Company NameBORO Candlewick Textiles Limited
DirectorsIvan Paul Barrow and Donald Barrow
Company StatusActive
Company Number00743165
CategoryPrivate Limited Company
Incorporation Date5 December 1962(61 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Ivan Paul Barrow
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(29 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address64 Brookdale
Rochdale
Lancashire
OL12 0UY
Director NameMr Donald Barrow
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 1993(30 years, 2 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Correspondence Address147 Wardle Road
Rochdale
Lancs
OL12 9JA
Secretary NameMr Ivan Paul Barrow
NationalityBritish
StatusCurrent
Appointed01 February 1996(33 years, 2 months after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Correspondence Address64 Brookdale
Rochdale
Lancashire
OL12 0UY
Secretary NameDavid Anthony Rudman
NationalityEnglish
StatusResigned
Appointed29 December 1991(29 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 31 January 1996)
RoleCompany Director
Correspondence Address2 Spencer Lane
Bamford
Rochdale
Lancashire
OL11 5PE

Location

Registered Address64 Brookdale
Rochdale
Lancashire
OL12 0UY
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardHealey
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 1997 (26 years, 7 months ago)
Next Accounts Due30 July 1999 (overdue)
Accounts CategoryFull
Accounts Year End30 September

Filing History

15 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
19 October 1999First Gazette notice for voluntary strike-off (1 page)
7 September 1999Application for striking-off (1 page)
21 December 1998Return made up to 29/12/98; no change of members (4 pages)
3 March 1998Full accounts made up to 30 September 1997 (11 pages)
2 March 1998Registered office changed on 02/03/98 from: albion mill william st littleborough OL15 8JW (1 page)
24 February 1998Return made up to 29/12/97; full list of members (6 pages)
5 February 1998Declaration of satisfaction of mortgage/charge (1 page)
18 March 1997Full accounts made up to 30 September 1996 (11 pages)
25 January 1997Return made up to 29/12/96; full list of members (6 pages)
28 February 1996Secretary resigned (1 page)
28 February 1996New secretary appointed (2 pages)
12 January 1996Return made up to 29/12/95; full list of members (6 pages)
17 March 1995Return made up to 29/12/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 1995Director's particulars changed (2 pages)