Company NameBoftex Limited
Company StatusDissolved
Company Number01280889
CategoryPrivate Limited Company
Incorporation Date8 October 1976(47 years, 6 months ago)
Dissolution Date3 August 2010 (13 years, 8 months ago)
Previous NameBOF Textiles Limited

Business Activity

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

Directors

Director NameMr Peter Grenville Rusby
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1994(18 years after company formation)
Appointment Duration15 years, 9 months (closed 03 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStirling Group Plc
Atlantic Street
Broadheath
Cheshire
WA14 5FY
Secretary NameNicola Jane Scowcroft
NationalityBritish
StatusClosed
Appointed01 July 2006(29 years, 9 months after company formation)
Appointment Duration4 years, 1 month (closed 03 August 2010)
RoleFinancial Controller
Correspondence Address279 Stockport Road
Marple
Stockport
Cheshire
SK6 6ES
Director NameRoderick Bradley Ball
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(15 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 February 1995)
RoleCompany Director
Correspondence Address21 Carwood Road
Wilmslow
Cheshire
Director NameMr John Michael Lees
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(15 years, 12 months after company formation)
Appointment Duration2 years (resigned 14 October 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Clysbarton Court
Bramhall Park Road
Stockport
Cheshire
SK7 3NP
Secretary NameMr John Michael Lees
NationalityBritish
StatusResigned
Appointed02 October 1992(15 years, 12 months after company formation)
Appointment Duration2 years (resigned 14 October 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Clysbarton Court
Bramhall Park Road
Stockport
Cheshire
SK7 3NP
Director NameKeith John Edwards
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(16 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 10 December 1993)
RoleManaging Director
Correspondence AddressGreystokes Grange Lane
Roydon
Harlow
Essex
CM19 5HG
Director NameSusan Lilian Edwards
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(16 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 12 July 1993)
RoleCompany Director
Correspondence AddressGreystokes Grange Lane
Roydon
Harlow
Essex
CM19 5HG
Director NameMr Michael Raymond Gilbert
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(16 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 May 1994)
RoleSales Director
Correspondence AddressFairmead Upper Hagg Road
Holmfirth
Huddersfield
West Yorkshire
HD7 2UE
Director NameMr John Lawrence Martini
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(16 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 10 December 1993)
RoleSales Director
Correspondence Address52 Manston Drive
Bishops Stortford
Hertfordshire
CM23 5EN
Director NameLesley Margaret Rankin
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(16 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 10 December 1993)
RoleDesign Director
Correspondence AddressMay House
1 May Terrace
North Berwick
East Lothian
EH39 4BA
Scotland
Director NameMr James Alexander Weir
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(16 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 10 December 1993)
RoleGeneral Manager
Correspondence Address14 South Road
Saffron Walden
Essex
CB11 3DH
Secretary NameRobert John Foster
NationalityBritish
StatusResigned
Appointed14 October 1994(18 years after company formation)
Appointment Duration6 years, 10 months (resigned 31 August 2001)
RoleCompany Director
Correspondence Address73 Oulder Hill Drive
Rochdale
Lancashire
OL11 5LB
Director NameProf Thomas Cannon
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1995(18 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 1996)
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence Address13 Old Broadway
Manchester
M20 3DH
Secretary NamePaul Robert Bentwood
NationalityBritish
StatusResigned
Appointed01 September 2001(24 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 June 2006)
RoleAccountant
Correspondence Address52 Ringley Road
Whitefield
Manchester
M45 7LL

Location

Registered AddressStirling Group Plc
Atlantic Street
Broadheath
Cheshire
WA14 5FY
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

