Company NameHalshaw Textiles Limited
DirectorDavid Halshaw
Company StatusDissolved
Company Number02067113
CategoryPrivate Limited Company
Incorporation Date24 October 1986(37 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr David Halshaw
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 1991(4 years, 3 months after company formation)
Appointment Duration33 years, 2 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressThornbank 31 Helmshore Road
Haslingden
Rossendale
Lancashire
BB4 4BG
Secretary NameMrs Helen Mary Halshaw
NationalityBritish
StatusCurrent
Appointed04 February 1991(4 years, 3 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThornbank 31 Helmshore Road
Haslingden
Rossendale
Lancashire
BB4 4BG
Director NameMrs Helen Mary Halshaw
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1991(4 years, 3 months after company formation)
Appointment Duration6 years (resigned 28 February 1997)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressThornbank 31 Helmshore Road
Haslingden
Rossendale
Lancashire
BB4 4BG

Location

Registered Address17 St Ann S Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 November 1996 (27 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

8 January 2003Dissolved (1 page)
8 October 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
15 May 2002Liquidators statement of receipts and payments (5 pages)
14 November 2001Liquidators statement of receipts and payments (5 pages)
30 May 2001Liquidators statement of receipts and payments (5 pages)
28 November 2000Liquidators statement of receipts and payments (5 pages)
18 May 2000Liquidators statement of receipts and payments (5 pages)
17 November 1999Liquidators statement of receipts and payments (5 pages)
21 May 1999Liquidators statement of receipts and payments (5 pages)
19 November 1998Liquidators statement of receipts and payments (5 pages)
20 May 1998Liquidators statement of receipts and payments (5 pages)
22 May 1997Appointment of a voluntary liquidator (2 pages)
22 May 1997Statement of affairs (5 pages)
22 May 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 May 1997Director resigned (1 page)
9 April 1997Declaration of satisfaction of mortgage/charge (1 page)
13 February 1997Return made up to 04/02/97; no change of members (4 pages)
7 February 1997Accounts for a small company made up to 30 November 1996 (6 pages)
14 March 1996Accounts for a small company made up to 30 November 1995 (6 pages)
16 February 1996Return made up to 04/02/96; full list of members (6 pages)