Company NameTEX UK Limited
Company StatusDissolved
Company Number01381033
CategoryPrivate Limited Company
Incorporation Date28 July 1978(45 years, 9 months ago)
Dissolution Date26 April 2011 (13 years ago)
Previous NamesBloom & Treymaine Limited and Innvia Limited

Business Activity

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

Directors

Director NamePeter Robin Bloom
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1991(13 years after company formation)
Appointment Duration19 years, 9 months (closed 26 April 2011)
RoleChairman
Correspondence Address2 Wigton Court
Leeds
West Yorkshire
LS17 8SB
Director NameMr Jeremy Howard Smith
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1991(13 years after company formation)
Appointment Duration19 years, 9 months (closed 26 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Chevet Lane
Sandal
Wakefield
WF2 6HL
Director NameMr George Stanley Buse
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1991(13 years after company formation)
Appointment Duration19 years, 9 months (closed 26 April 2011)
RoleJoint Managing Directors
Country of ResidenceUnited Kingdom
Correspondence Address18 Ridgeway
Lisvane
Cardiff
South Glamorgan
CF14 0RS
Wales
Secretary NameMr Jeremy Howard Smith
NationalityBritish
StatusClosed
Appointed04 August 1997(19 years after company formation)
Appointment Duration13 years, 8 months (closed 26 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Chevet Lane
Sandal
Wakefield
WF2 6HL
Secretary NamePauline Bloom
NationalityBritish
StatusResigned
Appointed27 July 1991(13 years after company formation)
Appointment Duration6 years (resigned 04 August 1997)
RoleCompany Director
Correspondence Address40 Newton Court
Oakwood
Leeds
West Yorkshire
LS8 2PH
Director NameDavid Samuel William Holden
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1996(17 years, 11 months after company formation)
Appointment Duration10 years (resigned 01 July 2006)
RoleSales Director
Correspondence Address9 Rookery Close
Stalybridge
Cheshire
SK15 2TS
Director NameDean Anthony Greasley
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2005(26 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 November 2006)
RoleCommercial Director
Correspondence Address4 The Homestead
Burton Road
Melton Mowbray
LE13 1DN

Location

Registered AddressC/O Baker Tilly
2 Whitehall Quay
Leeds
West Yorkshire
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Gross Profit£2,350,498
Net Worth£1,115,827
Cash£2,347
Current Liabilities£4,104,644

