Company NameKnitted Fabrics (Newtown) Limited
Company StatusDissolved
Company Number01882778
CategoryPrivate Limited Company
Incorporation Date5 February 1985(39 years, 3 months ago)
Dissolution Date3 October 2006 (17 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1771Manufacture of knitted & crocheted hosiery
SIC 14310Manufacture of knitted and crocheted hosiery

Directors

Director NameMr Alan Whitfield Butler
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(6 years, 11 months after company formation)
Appointment Duration14 years, 9 months (closed 03 October 2006)
RoleTextile Merchant
Country of ResidenceUnited Kingdom
Correspondence Address4 Lyme Road
Disley
Stockport
Cheshire
SK12 2LL
Director NameMr Paul Howard Butler
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(6 years, 11 months after company formation)
Appointment Duration14 years, 9 months (closed 03 October 2006)
RoleTextile Merchant
Country of ResidenceEngland
Correspondence Address7 Warren Lea
Compstall
Stockport
Cheshire
SK6 5HP
Director NameMr Philip Alan Butler
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(6 years, 11 months after company formation)
Appointment Duration14 years, 9 months (closed 03 October 2006)
RoleSportswear Salesman
Country of ResidenceUnited Kingdom
Correspondence Address4 Lyme Road
Disley
Stockport
Cheshire
SK12 2LL
Secretary NameMr Paul Howard Butler
NationalityBritish
StatusClosed
Appointed01 December 2000(15 years, 10 months after company formation)
Appointment Duration5 years, 10 months (closed 03 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Warren Lea
Compstall
Stockport
Cheshire
SK6 5HP
Director NameBarbara Jane Taylor
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 March 1999)
RoleTextile Knitting Manager
Correspondence AddressGreen End 9a Bridge Green
Prestbury
Macclesfield
Cheshire
SK10 4HR
Secretary NameGeoffrey Martin Champion
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 December 2000)
RoleCompany Director
Correspondence Address27 Ullswater Road
Tyldesley
Manchester
Lancashire
M29 7AQ

Location

Registered Address1 Worsley Court
High Street
Walkden
Worsley Manchester
M28 3NJ
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden North
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 January 2005 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

3 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2006Application for striking-off (1 page)
19 January 2006Return made up to 21/12/05; full list of members (2 pages)
25 August 2005Accounts for a dormant company made up to 31 January 2005 (7 pages)
4 January 2005Return made up to 21/12/04; full list of members (7 pages)
2 December 2004Accounts for a small company made up to 31 January 2004 (5 pages)
12 January 2004Return made up to 31/12/03; full list of members (7 pages)
3 December 2003Accounts for a small company made up to 31 January 2003 (6 pages)
10 February 2003Return made up to 31/12/02; full list of members (7 pages)
16 December 2002Accounts for a small company made up to 31 January 2002 (6 pages)
24 January 2002Return made up to 31/12/01; full list of members (7 pages)
4 December 2001Accounts for a small company made up to 31 January 2001 (6 pages)
26 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2001Secretary resigned (1 page)
7 February 2001New secretary appointed (2 pages)
1 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
29 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
18 December 1998Return made up to 31/12/98; no change of members (5 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (6 pages)
26 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
14 November 1997Accounts for a small company made up to 31 January 1997 (7 pages)
18 March 1997Return made up to 31/12/96; full list of members (7 pages)
2 December 1996Accounts for a small company made up to 26 January 1996 (7 pages)
27 March 1996Return made up to 31/12/95; no change of members (5 pages)
11 July 1995Accounts for a small company made up to 27 January 1995 (7 pages)