Company NameTextilion Limited
Company StatusDissolved
Company Number02320230
CategoryPrivate Limited Company
Incorporation Date22 November 1988(35 years, 5 months ago)
Dissolution Date11 February 2003 (21 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1760Manufacture of knitted & crocheted fabrics
SIC 13910Manufacture of knitted and crocheted fabrics
SIC 1772Manufacture knit & crocheted pullovers, etc.
SIC 14390Manufacture of other knitted and crocheted apparel
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMr Neil Andrew Bostock
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed22 November 1991(3 years after company formation)
Appointment Duration11 years, 2 months (closed 11 February 2003)
RoleCompany Director
Correspondence AddressLilybank Lodge Grassy Lane
Markfield
Leicester
Leicestershire
LE67 9TB
Secretary NameKeith Harrison
NationalityBritish
StatusClosed
Appointed30 June 1994(5 years, 7 months after company formation)
Appointment Duration8 years, 7 months (closed 11 February 2003)
RoleGroup Company Secretary
Correspondence Address5 Leyfield Avenue
Romiley
Stockport
Cheshire
SK6 4AP
Director NameMr Peter Thomas Stanley Boyd
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(3 years after company formation)
Appointment Duration3 years, 9 months (resigned 08 September 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBollin House Bollin Way
Prestbury
Macclesfield
Cheshire
SK10 4BX
Director NameMr Graham Hallworth
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(3 years after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Summerhill Road
Prestbury
Cheshire
SK10 4AH
Director NameMr Richard Kenneth Winckles
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(3 years after company formation)
Appointment Duration2 years, 4 months (resigned 25 March 1994)
RoleVenture Capitalist
Correspondence AddressDial House Sandy Lane
Oxted
Surrey
RH8 9LU
Secretary NameMr Graham Hallworth
NationalityBritish
StatusResigned
Appointed22 November 1991(3 years after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Summerhill Road
Prestbury
Cheshire
SK10 4AH
Director NameJulian Francis Kaines Lee
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(5 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 December 1998)
RoleCompany Director
Correspondence AddressFen Place Mill
Turners Hill
Sussex
RH10 4QQ
Director NameMr David John Bolton
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1995(7 years after company formation)
Appointment Duration2 years, 11 months (resigned 23 November 1998)
RoleFinance Director
Correspondence Address2 St Thomas's Mews
Guildford
Surrey
GU1 3NE
Director NameMr Robin David Thurston
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1995(7 years after company formation)
Appointment Duration2 years, 5 months (resigned 11 June 1998)
RoleLegal Director
Country of ResidenceEngland
Correspondence AddressLeigh House
Leigh Place
Cobham
Surrey
KT11 2HL

Location

Registered AddressC/O Pricewaterhousecoopers
9 Bond Court
Leeds
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
Turnover£19,887,000
Gross Profit£2,611,000
Net Worth£1,764,000
Cash£6,000
Current Liabilities£4,205,000

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

11 February 2003Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2002First Gazette notice for compulsory strike-off (1 page)
13 June 2002Receiver ceasing to act (1 page)
13 June 2002Receiver's abstract of receipts and payments (3 pages)
30 July 2001Receiver's abstract of receipts and payments (3 pages)
7 August 2000Receiver's abstract of receipts and payments (3 pages)
19 July 1999Receiver's abstract of receipts and payments (3 pages)
24 December 1998Director resigned (1 page)
30 November 1998Director resigned (1 page)
27 November 1998Registered office changed on 27/11/98 from: ocean house caspian road altrincham cheshire WA14 5HH (1 page)
3 September 1998Amended certificate of constitution of creditors' committee (1 page)
3 September 1998Administrative Receiver's report (7 pages)
3 September 1998Stat of affairs with form 3.10 (153 pages)
21 July 1998Appointment of receiver/manager (1 page)
20 July 1998Director resigned (1 page)
10 February 1998Certificate of cancellation of share premium account (1 page)
10 February 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 February 1998Cancel share premium account (2 pages)
7 January 1998Full accounts made up to 30 June 1997 (18 pages)
6 October 1997Return made up to 30/09/97; full list of members (11 pages)
31 July 1997Director's particulars changed (1 page)
28 May 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(9 pages)
28 May 1997Conso s-div 14/05/97 (1 page)
28 May 1997Nc inc already adjusted 30/04/97 (1 page)
30 April 1997Full accounts made up to 30 June 1996 (21 pages)
18 February 1997Director's particulars changed (1 page)
21 October 1996Return made up to 10/10/96; no change of members (9 pages)
5 July 1996Memorandum and Articles of Association (21 pages)
5 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 June 1996Particulars of mortgage/charge (6 pages)
10 April 1996Particulars of mortgage/charge (21 pages)
12 March 1996Declaration of satisfaction of mortgage/charge (1 page)
12 March 1996Declaration of satisfaction of mortgage/charge (1 page)
27 December 1995New director appointed (4 pages)
27 December 1995New director appointed (4 pages)
18 December 1995Full accounts made up to 30 June 1995 (22 pages)
23 October 1995Return made up to 18/10/95; no change of members (10 pages)
28 September 1995Director resigned (2 pages)
28 March 1995Accounting reference date extended from 31/03 to 30/06 (1 page)
13 March 1995Declaration of satisfaction of mortgage/charge (6 pages)