Pinner
Middlesex
HA5 2AX
Director Name | Mr Allan Chadwick |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 1997(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 18 August 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 32 Chamberlain Way Pinner Middlesex HA5 2AX |
Director Name | Jon Welbourn Green |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 1997(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 18 August 1998) |
Role | Lawyer |
Correspondence Address | 22 Foxholes Rudgwick Horsham West Sussex RH12 3DY |
Director Name | Mrs Elizabeth Mary Anderton |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1991(19 years, 3 months after company formation) |
Appointment Duration | 1 day (resigned 08 February 1991) |
Role | Executive |
Correspondence Address | 5 Mountfield Road Bramhall Stockport Cheshire SK7 1LZ |
Secretary Name | Mr Peter Roy Kershaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1991(19 years, 3 months after company formation) |
Appointment Duration | 1 day (resigned 08 February 1991) |
Role | Company Director |
Correspondence Address | Kintail 16 Legh Road Adlington Macclesfield Cheshire SK10 4NE |
Director Name | Mr James Andrew Dunnington |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1991(19 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 08 April 1997) |
Role | Company Director |
Correspondence Address | Glencourt Park Avenue Bramhall Stockport Cheshire SK7 1BN |
Director Name | Mr Christopher William Kershaw |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1991(19 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 08 April 1997) |
Role | Company Director |
Correspondence Address | 57 Grimshaw Lane Bollington Macclesfield Cheshire SK10 5NB |
Secretary Name | Mr William Alan Wootton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1991(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 January 1994) |
Role | Company Director |
Correspondence Address | 6 Werneth Rise Gee Cross Hyde Cheshire SK14 5ND |
Director Name | Robert John Coley |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1994(22 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | 6 Ridge Park Stockport Cheshire SK7 2BL |
Secretary Name | Richard David Aston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1994(22 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 15 June 1994) |
Role | CS |
Correspondence Address | 11 Bankside Close Bacup Lancashire OL13 8HZ |
Secretary Name | Miss Susan Ollerton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1994(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 March 1996) |
Role | Company Director |
Correspondence Address | 2 St Thomas Close Helmshore Rossendale Lancashire BB4 4PY |
Registered Address | 79 Mount Street London W1Y 5HJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 August 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 April 1998 | First Gazette notice for voluntary strike-off (1 page) |
18 March 1998 | Application for striking-off (1 page) |
18 March 1998 | Director resigned (1 page) |
18 March 1998 | Director resigned (1 page) |
13 October 1997 | Registered office changed on 13/10/97 from: broadstone house broadstone road reddish stockport cheshire SK5 7DL (1 page) |
23 June 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
20 May 1997 | New director appointed (2 pages) |
7 May 1997 | Company name changed united textile LIMITED\certificate issued on 08/05/97 (2 pages) |
3 May 1997 | New director appointed (2 pages) |
7 March 1997 | Return made up to 07/02/97; no change of members
|
21 August 1996 | Full accounts made up to 31 December 1995 (7 pages) |
20 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
20 February 1996 | Return made up to 07/02/96; no change of members (4 pages) |
4 July 1995 | Full accounts made up to 31 December 1994 (8 pages) |