Company NameTexas International Ltd
Company StatusDissolved
Company Number02664065
CategoryPrivate Limited Company
Incorporation Date19 November 1991(32 years, 5 months ago)
Dissolution Date5 August 2003 (20 years, 9 months ago)
Previous NameJjade (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Laurence Andrew Turnbull
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1993(1 year, 2 months after company formation)
Appointment Duration10 years, 5 months (closed 05 August 2003)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressPenarwel House
Llanbedrog
Pwllheli
Gwynedd
LL55 7NN
Wales
Director NameDavid Worsley
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed02 February 1995(3 years, 2 months after company formation)
Appointment Duration8 years, 6 months (closed 05 August 2003)
RoleCompany Director
Correspondence AddressGrimeford Farm
Anderton
Chorley
Lancashire
PR6 9HP
Secretary NameDavid Worsley
NationalityBritish
StatusClosed
Appointed01 August 2001(9 years, 8 months after company formation)
Appointment Duration2 years (closed 05 August 2003)
RoleCompany Director
Correspondence AddressGrimeford Farm
Anderton
Chorley
Lancashire
PR6 9HP
Director NameMaria Theresa Heywood
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1992(1 year after company formation)
Appointment Duration1 year, 12 months (resigned 18 November 1994)
RoleCompany Director
Correspondence Address63 Denton Road
Audenshaw
Manchester
Lancashire
M34 5BL
Director NameMr Peter Frederick Taylor
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1992(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 02 February 1995)
RoleCompany Director
Correspondence Address11 Park Lane Court
Salford
Lancashire
M7 4LP
Director NameWiliam Garry Wolbrook
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1992(1 year after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 February 1993)
RoleCompany Director
Correspondence Address35 Old Oak Drive
Denton
Manchester
Lancashire
M34 6FJ
Secretary NameMaria Theresa Heywood
NationalityBritish
StatusResigned
Appointed19 November 1992(1 year after company formation)
Appointment Duration1 year, 12 months (resigned 18 November 1994)
RoleCompany Director
Correspondence Address63 Denton Road
Audenshaw
Manchester
Lancashire
M34 5BL
Secretary NameMr Laurence Andrew Turnbull
NationalityBritish
StatusResigned
Appointed18 November 1994(3 years after company formation)
Appointment Duration6 years, 8 months (resigned 01 August 2001)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressPenarwel House
Llanbedrog
Pwllheli
Gwynedd
LL55 7NN
Wales

Location

Registered AddressBarton Hall
Hardy Street
Eccles
Manchester
M30 7NB
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWinton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

5 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2003First Gazette notice for voluntary strike-off (1 page)
13 March 2003Application for striking-off (1 page)
27 November 2002Accounts for a dormant company made up to 31 August 2002 (7 pages)
8 April 2002Accounts for a dormant company made up to 31 August 2001 (9 pages)
7 January 2002Return made up to 19/11/01; full list of members (6 pages)
6 September 2001Secretary resigned (1 page)
27 February 2001Accounts for a dormant company made up to 31 August 2000 (6 pages)
20 November 2000Return made up to 19/11/00; full list of members (6 pages)
25 May 2000Full accounts made up to 31 August 1999 (7 pages)
30 November 1999Return made up to 19/11/99; full list of members (6 pages)
27 April 1999Full accounts made up to 31 August 1998 (8 pages)
13 January 1999Return made up to 19/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 January 1998Full accounts made up to 31 August 1997 (11 pages)
18 December 1997Return made up to 19/11/97; no change of members (4 pages)
8 May 1997Full accounts made up to 31 August 1996 (11 pages)
4 February 1997Return made up to 19/11/96; change of members
  • 363(287) ‐ Registered office changed on 04/02/97
(6 pages)
20 August 1996Particulars of mortgage/charge (11 pages)
18 February 1996Full accounts made up to 31 August 1995 (11 pages)
4 February 1996Return made up to 19/11/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
10 August 1995Company name changed jjade (uk) LIMITED\certificate issued on 11/08/95 (4 pages)
30 June 1995Full accounts made up to 31 August 1994 (12 pages)