Company NameNg Textiles Limited
Company StatusDissolved
Company Number00079165
CategoryPrivate Limited Company
Incorporation Date17 November 1903(120 years, 6 months ago)
Dissolution Date24 March 2009 (15 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher William Healy
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1999(95 years, 5 months after company formation)
Appointment Duration9 years, 12 months (closed 24 March 2009)
RoleGroup Secretary
Country of ResidenceUnited Kingdom
Correspondence Address50 Marville Road
Fulham
London
SW6 7BD
Director NameMiss Julia Stephens
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1999(95 years, 5 months after company formation)
Appointment Duration9 years, 12 months (closed 24 March 2009)
RoleSecretary
Correspondence AddressChapel Lodge
Old Stockbridge Road Sutton Scotney
Winchester
Hampshire
SO21 3JW
Secretary NameMiss Julia Stephens
NationalityBritish
StatusClosed
Appointed31 March 1999(95 years, 5 months after company formation)
Appointment Duration9 years, 12 months (closed 24 March 2009)
RoleCompany Director
Correspondence AddressChapel Lodge
Old Stockbridge Road Sutton Scotney
Winchester
Hampshire
SO21 3JW
Director NameMr Kewal Krishnan Beri
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(88 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 November 1996)
RoleCompany Director
Correspondence Address14 Ingham Grove
Lenton Gardens
Nottingham
NG7 2LQ
Director NameMr Colin Castledine
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(88 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 November 1996)
RoleCompany Director
Correspondence Address1 Newstead Close
Kirkby In Ashfield
Nottingham
NG17 7HU
Director NameMr David John Fidler
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(88 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 November 1996)
RoleCompany Director
Correspondence AddressScarsdale
Herring Lane Fulwood
Sutton-In-Ashfield
Nottinghamshire
Director NameRoger Hextall
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(88 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 October 1994)
RoleCompany Director
Correspondence Address16 Chatsworth Close
Mansfield
Nottinghamshire
NG18 4QN
Secretary NameFrederick Robson Batty
NationalityBritish
StatusResigned
Appointed10 May 1992(88 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 July 1992)
RoleCompany Director
Correspondence Address17 Cloverdale
Shelf
Halifax
West Yorkshire
HX3 7RP
Secretary NameBrenda Booth
NationalityBritish
StatusResigned
Appointed31 July 1992(88 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 May 1998)
RoleCompany Director
Correspondence Address10 Trevor Road
Flixton
Manchester
M41 5QH
Director NameMr Alistair Hamish MacDiarmid
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(90 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 February 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Birchwood Drive
Ravenshead
Nottingham
Nottinghamshire
NG15 9EE
Director NameBrenda Booth
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1996(92 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 May 1998)
RoleSecretary
Correspondence Address10 Trevor Road
Flixton
Manchester
M41 5QH
Director NameStephen William Davies
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(93 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 1999)
RoleChartered Accountant
Correspondence AddressCraigower 8 Whitewell Road
Accrington
Lancashire
BB5 6DA
Director NameKatherine Alison Whittaker
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(93 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 1999)
RoleSecretary
Correspondence Address4 Elderfield Drive
Bredbury
Stockport
Cheshire
SK6 2QA
Director NameAndrew Edmund Stockall
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(94 years, 6 months after company formation)
Appointment Duration11 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address8 Penrith Avenue
Sale
Cheshire
M33 3FN
Secretary NameKatherine Alison Whittaker
NationalityBritish
StatusResigned
Appointed01 May 1998(94 years, 6 months after company formation)
Appointment Duration11 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address4 Elderfield Drive
Bredbury
Stockport
Cheshire
SK6 2QA

Location

Registered AddressPO Box 31
Lees Street,Swinton
Manchester
M27 6DA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton North
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£952,849
Current Liabilities£952,849

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

24 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
17 March 2006Restoration by order of the court (3 pages)
25 January 2000Final Gazette dissolved via voluntary strike-off (1 page)
28 September 1999First Gazette notice for voluntary strike-off (1 page)
13 August 1999Application for striking-off (1 page)
15 June 1999Return made up to 10/05/99; full list of members (6 pages)
10 June 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
1 June 1999Director resigned (1 page)
1 June 1999Secretary resigned (1 page)
1 June 1999Director resigned (1 page)
1 June 1999Director resigned (1 page)
28 May 1999New secretary appointed (2 pages)
25 May 1999New director appointed (2 pages)
25 May 1999New director appointed (3 pages)
18 August 1998Director resigned (1 page)
13 August 1998Secretary resigned (1 page)
30 July 1998New secretary appointed (2 pages)
29 July 1998New director appointed (2 pages)
21 May 1998Return made up to 10/05/98; no change of members (9 pages)
11 May 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
11 July 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
20 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 May 1997Return made up to 10/05/97; no change of members (6 pages)
21 January 1997Director resigned (1 page)
21 January 1997Director resigned (1 page)
21 January 1997Director resigned (1 page)
21 November 1996New director appointed (2 pages)
21 November 1996New director appointed (2 pages)
26 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
5 July 1996Return made up to 01/06/96; full list of members (6 pages)
29 March 1996New director appointed (2 pages)
29 March 1996Director resigned (2 pages)
22 February 1996Secretary's particulars changed (2 pages)
15 August 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
9 June 1995Return made up to 10/05/95; full list of members (8 pages)
5 June 1995Director resigned (2 pages)
5 June 1995New director appointed (2 pages)
20 May 1994Return made up to 10/05/94; full list of members (8 pages)
4 May 1994Registered office changed on 04/05/94 from: coats viyella PLC po box 31 lees street swinton manchester M27 2DA (1 page)
23 March 1994Accounts for a dormant company made up to 31 December 1993 (4 pages)
25 May 1993Return made up to 10/05/93; full list of members (7 pages)
4 May 1993Accounts for a dormant company made up to 31 December 1992 (4 pages)
3 January 1992Registered office changed on 03/01/92 from: c/o coats viyella PLC bank house charlotte street manchester M1 1PX (1 page)
19 August 1991Accounts for a dormant company made up to 31 December 1990 (5 pages)
23 May 1991Return made up to 10/05/91; change of members (5 pages)
29 August 1990Return made up to 10/05/90; full list of members (7 pages)
3 April 1990Accounts for a dormant company made up to 31 December 1989 (5 pages)
27 February 1990Company name changed\certificate issued on 27/02/90 (1 page)
13 July 1989Accounts for a dormant company made up to 31 December 1988 (4 pages)
13 June 1989Return made up to 11/05/89; full list of members (7 pages)
3 August 1988Accounts for a dormant company made up to 31 December 1987 (4 pages)
24 June 1988Return made up to 12/05/88; full list of members (7 pages)
20 October 1987Accounts made up to 31 December 1986 (4 pages)
17 August 1987Return made up to 12/05/87; full list of members (5 pages)
24 July 1986Accounts made up to 30 November 1985 (6 pages)
24 July 1986Return made up to 10/04/86; full list of members (5 pages)
23 October 1985Accounts made up to 31 December 1984 (10 pages)
3 October 1984Accounts made up to 31 December 1983 (9 pages)
3 October 1984Annual return made up to 06/04/83 (7 pages)
2 November 1983Accounts made up to 31 December 1982 (8 pages)
30 October 1982Annual return made up to 14/04/82 (7 pages)
4 November 1981Annual return made up to 23/04/81 (4 pages)
2 November 1981Accounts made up to 31 December 1980 (8 pages)
30 October 1980Annual return made up to 10/04/80 (5 pages)
17 November 1903Incorporation (55 pages)