Altrincham
Cheshire
WA14 1EY
Secretary Name | Mr Zahid Shaikh |
---|---|
Status | Closed |
Appointed | 11 January 2013(23 years, 2 months after company formation) |
Appointment Duration | 2 years (closed 21 January 2015) |
Role | Company Director |
Correspondence Address | 32 Stamford Street Altrincham Cheshire WA14 1EY |
Director Name | Mr Stephen Bentley |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(2 years after company formation) |
Appointment Duration | 20 years, 3 months (resigned 24 February 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Grange 87 Gores Lane Freshfield Formby Liverpool L37 7DE |
Director Name | Mrs Margaret Carol-Ann Kenwright |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(2 years after company formation) |
Appointment Duration | 21 years, 1 month (resigned 11 January 2013) |
Role | Personnel Manager |
Country of Residence | United Kingdom |
Correspondence Address | 36 Bermuda Road Moreton Wirral CH46 6BA Wales |
Director Name | Mr John Alistair Shepherd |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(2 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 August 1995) |
Role | Merchandise Director |
Correspondence Address | 41 Mere View Crescent Croxteth Park Liverpool L12 0AZ |
Secretary Name | Mr Stephen Bentley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(2 years after company formation) |
Appointment Duration | 20 years, 3 months (resigned 24 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grange 87 Gores Lane Freshfield Formby Liverpool L37 7DE |
Director Name | Mrs Christine Joan Maxwell |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(3 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 08 December 1993) |
Role | Company Director |
Correspondence Address | Newlands Cottage Barylon Lane Heath Charnock Chorley Lancashire PR6 9EU |
Director Name | Claire Louise Lyle |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(7 years, 8 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 11 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 South Highville Road Childwall Liverpool L16 9JH |
Director Name | Mr Michael David Daly |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(10 years, 10 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 11 January 2013) |
Role | Buyer |
Country of Residence | United Kingdom |
Correspondence Address | 70 Ladyacre Close Lymm Cheshire WA13 0SR |
Website | www.textilesdirect.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 03805339 |
Telephone region | London |
Registered Address | 32 Stamford Street Altrincham Cheshire WA14 1EY |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
130k at £1 | Tdt Goup Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £19,649,804 |
Gross Profit | £4,695,878 |
Net Worth | -£127,517 |
Cash | £687,558 |
Current Liabilities | £3,732,919 |
Latest Accounts | 3 September 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 August |
21 January 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 January 2015 | Final Gazette dissolved following liquidation (1 page) |
30 October 2014 | Administrator's progress report to 2 October 2014 (12 pages) |
30 October 2014 | Administrator's progress report to 2 October 2014 (12 pages) |
30 October 2014 | Administrator's progress report to 2 October 2014 (12 pages) |
21 October 2014 | Notice of move from Administration to Dissolution on 2 October 2014 (16 pages) |
21 October 2014 | Administrator's progress report to 7 August 2014 (17 pages) |
21 October 2014 | Notice of move from Administration to Dissolution on 2 October 2014 (16 pages) |
21 October 2014 | Notice of move from Administration to Dissolution on 2 October 2014 (16 pages) |
21 October 2014 | Administrator's progress report to 7 August 2014 (17 pages) |
21 October 2014 | Administrator's progress report to 7 August 2014 (17 pages) |
3 September 2014 | Administrator's progress report to 7 February 2014 (16 pages) |
3 September 2014 | Administrator's progress report to 7 February 2014 (16 pages) |
3 September 2014 | Administrator's progress report to 7 February 2014 (16 pages) |
27 March 2014 | Notice of extension of period of Administration (1 page) |
27 March 2014 | Notice of extension of period of Administration (1 page) |
13 January 2014 | Administrator's progress report to 2 October 2013 (16 pages) |
13 January 2014 | Administrator's progress report to 2 October 2013 (16 pages) |
13 January 2014 | Administrator's progress report to 2 October 2013 (16 pages) |
