Company NameHudson Textiles Limited
Company StatusDissolved
Company Number02760757
CategoryPrivate Limited Company
Incorporation Date30 October 1992(31 years, 6 months ago)

Business Activity

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

Directors

Director NameLt Col Robert Michael Estcourt
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 1992(1 week after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Correspondence Address191 Church Street
Billericay
Essex
CM11 2TP
Director NameMr Michael Stuart Mattinson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1993(2 months, 3 weeks after company formation)
Appointment Duration31 years, 3 months
RoleManager
Correspondence Address63 Edinburgh Gardens
Windsor
Berks
SL4 2AW
Director NameBrian Malcolm Hudson
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1993(1 year after company formation)
Appointment Duration30 years, 6 months
RoleSalesman Cd
Correspondence Address96 Chatsworth Road
Hazel Grove
Stockport
Cheshire
SK7 6BN
Secretary NameBrian Malcolm Hudson
NationalityBritish
StatusCurrent
Appointed30 October 1993(1 year after company formation)
Appointment Duration30 years, 6 months
RoleSalesman Cd
Correspondence Address96 Chatsworth Road
Hazel Grove
Stockport
Cheshire
SK7 6BN
Director NameMr Macsood Ebrahim
Date of BirthJuly 1963 (Born 60 years ago)
NationalityZimbabwean
StatusResigned
Appointed06 November 1992(1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 April 1993)
RoleGroup Accountant
Correspondence Address96 Chatsworth Road
Hazel Grove
Stockport
Cheshire
SK7 6BN
Director NameWillem Hermanus Van Der Visuer
Date of BirthNovember 1957 (Born 66 years ago)
NationalityZimbabwen
StatusResigned
Appointed06 November 1992(1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 April 1993)
RoleCompany Director
Correspondence Address144 Rhodesville Avenue
Greendale
Harare
Zimbabwe
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed30 October 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed30 October 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressAlberton House
St Mary's Parsonage
Manchester
M3 2WJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1994 (30 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

10 January 1997Dissolved (1 page)
10 October 1996Liquidators statement of receipts and payments (5 pages)
10 October 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
13 August 1996Liquidators statement of receipts and payments (5 pages)
30 January 1996Liquidators statement of receipts and payments (5 pages)