Company NameW.S.L. Textile Services Limited
DirectorsJosephine Lillian Thurley and Peter Eric Thurley
Company StatusDissolved
Company Number01908719
CategoryPrivate Limited Company
Incorporation Date26 April 1985(39 years ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameMrs Josephine Lillian Thurley
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 1991(5 years, 9 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence Address16 Princes Gardens
Codsall
Wolverhampton
West Midlands
WV8 2DH
Director NameMr Peter Eric Thurley
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 1991(5 years, 9 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence Address16 Princes Gardens
Codsall
Wolverhampton
West Midlands
WV8 2DH
Secretary NameMr Peter Eric Thurley
NationalityBritish
StatusCurrent
Appointed23 January 1991(5 years, 9 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence Address16 Princes Gardens
Codsall
Wolverhampton
West Midlands
WV8 2DH
Director NameRobert Peter Thurley
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1995(9 years, 10 months after company formation)
Appointment Duration11 months (resigned 02 February 1996)
RoleCompany Director
Correspondence Address7 The Windrow
Perton
Wolverhampton
West Midlands
WV6 7TY

Location

Registered AddressFountain Court
68 Fountain Street
Manchester
M2 2FB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£39,428
Cash£1,577
Current Liabilities£281,894

Accounts

Latest Accounts31 August 1995 (28 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

8 July 1999Dissolved (1 page)
8 April 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
22 October 1998Liquidators statement of receipts and payments (5 pages)
8 April 1998Liquidators statement of receipts and payments (5 pages)
9 April 1997Appointment of a voluntary liquidator (1 page)
9 April 1997Statement of affairs (12 pages)
9 April 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 March 1997Registered office changed on 25/03/97 from: 150 sweetman street wolverhampton west midlands WV6 oay (1 page)
14 January 1997Return made up to 19/01/97; full list of members (6 pages)
21 June 1996Accounts for a small company made up to 31 August 1995 (12 pages)
20 June 1996Particulars of mortgage/charge (3 pages)
10 June 1996Notice to Registrar of companies voluntary arrangement taking effect (1 page)
23 February 1996Return made up to 19/01/96; no change of members (4 pages)
15 February 1996Director resigned (1 page)
28 June 1995Return made up to 19/01/95; no change of members (6 pages)
30 April 1995Full accounts made up to 31 August 1994 (17 pages)
5 April 1995New director appointed (2 pages)