Company NameAdvanced Engineering Textiles Limited
Company StatusDissolved
Company Number02707275
CategoryPrivate Limited Company
Incorporation Date15 April 1992(32 years ago)

Business Activity

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

Directors

Director NameMr Barrie Brierley Sladen
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1992(1 month, 1 week after company formation)
Appointment Duration31 years, 11 months
RoleSecretary
Correspondence Address309 Middleton Road
Hopwood
Heywood
Lancashire
OL10 2LG
Secretary NameMr Barrie Brierley Sladen
NationalityBritish
StatusCurrent
Appointed22 May 1992(1 month, 1 week after company formation)
Appointment Duration31 years, 11 months
RoleSecretary
Correspondence Address309 Middleton Road
Hopwood
Heywood
Lancashire
OL10 2LG
Director NameMr John Bradbury
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 1992(1 month, 1 week after company formation)
Appointment Duration31 years, 11 months
RoleSales Director
Correspondence Address15 Longford Park
Shaw
Oldham
Lancashire
OL2 7BU
Director NameMr Stephen James Shaughnessy
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 1992(1 month, 1 week after company formation)
Appointment Duration31 years, 11 months
RoleFibre Converter
Correspondence Address154 Bradbury Road
Winsford
Cheshire
CW7 3HT
Director NameGeoffrey William Soutter
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 1994(1 year, 9 months after company formation)
Appointment Duration30 years, 3 months
RoleTextile Director
Correspondence Address94 Ney Street
Ashton Under Lyne
Lancashire
OL7 9NL
Director NameMr John Gerald Bridge
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1992(1 month, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 10 January 1994)
RoleTextile Director
Correspondence Address2 Northdene Drive
Rochdale
Lancashire
OL11 5NH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed15 April 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 April 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressColwyn Chambers
19 York Street
Manchester
M2 3BA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts1 October 1994 (29 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

23 August 1997Dissolved (1 page)
23 May 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
23 May 1997Liquidators statement of receipts and payments (6 pages)
15 August 1996Registered office changed on 15/08/96 from: crescent mills dukinfield cheshire SK16 5NB (1 page)
17 July 1996Appointment of a voluntary liquidator (1 page)
28 April 1996Return made up to 15/04/96; full list of members (6 pages)
27 July 1995Full accounts made up to 1 October 1994 (11 pages)
18 April 1995Return made up to 15/04/95; full list of members (6 pages)