Company NameHampshire Industrial Textiles Company Limited
Company StatusDissolved
Company Number00853299
CategoryPrivate Limited Company
Incorporation Date1 July 1965(58 years, 10 months ago)
Dissolution Date5 December 2000 (23 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher William Healy
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1999(33 years, 9 months after company formation)
Appointment Duration1 year, 8 months (closed 05 December 2000)
RoleGroup Secretary
Country of ResidenceUnited Kingdom
Correspondence Address50 Marville Road
Fulham
London
SW6 7BD
Director NameMiss Julia Stephens
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1999(33 years, 9 months after company formation)
Appointment Duration1 year, 8 months (closed 05 December 2000)
RoleSecretary
Correspondence AddressChapel Lodge
Old Stockbridge Road Sutton Scotney
Winchester
Hampshire
SO21 3JW
Secretary NameMiss Julia Stephens
NationalityBritish
StatusClosed
Appointed31 March 1999(33 years, 9 months after company formation)
Appointment Duration1 year, 8 months (closed 05 December 2000)
RoleCompany Director
Correspondence AddressChapel Lodge
Old Stockbridge Road Sutton Scotney
Winchester
Hampshire
SO21 3JW
Director NameMr James Laurence Barry
Date of BirthAugust 1952 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed01 October 1992(27 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 February 1994)
RoleCompany Director
Correspondence Address5 Mill Way
Totton
Southampton
Hampshire
SO40 7JF
Director NameIan Ross Gibbons
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(27 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 August 1993)
RoleCompany Director
Correspondence AddressOverroads
Grove Road
Beaconsfield
Bucks
Hp5
Director NameMr Peter Francis Le Count Scovells
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(27 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 January 1995)
RoleCompany Director
Correspondence AddressBesomer Drove
Lover
Salisbury
Wiltshire
SP5 2PN
Secretary NamePatrick Joseph Travers
NationalityBritish
StatusResigned
Appointed01 October 1992(27 years, 3 months after company formation)
Appointment Duration1 year (resigned 25 October 1993)
RoleCompany Director
Correspondence Address183 Capstone Road
Charminster
Bournemouth
Dorset
BH8 8RZ
Secretary NameFiona Mary Daniels
NationalityBritish
StatusResigned
Appointed25 October 1993(28 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 January 1995)
RoleSecretary
Correspondence Address15 Stirrup Close
Canford Bottom
Wimborne
Dorset
BH21 2UQ
Director NamePeter John Bamford
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1994(28 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 October 1995)
RoleChartered Secretary
Correspondence AddressThe Pebbles
8 Bath Street
Lytham
Lancashire
FY8 5ES
Director NameBrenda Booth
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1995(29 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 May 1998)
RoleSecretary
Correspondence Address10 Trevor Road
Flixton
Manchester
M41 5QH
Director NameKatherine Alison Whittaker
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1995(29 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 1999)
RoleSecretary
Correspondence Address4 Elderfield Drive
Bredbury
Stockport
Cheshire
SK6 2QA
Secretary NameBa (Hons) Acis Catherine Jane Davison Taylor
NationalityBritish
StatusResigned
Appointed16 January 1995(29 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 October 1998)
RoleCompany Director
Correspondence Address7 Old Hall Street
Macclesfield
Cheshire
SK10 2DT
Director NameStephen William Davies
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(31 years after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 1999)
RoleChartered Accountant
Correspondence AddressCraigower 8 Whitewell Road
Accrington
Lancashire
BB5 6DA
Director NameAndrew Edmund Stockall
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(32 years, 10 months after company formation)
Appointment Duration11 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address8 Penrith Avenue
Sale
Cheshire
M33 3FN
Secretary NameKatherine Alison Whittaker
NationalityBritish
StatusResigned
Appointed30 October 1998(33 years, 4 months after company formation)
Appointment Duration5 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address4 Elderfield Drive
Bredbury
Stockport
Cheshire
SK6 2QA

Location

Registered AddressPO Box 31 Lees Street
Swinton
Manchester
M27 6DA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton North
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 December 2000Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2000First Gazette notice for voluntary strike-off (1 page)
30 June 2000Application for striking-off (1 page)
10 April 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
13 October 1999Return made up to 01/10/99; full list of members (6 pages)
1 June 1999Director resigned (1 page)
1 June 1999Secretary resigned (1 page)
1 June 1999Director resigned (1 page)
28 May 1999New director appointed (2 pages)
28 May 1999New secretary appointed (2 pages)
27 May 1999New director appointed (2 pages)
10 November 1998New secretary appointed (2 pages)
10 November 1998Secretary resigned (1 page)
20 October 1998Return made up to 01/10/98; full list of members (7 pages)
14 August 1998Director resigned (1 page)
14 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 July 1998New director appointed (2 pages)
22 July 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
29 October 1997Return made up to 01/10/97; full list of members (7 pages)
16 September 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
26 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 October 1996Return made up to 01/10/96; full list of members (7 pages)
17 September 1996Full accounts made up to 31 December 1995 (10 pages)
4 July 1996New director appointed (1 page)
21 February 1996Director's particulars changed (2 pages)
24 November 1995Director resigned (4 pages)
1 November 1995Full accounts made up to 31 December 1994 (15 pages)
9 October 1995Return made up to 01/10/95; full list of members (14 pages)
19 April 1995Director resigned (4 pages)
19 April 1995New director appointed (4 pages)
19 April 1995New secretary appointed (4 pages)
19 April 1995Registered office changed on 19/04/95 from: romsey ind estate, greatbridge road, romsey, hampshire, SO510HR. (1 page)
19 April 1995New director appointed (4 pages)
19 April 1995Secretary resigned (4 pages)