Company NameC.V. Tex Limited
Company StatusDissolved
Company Number01215351
CategoryPrivate Limited Company
Incorporation Date9 June 1975(48 years, 10 months ago)
Dissolution Date20 March 2007 (17 years 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(31 years, 2 months after company formation)
Appointment Duration7 months (closed 20 March 2007)
Correspondence AddressPacific House Second Floor
70 Wellington Street
Glasgow
G2 6UB
Scotland
Director NameCoats Patons Limited (Corporation)
StatusClosed
Appointed11 September 2006(31 years, 3 months after company formation)
Appointment Duration6 months, 1 week (closed 20 March 2007)
Correspondence AddressPacific House Second Floor
70 Wellington Street
Glasgow
G2 6UB
Scotland
Director NameI P Clarke & Company Limited (Corporation)
StatusClosed
Appointed11 September 2006(31 years, 3 months after company formation)
Appointment Duration6 months, 1 week (closed 20 March 2007)
Correspondence Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
Director NamePeter Maurice White
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(15 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 November 1994)
RoleCompany Director
Correspondence AddressWoodleigh High Bank Lane
Lostock
Bolton
Lancashire
BL6 4DT
Director NameAndrew John Pickstone
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(15 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 July 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThornfield 29 Church Lane
Mirfield
West Yorkshire
WF14 9HX
Director NameMr Timothy Benson Kay
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(15 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 November 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeershaw Lane Farm
Deershaw Lane
Cumberworth
Huddersfield
HD8 8YB
Director NameIan Ross Gibbons
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(15 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 1993)
RoleCompany Director
Correspondence AddressOverroads
Grove Road
Beaconsfield
Bucks
Hp5
Director NameMr Richard Collinge
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(15 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 November 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Weavers Court
Skipton
North Yorkshire
BD23 2UU
Director NameRobin Cammish
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(15 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 November 1994)
RoleCompany Director
Correspondence Address23 Western Avenue
Birstall
Batley
West Yorkshire
WF17 0PF
Secretary NameMr Timothy Benson Kay
NationalityBritish
StatusResigned
Appointed08 May 1991(15 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 November 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeershaw Lane Farm
Deershaw Lane
Cumberworth
Huddersfield
HD8 8YB
Director NameDr Malcolm Gibson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1994(19 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 January 1995)
RoleCompany Director
Correspondence Address1 Normanby Chase
Altrincham
Cheshire
WA14 4QP
Director NamePeter John Bamford
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1994(19 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 11 October 1995)
RoleChartered Secretary
Correspondence AddressThe Pebbles
8 Bath Street
Lytham
Lancashire
FY8 5ES
Secretary NameJohn Michael Taylor
NationalityBritish
StatusResigned
Appointed28 November 1994(19 years, 5 months after company formation)
Appointment Duration1 year (resigned 08 December 1995)
RoleAccountant
Correspondence Address163 Lily Hill Street
Whitefield
Manchester
M45 7SP
Director NameKatherine Alison Whittaker
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1995(19 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 1999)
RoleSecretary
Correspondence Address4 Elderfield Drive
Bredbury
Stockport
Cheshire
SK6 2QA
Director NameBrenda Booth
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1995(19 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 May 1998)
RoleSecretary
Correspondence Address10 Trevor Road
Flixton
Manchester
M41 5QH
Secretary NameBa (Hons) Acis Catherine Jane Davison Taylor
NationalityBritish
StatusResigned
Appointed16 January 1995(19 years, 7 months after company formation)
Appointment Duration3 years, 9 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(21 years after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 1999)
RoleChartered Accountant
Correspondence AddressCraigower 8 Whitewell Road
Accrington
Lancashire
BB5 6DA
Director NameStephen William Davies
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(21 years 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(22 years, 11 months 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(23 years, 4 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(23 years, 10 months 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(23 years, 10 months 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(23 years, 10 months 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(26 years 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 NameMrs Gemma Jane Constance Aldridge
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(26 years, 3 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(26 years, 3 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(27 years, 10 months 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(27 years, 11 months 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(29 years, 1 month 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
Secretary NameCarolyn Ann Gibson
NationalityBritish
StatusResigned
Appointed01 July 2005(30 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2006)
RoleCompany Director
Correspondence Address10 Hanger Hill
Weybridge
Surrey
KT13 9XR

