Company NameWilson (Textiles) Limited
DirectorJohn Stewart Wilson
Company StatusDissolved
Company Number00576247
CategoryPrivate Limited Company
Incorporation Date27 December 1956(67 years, 4 months ago)

Business Activity

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

Directors

Director NameJohn Stewart Wilson
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1992(35 years, 5 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence AddressOld Hall Farm Mill Lane
Little Budworth
Tarporley
Cheshire
CW6 9DD
Secretary NameSarah Margaret Wilson
NationalityBritish
StatusCurrent
Appointed17 August 1994(37 years, 8 months after company formation)
Appointment Duration29 years, 8 months
RoleSecretary
Correspondence AddressOld Hall Farm
Mill Lane
Littlebudworth
Cheshire
CW6 9DD
Director NamePeter Wilson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(35 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 September 1994)
RoleCompany Director
Correspondence AddressBrantwood 11 Red Lane
Disley
Stockport
Cheshire
SK12 2NP
Secretary NamePeter Wilson
NationalityBritish
StatusResigned
Appointed07 June 1992(35 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 August 1994)
RoleCompany Director
Correspondence AddressBrantwood 11 Red Lane
Disley
Stockport
Cheshire
SK12 2NP

Location

Registered AddressLevy Gee 3rd Floor South Central
11 Peter Street
Manchester
Lancashire
M2 5LG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£320,108
Cash£1,810
Current Liabilities£338,645

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

27 July 2001Dissolved (1 page)
27 April 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
11 January 2001Liquidators statement of receipts and payments (5 pages)
3 July 2000Registered office changed on 03/07/00 from: colchester house 38-42 peter street manchester lancashire M2 5GP (1 page)
14 January 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 January 2000Statement of affairs (5 pages)
14 January 2000Appointment of a voluntary liquidator (2 pages)
21 December 1999Registered office changed on 21/12/99 from: the old hall mill lane little budworth cheshire CW6 9DD (1 page)
18 June 1999Return made up to 07/06/99; no change of members (4 pages)
15 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
14 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
30 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
4 July 1997Return made up to 07/06/97; full list of members (6 pages)
5 June 1996Accounts for a small company made up to 31 December 1995 (8 pages)
2 June 1996Return made up to 07/06/96; no change of members (4 pages)
22 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)
19 June 1995Return made up to 07/06/95; full list of members (6 pages)