ALBANY TEXTILES (NOTTINGHAM) LIMITED

Register to unlock more data on OkredoRegister

ALBANY TEXTILES (NOTTINGHAM) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02042775

Incorporation date

01/08/1986

Size

Dormant

Contacts

Registered address

Registered address

1 Worsley Court, High Street Walkden, Worsley, Manchester M28 3NJCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/1986)
dot icon21/04/2026
Final Gazette dissolved via voluntary strike-off
dot icon03/02/2026
First Gazette notice for voluntary strike-off
dot icon27/01/2026
Application to strike the company off the register
dot icon19/01/2026
Accounts for a dormant company made up to 2025-09-30
dot icon18/12/2025
Confirmation statement made on 2025-12-17 with no updates
dot icon29/10/2025
Previous accounting period shortened from 2026-01-31 to 2025-09-30
dot icon17/10/2025
Termination of appointment of Paul Michael Mannion as a director on 2025-10-17
dot icon20/03/2025
Accounts for a dormant company made up to 2025-01-31
dot icon17/12/2024
Confirmation statement made on 2024-12-17 with no updates
dot icon26/09/2024
Accounts for a dormant company made up to 2024-01-31
dot icon02/01/2024
Confirmation statement made on 2023-12-18 with no updates
dot icon31/10/2023
Accounts for a dormant company made up to 2023-01-31
dot icon19/12/2022
Confirmation statement made on 2022-12-18 with no updates
dot icon21/02/2022
Accounts for a dormant company made up to 2022-01-31
dot icon21/12/2021
Confirmation statement made on 2021-12-18 with no updates
dot icon21/12/2021
Director's details changed for Mr Philip Alan Butler on 2021-12-01
dot icon20/12/2021
Termination of appointment of Alan Whitfield Butler as a director on 2021-08-09
dot icon20/12/2021
Director's details changed for Mr Paul Howard Butler on 2021-12-01
dot icon20/12/2021
Director's details changed for Mr Paul Michael Mannion on 2021-12-20
dot icon20/12/2021
Director's details changed for Mr Alan Whitfield Butler on 2021-12-01
dot icon20/12/2021
Secretary's details changed for Mr Paul Howard Butler on 2021-12-01
dot icon05/10/2021
Accounts for a dormant company made up to 2021-01-31
dot icon08/01/2021
Confirmation statement made on 2020-12-18 with no updates
dot icon08/01/2021
Director's details changed for Mr Philip Alan Butler on 2020-12-15
dot icon19/02/2020
Accounts for a dormant company made up to 2020-01-31
dot icon18/12/2019
Confirmation statement made on 2019-12-18 with no updates
dot icon27/09/2019
Accounts for a dormant company made up to 2019-01-31
dot icon19/12/2018
Confirmation statement made on 2018-12-18 with no updates
dot icon16/10/2018
Accounts for a dormant company made up to 2018-01-31
dot icon18/12/2017
Confirmation statement made on 2017-12-18 with no updates
dot icon31/10/2017
Accounts for a dormant company made up to 2017-01-31
dot icon21/12/2016
Confirmation statement made on 2016-12-21 with updates
dot icon28/10/2016
Accounts for a dormant company made up to 2016-01-31
dot icon06/01/2016
Annual return made up to 2015-12-21 with full list of shareholders
dot icon02/11/2015
Accounts for a dormant company made up to 2015-01-31
dot icon22/12/2014
Annual return made up to 2014-12-21 with full list of shareholders
dot icon30/10/2014
Accounts for a dormant company made up to 2014-01-31
dot icon07/01/2014
Annual return made up to 2013-12-21 with full list of shareholders
dot icon10/10/2013
Accounts for a dormant company made up to 2013-01-31
dot icon03/01/2013
Annual return made up to 2012-12-21 with full list of shareholders
dot icon20/09/2012
Accounts for a dormant company made up to 2012-01-31
dot icon23/01/2012
Annual return made up to 2011-12-21 with full list of shareholders
dot icon21/10/2011
Accounts for a dormant company made up to 2011-01-31
dot icon04/01/2011
Annual return made up to 2010-12-21 with full list of shareholders
dot icon28/10/2010
Accounts for a dormant company made up to 2010-01-31
dot icon22/12/2009
Annual return made up to 2009-12-21 with full list of shareholders
dot icon22/12/2009
Director's details changed for Mr Philip Alan Butler on 2009-10-01
dot icon22/12/2009
Director's details changed for Mr Paul Howard Butler on 2009-10-01
dot icon22/12/2009
Director's details changed for Paul Michael Mannion on 2009-10-01
dot icon22/12/2009
Director's details changed for Mr Alan Whitfield Butler on 2009-10-01
dot icon28/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon20/01/2009
Return made up to 21/12/08; full list of members
dot icon29/08/2008
Accounts for a dormant company made up to 2008-01-31
dot icon05/02/2008
Return made up to 21/12/07; full list of members
dot icon15/11/2007
Accounts for a dormant company made up to 2007-01-31
dot icon16/01/2007
Return made up to 21/12/06; full list of members
dot icon30/11/2006
