Company NameAndillon Fabrics Limited
DirectorsIan Peter Green and Malcolm Stuart Green
Company StatusDissolved
Company Number00669439
CategoryPrivate Limited Company
Incorporation Date7 September 1960(63 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Ian Peter Green
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(30 years, 4 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Duncombe Close
Bramhall
Stockport
Cheshire
SK7 3DD
Director NameMalcolm Stuart Green
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(30 years, 4 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence Address1 Corner Croft
Wilmslow
Cheshire
SK9 1RG
Secretary NameMr Ian Peter Green
NationalityBritish
StatusCurrent
Appointed31 December 1990(30 years, 4 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Duncombe Close
Bramhall
Stockport
Cheshire
SK7 3DD

Location

Registered Address215-217 Slade Lane
Levenshulme
Manchester
M19 2EX
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardLevenshulme
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1990 (33 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

7 January 1998Dissolved (1 page)
7 October 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
7 October 1997Liquidators statement of receipts and payments (5 pages)
8 April 1997Liquidators statement of receipts and payments (5 pages)
7 October 1996Liquidators statement of receipts and payments (5 pages)
10 April 1996Liquidators statement of receipts and payments (5 pages)
6 October 1995Liquidators statement of receipts and payments (6 pages)
10 April 1995Liquidators statement of receipts and payments (6 pages)