Company NameProudwil Limited
Company StatusDissolved
Company Number01361137
CategoryPrivate Limited Company
Incorporation Date3 April 1978(46 years, 1 month ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.

Directors

Director NameJoseph Richard Williams
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(14 years, 9 months after company formation)
Appointment Duration15 years, 4 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address49 Bolton Road North
Edenfield Ramsbottom
Bury
Lancashire
BL0 0HB
Director NameRita May Williams
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(14 years, 9 months after company formation)
Appointment Duration15 years, 4 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address49 Bolton Road North
Edenfield Ramsbottom
Bury
Lancashire
BL0 0HB
Secretary NameJoseph Richard Williams
NationalityBritish
StatusClosed
Appointed31 December 1992(14 years, 9 months after company formation)
Appointment Duration15 years, 4 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address49 Bolton Road North
Edenfield Ramsbottom
Bury
Lancashire
BL0 0HB

Location

Registered AddressClive House
Clive Street
Bolton
BL1 1ET
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth£55,471
Cash£32,814
Current Liabilities£133,797

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
6 January 2008Liquidators statement of receipts and payments (5 pages)
30 October 2007Liquidators statement of receipts and payments (5 pages)
21 April 2007Liquidators statement of receipts and payments (5 pages)
16 October 2006Liquidators statement of receipts and payments (5 pages)
20 April 2006Liquidators statement of receipts and payments (5 pages)
24 October 2005Liquidators statement of receipts and payments (5 pages)
12 October 2004Registered office changed on 12/10/04 from: lewis house 12, smith street rochdale lamcs. OL16 1TX. (1 page)
12 October 2004Statement of affairs (8 pages)
12 October 2004Appointment of a voluntary liquidator (1 page)
12 October 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
16 January 2004Return made up to 31/12/03; full list of members (5 pages)
20 January 2003Return made up to 31/12/02; full list of members (5 pages)
6 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
22 January 2002Return made up to 31/12/01; full list of members (5 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
12 January 2001Return made up to 31/12/00; full list of members (5 pages)
29 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
21 January 2000Return made up to 31/12/99; full list of members (6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
31 December 1998Return made up to 31/12/98; full list of members (6 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
9 January 1998Return made up to 31/12/97; full list of members (6 pages)
6 February 1997Return made up to 31/12/96; full list of members (6 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
31 January 1996Return made up to 31/12/95; full list of members (6 pages)