Total exemption small company accounts made up to 2006-01-31
dot icon20/01/2006
Return made up to 21/12/05; full list of members
dot icon27/10/2005
Accounts for a dormant company made up to 2005-01-31
dot icon04/01/2005
Return made up to 21/12/04; full list of members
dot icon02/12/2004
Accounts for a small company made up to 2004-01-31
dot icon12/01/2004
Return made up to 31/12/03; full list of members
dot icon03/12/2003
Accounts for a small company made up to 2003-01-31
dot icon10/02/2003
Return made up to 31/12/02; full list of members
dot icon04/12/2002
Accounts for a small company made up to 2002-01-31
dot icon24/01/2002
Return made up to 31/12/01; full list of members
dot icon04/12/2001
Accounts for a small company made up to 2001-01-31
dot icon26/02/2001
Return made up to 31/12/00; full list of members
dot icon07/02/2001
New secretary appointed
dot icon07/02/2001
Secretary resigned
dot icon08/11/2000
Accounts for a small company made up to 2000-01-31
dot icon01/03/2000
Return made up to 31/12/99; full list of members
dot icon29/11/1999
Accounts for a small company made up to 1999-01-31
dot icon18/12/1998
Return made up to 31/12/98; no change of members
dot icon01/12/1998
Accounts for a small company made up to 1998-01-31
dot icon26/01/1998
Return made up to 31/12/97; no change of members
dot icon14/11/1997
Accounts for a small company made up to 1997-01-31
dot icon18/03/1997
Return made up to 31/12/96; full list of members
dot icon02/12/1996
Accounts for a small company made up to 1996-01-26
dot icon27/03/1996
Return made up to 31/12/95; no change of members
dot icon11/07/1995
Accounts for a small company made up to 1995-01-27
dot icon22/02/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon16/08/1994
Accounting reference date extended from 31/08 to 31/01
dot icon30/06/1994
Accounts for a small company made up to 1993-08-31
dot icon20/02/1994
Return made up to 31/12/93; full list of members
dot icon24/03/1993
Accounts for a small company made up to 1992-08-31
dot icon24/03/1993
Director's particulars changed
dot icon24/03/1993
Return made up to 31/12/92; no change of members
dot icon14/01/1992
Accounts for a small company made up to 1991-08-31
dot icon14/01/1992
Director's particulars changed
dot icon14/01/1992
Return made up to 31/12/91; no change of members
dot icon20/09/1991
Secretary resigned;new secretary appointed
dot icon22/03/1991
Accounts for a small company made up to 1990-08-31
dot icon22/03/1991
Return made up to 31/12/90; full list of members
dot icon14/03/1990
Ad 01/03/90--------- £ si 98@1=98 £ ic 2/100
dot icon12/02/1990
Compulsory strike-off action has been discontinued
dot icon12/02/1990
Return made up to 31/12/89; full list of members
dot icon12/02/1990
Accounts for a small company made up to 1989-08-31
dot icon12/02/1990
Accounts for a small company made up to 1988-08-31
dot icon12/02/1990
Registered office changed on 12/02/90 from: 5 manchester road worsley manchester M28 5NS
dot icon12/02/1990
Return made up to 31/12/88; full list of members
dot icon23/01/1990
First Gazette notice for compulsory strike-off
dot icon03/04/1989
New director appointed
dot icon05/02/1988
Return made up to 31/12/87; full list of members
dot icon05/02/1988
Secretary resigned;new secretary appointed
dot icon05/02/1988
Accounts for a small company made up to 1987-08-31
dot icon30/12/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon19/12/1986
Accounting reference date notified as 31/08
dot icon04/08/1986
Secretary resigned
dot icon01/08/1986
Certificate of Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
17/12/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
199.10K
-
0.00
-
-
2022
-
199.10K
-
0.00
-
-
2022
-
199.10K
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

199.10K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Butler, Paul Howard
Secretary
01/12/2000 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALBANY TEXTILES (NOTTINGHAM) LIMITED

ALBANY TEXTILES (NOTTINGHAM) LIMITED is an(a) Dissolved company incorporated on 01/08/1986 with the registered office located at 1 Worsley Court, High Street Walkden, Worsley, Manchester M28 3NJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALBANY TEXTILES (NOTTINGHAM) LIMITED?

toggle

ALBANY TEXTILES (NOTTINGHAM) LIMITED is currently Dissolved. It was registered on 01/08/1986 and dissolved on 21/04/2026.

Where is ALBANY TEXTILES (NOTTINGHAM) LIMITED located?

toggle

ALBANY TEXTILES (NOTTINGHAM) LIMITED is registered at 1 Worsley Court, High Street Walkden, Worsley, Manchester M28 3NJ.

What does ALBANY TEXTILES (NOTTINGHAM) LIMITED do?

toggle

ALBANY TEXTILES (NOTTINGHAM) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ALBANY TEXTILES (NOTTINGHAM) LIMITED?

toggle

The latest filing was on 21/04/2026: Final Gazette dissolved via voluntary strike-off.