Company NameHowards Textiles Limited
DirectorHoward Barry Bland
Company StatusDissolved
Company Number03231357
CategoryPrivate Limited Company
Incorporation Date30 July 1996(27 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameHoward Barry Bland
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1996(same day as company formation)
RoleTextile Retailer
Correspondence Address378 Hollins Lane
Bury
Lancashire
BL9 8BS
Secretary NameLinda Mousah
NationalityBritish
StatusCurrent
Appointed30 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address378 Hollins Lane
Bury
Lancashire
BL9 8BS
Director NameMartin Robinson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1996(1 month after company formation)
Appointment Duration1 year, 4 months (resigned 01 January 1998)
RoleManager
Correspondence Address38 Gordon Avenue
Harrogate
North Yorkshire
HG1 5JA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 July 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSovereign House
Queen Street
Manchester
M2 5HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 1997 (26 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

11 July 2000Dissolved (1 page)
11 April 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
11 April 2000Liquidators statement of receipts and payments (5 pages)
21 October 1999Liquidators statement of receipts and payments (5 pages)
2 November 1998Registered office changed on 02/11/98 from: steam packet house 76 cross street manchester M2 4JG (1 page)
19 October 1998Notice of Constitution of Liquidation Committee (2 pages)
19 October 1998Statement of affairs (16 pages)
19 October 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 October 1998Appointment of a voluntary liquidator (2 pages)
25 September 1998Registered office changed on 25/09/98 from: reedham hse 31 king st west manchester M3 2PJ (1 page)
12 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
22 January 1998Director resigned (1 page)
13 August 1997Return made up to 30/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 September 1996New director appointed (2 pages)
11 September 1996Accounting reference date shortened from 31/07/97 to 31/05/97 (1 page)
6 September 1996Particulars of mortgage/charge (3 pages)
19 August 1996Director resigned (2 pages)
19 August 1996New director appointed (1 page)
19 August 1996New secretary appointed (1 page)
19 August 1996Secretary resigned (2 pages)
30 July 1996Incorporation (17 pages)