Company NameManifold Textiles Limited
Company StatusDissolved
Company Number00281011
CategoryPrivate Limited Company
Incorporation Date27 October 1933(89 years, 7 months ago)
Dissolution Date5 April 2016 (7 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameMr Christopher James Lowe
Date of BirthOctober 1946 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 September 1991(57 years, 10 months after company formation)
Appointment Duration24 years, 7 months (closed 05 April 2016)
RoleMerchant Converters
Correspondence Address88 Harewood Road
Norden
Rochdale
Lancashire
OL11 5TN
Director NameMr Jan Taat
Date of BirthJanuary 1947 (Born 76 years ago)
NationalityDutch
StatusClosed
Appointed24 April 1992(58 years, 6 months after company formation)
Appointment Duration23 years, 11 months (closed 05 April 2016)
RoleCompany Director
Correspondence AddressHk Onnesweg 112
Bussum 1402 Em
Holland
Director NamePeter Taat
Date of BirthOctober 1948 (Born 74 years ago)
NationalityDutch
StatusClosed
Appointed24 April 1992(58 years, 6 months after company formation)
Appointment Duration23 years, 11 months (closed 05 April 2016)
RoleCompany Director
Correspondence AddressRietmeent 90
Hilvesum
Foreign
Secretary NameAlan Philip Collantine
NationalityBritish
StatusClosed
Appointed09 September 1996(62 years, 11 months after company formation)
Appointment Duration19 years, 7 months (closed 05 April 2016)
RoleCompany Director
Correspondence Address39 Brathay Close
Warrington
Cheshire
WA2 9UY
Director NameMr Brian Lowe
Date of BirthOctober 1937 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(57 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 24 April 1992)
RoleMerchant Converters
Correspondence AddressGlendorgal
12 Crane Park
Haslingden
Lancashire
BB4 5MB
Director NameMr Medwin Gresty Sherriff
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(57 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 24 April 1992)
RoleMerchant Converters
Correspondence Address14 Fir Avenue
Bramhall
Stockport
Cheshire
SK7 2NR
Director NameMr Steven Anthony Sherriff
Date of BirthMarch 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(57 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 24 April 1992)
RoleMerchant Converters
Correspondence Address4 The Pastures Sherwood Way
High Crompton Shaw
Oldham
Lancashire
OL2 7LX
Secretary NameGordon Frank Howarth
NationalityBritish
StatusResigned
Appointed07 September 1991(57 years, 10 months after company formation)
Appointment Duration5 years (resigned 09 September 1996)
RoleCompany Director
Correspondence Address25 Ashbourne Grove
Whitefield
Manchester
Lancashire
M45 7NL
Director NameMichael John Lowe
Date of BirthJanuary 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(58 years, 10 months after company formation)
Appointment Duration1 year (resigned 15 August 1993)
RoleMerchant Convertors
Correspondence Address141 Higher Lane
Whitefield
Manchester
Lancashire
M45 7WH
Director NameMichael John Lowe
Date of BirthJanuary 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1995(61 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 02 April 1998)
RoleTextile Coverers
Correspondence Address141 Higher Lane
Whitefield
Manchester
Lancashire
M45 7WH
Director NameMr Stephen John Cunningham
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1996(63 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 07 July 1998)
RoleSales Director
Country of ResidenceEngland
Correspondence Address28 Willowmead Way, Norden
Rochdale
OL12 7PX

Location

Registered AddressBow Chambers
8 Tib Lane
Manchester
M2 4JB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Gross Profit£962,402
Net Worth£458,905
Cash£2,071
Current Liabilities£1,861,678

Accounts

Latest Accounts31 January 1997 (26 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
23 September 2004Receiver ceasing to act (1 page)
23 September 2004Receiver ceasing to act (1 page)
16 August 2004Receiver's abstract of receipts and payments (2 pages)
16 August 2004Receiver's abstract of receipts and payments (2 pages)
16 August 2004Receiver's abstract of receipts and payments (2 pages)
16 August 2004Receiver's abstract of receipts and payments (2 pages)
16 August 2004Receiver's abstract of receipts and payments (2 pages)
16 August 2004Receiver's abstract of receipts and payments (2 pages)
16 August 2004Receiver's abstract of receipts and payments (2 pages)
16 August 2004Receiver's abstract of receipts and payments (2 pages)
16 August 2004Receiver's abstract of receipts and payments (2 pages)
16 August 2004Receiver's abstract of receipts and payments (2 pages)
8 August 2000Receiver's abstract of receipts and payments (2 pages)
8 August 2000Receiver's abstract of receipts and payments (2 pages)
4 August 1999Receiver's abstract of receipts and payments (2 pages)
4 August 1999Receiver's abstract of receipts and payments (2 pages)
19 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
19 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
19 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
19 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
18 August 1998Registered office changed on 18/08/98 from: unit 5 smallbridge industrial park, riverside drive rochdale lancashire OL16 2SH (1 page)
18 August 1998Registered office changed on 18/08/98 from: unit 5 smallbridge industrial park, riverside drive rochdale lancashire OL16 2SH (1 page)
24 July 1998Appointment of receiver/manager (1 page)
24 July 1998Appointment of receiver/manager (1 page)
13 July 1998Director resigned (1 page)
13 July 1998Director resigned (1 page)
8 April 1998Director resigned (1 page)
8 April 1998Director resigned (1 page)
4 February 1998Particulars of mortgage/charge (3 pages)
4 February 1998Particulars of mortgage/charge (3 pages)
18 November 1997Registered office changed on 18/11/97 from: unit 8 chichester business centre chichester street rochdale OL16 2AU (1 page)
18 November 1997Registered office changed on 18/11/97 from: unit 8 chichester business centre chichester street rochdale OL16 2AU (1 page)
18 September 1997Return made up to 04/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
18 September 1997Return made up to 04/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
3 July 1997Particulars of mortgage/charge (3 pages)
3 July 1997Particulars of mortgage/charge (3 pages)
10 June 1997Accounts for a medium company made up to 31 January 1997 (17 pages)
10 June 1997Accounts for a medium company made up to 31 January 1997 (17 pages)
19 November 1996New director appointed (2 pages)
19 November 1996New director appointed (2 pages)
30 October 1996New secretary appointed (2 pages)
30 October 1996New secretary appointed (2 pages)
8 October 1996Accounts for a medium company made up to 31 January 1996 (15 pages)
8 October 1996Accounts for a medium company made up to 31 January 1996 (15 pages)
11 September 1996Return made up to 04/09/96; no change of members (4 pages)
11 September 1996Return made up to 04/09/96; no change of members (4 pages)
12 October 1995New director appointed (2 pages)
12 October 1995Return made up to 04/09/95; full list of members (6 pages)
12 October 1995New director appointed (2 pages)
12 October 1995Return made up to 04/09/95; full list of members (6 pages)
16 June 1995Full accounts made up to 31 January 1995 (15 pages)
16 June 1995Full accounts made up to 31 January 1995 (15 pages)