Company NameAdamley Textiles Limited
Company StatusDissolved
Company Number00955290
CategoryPrivate Limited Company
Incorporation Date30 May 1969(54 years, 11 months ago)
Dissolution Date5 June 2001 (22 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Alexander Mark Adamski
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1991(22 years, 2 months after company formation)
Appointment Duration9 years, 10 months (closed 05 June 2001)
RoleTextile Technologist
Country of ResidenceUnited Kingdom
Correspondence Address61 Blakelow Road
Macclesfield
Cheshire
SK11 7ED
Director NameMr Marian Adamski
Date of BirthDecember 1923 (Born 100 years ago)
NationalityStateless - Of Polis
StatusClosed
Appointed01 August 1991(22 years, 2 months after company formation)
Appointment Duration9 years, 10 months (closed 05 June 2001)
RoleChemist
Correspondence Address61 Blakelow Road
Macclesfield
Cheshire
SK11 7ED
Director NameMr Kenneth Ian Harcombe
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1991(22 years, 2 months after company formation)
Appointment Duration9 years, 10 months (closed 05 June 2001)
RoleAccountant
Correspondence AddressParkett Heyes House
Broken Cross
Macclesfield
Cheshire
SK11 8TZ
Secretary NameMr Kenneth Ian Harcombe
NationalityBritish
StatusClosed
Appointed01 August 1991(22 years, 2 months after company formation)
Appointment Duration9 years, 10 months (closed 05 June 2001)
RoleCompany Director
Correspondence AddressParkett Heyes House
Broken Cross
Macclesfield
Cheshire
SK11 8TZ
Director NameMr Stephen Francis Hurst
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1992(22 years, 8 months after company formation)
Appointment Duration9 years, 4 months (closed 05 June 2001)
RoleWorks Engineer
Correspondence Address13 Conway Close
Cheddleton
Leek
Staffordshire
ST13 7JJ
Director NameMr Norman Paul Gordon Freegand
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(22 years, 2 months after company formation)
Appointment Duration10 months (resigned 31 May 1992)
RoleSales Director
Correspondence Address37 Oakleigh Park South
London
N20 9JR

Location

Registered AddressLatham Crossley And Davis
Arkwright House
Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1994 (30 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

5 June 2001Final Gazette dissolved via compulsory strike-off (1 page)
13 February 2001First Gazette notice for compulsory strike-off (1 page)
2 November 2000Receiver's abstract of receipts and payments (3 pages)
20 October 2000Receiver's abstract of receipts and payments (4 pages)
5 September 2000Receiver ceasing to act (1 page)
28 September 1999Receiver's abstract of receipts and payments (2 pages)
14 August 1998Receiver's abstract of receipts and payments (2 pages)
13 August 1997Receiver's abstract of receipts and payments (2 pages)
8 August 1996Receiver's abstract of receipts and payments (4 pages)
16 October 1995Statement of Affairs in administrative receivership following report to creditors (2 pages)
16 October 1995Administrative Receiver's report (26 pages)
11 August 1995Registered office changed on 11/08/95 from: sutton mills mill road macclesfield cheshire SK11 7TF (1 page)
2 August 1995Appointment of receiver/manager (2 pages)