Company NameNew Road Textiles Limited
Company StatusDissolved
Company Number01041659
CategoryPrivate Limited Company
Incorporation Date8 February 1972(52 years, 3 months ago)
Dissolution Date22 November 2016 (7 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMrs Lynne Elizabeth Rainbow
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(19 years, 11 months after company formation)
Appointment Duration24 years, 11 months (closed 22 November 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address90 Smithills Croft Road
Bolton
Lancashire
BL1 6NG
Secretary NameMrs Lynne Elizabeth Rainbow
NationalityBritish
StatusClosed
Appointed31 December 1991(19 years, 11 months after company formation)
Appointment Duration24 years, 11 months (closed 22 November 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address90 Smithills Croft Road
Bolton
Lancashire
BL1 6NG
Director NameMr David Aynsley Rainbow
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1997(24 years, 12 months after company formation)
Appointment Duration19 years, 10 months (closed 22 November 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address90 Smithills Croft Road
Bolton
Lancashire
BL1 6NG
Director NameMr Alan Rowlinson
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 January 1997)
RoleAccountant
Correspondence Address29 Launceston Road
Radcliffe
Manchester
M26 3UN

Location

Registered Address5 New Road
Radcliffe
Manchester
M26 1LS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe West
Built Up AreaGreater Manchester

Shareholders

100 at £0.5Mr D.a. Rainbow
50.00%
Ordinary
100 at £0.5Mrs L.e. Rainbow
50.00%
Ordinary

Financials

Year2014
Net Worth£9,063

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

14 April 1986Delivered on: 22 April 1986
Satisfied on: 12 December 1994
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book and other debts owed the company floating charge over the undertaking and all property and assets present and future including bookdebts (excluding those mentioned above) uncalled capital.
Fully Satisfied

Filing History

22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
28 August 2016Application to strike the company off the register (3 pages)
28 August 2016Application to strike the company off the register (3 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(5 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(5 pages)
30 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
(5 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
(5 pages)
18 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
18 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
30 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(5 pages)
30 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(5 pages)
11 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
11 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
2 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
2 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
23 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
23 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
27 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
27 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
8 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
8 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
28 January 2010Director's details changed for Mr David Aynsley Rainbow on 31 December 2009 (2 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Lynne Elizabeth Rainbow on 31 December 2009 (2 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Lynne Elizabeth Rainbow on 31 December 2009 (2 pages)
28 January 2010Director's details changed for Mr David Aynsley Rainbow on 31 December 2009 (2 pages)
31 December 2008Return made up to 31/12/08; full list of members (4 pages)
31 December 2008Return made up to 31/12/08; full list of members (4 pages)
31 December 2008Accounts for a dormant company made up to 31 October 2008 (2 pages)
31 December 2008Accounts for a dormant company made up to 31 October 2008 (2 pages)
5 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
5 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
6 March 2007Total exemption small company accounts made up to 31 October 2006 (2 pages)
6 March 2007Total exemption small company accounts made up to 31 October 2006 (2 pages)
16 February 2007Return made up to 31/12/06; full list of members (2 pages)
16 February 2007Return made up to 31/12/06; full list of members (2 pages)
14 June 2006Total exemption small company accounts made up to 31 October 2005 (1 page)
14 June 2006Total exemption small company accounts made up to 31 October 2005 (1 page)
25 January 2006Return made up to 31/12/05; full list of members (2 pages)
25 January 2006Return made up to 31/12/05; full list of members (2 pages)
22 April 2005Total exemption small company accounts made up to 31 October 2004 (1 page)
22 April 2005Total exemption small company accounts made up to 31 October 2004 (1 page)
27 January 2005Return made up to 31/12/04; full list of members (7 pages)
27 January 2005Return made up to 31/12/04; full list of members (7 pages)
25 August 2004Total exemption small company accounts made up to 31 October 2003 (1 page)
25 August 2004Total exemption small company accounts made up to 31 October 2003 (1 page)
14 January 2004Return made up to 31/12/03; full list of members (7 pages)
14 January 2004Return made up to 31/12/03; full list of members (7 pages)
3 September 2003Total exemption small company accounts made up to 31 October 2002 (1 page)
3 September 2003Total exemption small company accounts made up to 31 October 2002 (1 page)
10 February 2003Return made up to 31/12/02; full list of members (7 pages)
10 February 2003Return made up to 31/12/02; full list of members (7 pages)
3 September 2002Total exemption small company accounts made up to 31 October 2001 (1 page)
3 September 2002Total exemption small company accounts made up to 31 October 2001 (1 page)
11 February 2002Return made up to 31/12/01; full list of members (6 pages)
11 February 2002Return made up to 31/12/01; full list of members (6 pages)
27 April 2001Accounts for a small company made up to 31 October 2000 (1 page)
27 April 2001Accounts for a small company made up to 31 October 2000 (1 page)
4 January 2001Return made up to 31/12/00; full list of members (6 pages)
4 January 2001Return made up to 31/12/00; full list of members (6 pages)
28 February 2000Accounts for a small company made up to 31 October 1999 (1 page)
28 February 2000Accounts for a small company made up to 31 October 1999 (1 page)
13 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 February 1999Accounts for a small company made up to 31 October 1998 (1 page)
17 February 1999Accounts for a small company made up to 31 October 1998 (1 page)
2 February 1999Return made up to 31/12/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 February 1999Return made up to 31/12/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 January 1998Accounts for a small company made up to 31 October 1997 (1 page)
7 January 1998Accounts for a small company made up to 31 October 1997 (1 page)
30 December 1997Return made up to 31/12/97; full list of members (12 pages)
30 December 1997Return made up to 31/12/97; full list of members (12 pages)
26 August 1997Accounts for a small company made up to 31 October 1996 (1 page)
26 August 1997Accounts for a small company made up to 31 October 1996 (1 page)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
5 February 1997New director appointed (2 pages)
5 February 1997New director appointed (2 pages)
15 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 August 1996Accounts for a small company made up to 31 October 1995 (1 page)
29 August 1996Accounts for a small company made up to 31 October 1995 (1 page)
15 February 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 February 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 July 1995Accounts for a small company made up to 31 October 1994 (3 pages)
21 July 1995Accounts for a small company made up to 31 October 1994 (3 pages)