Company NameBrooklands Textiles Limited
DirectorLeslie Roy Catherall
Company StatusDissolved
Company Number03942881
CategoryPrivate Limited Company
Incorporation Date8 March 2000(24 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameLeslie Roy Catherall
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2000(same day as company formation)
RoleProduction Executive
Correspondence Address108 Green Meadows
Westhoughton
Bolton
Lancashire
BL5 2BW
Secretary NameGwynneth Catherall
NationalityBritish
StatusCurrent
Appointed30 March 2001(1 year after company formation)
Appointment Duration23 years
RoleCompany Director
Correspondence Address108 Greenmeadows
Westhoughton
Bolton
Lancashire
BL5 2BW
Secretary NameGwynn Holland
NationalityBritish
StatusResigned
Appointed08 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address15 Holdenbrook Close
Leigh
Lancashire
WN7 2HL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 March 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBrazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

14 August 2004Dissolved (1 page)
14 May 2004Liquidators statement of receipts and payments (5 pages)
14 May 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
24 March 2004Liquidators statement of receipts and payments (5 pages)
9 January 2004O/C - replacement of liquidator (18 pages)
9 January 2004Notice of ceasing to act as a voluntary liquidator (1 page)
9 January 2004Appointment of a voluntary liquidator (1 page)
9 January 2004C/O re change of liq (18 pages)
19 September 2003Liquidators statement of receipts and payments (5 pages)
9 April 2003Liquidators statement of receipts and payments (5 pages)
14 June 2002Registered office changed on 14/06/02 from: devonshire house 36 george street manchester M1 4HA (1 page)
20 March 2002Registered office changed on 20/03/02 from: c/o shaddick smith royal bank of scotland chambers market street leigh lancashire WN7 1ED (1 page)
19 March 2002Statement of affairs (7 pages)
19 March 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 March 2002Appointment of a voluntary liquidator (1 page)
16 May 2001Secretary resigned (1 page)
16 May 2001New secretary appointed (2 pages)
9 May 2001Return made up to 08/03/01; full list of members (6 pages)
19 October 2000Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
8 March 2000Secretary resigned (1 page)
8 March 2000Incorporation (15 pages)