Company NameNortex (Textile Holdings) Limited
DirectorsJames Brown and Matthew James Brown
Company StatusDissolved
Company Number00808320
CategoryPrivate Limited Company
Incorporation Date9 June 1964(59 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr James Brown
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 1991(27 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Oakley Park
Heaton
Bolton
Lancashire
BL1 5XL
Director NameMr Matthew James Brown
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1999(35 years after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Westcliffe Road
Bolton
Lancashire
BL1 7JP
Secretary NameMr Matthew James Brown
NationalityBritish
StatusCurrent
Appointed23 June 1999(35 years after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Westcliffe Road
Bolton
Lancashire
BL1 7JP
Director NameAlan Brown
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(27 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 25 May 2000)
RoleCompany Director
Correspondence AddressShandon 50 Saint Andrews Road
Lostock
Bolton
Lancashire
BL6 4AB
Director NameMr David Lindsay Rawlinson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(27 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 23 June 1999)
RoleCompany Director
Correspondence Address4 Somerdale Avenue
Bolton
Lancashire
BL1 5HS
Secretary NameMrs Susan Heaton
NationalityBritish
StatusResigned
Appointed21 November 1991(27 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 23 June 1999)
RoleCompany Director
Correspondence Address4 Barrowdene House
Bazley Street Barrow Bridge
Bolton
Lancashire
BL1 7NE

Location

Registered AddressBelgrave Place 8 Manchester Road
Bury
Lancashire
BL9 0ED
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Financials

Year2014
Gross Profit£498,907
Net Worth£2,188,619
Cash£3,191
Current Liabilities£1,478,283

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategoryMedium
Accounts Year End31 May

Filing History

17 September 2003Dissolved (1 page)
17 June 2003Liquidators statement of receipts and payments (5 pages)
17 June 2003Return of final meeting in a members' voluntary winding up (3 pages)
19 December 2002Liquidators statement of receipts and payments (5 pages)
31 May 2002Liquidators statement of receipts and payments (5 pages)
20 December 2001Liquidators statement of receipts and payments (5 pages)
29 June 2001Liquidators statement of receipts and payments (5 pages)
8 August 2000Registered office changed on 08/08/00 from: carlyle house 78 chorley new road bolton lancashire BL1 4BY (1 page)
6 June 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 June 2000Appointment of a voluntary liquidator (1 page)
6 June 2000Declaration of solvency (3 pages)
31 May 2000Director resigned (1 page)
31 March 2000Accounts for a medium company made up to 31 May 1999 (21 pages)
16 December 1999Return made up to 21/11/99; full list of members (7 pages)
3 December 1999Director resigned (1 page)
3 December 1999New secretary appointed;new director appointed (2 pages)
30 November 1999Declaration of satisfaction of mortgage/charge (1 page)
30 November 1999Declaration of satisfaction of mortgage/charge (1 page)
30 November 1999Declaration of satisfaction of mortgage/charge (1 page)
16 July 1999Secretary resigned (1 page)
14 July 1999Registered office changed on 14/07/99 from: 105 chorley old rd bolton lancs BL1 3AS (1 page)
24 March 1999Accounts for a medium company made up to 31 May 1998 (21 pages)
6 January 1999Particulars of mortgage/charge (3 pages)
7 December 1998Return made up to 21/11/98; no change of members (4 pages)
1 April 1998Full accounts made up to 31 May 1997 (18 pages)
18 February 1998Particulars of mortgage/charge (3 pages)
3 December 1997Return made up to 21/11/97; no change of members
  • 363(287) ‐ Registered office changed on 03/12/97
(4 pages)
2 April 1997Accounts for a medium company made up to 31 May 1996 (18 pages)
29 November 1996Return made up to 21/11/96; full list of members (6 pages)
16 November 1996Particulars of mortgage/charge (3 pages)
12 March 1996Accounts for a small company made up to 31 May 1995 (9 pages)
5 February 1996Return made up to 21/11/95; change of members (6 pages)
11 May 1995£ ic 51000/34182 20/03/95 £ sr 16818@1=16818 (1 page)
31 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 March 1995Full accounts made up to 31 May 1994 (14 pages)
16 March 1988Return made up to 21/11/87; full list of members (6 pages)
6 July 1987Return made up to 21/11/86; full list of members (6 pages)