Accounts

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

Filing History

26 April 2011Final Gazette dissolved following liquidation (1 page)
26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
25 January 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
25 January 2011Liquidators' statement of receipts and payments to 5 January 2011 (6 pages)
25 January 2011Liquidators statement of receipts and payments to 5 January 2011 (6 pages)
25 January 2011Liquidators statement of receipts and payments to 5 January 2011 (6 pages)
25 January 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
22 December 2010Liquidators statement of receipts and payments to 2 December 2010 (7 pages)
22 December 2010Liquidators' statement of receipts and payments to 2 December 2010 (7 pages)
22 December 2010Liquidators statement of receipts and payments to 2 December 2010 (7 pages)
6 July 2010Liquidators statement of receipts and payments to 2 June 2010 (6 pages)
6 July 2010Liquidators' statement of receipts and payments (6 pages)
6 July 2010Liquidators statement of receipts and payments (6 pages)
6 July 2010Liquidators statement of receipts and payments (6 pages)
6 July 2010Liquidators statement of receipts and payments to 2 June 2010 (6 pages)
6 July 2010Liquidators' statement of receipts and payments (6 pages)
6 July 2010Liquidators' statement of receipts and payments to 2 June 2010 (6 pages)
3 January 2010Liquidators statement of receipts and payments to 2 December 2009 (6 pages)
3 January 2010Liquidators statement of receipts and payments to 2 December 2009 (6 pages)
3 January 2010Liquidators' statement of receipts and payments to 2 December 2009 (6 pages)
3 July 2009Liquidators statement of receipts and payments to 2 June 2009 (6 pages)
3 July 2009Liquidators statement of receipts and payments to 2 June 2009 (6 pages)
3 July 2009Liquidators' statement of receipts and payments to 2 June 2009 (6 pages)
3 June 2008Administrator's progress report to 6 June 2008 (12 pages)
3 June 2008Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages)
3 June 2008Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages)
3 June 2008Administrator's progress report to 6 June 2008 (12 pages)
3 June 2008Administrator's progress report to 6 June 2008 (12 pages)
10 January 2008Administrator's progress report (13 pages)
10 January 2008Administrator's progress report (13 pages)
29 November 2007Notice of extension of period of Administration (1 page)
29 November 2007Result of meeting of creditors (3 pages)
29 November 2007Notice of extension of period of Administration (1 page)
29 November 2007Result of meeting of creditors (3 pages)
8 November 2007Administrator's progress report (10 pages)
8 November 2007Administrator's progress report (10 pages)
3 August 2007Result of meeting of creditors (3 pages)
3 August 2007Result of meeting of creditors (3 pages)
20 July 2007Administrator's progress report (18 pages)
20 July 2007Administrator's progress report (18 pages)
11 July 2007Administrator's progress report (15 pages)
11 July 2007Administrator's progress report (15 pages)
27 February 2007Statement of affairs (10 pages)
27 February 2007Statement of affairs (10 pages)
19 February 2007Result of meeting of creditors (2 pages)
19 February 2007Result of meeting of creditors (2 pages)
30 January 2007Statement of administrator's proposal (27 pages)
30 January 2007Statement of administrator's proposal (27 pages)
8 January 2007Appointment of an administrator (1 page)
8 January 2007Appointment of an administrator (1 page)
21 December 2006Director resigned (1 page)
21 December 2006Registered office changed on 21/12/06 from: design house spenbeck business park balme road cleckheaton bradford west yorkshire BD19 4EW (1 page)
21 December 2006Director resigned (1 page)
21 December 2006Registered office changed on 21/12/06 from: design house spenbeck business park balme road cleckheaton bradford west yorkshire BD19 4EW (1 page)
6 November 2006Accounts for a medium company made up to 31 December 2005 (19 pages)
6 November 2006Accounts for a medium company made up to 31 December 2005 (19 pages)
9 August 2006Return made up to 27/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 August 2006Return made up to 27/07/06; full list of members (8 pages)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
19 April 2006Registered office changed on 19/04/06 from: 16 roydsdale way euroway industrial estate bradford BD4 6SE (1 page)
19 April 2006Registered office changed on 19/04/06 from: 16 roydsdale way euroway industrial estate bradford BD4 6SE (1 page)
5 January 2006Particulars of mortgage/charge (4 pages)
5 January 2006Particulars of mortgage/charge (4 pages)
29 December 2005Particulars of mortgage/charge (9 pages)
29 December 2005Particulars of mortgage/charge (9 pages)
31 August 2005Return made up to 27/07/05; full list of members (8 pages)
31 August 2005Return made up to 27/07/05; full list of members (8 pages)
17 August 2005Accounts for a medium company made up to 31 December 2004 (20 pages)