2 August 2013 | Satisfaction of charge 1 in full (4 pages) |
2 August 2013 | Satisfaction of charge 1 in full (4 pages) |
2 August 2013 | Satisfaction of charge 5 in full (4 pages) |
2 August 2013 | Satisfaction of charge 5 in full (4 pages) |
19 June 2013 | Notice of deemed approval of proposals (1 page) |
19 June 2013 | Notice of deemed approval of proposals (1 page) |
13 June 2013 | Statement of affairs with form 2.14B (23 pages) |
13 June 2013 | Statement of affairs with form 2.14B (23 pages) |
11 June 2013 | Registered office address changed from Carlton Place 22 Greenwood Street Altrincham Cheshire WA14 1RZ on 11 June 2013 (2 pages) |
11 June 2013 | Registered office address changed from Carlton Place 22 Greenwood Street Altrincham Cheshire WA14 1RZ on 11 June 2013 (2 pages) |
10 June 2013 | Statement of administrator's proposal (32 pages) |
10 June 2013 | Statement of administrator's proposal (32 pages) |
24 April 2013 | Notice of completion of voluntary arrangement (7 pages) |
24 April 2013 | Notice of completion of voluntary arrangement (7 pages) |
23 April 2013 | Registered office address changed from Textile House Wilson Road Huyton Merseyside L36 6JG on 23 April 2013 (2 pages) |
23 April 2013 | Registered office address changed from Textile House Wilson Road Huyton Merseyside L36 6JG on 23 April 2013 (2 pages) |
18 April 2013 | Appointment of an administrator (1 page) |
18 April 2013 | Appointment of an administrator (1 page) |
24 January 2013 | Appointment of Mr Zahid Shaikh as a secretary on 11 January 2013 (1 page) |
24 January 2013 | Appointment of Mr Zahid Shaikh as a secretary on 11 January 2013 (1 page) |
18 January 2013 | Appointment of Mr Zahid Shaikh as a director on 11 January 2013 (2 pages) |
18 January 2013 | Appointment of Mr Zahid Shaikh as a director on 11 January 2013 (2 pages) |
14 January 2013 | Termination of appointment of Michael David Daly as a director on 11 January 2013 (1 page) |
14 January 2013 | Termination of appointment of Claire Louise Lyle as a director on 11 January 2013 (1 page) |
14 January 2013 | Termination of appointment of Margaret Carol-Ann Kenwright as a director on 11 January 2013 (1 page) |
14 January 2013 | Termination of appointment of Michael David Daly as a director on 11 January 2013 (1 page) |
14 January 2013 | Termination of appointment of Claire Louise Lyle as a director on 11 January 2013 (1 page) |
14 January 2013 | Termination of appointment of Margaret Carol-Ann Kenwright as a director on 11 January 2013 (1 page) |
14 January 2013 | Annual return made up to 23 November 2012 with a full list of shareholders Statement of capital on 2013-01-14
|
14 January 2013 | Annual return made up to 23 November 2012 with a full list of shareholders Statement of capital on 2013-01-14
|
9 November 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
9 November 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
1 August 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 June 2012 (9 pages) |
1 August 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 June 2012 (9 pages) |
12 July 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
12 July 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
13 June 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
13 June 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
8 March 2012 | Termination of appointment of Stephen Bentley as a director on 24 February 2012 (1 page) |
8 March 2012 | Termination of appointment of Stephen Bentley as a secretary on 24 February 2012 (1 page) |
8 March 2012 | Termination of appointment of Stephen Bentley as a director on 24 February 2012 (1 page) |
8 March 2012 | Termination of appointment of Stephen Bentley as a secretary on 24 February 2012 (1 page) |
6 March 2012 | Resolutions
|
6 March 2012 | Resolutions
|
1 February 2012 | Group of companies' accounts made up to 3 September 2011 (20 pages) |
1 February 2012 | Group of companies' accounts made up to 3 September 2011 (20 pages) |
1 February 2012 | Group of companies' accounts made up to 3 September 2011 (20 pages) |
1 February 2012 | Annual return made up to 23 November 2011 with a full list of shareholders (7 pages) |
1 February 2012 | Annual return made up to 23 November 2011 with a full list of shareholders (7 pages) |
29 July 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 June 2011 (9 pages) |
29 July 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 June 2011 (9 pages) |
