Company NameRufflette Limited
Company StatusDissolved
Company Number03868897
CategoryPrivate Limited Company
Incorporation Date26 October 1999(24 years, 6 months ago)
Dissolution Date10 October 2015 (8 years, 6 months ago)
Previous NameBandex Narrow Textiles Limited

Business Activity

Section CManufacturing
SIC 1725Other textile weaving
SIC 13200Weaving of textiles

Directors

Director NameMr Philip Andrew Dawson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2003(4 years, 1 month after company formation)
Appointment Duration11 years, 10 months (closed 10 October 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address45 Higher Dunscar
Egerton
Bolton
BL7 9TF
Secretary NameMr Philip Andrew Dawson
NationalityBritish
StatusClosed
Appointed28 April 2006(6 years, 6 months after company formation)
Appointment Duration9 years, 5 months (closed 10 October 2015)
RoleTextiles
Country of ResidenceEngland
Correspondence Address45 Higher Dunscar
Egerton
Bolton
BL7 9TF
Director NameMr Paul Richard Sutton
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1999(same day as company formation)
RoleSolicitor
Correspondence Address2 Hamilton Park
London
N5 1SJ
Secretary NameJohn Francis McCullagh
NationalityBritish
StatusResigned
Appointed26 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address2 Neville Court
35 Weir Road
London
SW12 0NU
Director NameUdo Georges Oksakowski
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAustrian
StatusResigned
Appointed17 November 1999(3 weeks, 1 day after company formation)
Appointment Duration8 years, 4 months (resigned 31 March 2008)
RoleCompany Director
Correspondence AddressZollgasse 15
Dornbirn A-6850
Austria
Foreign
Director NameIngrid Oksakowski
Date of BirthNovember 1938 (Born 85 years ago)
NationalityAustrian
StatusResigned
Appointed17 November 1999(3 weeks, 1 day after company formation)
Appointment Duration4 years, 2 months (resigned 30 January 2004)
RoleBusiness Woman
Correspondence AddressSchanzweg 16
Feldkirch A-6800
Austria
Foreign
Director NameColin Nicholas Gallagher
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1999(3 weeks, 1 day after company formation)
Appointment Duration1 year, 6 months (resigned 30 May 2001)
RoleCompany Director
Correspondence AddressFive Gables
6 Church Lane
Huddersfield
West Yorkshire
HD4 7DB
Secretary NameUdo Georges Oksakowski
NationalityAustrian
StatusResigned
Appointed17 November 1999(3 weeks, 1 day after company formation)
Appointment Duration1 year, 10 months (resigned 20 September 2001)
RoleBusinessman
Correspondence AddressZollgasse 15
Dornbirn A-6850
Austria
Foreign
Secretary NameMr Michael Desmond Tennyson Barley
NationalityBritish
StatusResigned
Appointed11 May 2001(1 year, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Fowlmere Road
Heydon
Royston
Hertfordshire
SG8 8PZ
Director NameMr Stephen John Clough
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2001(1 year, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 August 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCransley
East Downs Road, Bowdon
Altrincham
WA14 2LQ
Director NamePeter Allan Land
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2001(1 year, 7 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 26 October 2001)
RoleManaging Director
Correspondence Address39 York Close
Market Bosworth
Nuneaton
Warwickshire
CV13 0ND
Director NameRoss Stanley Boyle
NationalityBritish
StatusResigned
Appointed30 May 2001(1 year, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 2002)
RoleCompany Director
Correspondence Address572 London Road
Davenham
Northwich
Cheshire
CW9 8LR
Director NameRosemary Oxer
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2001(1 year, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 August 2001)
RoleCompany Director
Correspondence AddressThe Old Dairy
Sour Acre Fold
Stalybridge
Cheshire
SK15 3DA
Secretary NameMr Stephen John Clough
NationalityBritish
StatusResigned
Appointed30 May 2001(1 year, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 August 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCransley
East Downs Road, Bowdon
Altrincham
WA14 2LQ
Director NameMark Heselgrase Ryde
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2001(1 year, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 April 2006)
RoleAccountant
Correspondence Address22 Heatherfield Road
Marsh
Huddersfield
West Yorkshire
HD1 4QP
Secretary NameMark Heselgrase Ryde
NationalityBritish
StatusResigned
Appointed23 August 2001(1 year, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 April 2006)
RoleAccountant
Correspondence Address22 Heatherfield Road
Marsh
Huddersfield
West Yorkshire
HD1 4QP
Director NameKeble Rhys Chuck
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2001(2 years after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 2004)
RoleGeneral Manager
Correspondence Address2 Leonard Cheshire Close
Heanor
Derbyshire
DE75 7PB
Director NameStephen Phillip McGibbon
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2001(2 years after company formation)
Appointment Duration8 years, 4 months (resigned 12 March 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Oakdene Crescent
Ley Hey Park Marple
Stockport
Greater Manchester
SK6 6NZ
Director NameDavid Nicholas Millington
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2002(2 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 March 2007)
RoleSystems Director
Correspondence Address16 Poplar Street
Stockport
Cheshire
SK4 3DG
Director NameMr Johann Schallert
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAustrian
StatusResigned
Appointed01 April 2008(8 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 April 2009)
RoleCompany Director
Correspondence AddressRufflette Sharston Road
Wythenshawe
Manchester
M22 4TH
Director NameMr Andreas Geiger
Date of BirthNovember 1978 (Born 45 years ago)
NationalityAustrian
StatusResigned
Appointed01 April 2009(9 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 December 2012)
RoleCompany Director
Country of ResidenceAustria
Correspondence AddressAustria Bahnhofstrasse 28
6820 Frastanz
Director NameMr Martin Grubener
Date of BirthJune 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed18 August 2011(11 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 December 2012)
RoleCompany Director
Country of ResidenceAustria
Correspondence AddressSharston Road
Wythenshane
Manchester
M22 4TH

