL6 9TZ
Director NameDaphne Valerie Cash
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2006(37 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 August 2008)
RoleChartered Secretary
Correspondence Address9 Marquis Close
Harpenden
Hertfordshire
AL5 5QZ
Secretary NameDaphne Valerie Cash
NationalityBritish
StatusResigned
Appointed19 September 2006(37 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 August 2008)
RoleChartered Secretary
Correspondence Address9 Marquis Close
Harpenden
Hertfordshire
AL5 5QZ
Secretary NameMr Nicholas James Heard
NationalityBritish
StatusResigned
Appointed29 August 2008(39 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2010)
RoleSecretary
Correspondence Address46 Colebrooke Row
London
N1 8AF
Secretary NameMrs Jenny Warburton
StatusResigned
Appointed01 January 2011(42 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 October 2011)
RoleCompany Director
Correspondence Address46 Colebrooke Row
London
N1 8AF
Secretary NameMr Philip Graham Watt
StatusResigned
Appointed15 October 2011(42 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 September 2013)
RoleCompany Director
Correspondence Address46 Colebrooke Row
London
N1 8AF
Director NameMs Sarah Morris
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(44 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 22 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Colebrooke Row
London
N1 8AF
Director NameMrs Joanne Clare Bennett
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(45 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 23 April 2015)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address46 Colebrooke Row
London
N1 8AF
Director NameMr Tim Morgan Davies
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2015(46 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 08 April 2016)
RoleRetail Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Colebrooke Row
London
N1 8AF

Contact

Telephone0161 4428118
Telephone regionManchester

Location

Registered Address32-38 Scrutton Street
London
EC2A 4RQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

3.1k at £1Baird Textile Holdings LTD
50.00%
Deferred
3.1k at £1Baird Textile Holdings LTD
50.00%
Ordinary

Accounts

Latest Accounts30 January 2016 (8 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

