Company NamePugh Davies Textiles Limited
Company StatusDissolved
Company Number01051005
CategoryPrivate Limited Company
Incorporation Date21 April 1972(52 years ago)
Dissolution Date5 February 2008 (16 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Jeremy Joseph
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1991(19 years, 6 months after company formation)
Appointment Duration16 years, 3 months (closed 05 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthfield
North Road Hale
Altrincham
Cheshire
WA15 0NS
Director NameMr Jonathan Michael Joseph
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1991(19 years, 6 months after company formation)
Appointment Duration16 years, 3 months (closed 05 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Hill Top
Hale
Altrincham
Cheshire
WA15 0NN
Secretary NameMr Ian Peter Stoner
NationalityBritish
StatusClosed
Appointed30 September 1999(27 years, 5 months after company formation)
Appointment Duration8 years, 4 months (closed 05 February 2008)
RoleCompany Director
Correspondence Address33 Park Road
Hale
Altrincham
Cheshire
WA15 9NW
Director NameAndrew Charles Blacow
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(19 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 March 1995)
RoleCompany Director
Correspondence Address20 Buttermere Road
Gatley
Cheadle
Cheshire
SK8 4RH
Director NameBrian Joseph Hendley
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(19 years, 6 months after company formation)
Appointment Duration4 years (resigned 31 October 1995)
RoleBuyer
Correspondence AddressSolway Wilmslow Park
Wilmslow
Cheshire
SK9 2BH
Director NameGerald Pearl
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(19 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 August 1995)
RoleBuyer
Correspondence Address11 Hartley Avenue
Prestwich
Manchester
Lancashire
M25 0AT
Secretary NameJames Forbes Kay
NationalityBritish
StatusResigned
Appointed30 October 1991(19 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 September 1999)
RoleCompany Director
Correspondence AddressOak Barn House
Castle Hill Bredbury
Stockport
Cheshire
SK6 2RY

Location

Registered Address6th Floor Cardinal House
20 St Mary's Parsonage
Manchester
M3 2LG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£20,000

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

5 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2007First Gazette notice for voluntary strike-off (1 page)
7 August 2007Application for striking-off (1 page)
8 March 2007Accounts for a small company made up to 30 April 2006 (5 pages)
22 February 2007Return made up to 30/10/06; full list of members (2 pages)
20 February 2006Accounts for a small company made up to 30 April 2005 (5 pages)
23 November 2005Return made up to 30/10/05; full list of members (2 pages)
3 March 2005Full accounts made up to 30 April 2004 (7 pages)
17 November 2004Return made up to 30/10/04; full list of members (7 pages)
12 March 2004Registered office changed on 12/03/04 from: first floor harvester house 37 peter street manchester greater manchester M2 5QD (1 page)
3 March 2004Full accounts made up to 30 April 2003 (7 pages)
24 November 2003Return made up to 30/10/03; full list of members (7 pages)
27 February 2003Full accounts made up to 30 April 2002 (7 pages)
30 November 2002Return made up to 30/10/02; full list of members (7 pages)
28 February 2002Full accounts made up to 30 April 2001 (7 pages)
14 November 2001Return made up to 30/10/01; full list of members (6 pages)
23 May 2001Registered office changed on 23/05/01 from: 29 dale street manchester M1 1EY (1 page)
1 March 2001Full accounts made up to 30 April 2000 (7 pages)
21 November 2000Return made up to 30/10/00; full list of members (6 pages)
6 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
11 November 1999Return made up to 30/10/99; full list of members (6 pages)
6 October 1999Secretary resigned (1 page)
6 October 1999New secretary appointed (2 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
23 November 1998Return made up to 30/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
17 February 1998Accounting reference date extended from 19/01/98 to 30/04/98 (1 page)
20 November 1997Accounts for a small company made up to 19 January 1997 (6 pages)
10 November 1997Return made up to 30/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 November 1996Accounts for a small company made up to 19 January 1996 (8 pages)
19 November 1996Return made up to 30/10/96; full list of members
  • 363(287) ‐ Registered office changed on 19/11/96
(6 pages)
27 November 1995Return made up to 30/10/95; no change of members (4 pages)
17 November 1995Accounts for a medium company made up to 19 January 1995 (16 pages)
24 August 1995Director resigned (2 pages)
29 March 1995Director resigned (2 pages)