Company NameTextoney Limited
DirectorsTracey Diane Parratt and Philip Stephen Rushworth
Company StatusDissolved
Company Number02740210
CategoryPrivate Limited Company
Incorporation Date17 August 1992(31 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameTracey Diane Parratt
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1996(3 years, 7 months after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Correspondence Address21 Brantwood Road
Heaton
Bradford
West Yorkshire
BD9 6PZ
Director NamePhilip Stephen Rushworth
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1996(3 years, 7 months after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Correspondence Address21 Brantwood Road
Heaton
Bradford
West Yorkshire
BD9 6PZ
Secretary NameTracey Diane Parratt
NationalityBritish
StatusCurrent
Appointed29 March 1996(3 years, 7 months after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Correspondence Address21 Brantwood Road
Heaton
Bradford
West Yorkshire
BD9 6PZ
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed17 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMrs Beverley Bottomley
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1992(2 weeks, 3 days after company formation)
Appointment Duration3 years, 6 months (resigned 29 March 1996)
RoleBusiness Executive
Correspondence AddressShackleton House Farm
North Walk Harden
Bingley
West Yorkshire
BD16 1RY
Director NameMichael John Bottomley
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1992(2 weeks, 3 days after company formation)
Appointment Duration3 years, 6 months (resigned 29 March 1996)
RoleCompany Director
Correspondence AddressShackleton House Farm, North Walk
Long Lane, Harden
Bingley
West Yorkshire
BD16 1RY
Secretary NameMrs Beverley Bottomley
NationalityBritish
StatusResigned
Appointed03 September 1992(2 weeks, 3 days after company formation)
Appointment Duration3 years, 6 months (resigned 29 March 1996)
RoleCompany Director
Correspondence AddressShackleton House Farm
North Walk Harden
Bingley
West Yorkshire
BD16 1RY

Location

Registered Address36/40 North Parade
Bradford
West Yorkshire
BD1 3JB
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 August 1996 (27 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

19 September 2001Dissolved (1 page)
19 June 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
19 June 2001Liquidators statement of receipts and payments (6 pages)
6 June 2001Liquidators statement of receipts and payments (6 pages)
10 December 2000Liquidators statement of receipts and payments (6 pages)
5 June 2000Liquidators statement of receipts and payments (6 pages)
7 December 1999Liquidators statement of receipts and payments (6 pages)
7 June 1999Liquidators statement of receipts and payments (6 pages)
19 June 1998Statement of affairs (5 pages)
18 June 1998Registered office changed on 18/06/98 from: 21 brantwood road heaton bradford west yorkshire BD9 6PZ (1 page)
17 June 1998Appointment of a voluntary liquidator (1 page)
17 June 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 February 1998Return made up to 17/08/97; full list of members (6 pages)
4 July 1997Full accounts made up to 31 August 1996 (11 pages)
21 August 1996Return made up to 17/08/96; full list of members (6 pages)
14 April 1996Secretary resigned;director resigned (1 page)
14 April 1996Director resigned (1 page)
14 April 1996Registered office changed on 14/04/96 from: shackleton house farm north walk harden bingley,west yorkshire. BD16 1RY (1 page)
14 April 1996New director appointed (2 pages)
14 April 1996New secretary appointed;new director appointed (2 pages)
12 December 1995Accounts for a small company made up to 31 August 1995 (6 pages)
25 September 1995Return made up to 17/08/95; no change of members (4 pages)