Company NameThe Textilaties Company Limited
Company StatusDissolved
Company Number03966391
CategoryPrivate Limited Company
Incorporation Date6 April 2000(24 years ago)
Dissolution Date30 October 2007 (16 years, 6 months ago)
Previous NameHamsard 2166 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Martin Owen
NationalityBritish
StatusClosed
Appointed04 October 2000(6 months after company formation)
Appointment Duration7 years (closed 30 October 2007)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address1 Parkside Avenue
Queensbury
Bradford
West Yorkshire
BD13 2HQ
Director NameMr Martin Owen
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2000(8 months, 2 weeks after company formation)
Appointment Duration6 years, 10 months (closed 30 October 2007)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Parkside Avenue
Queensbury
Bradford
West Yorkshire
BD13 2HQ
Director NameMr John Anthony Leigh Hope
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(6 months after company formation)
Appointment Duration4 years, 5 months (resigned 25 March 2005)
RoleConsultant
Correspondence Address30 Grove Road
Ilkley
West Yorkshire
LS29 9PH
Director NameGlen James Robinson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(8 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 20 December 2005)
RoleSales Manager
Correspondence AddressMarlborough Street
Healey Wood Industrial Estate
Burnley
Lancashire
BB11 2HW
Director NameJames Christopher Schofield
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2001(1 year, 7 months after company formation)
Appointment Duration1 year (resigned 25 November 2002)
RoleCompany Director
Correspondence AddressLindow 5 Thorn Road
Bramhall
Stockport
Cheshire
SK7 1HG
Director NameHammond Suddards Directors Limited (Corporation)
StatusResigned
Appointed06 April 2000(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Secretary NameHammond Suddards Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 2000(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH

Location

Registered AddressSt Andrews House
Russell Street
Keighley
West Yorkshire
BD21 2JU
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley Central
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£72
Cash£72
Current Liabilities£100

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2007First Gazette notice for voluntary strike-off (1 page)
5 June 2007Application for striking-off (1 page)
22 May 2007Director resigned (1 page)
15 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
26 April 2007Return made up to 06/04/07; full list of members (3 pages)
6 February 2007Director's particulars changed (1 page)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
14 September 2006Return made up to 06/04/06; full list of members (3 pages)
3 May 2005Return made up to 06/04/05; full list of members (8 pages)
25 April 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
13 April 2005Director resigned (1 page)
1 June 2004Registered office changed on 01/06/04 from: argyll mills whitley street bingley bradford west yorkshire BD16 4JH (1 page)
24 May 2004Return made up to 06/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
4 February 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
31 May 2003Return made up to 06/04/03; full list of members (8 pages)
21 January 2003Director resigned (1 page)
26 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
13 June 2002Registered office changed on 13/06/02 from: 46A the grove ilkley west yorkshire LS29 9EE (1 page)
12 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
7 June 2002Return made up to 06/04/02; full list of members (8 pages)
13 November 2001New director appointed (2 pages)
7 November 2001Ad 02/11/01--------- £ si 27@1=27 £ ic 73/100 (2 pages)
7 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
26 June 2001Return made up to 06/04/01; full list of members (7 pages)
11 May 2001Accounts for a small company made up to 31 December 2000 (4 pages)
7 March 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
26 February 2001Memorandum and Articles of Association (8 pages)
22 February 2001Company name changed hamsard 2166 LIMITED\certificate issued on 22/02/01 (3 pages)
24 January 2001Ad 21/12/00--------- £ si 72@1=72 £ ic 1/73 (2 pages)
19 January 2001New director appointed (2 pages)
19 January 2001New director appointed (2 pages)
28 December 2000Particulars of mortgage/charge (3 pages)
13 October 2000Director resigned (1 page)
13 October 2000New director appointed (2 pages)
13 October 2000Secretary resigned (1 page)
13 October 2000New secretary appointed (2 pages)
6 April 2000Incorporation (19 pages)