Contact

Websitewww.rufflette.com
Telephone0161 9981811
Telephone regionManchester

Location

Registered Address3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1.1m at €1Philip Andrew Dawson
100.00%
Ordinary

Financials

Year2014
Net Worth£103,712
Cash£4,897
Current Liabilities£790,992

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 October 2015Final Gazette dissolved following liquidation (1 page)
10 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2015Final Gazette dissolved following liquidation (1 page)
10 July 2015Notice of move from Administration to Dissolution on 29 June 2015 (16 pages)
10 July 2015Notice of move from Administration to Dissolution on 29 June 2015 (16 pages)
13 February 2015Administrator's progress report to 7 January 2015 (18 pages)
13 February 2015Administrator's progress report to 7 January 2015 (18 pages)
13 February 2015Administrator's progress report to 7 January 2015 (18 pages)
23 September 2014Notice of deemed approval of proposals (1 page)
23 September 2014Notice of deemed approval of proposals (1 page)
18 September 2014Statement of affairs with form 2.14B (9 pages)
18 September 2014Statement of affairs with form 2.14B (9 pages)
5 September 2014Statement of administrator's proposal (36 pages)
5 September 2014Statement of administrator's proposal (36 pages)
22 July 2014Registered office address changed from Duke Street Mill Duke Street Rochdale Lancashire OL12 0LW England on 22 July 2014 (2 pages)
22 July 2014Registered office address changed from Duke Street Mill Duke Street Rochdale Lancashire OL12 0LW England on 22 July 2014 (2 pages)
18 July 2014Appointment of an administrator (1 page)
18 July 2014Appointment of an administrator (1 page)
4 July 2014Satisfaction of charge 038688970007 in full (1 page)
4 July 2014Satisfaction of charge 038688970007 in full (1 page)
4 July 2014Satisfaction of charge 6 in full (2 pages)
4 July 2014Satisfaction of charge 6 in full (2 pages)
21 March 2014Registration of charge 038688970009 (15 pages)
21 March 2014Registration of charge 038688970009 (15 pages)
20 March 2014Registration of charge 038688970010 (20 pages)
20 March 2014Registration of charge 038688970010 (20 pages)
13 March 2014Registered office address changed from Sharston Road Wythenshane Manchester M22 4TH on 13 March 2014 (1 page)
13 March 2014Registered office address changed from Sharston Road Wythenshane Manchester M22 4TH on 13 March 2014 (1 page)
6 February 2014Registration of charge 038688970008 (59 pages)
6 February 2014Registration of charge 038688970008 (59 pages)
21 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • EUR 1,085,000
(4 pages)
21 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • EUR 1,085,000
(4 pages)
1 November 2013Registration of charge 038688970007 (5 pages)
1 November 2013Registration of charge 038688970007 (5 pages)
25 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
25 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
9 August 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
9 August 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
21 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
21 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
16 January 2013Termination of appointment of Martin Grubener as a director on 20 December 2012 (1 page)
16 January 2013Auditor's resignation (1 page)
16 January 2013Termination of appointment of Andreas Geiger as a director on 20 December 2012 (1 page)
16 January 2013Termination of appointment of Martin Grubener as a director on 20 December 2012 (1 page)
16 January 2013Auditor's resignation (1 page)
16 January 2013Termination of appointment of Andreas Geiger as a director on 20 December 2012 (1 page)
31 May 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
31 May 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
16 March 2012Full accounts made up to 31 December 2011 (19 pages)
16 March 2012Full accounts made up to 31 December 2011 (19 pages)
29 September 2011Appointment of Mr. Martin Grubener as a director on 18 August 2011 (2 pages)
