Company NameContinental Textiles (Gorton) Limited
Company StatusDissolved
Company Number02795831
CategoryPrivate Limited Company
Incorporation Date4 March 1993(31 years, 1 month ago)
Dissolution Date2 December 1997 (26 years, 4 months ago)
Previous NamesRaywalk Limited and Continental Textiles Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameLynda Vernon
NationalityBritish
StatusClosed
Appointed18 March 1993(2 weeks after company formation)
Appointment Duration4 years, 8 months (closed 02 December 1997)
RoleCompany Director
Correspondence Address8 Clayfield Drive
Norden
Rochdale
Lancashire
OL11 5RL
Director NameMr Andrew David Crewe
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed16 September 1996(3 years, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 02 December 1997)
RoleCompany Director
Correspondence AddressFlat 2 Arncliffe
South Downs Road, Bowdon
Altrincham
Cheshire
WA14 3DR
Director NameFiona Heather Black
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1993(2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 16 September 1996)
RoleCompany Director
Correspondence AddressRavello 7 Ledward Lane
Bowdon
Altrincham
Cheshire
WA14 3AD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed04 March 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed04 March 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressConrel House
27 Froxmer Street
Gorton
Manchester
M18 8EF
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardGorton North
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 December 1997Final Gazette dissolved via voluntary strike-off (1 page)
12 August 1997First Gazette notice for voluntary strike-off (1 page)
27 June 1997Application for striking-off (1 page)
24 March 1997Company name changed continental textiles LIMITED\certificate issued on 25/03/97 (2 pages)
4 February 1997Compulsory strike-off action has been discontinued (1 page)
3 February 1997Accounts for a dormant company made up to 31 December 1994 (1 page)
3 February 1997Accounts for a dormant company made up to 31 December 1995 (1 page)
3 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 February 1997Registered office changed on 03/02/97 from: dte house hollins mount bury lancashire BL9 8AT (1 page)
3 February 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
29 January 1997New director appointed (2 pages)
29 January 1997Director resigned (1 page)
11 October 1996Company name changed raywalk LIMITED\certificate issued on 11/10/96 (2 pages)
27 August 1996First Gazette notice for compulsory strike-off (1 page)
20 June 1995Return made up to 14/03/95; no change of members
  • 363(287) ‐ Registered office changed on 20/06/95
(4 pages)