17 August 2005Accounts for a medium company made up to 31 December 2004 (20 pages)
10 August 2005New director appointed (2 pages)
10 August 2005New director appointed (2 pages)
1 November 2004Accounts for a medium company made up to 31 December 2003 (22 pages)
1 November 2004Accounts for a medium company made up to 31 December 2003 (22 pages)
3 August 2004Return made up to 27/07/04; full list of members (8 pages)
3 August 2004Return made up to 27/07/04; full list of members (8 pages)
7 August 2003Return made up to 27/07/03; full list of members (8 pages)
7 August 2003Return made up to 27/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 July 2003Accounts for a medium company made up to 31 December 2002 (20 pages)
23 July 2003Accounts for a medium company made up to 31 December 2002 (20 pages)
12 February 2003Registered office changed on 12/02/03 from: textile house ingram road leeds LS11 9RQ (1 page)
12 February 2003Registered office changed on 12/02/03 from: textile house ingram road leeds LS11 9RQ (1 page)
7 February 2003Particulars of mortgage/charge (3 pages)
7 February 2003Particulars of mortgage/charge (3 pages)
1 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 October 2002Particulars of mortgage/charge (3 pages)
11 October 2002Particulars of mortgage/charge (3 pages)
8 August 2002Return made up to 27/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 August 2002Return made up to 27/07/02; full list of members (8 pages)
21 June 2002Accounts for a medium company made up to 31 December 2001 (20 pages)
21 June 2002Accounts for a medium company made up to 31 December 2001 (20 pages)
5 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
5 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
1 November 2001Accounts for a medium company made up to 31 December 2000 (19 pages)
1 November 2001Accounts for a medium company made up to 31 December 2000 (19 pages)
13 September 2001Return made up to 27/07/01; full list of members (7 pages)
13 September 2001Return made up to 27/07/01; full list of members (7 pages)
7 September 2000Accounts for a medium company made up to 31 December 1999 (18 pages)
7 September 2000Accounts for a medium company made up to 31 December 1999 (18 pages)
7 September 2000Return made up to 27/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 September 2000Return made up to 27/07/00; full list of members (7 pages)
23 September 1999Accounts for a medium company made up to 31 December 1998 (18 pages)
23 September 1999Accounts for a medium company made up to 31 December 1998 (18 pages)
14 September 1999Return made up to 27/07/99; full list of members (6 pages)
14 September 1999Return made up to 27/07/99; full list of members (6 pages)
10 August 1998Return made up to 27/07/98; no change of members (4 pages)
10 August 1998Return made up to 27/07/98; no change of members (4 pages)
5 May 1998Full group accounts made up to 31 December 1997 (20 pages)
5 May 1998Full group accounts made up to 31 December 1997 (20 pages)
28 August 1997Return made up to 27/07/97; no change of members (4 pages)
28 August 1997Return made up to 27/07/97; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
20 August 1997New secretary appointed (2 pages)
20 August 1997New secretary appointed (2 pages)
31 May 1997Full accounts made up to 31 December 1996 (19 pages)
31 May 1997Full accounts made up to 31 December 1996 (19 pages)
5 August 1996Return made up to 27/07/96; full list of members
  • 363(287) ‐ Registered office changed on 05/08/96
(6 pages)
5 August 1996Return made up to 27/07/96; full list of members (6 pages)
12 July 1996New director appointed (2 pages)
7 May 1996Accounts for a medium company made up to 31 December 1995 (20 pages)
7 May 1996Accounts for a medium company made up to 31 December 1995 (20 pages)
19 September 1995Registered office changed on 19/09/95 from: 131 upper wortley road leeds LS12 4JG (1 page)
19 September 1995Registered office changed on 19/09/95 from: 131 upper wortley road leeds LS12 4JG (1 page)
2 August 1995Return made up to 27/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 1995Return made up to 27/07/95; no change of members (6 pages)
19 May 1995Accounts for a small company made up to 31 December 1994 (9 pages)
19 May 1995Accounts for a small company made up to 31 December 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
29 April 1993Ad 14/04/93--------- £ si 145000@1=145000 £ ic 5000/150000 (2 pages)
29 April 1993Ad 14/04/93--------- £ si 145000@1=145000 £ ic 5000/150000 (2 pages)
26 July 1990Company name changed innvia LIMITED\certificate issued on 27/07/90 (2 pages)
26 July 1990Company name changed innvia LIMITED\certificate issued on 27/07/90 (2 pages)
12 August 1985Company name changed\certificate issued on 12/08/85 (2 pages)
12 August 1985Company name changed\certificate issued on 12/08/85 (2 pages)
23 February 1980Allotment of shares (2 pages)
23 February 1980Allotment of shares (2 pages)
28 July 1978Certificate of incorporation (1 page)
28 July 1978Certificate of incorporation (1 page)