29 September 2011Appointment of Mr. Martin Grubener as a director on 18 August 2011 (2 pages)
24 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
11 April 2011Full accounts made up to 31 December 2010 (21 pages)
11 April 2011Full accounts made up to 31 December 2010 (21 pages)
21 March 2011Resolutions
  • RES13 ‐ Company business 07/03/2011
(3 pages)
21 March 2011Resolutions
  • RES13 ‐ Company business 07/03/2011
(3 pages)
21 March 2011Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
21 March 2011Memorandum and Articles of Association (9 pages)
21 March 2011Memorandum and Articles of Association (9 pages)
21 March 2011Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
21 September 2010Statement of capital following an allotment of shares on 3 September 2010
  • EUR 1,085,000
(4 pages)
21 September 2010Statement of capital following an allotment of shares on 3 September 2010
  • EUR 1,085,000
(4 pages)
21 September 2010Statement of capital following an allotment of shares on 3 September 2010
  • EUR 1,085,000
(4 pages)
13 September 2010Solvency statement dated 25/08/10 (1 page)
13 September 2010Statement of capital on 13 September 2010
  • EUR 820,000
(6 pages)
13 September 2010Statement by directors (1 page)
13 September 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(10 pages)
13 September 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 September 2010Statement of capital on 13 September 2010
  • EUR 820,000
(6 pages)
13 September 2010Solvency statement dated 25/08/10 (1 page)
13 September 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(10 pages)
13 September 2010Statement by directors (1 page)
13 September 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 June 2010Full accounts made up to 31 December 2009 (21 pages)
28 June 2010Full accounts made up to 31 December 2009 (21 pages)
7 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
15 March 2010Termination of appointment of Stephen Mcgibbon as a director (1 page)
15 March 2010Director's details changed for Philip Andrew Dawson on 12 March 2010 (2 pages)
15 March 2010Director's details changed for Philip Andrew Dawson on 12 March 2010 (2 pages)
15 March 2010Termination of appointment of Stephen Mcgibbon as a director (1 page)
18 November 2009Director's details changed for Philip Andrew Dawson on 16 November 2009 (2 pages)
18 November 2009Director's details changed for Stephen Phillip Mcgibbon on 16 November 2009 (2 pages)
18 November 2009Director's details changed for Stephen Phillip Mcgibbon on 16 November 2009 (2 pages)
18 November 2009Director's details changed for Mr Andreas Geiger on 16 November 2009 (2 pages)
18 November 2009Director's details changed for Mr Andreas Geiger on 16 November 2009 (2 pages)
18 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
18 November 2009Director's details changed for Philip Andrew Dawson on 16 November 2009 (2 pages)
18 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
10 November 2009Termination of appointment of Michael Barley as a secretary (1 page)
10 November 2009Termination of appointment of Michael Barley as a secretary (1 page)
9 October 2009Full accounts made up to 31 December 2008 (21 pages)
9 October 2009Full accounts made up to 31 December 2008 (21 pages)
3 June 2009Appointment terminated director johann schallert (1 page)
3 June 2009Director appointed mr andreas geiger (1 page)
3 June 2009Appointment terminated director johann schallert (1 page)
3 June 2009Director appointed mr andreas geiger (1 page)
21 November 2008Return made up to 26/10/08; full list of members (4 pages)
21 November 2008Return made up to 26/10/08; full list of members (4 pages)
21 October 2008Director appointed mr johann schallert (1 page)
21 October 2008Director appointed mr johann schallert (1 page)
20 October 2008Appointment terminated director udo oksakowski (1 page)
20 October 2008Appointment terminated director udo oksakowski (1 page)
9 September 2008Full accounts made up to 31 December 2007 (20 pages)
9 September 2008Full accounts made up to 31 December 2007 (20 pages)
