Company NameHaslingden Textiles Limited
DirectorsRobert Emmett and Mark Richard French
Company StatusDissolved
Company Number02679240
CategoryPrivate Limited Company
Incorporation Date20 January 1992(32 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings

Directors

Director NameMr Robert Emmett
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 1992(3 weeks, 2 days after company formation)
Appointment Duration32 years, 2 months
RoleProduction Director
Correspondence Address14 Wicken Bank
Heywood
Lancashire
OL10 2LW
Director NameMr Mark Richard French
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 1992(3 weeks, 2 days after company formation)
Appointment Duration32 years, 2 months
RoleSales Director
Correspondence AddressThe Haven 19 Dean Row Road
Wilmslow
Cheshire
SK9 2PL
Secretary NameMr Robert Emmett
NationalityBritish
StatusCurrent
Appointed12 February 1992(3 weeks, 2 days after company formation)
Appointment Duration32 years, 2 months
RoleProduction Director
Correspondence Address14 Wicken Bank
Heywood
Lancashire
OL10 2LW
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed20 January 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed20 January 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressHilton Chambers
15 Hilton Street
Manchester
M1 1JL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1993 (31 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

2 October 2001Dissolved (1 page)
2 July 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
23 May 2001Liquidators statement of receipts and payments (5 pages)
16 November 2000Liquidators statement of receipts and payments (5 pages)
19 May 2000Liquidators statement of receipts and payments (5 pages)
13 December 1999Liquidators statement of receipts and payments (5 pages)
7 June 1999Liquidators statement of receipts and payments (5 pages)
13 November 1998Liquidators statement of receipts and payments (5 pages)
12 June 1998Liquidators statement of receipts and payments (5 pages)
10 December 1997Liquidators statement of receipts and payments (5 pages)
11 June 1997Liquidators statement of receipts and payments (5 pages)
13 January 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 January 1997Liquidators statement of receipts and payments (5 pages)
4 June 1996Liquidators statement of receipts and payments (5 pages)
31 May 1995Appointment of a voluntary liquidator (2 pages)
23 May 1995Registered office changed on 23/05/95 from: unit two hargreaves street mill haslingden lancashire BB4 5RQ (1 page)