3 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
9 February 2010Director's details changed for Mr Peter Grenville Rusby on 27 December 2009 (2 pages)
9 February 2010Director's details changed for Mr Peter Grenville Rusby on 27 December 2009 (2 pages)
4 February 2009Full accounts made up to 31 March 2008 (8 pages)
4 February 2009Full accounts made up to 31 March 2008 (8 pages)
22 December 2008Return made up to 21/12/08; full list of members (3 pages)
22 December 2008Return made up to 21/12/08; full list of members (3 pages)
28 January 2008Full accounts made up to 31 March 2007 (8 pages)
28 January 2008Full accounts made up to 31 March 2007 (8 pages)
21 December 2007Return made up to 21/12/07; full list of members (2 pages)
21 December 2007Return made up to 21/12/07; full list of members (2 pages)
6 February 2007Full accounts made up to 31 March 2006 (8 pages)
6 February 2007Full accounts made up to 31 March 2006 (8 pages)
22 December 2006Return made up to 21/12/06; full list of members (2 pages)
22 December 2006Return made up to 21/12/06; full list of members (2 pages)
9 August 2006New secretary appointed (2 pages)
9 August 2006Secretary resigned (1 page)
9 August 2006New secretary appointed (2 pages)
9 August 2006Secretary resigned (1 page)
2 February 2006Full accounts made up to 31 March 2005 (7 pages)
2 February 2006Full accounts made up to 31 March 2005 (7 pages)
10 January 2006Return made up to 21/12/05; full list of members (2 pages)
10 January 2006Return made up to 21/12/05; full list of members (2 pages)
2 February 2005Full accounts made up to 31 March 2004 (7 pages)
2 February 2005Full accounts made up to 31 March 2004 (7 pages)
13 January 2005Return made up to 21/12/04; full list of members (6 pages)
13 January 2005Return made up to 21/12/04; full list of members (6 pages)
3 February 2004Full accounts made up to 31 March 2003 (7 pages)
3 February 2004Full accounts made up to 31 March 2003 (7 pages)
29 January 2004Return made up to 21/12/03; full list of members (6 pages)
29 January 2004Return made up to 21/12/03; full list of members (6 pages)
3 February 2003Full accounts made up to 31 March 2002 (7 pages)
3 February 2003Full accounts made up to 31 March 2002 (7 pages)
14 January 2003Return made up to 21/12/02; full list of members (6 pages)
14 January 2003Return made up to 21/12/02; full list of members (6 pages)
2 February 2002Full accounts made up to 31 March 2001 (7 pages)
2 February 2002Full accounts made up to 31 March 2001 (7 pages)
31 December 2001Return made up to 21/12/01; full list of members
  • 363(287) ‐ Registered office changed on 31/12/01
(6 pages)
31 December 2001Return made up to 21/12/01; full list of members (6 pages)
19 September 2001Secretary resigned (1 page)
19 September 2001New secretary appointed (2 pages)
19 September 2001Secretary resigned (1 page)
19 September 2001New secretary appointed (2 pages)
2 January 2001Return made up to 21/12/00; full list of members (6 pages)
2 January 2001Return made up to 21/12/00; full list of members (6 pages)
2 November 2000Full accounts made up to 31 March 2000 (7 pages)
2 November 2000Full accounts made up to 31 March 2000 (7 pages)
5 April 2000Return made up to 21/12/99; full list of members (6 pages)
5 April 2000Return made up to 21/12/99; full list of members (6 pages)
3 February 2000Full accounts made up to 31 March 1999 (7 pages)
3 February 2000Full accounts made up to 31 March 1999 (7 pages)
27 October 1999Registered office changed on 27/10/99 from: stakehill lane middleton manchester M24 2RW (1 page)
27 October 1999Registered office changed on 27/10/99 from: stakehill lane middleton manchester M24 2RW (1 page)
2 February 1999Full accounts made up to 31 March 1998 (7 pages)
2 February 1999Full accounts made up to 31 March 1998 (7 pages)
11 December 1998Return made up to 21/12/98; no change of members (4 pages)
11 December 1998Return made up to 21/12/98; no change of members (4 pages)
26 January 1998Full accounts made up to 31 March 1997 (7 pages)
26 January 1998Full accounts made up to 31 March 1997 (7 pages)
11 January 1998Return made up to 21/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 January 1998Return made up to 21/12/97; no change of members (4 pages)
8 January 1997Return made up to 21/12/96; full list of members (6 pages)
8 January 1997Full accounts made up to 31 March 1996 (8 pages)
8 January 1997Return made up to 21/12/96; full list of members (6 pages)
8 January 1997Full accounts made up to 31 March 1996 (8 pages)
15 May 1996Director resigned (1 page)
15 May 1996Director resigned (1 page)
8 February 1996Full accounts made up to 31 March 1995 (14 pages)
8 February 1996Full accounts made up to 31 March 1995 (14 pages)
18 January 1996Registered office changed on 18/01/96 from: unit 320, metroplex business park broadway salford, M5 2UW (1 page)
18 January 1996Return made up to 21/12/95; no change of members (4 pages)
18 January 1996Return made up to 21/12/95; no change of members (4 pages)
18 January 1996Registered office changed on 18/01/96 from: unit 320, metroplex business park broadway salford, M5 2UW (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)