1 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
20 October 2016Accounts for a dormant company made up to 30 January 2016 (4 pages)
17 May 2016Registered office address changed from 46 Colebrooke Row London N1 8AF to 32-38 Scrutton Street London EC2A 4RQ on 17 May 2016 (1 page)
18 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
11 April 2016Termination of appointment of Tim Morgan Davies as a director on 8 April 2016 (1 page)
12 November 2015Accounts for a dormant company made up to 31 January 2015 (4 pages)
6 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 6,120
(5 pages)
25 April 2015Termination of appointment of Teresa Tideman as a director on 23 April 2015 (1 page)
25 April 2015Appointment of Mr Shaun Simon Wills as a director on 23 April 2015 (2 pages)
25 April 2015Appointment of Mr Tim Davies as a director on 23 April 2015 (2 pages)
24 April 2015Termination of appointment of Joanne Clare Bennett as a director on 23 April 2015 (1 page)
10 November 2014Accounts for a dormant company made up to 25 January 2014 (4 pages)
24 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 6,120
(5 pages)
3 February 2014Appointment of Joanne Clare Bennett as a director (2 pages)
31 January 2014Termination of appointment of Ian Johnson as a director (1 page)
14 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 6,120
(5 pages)
29 October 2013Accounts for a dormant company made up to 26 January 2013 (4 pages)
17 September 2013Appointment of Mrs Amanda Claire Fogg as a secretary (1 page)
16 September 2013Termination of appointment of Philip Watt as a secretary (1 page)
15 May 2013Appointment of Ms Teresa Tideman as a director (2 pages)
15 May 2013Termination of appointment of Sarah Morris as a director (1 page)
29 January 2013Accounts for a dormant company made up to 28 April 2012 (4 pages)
8 January 2013Termination of appointment of Paul Allen as a director (1 page)
8 January 2013Appointment of Ms Sarah Morris as a director (2 pages)
1 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
5 October 2012Current accounting period shortened from 30 April 2013 to 31 January 2013 (1 page)
31 January 2012Accounts for a dormant company made up to 30 April 2011 (4 pages)
8 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
24 October 2011Appointment of Mr Philip Graham Watt as a secretary (1 page)
24 October 2011Termination of appointment of Jenny Warburton as a secretary (1 page)
31 January 2011Accounts for a dormant company made up to 24 April 2010 (4 pages)
13 January 2011Appointment of Mrs Jenny Warburton as a secretary (1 page)
13 January 2011Termination of appointment of Nicholas Heard as a secretary (1 page)
16 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
27 January 2010Accounts for a dormant company made up to 25 April 2009 (6 pages)
3 December 2009Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
29 October 2009Director's details changed for Paul Christopher Allen on 14 October 2009 (2 pages)
29 October 2009Director's details changed for Ian Paul Johnson on 14 October 2009 (2 pages)
26 October 2009Secretary's details changed for Mr Nicholas James Heard on 22 October 2009 (1 page)
25 February 2009Accounts for a dormant company made up to 26 April 2008 (4 pages)
29 October 2008Return made up to 19/10/08; full list of members (4 pages)
15 September 2008Appointment terminated secretary daphne cash (1 page)
15 September 2008Appointment terminated director daphne cash (1 page)
15 September 2008Secretary appointed mr nicholas james heard (1 page)
1 March 2008Accounts for a dormant company made up to 28 April 2007 (4 pages)
24 October 2007Return made up to 19/10/07; full list of members (3 pages)
16 May 2007Return made up to 07/05/07; full list of members (3 pages)
3 March 2007Accounts for a dormant company made up to 29 April 2006 (4 pages)
20 December 2006Director's particulars changed (1 page)
22 November 2006Registered office changed on 22/11/06 from: 73-95 lawrence road london N15 4EP (1 page)
6 October 2006Secretary resigned (1 page)
5 October 2006New secretary appointed;new director appointed (2 pages)
15 May 2006Return made up to 07/05/06; full list of members (3 pages)
8 February 2006Accounts for a dormant company made up to 30 April 2005 (4 pages)
12 May 2005Return made up to 05/05/05; full list of members (7 pages)
23 February 2005Accounts for a dormant company made up to 24 April 2004 (4 pages)
13 January 2005Secretary resigned;director resigned (1 page)
13 January 2005New secretary appointed (1 page)
13 May 2004Return made up to 07/05/04; full list of members
  • 363(287) ‐ Registered office changed on 13/05/04
(8 pages)
10 May 2004Director resigned (1 page)
4 March 2004New director appointed (4 pages)
3 March 2004Accounts for a dormant company made up to 26 April 2003 (10 pages)
19 May 2003Return made up to 07/05/03; full list of members (8 pages)
29 April 2003Director resigned (1 page)
7 April 2003New secretary appointed;new director appointed (5 pages)
7 April 2003Secretary resigned;director resigned (1 page)
3 February 2003New director appointed (5 pages)
3 February 2003New director appointed (5 pages)
15 January 2003Accounting reference date extended from 31/01/03 to 30/04/03 (1 page)
18 October 2002Accounts for a dormant company made up to 2 February 2002 (5 pages)
18 October 2002Accounts for a dormant company made up to 2 February 2002 (5 pages)
28 August 2002Registered office changed on 28/08/02 from: 2 cavendish square london W1M 0BF (1 page)
5 June 2002Return made up to 07/05/02; full list of members (13 pages)
23 May 2002Secretary resigned;director resigned (1 page)
23 May 2002New secretary appointed (2 pages)
18 April 2002New director appointed (5 pages)
15 November 2001Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
27 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
14 May 2001Return made up to 07/05/01; full list of members (6 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (9 pages)
19 June 2000New secretary appointed;new director appointed (2 pages)
8 June 2000Secretary resigned;director resigned (1 page)
15 May 2000Return made up to 07/05/00; full list of members (6 pages)
22 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
1 June 1999Return made up to 07/05/99; full list of members (5 pages)
27 October 1998Registered office changed on 27/10/98 from: 79 mount street london W1Y 5HJ (1 page)
12 August 1998Secretary resigned;director resigned (1 page)
12 August 1998New secretary appointed;new director appointed (2 pages)
4 June 1998Return made up to 07/05/98; no change of members (4 pages)
31 May 1998Full accounts made up to 31 December 1997 (5 pages)
20 August 1997Full accounts made up to 31 December 1996 (7 pages)
19 May 1997Return made up to 07/05/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
10 September 1996Director resigned (1 page)
10 September 1996Registered office changed on 10/09/96 from: trawden colne lancs BB8 8RP (1 page)
10 September 1996New director appointed (1 page)
10 September 1996New secretary appointed;new director appointed (2 pages)
10 September 1996Director resigned (2 pages)
5 August 1996Full accounts made up to 31 December 1995 (5 pages)
5 August 1996Return made up to 07/05/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 July 1995Full accounts made up to 31 December 1994 (5 pages)
28 May 1993Return made up to 07/05/93; full list of members (6 pages)
24 May 1993Full accounts made up to 31 December 1992 (5 pages)
16 June 1991Full accounts made up to 31 December 1990 (5 pages)
24 June 1987Registered office changed on 24/06/87 from: verberhouse fairfield street manchester M12 6FP (1 page)
24 April 1987Return made up to 27/04/87; full list of members (5 pages)
24 April 1987Full accounts made up to 31 December 1986 (13 pages)
28 August 1982Annual return made up to 08/04/82 (8 pages)
11 August 1979Alter mem and arts (10 pages)
6 January 1969Incorporation (13 pages)