Company NameCromwell Textiles UK Limited
Company StatusDissolved
Company Number06780411
CategoryPrivate Limited Company
Incorporation Date27 December 2008(15 years, 3 months ago)
Dissolution Date8 April 2019 (4 years, 11 months ago)
Previous NamesItemised Limited and RT Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMiss Emma Louise Tankard
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2009(5 days after company formation)
Appointment Duration10 years, 3 months (closed 08 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Walsh Taylor Oxford Chambers Oxford Road
Guiseley
Leeds
LS20 9AT
Director NameMr Robert Edward Maurice Tankard
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2009(5 days after company formation)
Appointment Duration10 years, 3 months (closed 08 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Walsh Taylor Oxford Chambers Oxford Road
Guiseley
Leeds
LS20 9AT
Director NameMr Clifford Donald Wing
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameIan Benedict McGargle
NationalityBritish
StatusResigned
Appointed20 April 2009(3 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2011)
RoleAccountant
Correspondence Address28 East Park Road
Harrogate
North Yorkshire
HG1 5QS
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed27 December 2008(same day as company formation)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressC/O Walsh Taylor Oxford Chambers Oxford Road
Guiseley
Leeds
LS20 9AT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire

Shareholders

56 at £1Robert Edward Maurice Tankard
56.00%
Ordinary A
3 at £1Robert Edward Maurice Tankard
3.00%
Ordinary D
3 at £1Robert Edward Maurice Tankard
3.00%
Ordinary E
3 at £1Robert Edward Maurice Tankard
3.00%
Ordinary F
20 at £1Emma Louise Tankard
20.00%
Ordinary B
15 at £1Emma Louise Tankard
15.00%
Ordinary C

Financials

Year2014
Net Worth-£188,431
Cash£19
Current Liabilities£559,459

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

8 April 2019Final Gazette dissolved following liquidation (1 page)
8 January 2019Return of final meeting in a creditors' voluntary winding up (23 pages)
17 August 2018Liquidators' statement of receipts and payments to 14 March 2018 (21 pages)
4 April 2017Registered office address changed from Akula House 4 Cromwell Office Park York Road Wetherby LS22 7SU England to C/O Walsh Taylor Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 4 April 2017 (2 pages)
4 April 2017Registered office address changed from Akula House 4 Cromwell Office Park York Road Wetherby LS22 7SU England to C/O Walsh Taylor Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 4 April 2017 (2 pages)
30 March 2017Appointment of a voluntary liquidator (1 page)
30 March 2017Statement of affairs with form 4.19 (6 pages)
30 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-15
(1 page)
30 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-15
(1 page)
30 March 2017Statement of affairs with form 4.19 (6 pages)
30 March 2017Appointment of a voluntary liquidator (1 page)
24 March 2017Registered office address changed from Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT to Akula House 4 Cromwell Office Park York Road Wetherby LS22 7SU on 24 March 2017 (1 page)
24 March 2017Registered office address changed from Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT to Akula House 4 Cromwell Office Park York Road Wetherby LS22 7SU on 24 March 2017 (1 page)
19 January 2017Confirmation statement made on 27 December 2016 with updates (6 pages)
19 January 2017Confirmation statement made on 27 December 2016 with updates (6 pages)
15 December 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
15 December 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
10 March 2016Company name changed rt management LIMITED\certificate issued on 10/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-07
(3 pages)
10 March 2016Company name changed rt management LIMITED\certificate issued on 10/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-07
(3 pages)
5 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(5 pages)
5 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 September 2015Director's details changed for Mr Robert Edward Maurice Tankard on 22 September 2015 (2 pages)
22 September 2015Director's details changed for Mr Robert Edward Maurice Tankard on 22 September 2015 (2 pages)
22 September 2015Director's details changed for Miss Emma Louise Tankard on 22 September 2015 (2 pages)
22 September 2015Director's details changed for Miss Emma Louise Tankard on 22 September 2015 (2 pages)
22 April 2015Amended total exemption small company accounts made up to 31 March 2014 (5 pages)
22 April 2015Amended total exemption small company accounts made up to 31 March 2014 (5 pages)
12 February 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(6 pages)
12 February 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 March 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(6 pages)
10 March 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (6 pages)
8 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (6 pages)
12 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 May 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
9 May 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
11 February 2011Termination of appointment of Ian Mcgargle as a secretary (2 pages)
11 February 2011Termination of appointment of Ian Mcgargle as a secretary (2 pages)
5 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (7 pages)
5 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (7 pages)
9 February 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Emma Louise Tankard on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Emma Louise Tankard on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Emma Louise Tankard on 9 February 2010 (2 pages)
14 January 2010Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
14 January 2010Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
9 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 April 2009Secretary appointed ian benedict mcgargle (2 pages)
24 April 2009Appointment terminate, secretary logged form (1 page)
24 April 2009Secretary appointed ian benedict mcgargle (2 pages)
24 April 2009Appointment terminate, secretary logged form (1 page)
25 February 2009Registered office changed on 25/02/2009 from 134 percival rd enfield EN1 1QU uk (2 pages)
25 February 2009Registered office changed on 25/02/2009 from 134 percival rd enfield EN1 1QU uk (2 pages)
11 February 2009Director appointed robert edward maurice tankard (2 pages)
11 February 2009Ad 01/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
11 February 2009Director appointed robert edward maurice tankard (2 pages)
11 February 2009Ad 01/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
11 February 2009Director appointed emma louise tankard (2 pages)
11 February 2009Director appointed emma louise tankard (2 pages)
22 January 2009Company name changed itemised LIMITED\certificate issued on 22/01/09 (2 pages)
22 January 2009Company name changed itemised LIMITED\certificate issued on 22/01/09 (2 pages)
7 January 2009Appointment terminated director clifford wing (1 page)
7 January 2009Appointment terminated secretary rwl registrars LIMITED (1 page)
7 January 2009Appointment terminated director clifford wing (1 page)
7 January 2009Appointment terminated secretary rwl registrars LIMITED (1 page)
27 December 2008Incorporation (22 pages)
27 December 2008Incorporation (22 pages)