18 December 2007Return made up to 26/10/07; full list of members (8 pages)
18 December 2007Return made up to 26/10/07; full list of members (8 pages)
15 August 2007Full accounts made up to 31 December 2006 (19 pages)
15 August 2007Full accounts made up to 31 December 2006 (19 pages)
10 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
10 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
10 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
10 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2007Particulars of mortgage/charge (5 pages)
4 July 2007Particulars of mortgage/charge (5 pages)
3 April 2007Director resigned (1 page)
3 April 2007Director resigned (1 page)
10 January 2007Full accounts made up to 31 December 2005 (20 pages)
10 January 2007Full accounts made up to 31 December 2005 (20 pages)
30 November 2006Return made up to 26/10/06; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 November 2006Return made up to 26/10/06; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 May 2006Secretary resigned;director resigned (1 page)
8 May 2006New secretary appointed (1 page)
8 May 2006Secretary resigned;director resigned (1 page)
8 May 2006New secretary appointed (1 page)
29 December 2005Return made up to 26/10/05; no change of members (9 pages)
29 December 2005Return made up to 26/10/05; no change of members (9 pages)
29 June 2005Accounts for a medium company made up to 31 December 2004 (19 pages)
29 June 2005Accounts for a medium company made up to 31 December 2004 (19 pages)
26 November 2004Return made up to 26/10/04; full list of members (9 pages)
26 November 2004Return made up to 26/10/04; full list of members (9 pages)
23 July 2004Accounts for a medium company made up to 31 December 2003 (19 pages)
23 July 2004Accounts for a medium company made up to 31 December 2003 (19 pages)
12 February 2004Director resigned (1 page)
12 February 2004Director's particulars changed (1 page)
12 February 2004Director resigned (1 page)
12 February 2004Director resigned (1 page)
12 February 2004Director's particulars changed (1 page)
12 February 2004Director resigned (1 page)
15 December 2003New director appointed (1 page)
15 December 2003New director appointed (1 page)
25 November 2003Auditor's resignation (1 page)
25 November 2003Return made up to 26/10/03; no change of members (9 pages)
25 November 2003Return made up to 26/10/03; no change of members (9 pages)
25 November 2003Auditor's resignation (1 page)
14 November 2003Ad 25/07/03-19/09/03 eur si 700000@1=700000 eur ic 4800000/5500000 (2 pages)
14 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 November 2003Ad 25/07/03-19/09/03 eur si 700000@1=700000 eur ic 4800000/5500000 (2 pages)
14 November 2003Return made up to 26/10/01; full list of members (8 pages)
14 November 2003Return made up to 26/10/01; full list of members (8 pages)
14 November 2003Return made up to 26/10/02; no change of members (10 pages)
14 November 2003Return made up to 26/10/02; no change of members (10 pages)
31 October 2003Full accounts made up to 31 December 2002 (18 pages)
31 October 2003Full accounts made up to 31 December 2002 (18 pages)
2 October 2003Nc inc already adjusted 25/07/03 (1 page)
2 October 2003Nc inc already adjusted 25/07/03 (1 page)
6 December 2002Director resigned (1 page)
6 December 2002Director resigned (1 page)
18 June 2002Accounts for a small company made up to 31 December 2001 (9 pages)
18 June 2002Accounts for a small company made up to 31 December 2001 (9 pages)
5 June 2002New director appointed (2 pages)
5 June 2002New director appointed (2 pages)
28 March 2002Particulars of mortgage/charge (5 pages)
28 March 2002Particulars of mortgage/charge (5 pages)
23 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
22 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
8 November 2001Director resigned (1 page)
8 November 2001New director appointed (2 pages)
8 November 2001New director appointed (2 pages)
8 November 2001Director resigned (1 page)
8 November 2001New director appointed (2 pages)
8 November 2001New director appointed (2 pages)
