Company NameBlackstaff Household Textiles Limited
Company StatusDissolved
Company Number02596373
CategoryPrivate Limited Company
Incorporation Date28 March 1991(33 years, 1 month ago)
Dissolution Date13 January 1998 (26 years, 3 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 NameBryan Michael Franks
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1992(1 year after company formation)
Appointment Duration5 years, 9 months (closed 13 January 1998)
RoleCompany Director
Correspondence Address4 Beech Lawn
St Margarets Road
Altrincham
Cheshire
WA14 2BG
Secretary NameStephanie Louise Lampert
NationalityBritish
StatusClosed
Appointed21 May 1996(5 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 13 January 1998)
RoleCompany Director
Correspondence AddressFlat 4 Clarendon Court
20/22 Eastbury Avenue
Northwood
Middlesex
HA6 3LN
Secretary NameAnita Elizabeth Franks
NationalityBritish
StatusResigned
Appointed28 March 1992(1 year after company formation)
Appointment Duration1 year (resigned 01 April 1993)
RoleCompany Director
Correspondence AddressWoodleish
11 The Firs, Bowdon
Altrincham
WA14 2TG
Secretary NameIrene Carr Brierley
NationalityBritish
StatusResigned
Appointed01 April 1993(2 years after company formation)
Appointment Duration2 years, 6 months (resigned 26 October 1995)
RoleCompany Director
Correspondence Address10 Buckley Close
Hyde
Cheshire
SK14 5LG

Location

Registered Address1st Floor Harvester House
37 Peter Street
Manchester
M2 5QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 1994 (29 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

13 January 1998Final Gazette dissolved via compulsory strike-off (1 page)
16 September 1997First Gazette notice for compulsory strike-off (1 page)
4 September 1996Registered office changed on 04/09/96 from: 12 charlotte street manchester M1 4HP (1 page)
26 July 1996Return made up to 28/03/96; no change of members (4 pages)
10 June 1996New secretary appointed (2 pages)
14 August 1995Accounts for a dormant company made up to 30 September 1994 (3 pages)
4 April 1995Return made up to 28/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 April 1995Director's particulars changed (2 pages)
4 April 1995Ad 16/03/95--------- £ si 98@1 (2 pages)