Royton
Oldham
Lancashire
OL2 6TX
Director Name | Michael Darrell Jones |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(91 years after company formation) |
Appointment Duration | 12 years, 4 months (resigned 01 May 2005) |
Role | Production Manager |
Correspondence Address | 3 Taskers Croft Wiswell Clitheroe BB7 9BY |
Director Name | Brian William Oxley |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(91 years after company formation) |
Appointment Duration | 10 years, 9 months (resigned 03 October 2003) |
Role | Sewing Cotton Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | Stubbs Farm Highgate Road Hayfield High Peak SK22 5JW |
Director Name | Mr William Christopher Oxley |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(91 years after company formation) |
Appointment Duration | 10 years, 9 months (resigned 03 October 2003) |
Role | Sewing Cotton Manufacturer |
Country of Residence | England |
Correspondence Address | Barlow House Farm Green Lane Higher Poynton Cheshire SK12 1TJ |
Director Name | Jack Tighe |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(91 years after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 April 2003) |
Role | Sewing Cotton Manufacturer |
Correspondence Address | 27 Ashwood Crescent Marple Stockport Cheshire SK6 6LS |
Secretary Name | Paul Richard Blay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(91 years after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 May 2004) |
Role | Company Director |
Correspondence Address | 9 Marple Hall Drive Marple Stockport Cheshire SK6 6JN |
Director Name | Graham Martin Hall |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2003(101 years, 10 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 14 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44a Willowmead Drive Prestbury Macclesfield Cheshire SK10 4DD |
Registered Address | The Lexicon Mount Street Manchester M2 5NT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 30 April 2007 (16 years, 5 months ago) |
---|---|
Next Accounts Due | 28 February 2009 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 April |
Next Return Due | 26 December 2016 (overdue) |
---|
23 August 2001 | Delivered on: 28 August 2001 Satisfied on: 5 February 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
27 December 2018 | Termination of appointment of Graham Martin Hall as a director on 14 December 2018 (1 page) |
---|---|
26 April 2016 | Restoration by order of the court (4 pages) |
26 April 2016 | Restoration by order of the court (4 pages) |
23 May 2011 | Final Gazette dissolved following liquidation (1 page) |
23 May 2011 | Final Gazette dissolved following liquidation (1 page) |
23 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 February 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
23 February 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
23 February 2011 | Liquidators statement of receipts and payments to 11 February 2011 (5 pages) |
23 February 2011 | Liquidators' statement of receipts and payments to 11 February 2011 (5 pages) |
23 February 2011 | Liquidators' statement of receipts and payments to 11 February 2011 (5 pages) |
16 November 2010 | Liquidators' statement of receipts and payments to 18 October 2010 (5 pages) |
16 November 2010 | Liquidators statement of receipts and payments to 18 October 2010 (5 pages) |
16 November 2010 | Liquidators' statement of receipts and payments to 18 October 2010 (5 pages) |
19 May 2010 | Liquidators' statement of receipts and payments to 18 April 2010 (5 pages) |
19 May 2010 | Liquidators' statement of receipts and payments to 18 April 2010 (5 pages) |
19 May 2010 | Liquidators statement of receipts and payments to 18 April 2010 (5 pages) |
8 February 2010 | Registered office address changed from Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG on 8 February 2010 (2 pages) |
8 February 2010 | Registered office address changed from Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG on 8 February 2010 (2 pages) |
8 February 2010 | Registered office address changed from Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG on 8 February 2010 (2 pages) |
29 October 2009 | Liquidators' statement of receipts and payments to 18 October 2009 (5 pages) |
29 October 2009 | Liquidators' statement of receipts and payments to 18 October 2009 (5 pages) |
29 October 2009 | Liquidators statement of receipts and payments to 18 October 2009 (5 pages) |
4 May 2009 | Liquidators statement of receipts and payments to 18 April 2009 (6 pages) |
4 May 2009 | Liquidators' statement of receipts and payments to 18 April 2009 (6 pages) |
4 May 2009 | Liquidators' statement of receipts and payments to 18 April 2009 (6 pages) |
3 November 2008 | Liquidators' statement of receipts and payments to 18 October 2008 (5 pages) |
3 November 2008 | Liquidators statement of receipts and payments to 18 October 2008 (5 pages) |
3 November 2008 | Liquidators' statement of receipts and payments to 18 October 2008 (5 pages) |
5 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 January 2008 | Full accounts made up to 30 April 2007 (10 pages) |
14 January 2008 | Full accounts made up to 30 April 2007 (10 pages) |
8 November 2007 | Declaration of solvency (3 pages) |
8 November 2007 | Appointment of a voluntary liquidator (1 page) |
8 November 2007 | Declaration of solvency (3 pages) |
8 November 2007 | Appointment of a voluntary liquidator (1 page) |
