Company NameWilton Textiles Ltd
DirectorsJoseph Michael Wildy and Rodney Crompton
Company StatusDissolved
Company Number02652419
CategoryPrivate Limited Company
Incorporation Date9 October 1991(32 years, 6 months ago)
Previous NameWildy Textiles Limited

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameJoseph Michael Wildy
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1991(same day as company formation)
RoleManager Director Proposed
Correspondence AddressWest View Acres Kibble Grove
Brierfield
Nelson
Lancashire
BB9 5EW
Secretary NameRod Crompton
NationalityBritish
StatusCurrent
Appointed01 February 1995(3 years, 3 months after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Correspondence AddressThe Schoolhouse
Manchester Road Ewood Bridge
Haslingden Rossendale
Lancashire
Director NameMr Rodney Crompton
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 1995(4 years after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Correspondence AddressThe School House Manchester Road
Haslingden
Rossendale
Lancashire
BB4 6LB
Director NameJames Harris
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(same day as company formation)
RoleDye Inspector
Correspondence Address570 Burnley Road
Craw Law Booth
Lancashire
BB4 8AJ
Director NameMrs Louisa Kennedy
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(same day as company formation)
RoleProposed Director
Correspondence Address1 The Heights
Rosehill Road
Burnley
Lancashire
BB11 2QX
Director NameMr John Lancaster
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(same day as company formation)
RoleProposed Director
Correspondence Address34 Sunnybank Street
Haslingden
Rossendale
Lancashire
BB4 5DQ
Secretary NameMrs Louisa Kennedy
NationalityBritish
StatusResigned
Appointed09 October 1991(same day as company formation)
RoleCompany Director
Correspondence Address1 The Heights
Rosehill Road
Burnley
Lancashire
BB11 2QX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 October 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address17 Saint Anns Square
Manchester
Lancashire
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£79,993
Current Liabilities£339,929

Accounts

Latest Accounts31 October 1999 (24 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

2 August 2003Dissolved (1 page)
2 May 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
25 November 2002Liquidators statement of receipts and payments (5 pages)
22 May 2002Liquidators statement of receipts and payments (5 pages)
20 November 2001Liquidators statement of receipts and payments (5 pages)
5 June 2001Liquidators statement of receipts and payments (5 pages)
18 July 2000Registered office changed on 18/07/00 from: steam packet house 76 cross street manchester lancashire M2 4JG (1 page)
23 May 2000Statement of affairs (5 pages)
23 May 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 May 2000Appointment of a voluntary liquidator (2 pages)
19 May 2000Registered office changed on 19/05/00 from: albert mill albert street whitworth rochdale lancashire OL12 8PQ (1 page)
14 February 2000Accounts for a small company made up to 31 October 1999 (7 pages)
9 November 1999Return made up to 09/10/99; full list of members (6 pages)
12 February 1999Accounts for a small company made up to 31 October 1998 (7 pages)
2 November 1998Return made up to 09/10/98; full list of members (6 pages)
22 June 1998Registered office changed on 22/06/98 from: caldervale house pudsey road cornholme todmorden lancashire OL14 8NJ (1 page)
18 June 1998Company name changed wildy textiles LIMITED\certificate issued on 19/06/98 (2 pages)
17 December 1997Accounts for a small company made up to 31 October 1997 (7 pages)
14 November 1997Return made up to 09/10/97; no change of members (4 pages)
20 March 1997Accounts for a small company made up to 31 October 1996 (7 pages)
9 December 1996Return made up to 09/10/96; change of members (6 pages)
12 March 1996Accounts for a small company made up to 31 October 1995 (6 pages)
1 December 1995Return made up to 09/10/95; full list of members (6 pages)
13 November 1995Particulars of mortgage/charge (4 pages)
23 October 1995New director appointed (2 pages)
19 October 1995Company name changed J. wildy textiles of burnley lim ited\certificate issued on 20/10/95 (4 pages)
18 October 1995Registered office changed on 18/10/95 from: J. Wildy textiles of burnley LTD. Sandygate burnley BB11 1TE (1 page)
26 May 1995Secretary resigned;new secretary appointed;director resigned (2 pages)