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£1,000,000

Accounts

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

Filing History

20 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2006First Gazette notice for voluntary strike-off (1 page)
23 October 2006Application for striking-off (1 page)
26 September 2006New director appointed (2 pages)
26 September 2006Director resigned (1 page)
25 September 2006Director resigned (1 page)
25 September 2006New director appointed (2 pages)
15 September 2006New secretary appointed (2 pages)
15 September 2006Secretary resigned (1 page)
7 September 2006Director resigned (1 page)
11 August 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
9 August 2006Secretary resigned (1 page)
6 June 2006Return made up to 08/05/06; full list of members (7 pages)
14 September 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
27 July 2005New secretary appointed (2 pages)
2 June 2005Return made up to 08/05/05; 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)
11 June 2004Return made up to 08/05/04; full list of members (6 pages)
23 April 2004Secretary resigned (1 page)
17 September 2003Declaration of satisfaction of mortgage/charge (1 page)
29 June 2003Return made up to 08/05/03; full list of members (7 pages)
16 June 2003New secretary appointed (1 page)
11 June 2003Director resigned (1 page)
11 June 2003New director appointed (1 page)
9 June 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
30 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
1 June 2002Return made up to 08/05/02; full list of members (6 pages)
15 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 director appointed (2 pages)
4 July 2001Director resigned (1 page)
4 July 2001New secretary appointed (2 pages)
22 June 2001Return made up to 08/05/01; full list of members (5 pages)
19 May 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
17 May 2000Return made up to 08/05/00; no change of members (6 pages)
25 June 1999Return made up to 08/05/99; full list of members (6 pages)
25 June 1999Director resigned (1 page)
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 director appointed (2 pages)
28 May 1999New secretary appointed (2 pages)
27 May 1999New director appointed (2 pages)
25 May 1999New director appointed (2 pages)
9 April 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
10 November 1998Secretary resigned (1 page)
10 November 1998New secretary appointed (2 pages)
14 August 1998Director resigned (1 page)
29 July 1998New director appointed (2 pages)
16 June 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
21 May 1998Return made up to 08/05/98; no change of members (9 pages)
24 October 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
23 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 May 1997Return made up to 08/05/97; no change of members (6 pages)
7 July 1996Full accounts made up to 31 December 1995 (9 pages)
4 July 1996New director appointed (1 page)
12 June 1996Return made up to 08/05/96; full list of members (6 pages)
21 February 1996Director's particulars changed (2 pages)
24 November 1995Director resigned (4 pages)
21 September 1995Full accounts made up to 31 December 1994 (16 pages)
8 June 1995Return made up to 08/05/95; full list of members (8 pages)
19 April 1995Director resigned (4 pages)
19 April 1995Registered office changed on 19/04/95 from: park view east brenda road hartlepool cleveland TS25 1JQ (1 page)
19 April 1995New secretary appointed (4 pages)
19 April 1995New director appointed (4 pages)
19 April 1995New director appointed (4 pages)
3 June 1994Full accounts made up to 31 December 1993 (14 pages)
18 May 1994Return made up to 08/05/94; no change of members (6 pages)
20 May 1993Full accounts made up to 31 December 1992 (13 pages)
20 May 1993Return made up to 08/05/93; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 July 1992Return made up to 08/05/92; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 1992Full accounts made up to 31 December 1991 (15 pages)
2 October 1991Full accounts made up to 31 December 1990 (16 pages)
29 June 1991Return made up to 08/05/91; no change of members (5 pages)
23 August 1990Full accounts made up to 31 December 1989 (18 pages)
23 August 1990Return made up to 08/05/90; full list of members (4 pages)
30 October 1989Return made up to 02/06/89; full list of members (4 pages)
12 July 1989Full accounts made up to 31 December 1988 (15 pages)
25 November 1988Return made up to 05/05/88; full list of members (4 pages)
27 June 1988Full accounts made up to 31 December 1987 (15 pages)
18 November 1987Accounts made up to 31 December 1986 (19 pages)
18 November 1987Return made up to 27/05/87; full list of members (4 pages)
30 September 1987Company name changed\certificate issued on 30/09/87 (2 pages)
2 July 1987Accounts made up to 30 June 1986 (16 pages)
13 April 1987Return made up to 17/11/86; full list of members (4 pages)