Company NameInternational Textile Company Limited
Company StatusDissolved
Company Number01181874
CategoryPrivate Limited Company
Incorporation Date23 August 1974(49 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NamePeter Norman Robinson
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1991(17 years, 1 month after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairthwaite Park
Cowan Bridge
Carnforth
Lancaster
LA6 2HX
Director NameMrs Ruth Elizabeth Robinson
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1991(17 years, 1 month after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairthwaite Park
Cowan Bridge
Carnforth
Lancashire
LA6 2HX
Director NameMr Timothy Peter Rawson Robinson
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1991(17 years, 1 month after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House Fairthwaite Park
Cowan Bridge
Carnforth
Lancashire
LA6 2HX
Secretary NameMrs Ruth Elizabeth Robinson
NationalityBritish
StatusCurrent
Appointed11 October 1991(17 years, 1 month after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairthwaite Park
Cowan Bridge
Carnforth
Lancashire
LA6 2HX
Director NameMrs Wendy Elizabeth Cooke
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(17 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 09 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Witham On The Hill
Bourne
Lincolnshire
PE10 0JH
Director NameClare Charlotte Kerr
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(17 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 09 December 2000)
RoleCompany Director
Correspondence AddressOrchard House
Cowan Bridge
Carnforth
Lancs
LA6 2HX
Director NameNicholas Stephen Penn
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1997(22 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 January 1998)
RoleSales Director
Correspondence Address30 Finningley Drive
Darley Abbey
Derby
Derbyshire
DE22 2XP

Location

Registered AddressGrant Thornton Heron House
Albert Square
Manchester
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£394,639
Cash£23,053
Current Liabilities£641,633

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

25 February 2003Dissolved (1 page)
25 November 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
2 August 2002Liquidators statement of receipts and payments (5 pages)
18 January 2002Liquidators statement of receipts and payments (14 pages)
17 January 2001Statement of affairs (23 pages)
17 January 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 January 2001Appointment of a voluntary liquidator (1 page)
4 January 2001Registered office changed on 04/01/01 from: firth mill firth street skipton north yorkshire BD23 2RL (1 page)
28 December 2000Director resigned (1 page)
28 December 2000Director resigned (1 page)
10 October 2000Return made up to 11/10/00; full list of members (8 pages)
10 July 2000Accounts for a small company made up to 30 April 2000 (7 pages)
15 October 1999Return made up to 11/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 July 1999Accounts for a small company made up to 30 April 1999 (7 pages)
28 October 1998Return made up to 11/10/98; change of members (8 pages)
6 July 1998Accounts for a small company made up to 30 April 1998 (7 pages)
27 May 1998Director resigned (1 page)
28 October 1997Return made up to 11/10/97; no change of members (6 pages)
31 July 1997Accounts for a small company made up to 30 April 1997 (9 pages)
10 June 1997New director appointed (2 pages)
8 May 1997Declaration of satisfaction of mortgage/charge (1 page)
8 May 1997Declaration of satisfaction of mortgage/charge (1 page)
8 May 1997Declaration of satisfaction of mortgage/charge (1 page)
19 December 1996Return made up to 11/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 November 1996Particulars of mortgage/charge (3 pages)
16 June 1996Accounts for a small company made up to 30 April 1996 (8 pages)
5 October 1995Return made up to 11/10/95; no change of members (6 pages)
4 August 1995Particulars of mortgage/charge (4 pages)
5 June 1995Accounts for a small company made up to 30 April 1995 (8 pages)
15 June 1987New director appointed (2 pages)