Company NameEcomtex Limited
Company StatusDissolved
Company Number03805956
CategoryPrivate Limited Company
Incorporation Date13 July 1999(24 years, 9 months ago)
Dissolution Date13 January 2004 (20 years, 3 months ago)
Previous NameWebtex Furnishings Limited

Business Activity

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

Directors

Director NameRoger David Wills
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2000(10 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (closed 13 January 2004)
RoleCompany Director
Correspondence AddressShawcroft Hall
Goostrey Lane
Over Peover
Cheshire
CW4 8DD
Director NameDaniel Finestein
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1999(1 month, 2 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 31 May 2000)
RoleAccountant
Correspondence Address22 Daylesford Crescent
Cheadle
Cheshire
SK8 1LH
Secretary NameRobert Anthony Landsman
NationalityBritish
StatusResigned
Appointed26 August 1999(1 month, 2 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 31 May 2000)
RoleCompany Director
Correspondence Address1 Arlington Road
Cheadle
Cheshire
SK8 1LW
Director NameRobert Ervine
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(10 months, 3 weeks after company formation)
Appointment Duration7 months (resigned 31 December 2000)
RoleCompany Director
Correspondence AddressSeat Hall
Low Bentham Road, Bentham
Lancaster
Lancashire
LA2 7BP
Director NameMr Norman Allan Macfarlane
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(10 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield 101 Guywood Lane
Romiley
Stockport
Cheshire
SK6 4AW
Secretary NameMr Norman Allan Macfarlane
NationalityBritish
StatusResigned
Appointed01 June 2000(10 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield 101 Guywood Lane
Romiley
Stockport
Cheshire
SK6 4AW
Director NameMrs Amanda Mary Clinch
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(1 year, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 South Oak Lane
Wilmslow
Cheshire
SK9 6AT
Secretary NameMrs Amanda Mary Clinch
NationalityBritish
StatusResigned
Appointed28 February 2002(2 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 South Oak Lane
Wilmslow
Cheshire
SK9 6AT
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed13 July 1999(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed13 July 1999(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressBirtle Bleach Works
Elbut Lane
Birtle
Lancashire
BL9 6UX
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorden
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 May 2001 (22 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

13 January 2004Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2003First Gazette notice for compulsory strike-off (1 page)
4 April 2003Secretary resigned (1 page)
6 March 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 March 2002Director resigned (1 page)
6 March 2002Registered office changed on 06/03/02 from: langley house langley road salford lancashire M6 6JP (1 page)
6 March 2002Secretary resigned;director resigned (1 page)
6 March 2002New secretary appointed (2 pages)
1 March 2002Accounts for a dormant company made up to 31 May 2001 (4 pages)
3 April 2001Accounts for a dormant company made up to 31 May 2000 (5 pages)
30 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 March 2001Director resigned (1 page)
22 December 2000New director appointed (2 pages)
25 September 2000Accounting reference date shortened from 31/07/00 to 31/05/00 (1 page)
13 September 2000Director resigned (1 page)
13 September 2000New secretary appointed;new director appointed (2 pages)
13 September 2000Secretary resigned (1 page)
13 September 2000New director appointed (2 pages)
13 September 2000Registered office changed on 13/09/00 from: maxdov house,337 chapel street salford lancashire M3 5JY (1 page)
13 September 2000New director appointed (3 pages)
13 September 2000Return made up to 13/07/00; full list of members (6 pages)
21 January 2000Director resigned (1 page)
21 January 2000Secretary resigned (1 page)
11 October 1999New secretary appointed (2 pages)
11 October 1999New director appointed (2 pages)
11 October 1999Registered office changed on 11/10/99 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
8 October 1999Company name changed webtex furnishings LIMITED\certificate issued on 11/10/99 (2 pages)
13 July 1999Incorporation (15 pages)