Company NameLawtex P L C
Company StatusDissolved
Company Number00470036
CategoryPublic Limited Company
Incorporation Date23 June 1949(74 years, 10 months ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings

Directors

Director NameMr Anthony Paul Hopewell
Date of BirthMay 1944 (Born 80 years ago)
NationalityAustralian
StatusClosed
Appointed19 December 1990(41 years, 6 months after company formation)
Appointment Duration25 years, 9 months (closed 20 September 2016)
RoleCompany Director
Correspondence Address3 Fairford Way
Wilmslow
Cheshire
SK9 2EA
Director NamePeter Graham Schaefer
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1990(41 years, 6 months after company formation)
Appointment Duration25 years, 9 months (closed 20 September 2016)
RoleCompany Director
Correspondence AddressWoodbrook
Ladybrook Road
Bramhall
Cheshire
SK7 3NB
Director NameFrederick Peter Thompson
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1990(41 years, 6 months after company formation)
Appointment Duration25 years, 9 months (closed 20 September 2016)
RoleCompany Director
Correspondence Address14 Leafield Road
Disley
Cheshire
SK12 2JF
Director NameJeffrey Curtiss
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1991(41 years, 9 months after company formation)
Appointment Duration25 years, 6 months (closed 20 September 2016)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressVilla L'Europe
21 Boulevard Princess Charlotte
Monaco
Mc 98000
Foreign
Director NameMr Maitland McNeil
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1991(41 years, 9 months after company formation)
Appointment Duration25 years, 6 months (closed 20 September 2016)
RoleCompany Director
Correspondence Address48 Welmore Road Glinton
Peterborough
Cambs
Director NameMr Robert Nathaniel Myers
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1991(41 years, 9 months after company formation)
Appointment Duration25 years, 6 months (closed 20 September 2016)
RoleCompany Director
Correspondence AddressUnited House Celta Road
Woodston
Peterborough
Cambridgeshire
PE2 9JD
Director NameJeremy Michael Stoke
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1991(41 years, 9 months after company formation)
Appointment Duration25 years, 6 months (closed 20 September 2016)
RoleCompany Director
Correspondence AddressThe Round House 16 St James Road
Edgbaston
Birmingham
West Midlands
B15 1JR
Secretary NameMr Anthony Paul Hopewell
NationalityAustralian
StatusClosed
Appointed31 May 1991(41 years, 11 months after company formation)
Appointment Duration25 years, 3 months (closed 20 September 2016)
RoleCompany Director
Correspondence Address3 Fairford Way
Wilmslow
Cheshire
SK9 2EA
Director NameProf Stephen Martin Schaefer
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1990(41 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 15 March 1991)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence Address8 Honeywell Road
London
SW11 6EG
Secretary NameDick Lee
NationalityBritish
StatusResigned
Appointed19 December 1990(41 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 May 1991)
RoleCompany Director
Correspondence AddressCherry Tree Cottage
Harwood
Bolton
Lancs
Bl2 4

Location

Registered AddressCork Gully
Abacus House
6 Minshull Street
Manchester
M1 3ED
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1990 (33 years, 10 months ago)
Accounts CategoryGroup
Accounts Year End30 June

Charges

16 March 1983Delivered on: 2 April 1983
Persons entitled: County Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Argyll mill, holt lane, failsworth, oldham, greater manchester title no gm 263707 floating charge over all moveble plant machinery implements utensils furniture equipment, & building materials.
Outstanding
16 March 1983Delivered on: 2 April 1983
Persons entitled: County Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The benefit of an agreement for lease dated 20TH sept 1982 relating to land in manchester rd., Hollinwood oldham, greater manchester together with all buildings and all the company's estate & interest therein and in any lease granted under the agreement for lease & in the buildings erected or in course of erection or the land comprised in the agreement for lease. Floating charge over all movable plant machinery implements utensils furniture equipment, & building materials.
Outstanding
16 March 1983Delivered on: 2 April 1983
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The benefit of an agreement for lease dated 20TH sept. 1982 relating to land in manchester road, hollinwood, oldham, greater manchester together with the buildings and all the company's estate & interest therein & in any lease granted under the agreement for lease & in the buildings erected or in course of erection on the land comprised in the agreement for lease floating charge over all movable plant machinery implements utensils furniture equipment, and building materials.
Outstanding
15 August 1978Delivered on: 5 September 1978
Persons entitled: County Bank Limited