13 July 2011 | Full accounts made up to 4 September 2010 (21 pages) |
13 July 2011 | Full accounts made up to 4 September 2010 (21 pages) |
13 July 2011 | Full accounts made up to 4 September 2010 (21 pages) |
15 March 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
15 March 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
27 January 2011 | Annual return made up to 23 November 2010 with a full list of shareholders (7 pages) |
27 January 2011 | Director's details changed for Claire Louise Lyle on 1 September 2010 (2 pages) |
27 January 2011 | Annual return made up to 23 November 2010 with a full list of shareholders (7 pages) |
27 January 2011 | Director's details changed for Claire Louise Lyle on 1 September 2010 (2 pages) |
27 January 2011 | Director's details changed for Claire Louise Lyle on 1 September 2010 (2 pages) |
29 June 2010 | Notice to Registrar of companies voluntary arrangement taking effect (10 pages) |
29 June 2010 | Notice to Registrar of companies voluntary arrangement taking effect (10 pages) |
18 May 2010 | Group of companies' accounts made up to 5 September 2009 (25 pages) |
18 May 2010 | Group of companies' accounts made up to 5 September 2009 (25 pages) |
18 May 2010 | Group of companies' accounts made up to 5 September 2009 (25 pages) |
25 January 2010 | Director's details changed for Mrs Margaret Carol-Ann Kenwright on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Mr Stephen Bentley on 25 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 23 November 2009 with a full list of shareholders (6 pages) |
25 January 2010 | Director's details changed for Claire Louise Lyle on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Mrs Margaret Carol-Ann Kenwright on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Michael David Daly on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Claire Louise Lyle on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Michael David Daly on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Mr Stephen Bentley on 25 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 23 November 2009 with a full list of shareholders (6 pages) |
29 June 2009 | Accounts made up to 30 August 2008 (19 pages) |
29 June 2009 | Accounts made up to 30 August 2008 (19 pages) |
28 December 2008 | Return made up to 23/11/08; full list of members (4 pages) |
28 December 2008 | Return made up to 23/11/08; full list of members (4 pages) |
15 July 2008 | Return made up to 23/11/07; full list of members (4 pages) |
15 July 2008 | Return made up to 23/11/07; full list of members (4 pages) |
14 July 2008 | Director's change of particulars / michael daly / 27/03/2008 (1 page) |
14 July 2008 | Director's change of particulars / michael daly / 27/03/2008 (1 page) |
25 June 2008 | Accounts made up to 1 September 2007 (19 pages) |
25 June 2008 | Accounts made up to 1 September 2007 (19 pages) |
25 June 2008 | Accounts made up to 1 September 2007 (19 pages) |
27 June 2007 | Accounts made up to 2 September 2006 (19 pages) |
27 June 2007 | Accounts made up to 2 September 2006 (19 pages) |
27 June 2007 | Accounts made up to 2 September 2006 (19 pages) |
17 January 2007 | Return made up to 23/11/06; full list of members
|
17 January 2007 | Return made up to 23/11/06; full list of members
|
13 June 2006 | Accounts made up to 3 September 2005 (20 pages) |
13 June 2006 | Accounts made up to 3 September 2005 (20 pages) |
13 June 2006 | Accounts made up to 3 September 2005 (20 pages) |
1 December 2005 | Return made up to 23/11/05; full list of members (8 pages) |
1 December 2005 | Return made up to 23/11/05; full list of members (8 pages) |
22 June 2005 | Accounts made up to 4 September 2004 (20 pages) |
22 June 2005 | Accounts made up to 4 September 2004 (20 pages) |
22 June 2005 | Accounts made up to 4 September 2004 (20 pages) |
30 November 2004 | Return made up to 23/11/04; full list of members (8 pages) |
30 November 2004 | Return made up to 23/11/04; full list of members (8 pages) |
16 June 2004 | Accounts made up to 31 August 2003 (20 pages) |
16 June 2004 | Accounts made up to 31 August 2003 (20 pages) |
20 November 2003 | Return made up to 23/11/03; full list of members (8 pages) |
20 November 2003 | Return made up to 23/11/03; full list of members (8 pages) |
20 June 2003 | Accounts made up to 31 August 2002 (21 pages) |
20 June 2003 | Accounts made up to 31 August 2002 (21 pages) |
