Company NameAwtex Limited
Company StatusDissolved
Company Number02404567
CategoryPrivate Limited Company
Incorporation Date14 July 1989(34 years, 9 months ago)
Dissolution Date14 September 1999 (24 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameAnthony David Webster
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1991(2 years, 3 months after company formation)
Appointment Duration7 years, 11 months (closed 14 September 1999)
RoleTextile Merchant
Correspondence AddressBraeside Moor Lane
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7AF
Director NameElizabeth Joan Webster
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1991(2 years, 3 months after company formation)
Appointment Duration7 years, 11 months (closed 14 September 1999)
RoleSecretary
Correspondence AddressBraeside Moor Lane
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7AF
Secretary NameElizabeth Joan Webster
NationalityBritish
StatusClosed
Appointed18 October 1991(2 years, 3 months after company formation)
Appointment Duration7 years, 11 months (closed 14 September 1999)
RoleCompany Director
Correspondence AddressBraeside Moor Lane
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7AF

Location

Registered AddressBaker Tilly Carlton House
Grammar School Street
Bradford
West Yorkshire
BD1 4NS
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

14 September 1999Final Gazette dissolved via compulsory strike-off (1 page)
23 March 1999First Gazette notice for compulsory strike-off (1 page)
25 September 1998Receiver's abstract of receipts and payments (2 pages)
22 September 1998Receiver ceasing to act (1 page)
17 October 1997Administrative Receiver's report (24 pages)
17 July 1997Registered office changed on 17/07/97 from: braeside moor lane burley in wharfedale ilkley west yorkshire LS29 7AF (1 page)
14 July 1997Appointment of receiver/manager (3 pages)
22 October 1996Return made up to 01/10/96; no change of members (4 pages)
15 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 December 1995Accounts for a small company made up to 30 June 1995 (8 pages)
27 October 1995Particulars of mortgage/charge (14 pages)
13 October 1995Return made up to 01/10/95; no change of members
  • 363(287) ‐ Registered office changed on 13/10/95
(4 pages)
15 March 1995Accounts for a small company made up to 30 June 1994 (7 pages)