Company NameD.P. Textiles Limited
Company StatusDissolved
Company Number02289041
CategoryPrivate Limited Company
Incorporation Date23 August 1988(35 years, 8 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Harry Ralph Rosenthal
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1991(3 years, 3 months after company formation)
Appointment Duration28 years, 10 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 The Beeches
Heald Road, Bowdon
Altrincham
Cheshire
WA14 2HZ
Secretary NameMr Andrew Peter Rigby
NationalityBritish
StatusClosed
Appointed08 October 2007(19 years, 1 month after company formation)
Appointment Duration13 years (closed 13 October 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHough Hole House
Sugar Lane Rainow
Macclesfield
SK10 5UW
Secretary NameGillian Denise Crolla
NationalityBritish
StatusClosed
Appointed16 December 2008(20 years, 4 months after company formation)
Appointment Duration11 years, 10 months (closed 13 October 2020)
RoleHR Manager
Country of ResidenceEngland
Correspondence AddressBrandish
Sandhurst Drive
Wilmslow
Cheshire
SK9 2GP
Director NamePatricia Joan Delaney
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(3 years, 3 months after company formation)
Appointment Duration-1 years, 8 months (resigned 09 September 1991)
RoleCompany Director
Correspondence Address10 Swinstead Avenue
Miles Platting
Manchester
Lancashire
M40 8GR
Director NameDavid Ralph Pimlott
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(3 years, 3 months after company formation)
Appointment Duration11 years, 2 months (resigned 28 February 2003)
RoleCompany Director
Correspondence Address768 St Helens Road
Bolton
Lancashire
BL5 1AB
Secretary NamePatricia Joan Delaney
NationalityBritish
StatusResigned
Appointed14 December 1991(3 years, 3 months after company formation)
Appointment Duration-1 years, 8 months (resigned 09 September 1991)
RoleCompany Director
Correspondence Address10 Swinstead Avenue
Miles Platting
Manchester
Lancashire
M40 8GR
Secretary NameSylvia Halliwell
NationalityBritish
StatusResigned
Appointed01 January 1993(4 years, 4 months after company formation)
Appointment Duration15 years, 11 months (resigned 15 December 2008)
RoleCompany Director
Correspondence Address15 Carleton Road
Poynton
Stockport
Cheshire
SK12 1TL

Contact

Websitejrosenthal.co.uk
Telephone0161 7230505
Telephone regionManchester

Location

Registered Address158 Bury Road
Radcliffe
Manchester
M26 2JR
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester

Shareholders

2.1k at £1J. Rosenthal & Son LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

3 November 2011Delivered on: 4 November 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
8 October 2007Delivered on: 17 October 2007
Persons entitled: Mr Harry Ralph Ross

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including book debts, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
27 October 1999Delivered on: 29 October 1999
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
30 March 1995Delivered on: 4 April 1995
Satisfied on: 25 November 2011
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific charge over all plant machinery vehicles computers and office and other equipment both present and future. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
16 February 1995Delivered on: 18 February 1995
Satisfied on: 20 September 1995
Persons entitled: The Co-Operative Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
7 February 1989Delivered on: 11 February 1989
Satisfied on: 17 February 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures & fittings fixed plant and machinery.
Fully Satisfied
13 December 1988Delivered on: 22 December 1988
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

22 August 2017Amended accounts for a dormant company made up to 30 September 2016 (6 pages)
18 July 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
22 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
17 June 2016Accounts for a dormant company made up to 30 September 2015 (8 pages)
21 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2,125
(4 pages)
14 April 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
19 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2,125
(4 pages)
12 June 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
18 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2,125
(4 pages)
7 June 2013Accounts for a dormant company made up to 30 September 2012 (8 pages)
3 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
1 June 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
22 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
1 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 November 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
1 June 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
11 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
6 July 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
11 February 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Harry Ralph Rosenthal on 14 December 2009 (2 pages)
8 July 2009Full accounts made up to 30 September 2008 (9 pages)
9 January 2009Return made up to 14/12/08; full list of members (3 pages)
19 December 2008Secretary appointed gillian denise crolla (2 pages)
18 December 2008Appointment terminated secretary sylvia halliwell (3 pages)
30 June 2008Full accounts made up to 30 September 2007 (9 pages)
31 January 2008Return made up to 14/12/07; full list of members (2 pages)
21 October 2007New secretary appointed (2 pages)
18 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 October 2007Particulars of mortgage/charge (9 pages)
11 October 2007Declaration of assistance for shares acquisition (10 pages)
1 May 2007Full accounts made up to 30 September 2006 (9 pages)
15 December 2006Return made up to 14/12/06; full list of members (2 pages)
3 August 2006Full accounts made up to 30 September 2005 (9 pages)
31 July 2006Director's particulars changed (1 page)
17 February 2006Return made up to 14/12/05; full list of members (2 pages)
5 August 2005Full accounts made up to 30 September 2004 (15 pages)
5 February 2005Return made up to 14/12/04; full list of members (6 pages)
10 June 2004Ad 01/04/92--------- £ si 1125@1 (2 pages)
10 June 2004Ad 01/12/98--------- £ si 1000@1 (2 pages)
27 April 2004Full accounts made up to 30 September 2003 (16 pages)
22 December 2003Return made up to 14/12/03; full list of members (6 pages)
23 June 2003Full accounts made up to 30 September 2002 (16 pages)
11 March 2003Director resigned (1 page)
21 January 2003Return made up to 14/12/02; full list of members (7 pages)
3 April 2002Full accounts made up to 30 September 2001 (15 pages)
19 December 2001Return made up to 14/12/01; full list of members (6 pages)
1 June 2001Full accounts made up to 30 September 2000 (14 pages)
8 January 2001Return made up to 14/12/00; full list of members (6 pages)
17 July 2000Full accounts made up to 30 September 1999 (14 pages)
23 December 1999Return made up to 14/12/99; full list of members (6 pages)
29 October 1999Particulars of mortgage/charge (3 pages)
23 February 1999Full accounts made up to 30 September 1998 (12 pages)
20 January 1999Return made up to 14/12/98; full list of members (6 pages)
27 March 1998Full accounts made up to 30 September 1997 (12 pages)
2 January 1998Return made up to 14/12/97; no change of members (4 pages)
27 February 1997Full accounts made up to 30 September 1996 (13 pages)
26 January 1997Return made up to 14/12/96; no change of members (4 pages)
4 April 1996Full accounts made up to 30 September 1995 (13 pages)
6 December 1995Return made up to 14/12/95; full list of members (6 pages)
20 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 June 1995Registered office changed on 28/06/95 from: 3RD floor constellation mill ainsworth road,radcliffe manchester M26 0HD (1 page)
23 April 1995Full accounts made up to 1 October 1994 (12 pages)
23 April 1995Full accounts made up to 1 October 1994 (12 pages)
4 April 1995Particulars of mortgage/charge (4 pages)
28 April 1989Memorandum and Articles of Association (13 pages)
28 April 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)