Classification: Standard security which was presented for registration at the register of sasines on 1 sept 1978
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The lease by the lord provost, in favour of kleinhert's incorporated of the area of ground within the burgh & county of perth.
Outstanding
15 August 1978Delivered on: 5 September 1978
Persons entitled: County Bank Limited

Classification: Standard security which was presented to the registrar of sasines on 1 sept 1978
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The plot of ground part of the lands of crosslee in the united parishes of houston & killellan renfrew.
Outstanding
15 August 1978Delivered on: 5 September 1978
Persons entitled: National Westminster Bank PLC

Classification: Standard security which was presented for registration at the register of sasines 1 sept 1978
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The lease by the lord provost, magistrates & councillor of the city and royal burgh of perth in favour of kleinhert's incorporated of the area of ground within the burgh and county of perth.
Outstanding
15 August 1978Delivered on: 23 August 1978
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (1) land situate at holt lane failsworth with argyll mill and buildings erected thereon. (2) f/h land adjoining the above property (3) f/h land situate at holt lane failswoth forming site of dwellinghouse now demolished k/a 41 holt lane failsworth fixed and floating charge on undertaking and all property and assets present and future inc goodwill bookdebts and uncalled capital.
Outstanding
17 September 1987Delivered on: 22 September 1987
Persons entitled: Nat West Investment Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Charge over land on the north side of liverpool street otherwise k/a:- 50, liverpool street, salford, greater manchester. T/n:- la 233681 and la 227025.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
24 March 1986Delivered on: 11 April 1986
Persons entitled: County Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and bldgs on the south east side of manchester road hollinwood oldham county of greater manchester title no gm 370403 and/or the proceeds of sale thereof and bldg material.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
24 March 1986Delivered on: 11 April 1986
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and bldgs on the south east side of manchester road hollinwood oldham county of greater manchester title no GM370403 and/or the proceeds of sale thereof and bldg material. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
10 June 1985Delivered on: 21 June 1985
Persons entitled: County Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal mortgage over l/hold property situate at manchester road hollinwood oldhamincluding building materials. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
10 June 1985Delivered on: 21 June 1985
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal mortgage over l/hold property situate at manchester road hollinwood oldhamincluding building materials. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
16 March 1983Delivered on: 2 April 1983
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Argyll mill, holt lane, failsworth, oldham, greater manchester title no. Gm 263907 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
15 August 1978Delivered on: 23 August 1978
Persons entitled: County Bank Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at holt lane failsworth greater manchester with mill and buildings erected thereon f/h land adjoining the above land f/h land situate at holt lane, failsworth and forming site of dwelling house (now demolished) known as 41 holt lane, failsworth, fixed and floating charge on undertaking and all property and assets present and future including goodwill, bookdebts and uncalled capital.
Outstanding
15 August 1978Delivered on: 5 September 1978
Persons entitled: National Westminster Bank PLC

Classification: Standard security which was presented for registration at the register of sasines 1 sept 1978.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The plot of ground part of the lands of crosslee situated within the united parishes of houston & killellan in renfrew.
Satisfied

Filing History

20 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
14 October 2014Restoration by order of the court (3 pages)
14 October 2014Restoration by order of the court (3 pages)
28 November 1995Final Gazette dissolved via compulsory strike-off (2 pages)
28 November 1995Final Gazette dissolved via compulsory strike-off (2 pages)