Company NameAnglo Irish Linen Company Limited
Company StatusDissolved
Company Number00570859
CategoryPrivate Limited Company
Incorporation Date29 August 1956(67 years, 8 months ago)
Dissolution Date25 September 2015 (8 years, 7 months ago)

Business Activity

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

Directors

Director NameMrs Felicity Jane Griffiths
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1991(35 years, 4 months after company formation)
Appointment Duration23 years, 9 months (closed 25 September 2015)
RoleCompany Director
Correspondence AddressKnuzden Hall Stanhill
Oswaldtwistle
Accrington
Lancashire
BB5 3RE
Director NameArthur Hargreaves
Date of BirthMay 1907 (Born 117 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1991(35 years, 4 months after company formation)
Appointment Duration23 years, 9 months (closed 25 September 2015)
RolePresident
Correspondence AddressQuarry Bank Higher Stanhill
Oswaldtwistle
Accrington
Lancashire
BB5 4PP
Director NameMr John Seymour Hargreaves
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1991(35 years, 4 months after company formation)
Appointment Duration23 years, 9 months (closed 25 September 2015)
RoleCommercial Director
Correspondence AddressHill Crest 74 Higher Stanhill
Oswaldtwistle
Accrington
Lancashire
BB5 4PP
Director NameThomas Peter Hargreaves
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1991(35 years, 4 months after company formation)
Appointment Duration23 years, 9 months (closed 25 September 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Royds Crescent
Accrington
Lancashire
BB5 2JQ
Director NameMr David Frank Hodgson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1991(35 years, 4 months after company formation)
Appointment Duration23 years, 9 months (closed 25 September 2015)
RoleFinancial Director
Correspondence Address34 Warrenside Close
Blackburn
Lancashire
BB1 9PF
Secretary NameMr John Seymour Hargreaves
NationalityBritish
StatusClosed
Appointed31 October 1992(36 years, 2 months after company formation)
Appointment Duration22 years, 11 months (closed 25 September 2015)
RoleCompany Director
Correspondence AddressHill Crest 74 Higher Stanhill
Oswaldtwistle
Accrington
Lancashire
BB5 4PP
Secretary NameMr Clyde Richard Pooley
NationalityBritish
StatusResigned
Appointed19 December 1991(35 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 October 1992)
RoleCompany Director
Correspondence Address121 Windmill Drive
Croxley Green
Rickmansworth
Hertfordshire
WD3 3FB

Location

Registered AddressHollins Mount
Hollins Lane
Bury
Lancashire
BL9 8DG
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

25 September 2015Final Gazette dissolved following liquidation (1 page)
25 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2015Final Gazette dissolved following liquidation (1 page)
25 June 2015Notice of final account prior to dissolution (1 page)
25 June 2015Return of final meeting of creditors (1 page)
25 June 2015Notice of final account prior to dissolution (1 page)
24 September 2013Registered office address changed from Ote House Hollins Mount Bury Lancashire BL9 8AT on 24 September 2013 (1 page)
24 September 2013Registered office address changed from Ote House Hollins Mount Bury Lancashire BL9 8AT on 24 September 2013 (1 page)
27 November 1996Registered office changed on 27/11/96 from: clifton mill pickup street, oswaldtwistle, accrington lancashire BB5 0EY (1 page)
27 November 1996Registered office changed on 27/11/96 from: clifton mill pickup street, oswaldtwistle, accrington lancashire BB5 0EY (1 page)
26 November 1996Appointment of a liquidator (1 page)
26 November 1996Appointment of a liquidator (1 page)
16 August 1996Order of court to wind up (1 page)
16 August 1996Order of court to wind up (1 page)
8 August 1996Court order notice of winding up (1 page)
8 August 1996Court order notice of winding up (1 page)
6 December 1995Return made up to 19/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 December 1995Full accounts made up to 31 March 1995 (7 pages)
6 December 1995Return made up to 19/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 December 1995Full accounts made up to 31 March 1995 (7 pages)