Company NameWhitecross Textile Holdings Limited
Company StatusDissolved
Company Number01006397
CategoryPrivate Limited Company
Incorporation Date30 March 1971(53 years, 1 month ago)
Dissolution Date27 July 1999 (24 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMarcus Paul Downs
NationalityBritish
StatusClosed
Appointed28 April 1991(20 years, 1 month after company formation)
Appointment Duration8 years, 3 months (closed 27 July 1999)
RoleCompany Director
Correspondence Address75 Wellington Road
Turton
Bolton
Lancs
BL7 0EF
Director NameSimon David Downs
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1991(20 years, 1 month after company formation)
Appointment Duration8 years, 3 months (closed 27 July 1999)
RoleCompany Director
Correspondence Address75 Wellington Road
Turton
Bolton
BL7 0EF
Secretary NameMarcus Paul Downs
NationalityBritish
StatusClosed
Appointed01 March 1998(26 years, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 27 July 1999)
RoleCompany Director
Correspondence Address75 Wellington Road
Turton
Bolton
Lancs
BL7 0EF
Director NameRobert Bostock
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1991(20 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 16 March 1992)
RoleCompany Director
Correspondence Address39 Wollens Way
Middleton
Manchester
M24
Director NameFrederick Downs
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1991(20 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 06 October 1997)
RoleCompany Director
Correspondence AddressJubilee Mill
Milnrow Road
Milnrow Rochdale
Lancashire
OL16 3SY
Secretary NameSimon David Downs
NationalityBritish
StatusResigned
Appointed28 April 1991(20 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 22 July 1994)
RoleCompany Director
Correspondence AddressJubilee Mill
Milnrow Road
Milnrow Rochdale
Lancashire
OL16 3SY
Director NameMrs Valerie Cooper
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1993(22 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 March 1998)
RoleCompany Director
Correspondence Address27 Greave Close
Rawtenstall
Rossendale
Lancs
BB4 8JT
Secretary NameMrs Valerie Cooper
NationalityBritish
StatusResigned
Appointed22 July 1994(23 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 March 1998)
RoleSecretary
Correspondence Address27 Greave Close
Rawtenstall
Rossendale
Lancs
BB4 8JT

Location

Registered Address2 Pendlebury Road
Gatley
Cheadle
Cheshire
SK8 4BH
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

27 July 1999Final Gazette dissolved via voluntary strike-off (1 page)
6 April 1999First Gazette notice for voluntary strike-off (1 page)
8 March 1999Registered office changed on 08/03/99 from: 47 church road gatley cheadle cheshire , SK8 4NG (1 page)
2 March 1999Accounts for a small company made up to 31 March 1998 (3 pages)
25 February 1999Application for striking-off (1 page)
13 July 1998Return made up to 02/07/98; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
2 April 1998Accounts for a small company made up to 31 March 1997 (4 pages)
9 July 1997Return made up to 28/04/97; full list of members (6 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
16 July 1996Return made up to 28/04/96; no change of members (6 pages)
30 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)