Company NameGlobal Textiles Consultancy Limited
Company StatusDissolved
Company Number03922066
CategoryPrivate Limited Company
Incorporation Date9 February 2000(24 years, 2 months ago)
Dissolution Date23 January 2007 (17 years, 3 months ago)
Previous NameProductspace Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameArnold Forester
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2000(1 month, 2 weeks after company formation)
Appointment Duration6 years, 10 months (closed 23 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Saint Andrews Road
Lostock
Bolton
Lancashire
BL6 4AB
Secretary NameGillian Allison Forester
NationalityBritish
StatusClosed
Appointed29 March 2000(1 month, 2 weeks after company formation)
Appointment Duration6 years, 10 months (closed 23 January 2007)
RoleSecretary
Correspondence Address56 Saint Andrews Road
Lostock
Bolton
Lancashire
BL6 4AB
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed09 February 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed09 February 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressStudio 13 Victoria House
29 Victoria Road, Horwich
Bolton
Lancashire
BL6 5NA
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich North East
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£372
Cash£327
Current Liabilities£700

Accounts

Latest Accounts30 April 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

23 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2006First Gazette notice for voluntary strike-off (1 page)
30 August 2006Application for striking-off (1 page)
22 February 2006Return made up to 09/02/06; full list of members (6 pages)
12 September 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
4 March 2005Return made up to 09/02/05; full list of members (2 pages)
26 July 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
19 February 2004Return made up to 09/02/04; full list of members
  • 363(287) ‐ Registered office changed on 19/02/04
(6 pages)
9 October 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
14 February 2003Return made up to 09/02/03; full list of members (6 pages)
18 October 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
14 February 2002Return made up to 09/02/02; full list of members (6 pages)
17 September 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
5 April 2001Return made up to 09/02/01; full list of members (6 pages)
18 January 2001Accounting reference date extended from 28/02/01 to 30/04/01 (1 page)
18 April 2000Director resigned (2 pages)
18 April 2000Secretary resigned (2 pages)
18 April 2000New director appointed (2 pages)
18 April 2000New secretary appointed (2 pages)
18 April 2000Registered office changed on 18/04/00 from: the britannia suite st james's building 79 oxford street manchester M1 6FR (1 page)
4 April 2000Company name changed productspace LIMITED\certificate issued on 05/04/00 (2 pages)