8 November 2007 | Registered office changed on 08/11/07 from: c/o oxley threads LTD, south street, guide mills ashton under lyne OL7 0PJ (1 page) |
8 November 2007 | Registered office changed on 08/11/07 from: c/o oxley threads LTD, south street, guide mills ashton under lyne OL7 0PJ (1 page) |
1 November 2007 | Resolutions
|
1 November 2007 | Resolutions
|
13 February 2007 | Full accounts made up to 30 April 2006 (10 pages) |
13 February 2007 | Full accounts made up to 30 April 2006 (10 pages) |
12 December 2006 | Return made up to 12/12/06; full list of members (2 pages) |
12 December 2006 | Return made up to 12/12/06; full list of members (2 pages) |
13 December 2005 | Return made up to 13/12/05; full list of members (2 pages) |
13 December 2005 | Return made up to 13/12/05; full list of members (2 pages) |
13 December 2005 | Location of register of members (1 page) |
13 December 2005 | Location of register of members (1 page) |
13 December 2005 | Registered office changed on 13/12/05 from: c/o oxley threads LTD guide mills ashton under lyne OL7 0PJ (1 page) |
13 December 2005 | Registered office changed on 13/12/05 from: c/o oxley threads LTD guide mills ashton under lyne OL7 0PJ (1 page) |
25 July 2005 | Full accounts made up to 30 April 2005 (14 pages) |
25 July 2005 | Full accounts made up to 30 April 2005 (14 pages) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | Director resigned (1 page) |
1 March 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
1 March 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
20 December 2004 | Return made up to 15/12/04; full list of members
|
20 December 2004 | Return made up to 15/12/04; full list of members
|
15 June 2004 | Secretary resigned (1 page) |
15 June 2004 | Secretary resigned (1 page) |
15 June 2004 | New secretary appointed (2 pages) |
15 June 2004 | New secretary appointed (2 pages) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | New director appointed (2 pages) |
28 January 2004 | Full accounts made up to 30 April 2003 (10 pages) |
28 January 2004 | Full accounts made up to 30 April 2003 (10 pages) |
13 January 2004 | Return made up to 15/12/03; full list of members
|
13 January 2004 | Return made up to 15/12/03; full list of members
|
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | New director appointed (2 pages) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | New director appointed (2 pages) |
13 October 2003 | Resolutions
|
13 October 2003 | Resolutions
|
13 October 2003 | Declaration of assistance for shares acquisition (4 pages) |
13 October 2003 | Declaration of assistance for shares acquisition (4 pages) |
8 October 2003 | Declaration of mortgage charge released/ceased (2 pages) |
8 October 2003 | Declaration of mortgage charge released/ceased (2 pages) |
23 September 2003 | Director resigned (1 page) |
23 September 2003 | Director resigned (1 page) |
3 February 2003 | Full accounts made up to 30 April 2002 (10 pages) |
3 February 2003 | Full accounts made up to 30 April 2002 (10 pages) |
13 January 2003 | Return made up to 15/12/02; full list of members (8 pages) |
13 January 2003 | Return made up to 15/12/02; full list of members (8 pages) |
25 March 2002 | Full accounts made up to 30 April 2001 (10 pages) |
25 March 2002 | Full accounts made up to 30 April 2001 (10 pages) |
17 January 2002 | Return made up to 15/12/01; full list of members (7 pages) |
17 January 2002 | Return made up to 15/12/01; full list of members (7 pages) |
28 August 2001 | Particulars of mortgage/charge (3 pages) |
28 August 2001 | Particulars of mortgage/charge (3 pages) |
9 February 2001 | Full accounts made up to 30 April 2000 (10 pages) |
9 February 2001 | Full accounts made up to 30 April 2000 (10 pages) |
8 January 2001 | Return made up to 15/12/00; full list of members
|
8 January 2001 | Return made up to 15/12/00; full list of members
|
8 February 2000 | Full accounts made up to 30 April 1999 (10 pages) |
8 February 2000 | Full accounts made up to 30 April 1999 (10 pages) |
20 December 1999 | Return made up to 15/12/99; full list of members (7 pages) |
20 December 1999 | Return made up to 15/12/99; full list of members (7 pages) |
21 February 1999 | Full accounts made up to 30 April 1998 (10 pages) |
21 February 1999 | Full accounts made up to 30 April 1998 (10 pages) |
20 December 1998 | Return made up to 15/12/98; no change of members (4 pages) |
20 December 1998 | Return made up to 15/12/98; no change of members (4 pages) |
27 February 1998 | Full accounts made up to 30 April 1997 (10 pages) |
27 February 1998 | Full accounts made up to 30 April 1997 (10 pages) |
30 December 1997 | Return made up to 15/12/97; no change of members (8 pages) |
30 December 1997 | Return made up to 15/12/97; no change of members (8 pages) |
28 February 1997 | Full accounts made up to 30 April 1996 (10 pages) |
28 February 1997 | Full accounts made up to 30 April 1996 (10 pages) |
30 December 1996 | Return made up to 15/12/96; full list of members (6 pages) |
30 December 1996 | Return made up to 15/12/96; full list of members (6 pages) |
22 February 1996 | Full accounts made up to 30 April 1995 (10 pages) |
22 February 1996 | Full accounts made up to 30 April 1995 (10 pages) |
9 January 1996 | Return made up to 15/12/95; no change of members (4 pages) |
9 January 1996 | Return made up to 15/12/95; no change of members (4 pages) |
27 June 1974 | Articles of association (5 pages) |
27 June 1974 | Articles of association (5 pages) |