Company NameTextile Traders Limited
DirectorPaul Roger Clark
Company StatusDissolved
Company Number02627996
CategoryPrivate Limited Company
Incorporation Date10 July 1991(32 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Paul Roger Clark
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 1991(1 month, 3 weeks after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence AddressSuffolk Lodge 4 Bolton Avenue
Windsor
Berkshire
SL4 3JB
Secretary NameLesley Patricia Clark
NationalityBritish
StatusCurrent
Appointed02 September 1991(1 month, 3 weeks after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence AddressSuffolk Lodge 4 Bolton Avenue
Windsor
Berkshire
SL4 3JB
Director NameJohn Hedley Victor Lyus
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address10 Clarendon Drive
Putney
London
SW15 1AA
Secretary NameVerna Lyn Anne Lyus
NationalityBritish
StatusResigned
Appointed10 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address10 Clarendon Drive
Putney
London
SW15 1AA
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed10 July 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressSpectrum House
20-26 Cursitor Street
London
EC4A 1HY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1995 (29 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

7 September 1999Dissolved (1 page)
7 June 1999Return of final meeting in a creditors' voluntary winding up (5 pages)
12 February 1999Liquidators statement of receipts and payments (5 pages)
11 August 1998Liquidators statement of receipts and payments (5 pages)
11 February 1998Liquidators statement of receipts and payments (5 pages)
12 February 1997Appointment of a voluntary liquidator (1 page)
12 February 1997Statement of affairs (7 pages)
12 February 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 January 1997Registered office changed on 27/01/97 from: 1ST floor 37 great portland street london W1N 5DD (1 page)
3 July 1996Return made up to 30/06/96; no change of members (4 pages)
25 April 1996Declaration of satisfaction of mortgage/charge (1 page)
13 April 1996Particulars of mortgage/charge (3 pages)
25 October 1995Accounts for a small company made up to 30 April 1995 (6 pages)
13 July 1995Return made up to 30/06/95; full list of members (6 pages)