24 January 2003 | Return made up to 23/11/02; full list of members (8 pages) |
24 January 2003 | Return made up to 23/11/02; full list of members (8 pages) |
21 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2002 | Accounts made up to 31 August 2001 (19 pages) |
13 June 2002 | Accounts made up to 31 August 2001 (19 pages) |
30 November 2001 | Return made up to 23/11/01; full list of members
|
30 November 2001 | Return made up to 23/11/01; full list of members
|
23 July 2001 | Auditor's resignation (1 page) |
23 July 2001 | Auditor's resignation (1 page) |
4 July 2001 | Accounts made up to 31 August 2000 (15 pages) |
4 July 2001 | Accounts made up to 31 August 2000 (15 pages) |
23 February 2001 | New director appointed (2 pages) |
23 February 2001 | New director appointed (2 pages) |
17 January 2001 | Return made up to 23/11/00; full list of members
|
17 January 2001 | Return made up to 23/11/00; full list of members
|
4 December 2000 | Registered office changed on 04/12/00 from: 21 borough pavement, grange precinct, birkenhead, merseyside. L41 2XX (1 page) |
4 December 2000 | Registered office changed on 04/12/00 from: 21 borough pavement, grange precinct, birkenhead, merseyside. L41 2XX (1 page) |
3 July 2000 | Accounts made up to 31 August 1999 (23 pages) |
3 July 2000 | Accounts made up to 31 August 1999 (23 pages) |
27 January 2000 | Return made up to 23/11/99; full list of members (7 pages) |
27 January 2000 | Return made up to 23/11/99; full list of members (7 pages) |
13 December 1999 | Nc inc already adjusted 27/10/99 (1 page) |
13 December 1999 | Ad 27/10/99--------- £ si 30000@1=30000 £ ic 130000/160000 (2 pages) |
13 December 1999 | Resolutions
|
13 December 1999 | Resolutions
|
13 December 1999 | Nc inc already adjusted 27/10/99 (1 page) |
13 December 1999 | Ad 27/10/99--------- £ si 30000@1=30000 £ ic 130000/160000 (2 pages) |
4 July 1999 | (7 pages) |
4 July 1999 | (7 pages) |
24 January 1999 | Return made up to 23/11/98; no change of members (4 pages) |
24 January 1999 | Return made up to 23/11/98; no change of members (4 pages) |
2 July 1998 | (7 pages) |
2 July 1998 | (7 pages) |
13 March 1998 | Return made up to 23/11/97; no change of members (4 pages) |
13 March 1998 | Return made up to 23/11/97; no change of members (4 pages) |
11 August 1997 | New director appointed (1 page) |
11 August 1997 | New director appointed (1 page) |
4 July 1997 | (8 pages) |
4 July 1997 | (8 pages) |
24 February 1997 | Return made up to 23/11/96; full list of members (5 pages) |
24 February 1997 | Return made up to 23/11/96; full list of members (5 pages) |
20 December 1995 | Particulars of mortgage/charge (3 pages) |
20 December 1995 | Particulars of mortgage/charge (3 pages) |
1 December 1995 | (9 pages) |
1 December 1995 | (9 pages) |
30 November 1995 | Return made up to 23/11/95; full list of members
|
30 November 1995 | Return made up to 23/11/95; full list of members
|
26 October 1995 | Director resigned (1 page) |
26 October 1995 | Director resigned (1 page) |
27 June 1995 | (8 pages) |
27 June 1995 | (8 pages) |
20 December 1991 | Return made up to 23/11/91; full list of members (7 pages) |
20 December 1991 | Return made up to 23/11/91; full list of members (7 pages) |
18 October 1991 | Resolutions
|
18 October 1991 | Ad 29/08/91--------- £ si 120000@1=120000 £ ic 10000/130000 (2 pages) |
18 October 1991 | Ad 29/08/91--------- £ si 120000@1=120000 £ ic 10000/130000 (2 pages) |
18 October 1991 | Nc inc already adjusted 29/08/91 (1 page) |
18 October 1991 | Resolutions
|
18 October 1991 | Nc inc already adjusted 29/08/91 (1 page) |
13 December 1990 | Return made up to 23/11/90; full list of members (3 pages) |
13 December 1990 | Return made up to 23/11/90; full list of members (3 pages) |
4 December 1990 | £ nc 1000/10000 20/04/90 (1 page) |
4 December 1990 | Resolutions
|
4 December 1990 | Ad 20/04/90--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
4 December 1990 | Resolutions
|
4 December 1990 | Ad 20/04/90--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
4 December 1990 | £ nc 1000/10000 20/04/90 (1 page) |
28 March 1990 | Particulars of mortgage/charge (1 page) |
28 March 1990 | Particulars of mortgage/charge (1 page) |
12 March 1990 | Resolutions
|
12 March 1990 | Resolutions
|
12 March 1990 | Memorandum and Articles of Association (7 pages) |
12 March 1990 | Memorandum and Articles of Association (7 pages) |
2 November 1989 | Incorporation (9 pages) |
2 November 1989 | Incorporation (9 pages) |