Company NameCorporate Textiles Limited
Company StatusDissolved
Company Number01458914
CategoryPrivate Limited Company
Incorporation Date2 November 1979(44 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameAndrea Eeta Davies
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1992(12 years, 5 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address48 Uphill Road
Mill Hill
London
NW7 4PP
Director NameIvor Larry Davies
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1992(12 years, 5 months after company formation)
Appointment Duration32 years
RoleChairman
Correspondence Address48 Uphill Road
Mill Hill
London
NW7 4PP
Director NameSusan Mary Tucker
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1992(12 years, 5 months after company formation)
Appointment Duration32 years
RoleDesign Director
Correspondence AddressBlakes Cottage Sandy Lane
Hammer Vale
Haselmere
Surrey
GU27 1QE
Secretary NameJoyce Irene Simmons
NationalityBritish
StatusCurrent
Appointed14 April 1992(12 years, 5 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address4 Vicarage Road
Woodford Green
Essex
IG8 8NH
Director NameMr Robert Stephen Hanison
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(12 years, 5 months after company formation)
Appointment Duration4 years (resigned 01 May 1996)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address20 Folkington Corner
London
N12 7BH
Director NameJohn Peter Axelrad
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(15 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 06 November 1995)
RoleCompany Director
Correspondence Address191 Hinckley Road
Leicester Forest East
Leicester
Leicestershire
LE3 3PH

Location

Registered AddressRembrandt House
83 Upper Clapton Road
London
E5 9BU
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardCazenove
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1996 (28 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

11 February 2000Dissolved (1 page)
13 December 1999Receiver ceasing to act (1 page)
13 December 1999Receiver's abstract of receipts and payments (2 pages)
13 December 1999Receiver's abstract of receipts and payments (2 pages)
11 November 1999Completion of winding up (1 page)
26 April 1999Court order notice of winding up (1 page)
9 October 1998Receiver's abstract of receipts and payments (2 pages)
13 June 1997Return made up to 14/04/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
22 April 1997Full accounts made up to 30 April 1996 (17 pages)
5 June 1996Return made up to 14/04/96; full list of members (6 pages)
4 March 1996Director resigned (1 page)
28 February 1996Full accounts made up to 30 April 1995 (15 pages)
5 December 1995Director resigned (2 pages)
4 July 1995New director appointed (2 pages)
10 May 1995Return made up to 14/04/95; full list of members (12 pages)