Company NameTexto Limited
Company StatusDissolved
Company Number03990609
CategoryPrivate Limited Company
Incorporation Date11 May 2000(23 years, 11 months ago)
Dissolution Date26 September 2006 (17 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities

Directors

Director NamePaul Jones
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2000(same day as company formation)
RoleJournalist
Correspondence AddressHill Cottage
4 Manor Hill Road
Marple
Stockport
SK6 6LP
Secretary NameNorthern Formations Limited (Corporation)
StatusClosed
Appointed22 April 2005(4 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 26 September 2006)
Correspondence AddressThe Oaks
214 Woodford Road
Woodford
Cheshire
SK7 1QF
Secretary NameStephen Jackson
NationalityBritish
StatusResigned
Appointed01 March 2002(1 year, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 April 2005)
RoleAccountant
Correspondence Address324 Manchester Road
West Timperley
Altrincham
Cheshire
WA14 5NB
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed11 May 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address324 Manchester Road
West Timperley
Altrincham
Cheshire
WA14 5NB
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£2,378
Net Worth£2,604
Cash£3,076
Current Liabilities£1,250

Accounts

Latest Accounts31 May 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

26 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2006First Gazette notice for voluntary strike-off (1 page)
2 May 2006Application for striking-off (1 page)
23 March 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
17 May 2005Return made up to 11/05/05; full list of members (6 pages)
28 April 2005Secretary resigned (1 page)
28 April 2005New secretary appointed (2 pages)
7 December 2004Total exemption full accounts made up to 31 May 2004 (9 pages)
7 July 2004Return made up to 11/05/04; full list of members (6 pages)
22 December 2003Total exemption full accounts made up to 31 May 2003 (9 pages)
14 May 2003Director's particulars changed (1 page)
14 May 2003Return made up to 11/05/03; full list of members (6 pages)
9 March 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
20 May 2002Return made up to 11/05/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
12 March 2002Registered office changed on 12/03/02 from: flat 2 151 hydethorpe road london SW12 0JG (1 page)
12 March 2002New secretary appointed (2 pages)
12 March 2002Secretary resigned (1 page)
11 March 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
7 November 2001Registered office changed on 07/11/01 from: suite 28643 72 new bond street london W1S 1RR (1 page)
5 June 2001Registered office changed on 05/06/01 from: 107 bedford hill london SW12 9HE (1 page)