Company NameTalisman Textiles Limited
DirectorsBrenda Stretton and Raymond Stretton
Company StatusDissolved
Company Number01586385
CategoryPrivate Limited Company
Incorporation Date17 September 1981(42 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings

Directors

Director NameMrs Brenda Stretton
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1991(9 years, 5 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence AddressWhittonstall End Farm Shore
Todmorden
West Yorkshire
OL14 8SF
Director NameMr Raymond Stretton
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1991(9 years, 5 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence AddressWhittonstall End Farm
Shore
Todmorden
West Yorkshire
OL14 8SF
Secretary NameMrs Brenda Stretton
NationalityBritish
StatusCurrent
Appointed14 February 1991(9 years, 5 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence AddressWhittonstall End Farm Shore
Todmorden
West Yorkshire
OL14 8SF

Location

Registered AddressPricewaterhousecoopers
9 Bond Court
Leeds
West Yorkshire
LS1 2SN
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
Net Worth£29,820
Current Liabilities£209,284

Accounts

Latest Accounts31 July 1997 (26 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

1 September 2001Dissolved (1 page)
1 June 2001Liquidators statement of receipts and payments (6 pages)
1 June 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
2 May 2001Registered office changed on 02/05/01 from: benson house 33 wellington street leeds west yorkshire LS1 4JP (1 page)
9 April 2001Liquidators statement of receipts and payments (6 pages)
6 October 2000Liquidators statement of receipts and payments (6 pages)
21 August 2000O/C replacement of liquidator (8 pages)
21 August 2000Appointment of a voluntary liquidator (1 page)
29 March 2000Liquidators statement of receipts and payments (6 pages)
16 November 1999Liquidators statement of receipts and payments (5 pages)
19 October 1998Statement of affairs (6 pages)
19 October 1998Appointment of a voluntary liquidator (1 page)
2 October 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 September 1998Registered office changed on 03/09/98 from: adam royd mill victoria road todmorden lancs (1 page)
2 March 1998Return made up to 22/02/98; full list of members (6 pages)
24 October 1997Accounts for a small company made up to 31 July 1997 (6 pages)
6 March 1997Return made up to 22/02/97; no change of members (4 pages)
15 March 1996Return made up to 22/02/96; no change of members (4 pages)
27 September 1995Accounts for a small company made up to 31 July 1995 (5 pages)