26 September 2001Secretary resigned (1 page)
26 September 2001Secretary resigned (1 page)
6 September 2001New secretary appointed;new director appointed (2 pages)
6 September 2001New secretary appointed;new director appointed (2 pages)
30 August 2001Director resigned (1 page)
30 August 2001Director resigned (1 page)
30 August 2001Secretary resigned;director resigned (1 page)
30 August 2001Secretary resigned;director resigned (1 page)
20 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
20 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
21 June 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 June 2001New secretary appointed;new director appointed (2 pages)
21 June 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 June 2001New director appointed (2 pages)
21 June 2001New secretary appointed;new director appointed (2 pages)
21 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 June 2001Nc inc already adjusted 30/05/01 (1 page)
21 June 2001£ ic 100/0 30/05/01 £ sr 100@1=100 (1 page)
21 June 2001New director appointed (2 pages)
21 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 June 2001£ ic 100/0 30/05/01 £ sr 100@1=100 (1 page)
21 June 2001New director appointed (2 pages)
21 June 2001Ad 30/05/01--------- eur si 4800000@1=4800000 eur ic 0/4800000 (2 pages)
21 June 2001New director appointed (2 pages)
21 June 2001Ad 30/05/01--------- eur si 4800000@1=4800000 eur ic 0/4800000 (2 pages)
21 June 2001Nc inc already adjusted 30/05/01 (1 page)
13 June 2001New secretary appointed (2 pages)
13 June 2001New director appointed (2 pages)
13 June 2001Registered office changed on 13/06/01 from: 91 huddersfield road holmfirth huddersfield west yorkshire HD7 1JA (1 page)
13 June 2001Director resigned (1 page)
13 June 2001Director resigned (1 page)
13 June 2001Registered office changed on 13/06/01 from: 91 huddersfield road holmfirth huddersfield west yorkshire HD7 1JA (1 page)
13 June 2001New secretary appointed (2 pages)
13 June 2001New director appointed (2 pages)
8 June 2001Particulars of mortgage/charge (11 pages)
8 June 2001Particulars of mortgage/charge (11 pages)
1 June 2001Particulars of mortgage/charge (9 pages)
1 June 2001Particulars of mortgage/charge (9 pages)
1 June 2001Particulars of mortgage/charge (9 pages)
1 June 2001Particulars of mortgage/charge (9 pages)
31 May 2001Company name changed bandex narrow textiles LIMITED\certificate issued on 31/05/01 (2 pages)
31 May 2001Company name changed bandex narrow textiles LIMITED\certificate issued on 31/05/01 (2 pages)
24 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
24 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
23 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2000Return made up to 26/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 November 2000Return made up to 26/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 2000Particulars of mortgage/charge (7 pages)
19 January 2000Particulars of mortgage/charge (7 pages)
23 November 1999Secretary resigned (1 page)
23 November 1999Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
23 November 1999New secretary appointed;new director appointed (2 pages)
23 November 1999Secretary resigned (1 page)
23 November 1999New director appointed (2 pages)
23 November 1999Ad 17/11/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 November 1999Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
23 November 1999New director appointed (2 pages)
23 November 1999Director resigned (1 page)
23 November 1999New director appointed (2 pages)
23 November 1999Director resigned (1 page)
23 November 1999Registered office changed on 23/11/99 from: 2 neville court 35 weir road london SW12 0NU (1 page)
23 November 1999New director appointed (2 pages)
23 November 1999New secretary appointed;new director appointed (2 pages)
23 November 1999Ad 17/11/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 November 1999Registered office changed on 23/11/99 from: 2 neville court 35 weir road london SW12 0NU (1 page)
26 October 1999Incorporation (18 pages)
26 October 1999Incorporation (18 pages)