ALEXANDER BOYD TEXTILES LIMITED

Register to unlock more data on OkredoRegister

ALEXANDER BOYD TEXTILES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05333702

Incorporation date

16/01/2005

Size

Total Exemption Small

Contacts

Registered address

Registered address

Moore Stephens 1 Lakeside Festival Way, Festival Park, Stoke On Trent, Staffordshire ST1 5RYCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2005)
dot icon14/02/2019
Final Gazette dissolved following liquidation
dot icon14/11/2018
Notice of final account prior to dissolution
dot icon10/07/2018
Progress report in a winding up by the court
dot icon14/06/2017
Progress report in a winding up by the court
dot icon20/11/2016
Registered office address changed from Moore Stephens 6 Ridge House Ridge House Drive Festival Park Stoke on Trent Staffordshire ST1 5TL to Moore Stephens 1 Lakeside Festival Way Festival Park Stoke on Trent Staffordshire ST1 5RY on 2016-11-21
dot icon06/06/2016
Insolvency filing
dot icon01/06/2015
Insolvency filing
dot icon30/06/2014
Registered office address changed from C/O Wansbroughs Northgate House Northgate Street Devizes Wiltshire SN10 1JX England on 2014-07-01
dot icon25/06/2014
Appointment of a liquidator
dot icon23/04/2014
Order of court to wind up
dot icon12/03/2014
Registered office address changed from 6 Artillery Passage London E1 7LJ on 2014-03-13
dot icon23/01/2014
Annual return made up to 2014-01-07 with full list of shareholders
dot icon24/11/2013
Satisfaction of charge 5 in full
dot icon13/11/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/11/2013
Total exemption small company accounts made up to 2012-08-31
dot icon13/11/2013
Satisfaction of charge 4 in full
dot icon30/10/2013
Registered office address changed from 54 Artillery Lane London E1 7LS on 2013-10-31
dot icon10/07/2013
Part of the property or undertaking has been released and no longer forms part of charge 5
dot icon10/07/2013
Part of the property or undertaking has been released and no longer forms part of charge 1
dot icon10/07/2013
Satisfaction of charge 4 in part
dot icon09/07/2013
Certificate of change of name
dot icon09/07/2013
Change of name notice
dot icon06/01/2013
Annual return made up to 2013-01-07 with full list of shareholders
dot icon28/12/2012
Particulars of a mortgage or charge / charge no: 5
dot icon23/09/2012
Current accounting period shortened from 2013-08-31 to 2012-12-31
dot icon15/08/2012
Termination of appointment of Charles Boyd Bowman as a director
dot icon23/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon28/06/2012
Particulars of a mortgage or charge / charge no: 4
dot icon10/06/2012
Total exemption small company accounts made up to 2011-08-31
dot icon15/01/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon24/08/2011
Particulars of a mortgage or charge / charge no: 3
dot icon24/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon16/01/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon22/09/2010
Total exemption small company accounts made up to 2009-08-31
dot icon18/02/2010
Total exemption small company accounts made up to 2008-08-31
dot icon14/02/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon13/02/2010
Director's details changed for Robert Boyd-Bowman on 2010-01-01
dot icon13/02/2010
Director's details changed for Charles James Craufurd Boyd Bowman on 2010-01-01
dot icon13/02/2010
Secretary's details changed for Helen Alexa Caroline Boyd-Bowman on 2010-01-01
dot icon05/11/2009
Particulars of a mortgage or charge / charge no: 2
dot icon25/09/2009
Particulars of a mortgage or charge / charge no: 1
dot icon15/02/2009
Return made up to 17/01/09; full list of members
dot icon11/12/2008
Total exemption small company accounts made up to 2007-08-31
dot icon03/02/2008
Return made up to 17/01/08; full list of members
dot icon09/09/2007
Certificate of change of name
dot icon09/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon21/01/2007
Return made up to 17/01/07; full list of members
dot icon21/12/2006
Total exemption small company accounts made up to 2005-08-31
dot icon10/10/2006
Accounting reference date shortened from 31/01/06 to 31/08/05
dot icon23/01/2006
Return made up to 17/01/06; full list of members
dot icon12/10/2005
New director appointed
dot icon27/09/2005
Certificate of change of name
dot icon16/01/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boyd-Bowman, Robert
Director
17/01/2005 - Present
4
Boyd Bowman, Charles James Craufurd
Director
03/10/2005 - 10/08/2012
2
Boyd-Bowman, Helen Alexa Caroline
Secretary
17/01/2005 - Present
1

Persons with Significant Control

0

No PSC data available.

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 ALEXANDER BOYD TEXTILES LIMITED

ALEXANDER BOYD TEXTILES LIMITED is an(a) Dissolved company incorporated on 16/01/2005 with the registered office located at Moore Stephens 1 Lakeside Festival Way, Festival Park, Stoke On Trent, Staffordshire ST1 5RY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALEXANDER BOYD TEXTILES LIMITED?

toggle

ALEXANDER BOYD TEXTILES LIMITED is currently Dissolved. It was registered on 16/01/2005 and dissolved on 14/02/2019.

Where is ALEXANDER BOYD TEXTILES LIMITED located?

toggle

ALEXANDER BOYD TEXTILES LIMITED is registered at Moore Stephens 1 Lakeside Festival Way, Festival Park, Stoke On Trent, Staffordshire ST1 5RY.

What does ALEXANDER BOYD TEXTILES LIMITED do?

toggle

ALEXANDER BOYD TEXTILES LIMITED operates in the Manufacture of workwear (14.12 - SIC 2007) sector.

What is the latest filing for ALEXANDER BOYD TEXTILES LIMITED?

toggle

The latest filing was on 14/02/2019: Final Gazette dissolved following liquidation.