Company NameLontex Industries Limited
DirectorsGary Stephen Collett and William George Martin
Company StatusADMINISTRATION ORDER
Company Number02524736
CategoryPrivate Limited Company
Incorporation Date23 July 1990(33 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2470Manufacture of man-made fibres
SIC 20600Manufacture of man-made fibres

Directors

Director NameMr Gary Stephen Collett
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 1991(1 year after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence AddressPeacock House Skipton Road
Foulridge
Colne
Lancashire
BB8 7PY
Director NameMr William George Martin
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 1991(1 year after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence AddressThorncroft
Thornton In Craven
Skipton
North Yorkshire
BD23 3SX
Secretary NameMrs Christine Martin
NationalityBritish
StatusCurrent
Appointed23 July 1991(1 year after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence AddressThorncroft
Thornton In Craven
Skipton
North Yorkshire
BD23 3SX
Director NameHoward Hardy
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(1 year after company formation)
Appointment Duration5 years, 8 months (resigned 02 April 1997)
RoleSolicitor
Correspondence Address13 North Street
Gainsborough
Lincolnshire
DN21 2HP

Location

Registered AddressLatham Crossley & Davies
Arkwight House Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Gross Profit£886,624
Cash£1,847
Current Liabilities£962,515

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Next Accounts Due31 October 1998 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Returns

Next Return Due6 August 2016 (overdue)

Filing History

7 April 2004Voluntary arrangement supervisor's abstract of receipts and payments to 9 June 1998 (3 pages)
7 April 2004Notice of completion of voluntary arrangement (8 pages)
7 April 2004Voluntary arrangement supervisor's abstract of receipts and payments to 9 June 1998 (3 pages)
22 February 1999Registered office changed on 22/02/99 from: fernbank barnoldswick colne lancashire BB8 5UZ (1 page)
22 July 1998Statement of administrator's proposal (4 pages)
30 June 1998Administration Order (3 pages)
30 June 1998Notice of Administration Order (1 page)
2 March 1998Accounts for a small company made up to 31 December 1996 (22 pages)
2 October 1997Return made up to 23/07/97; full list of members (6 pages)
16 July 1997Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
9 April 1997Director resigned (1 page)
3 November 1996Accounts for a medium company made up to 31 December 1995 (19 pages)
9 August 1996Return made up to 23/07/96; no change of members (6 pages)
21 February 1996Particulars of mortgage/charge (4 pages)
25 October 1995Particulars of mortgage/charge (4 pages)
25 September 1995Return made up to 23/07/95; no change of members (4 pages)
21 July 1995Accounts for a medium company made up to 31 October 1994 (18 pages)
7 April 1995Declaration of satisfaction of mortgage/charge (1 page)
5 April 1995Particulars of mortgage/charge (3 pages)