Company NameAlbert Sewing Threads Limited
Company StatusDissolved
Company Number00235141
CategoryPrivate Limited Company
Incorporation Date27 November 1928(95 years, 5 months ago)
Dissolution Date8 November 2009 (14 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NamePatricia Theresa Cowie
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1991(62 years, 9 months after company formation)
Appointment Duration18 years, 2 months (closed 08 November 2009)
RoleCompany Director
Correspondence Address5 Thorneyholme Close
Lostock
Bolton
Lancashire
BL6 4BZ
Director NameThomas Arthur Rogerson
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1991(62 years, 9 months after company formation)
Appointment Duration18 years, 2 months (closed 08 November 2009)
RoleCompany Director
Correspondence Address92 Greenleach Lane
Worsley
Manchester
Lancashire
M28 2TU
Secretary NameJeanette Millward
NationalityBritish
StatusClosed
Appointed17 August 1991(62 years, 9 months after company formation)
Appointment Duration18 years, 2 months (closed 08 November 2009)
RoleCompany Director
Correspondence Address4 Oxford Close
Farnworth
Bolton
Lancashire
BL4 0NF
Director NameJeanette Millward
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2000(71 years, 4 months after company formation)
Appointment Duration9 years, 7 months (closed 08 November 2009)
RoleCompany Director
Correspondence Address4 Oxford Close
Farnworth
Bolton
Lancashire
BL4 0NF
Director NameJohn David Ashton
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(67 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Langham Close
Astley Bridge
Bolton
Lancashire
BL1 7RA

Location

Registered AddressCentury House
11 St Peters Square
Manchester
M2 3DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2003
Net Worth£26,048
Cash£156
Current Liabilities£229,164

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
27 July 2009Liquidators statement of receipts and payments to 10 July 2009 (5 pages)
22 January 2009Liquidators statement of receipts and payments to 10 January 2009 (5 pages)
23 July 2008Liquidators statement of receipts and payments to 10 July 2008 (5 pages)
6 February 2008Liquidators statement of receipts and payments (5 pages)
23 July 2007Liquidators statement of receipts and payments (5 pages)
30 January 2007Liquidators statement of receipts and payments (5 pages)
8 August 2006Liquidators statement of receipts and payments (8 pages)
18 July 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 July 2005Appointment of a voluntary liquidator (1 page)
18 July 2005Statement of affairs (7 pages)
4 July 2005Registered office changed on 04/07/05 from: unit p highfield road industrial estate little hulton manchester M38 9SP (1 page)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
29 October 2004Return made up to 17/08/04; full list of members (8 pages)
28 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
10 October 2003Return made up to 17/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 October 2002Return made up to 17/08/02; full list of members
  • 363(287) ‐ Registered office changed on 10/10/02
(8 pages)
12 September 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
4 April 2002Particulars of mortgage/charge (3 pages)
18 September 2001Return made up to 17/08/01; full list of members (8 pages)
13 July 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (8 pages)
4 September 2000Return made up to 17/08/00; full list of members (7 pages)
4 September 2000New director appointed (2 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (8 pages)
26 October 1999Director resigned (1 page)
20 September 1999Return made up to 17/08/99; no change of members (4 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
16 September 1998Return made up to 17/08/98; no change of members (4 pages)
1 February 1998Accounts for a small company made up to 31 December 1996 (8 pages)
18 September 1997Return made up to 17/08/97; full list of members (6 pages)
9 November 1996Return made up to 17/08/96; no change of members (6 pages)
2 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
25 June 1996New director appointed (2 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (9 pages)
25 September 1973Memorandum and Articles of Association (17 pages)
5 March 1971Company name changed\certificate issued on 05/03/71 (2 pages)