BAMBOO TEXTILES LIMITED

Register to unlock more data on OkredoRegister

BAMBOO TEXTILES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01339882

Incorporation date

22/11/1977

Size

Dormant

Contacts

Registered address

Registered address

C/O LANTEX, C/O Lantex No.2, Oxford Street, Accrington, Lancashire BB5 1GRCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/1986)
dot icon22/04/2025
Final Gazette dissolved via voluntary strike-off
dot icon04/02/2025
First Gazette notice for voluntary strike-off
dot icon24/01/2025
Application to strike the company off the register
dot icon06/10/2024
Termination of appointment of John Talbot Parker as a director on 2024-10-04
dot icon06/10/2024
Termination of appointment of Shane Brian Craig as a director on 2024-10-04
dot icon19/09/2024
Confirmation statement made on 2024-07-16 with no updates
dot icon08/03/2024
Accounts for a dormant company made up to 2023-05-31
dot icon16/07/2023
Confirmation statement made on 2023-07-16 with no updates
dot icon10/02/2023
Micro company accounts made up to 2022-05-31
dot icon18/07/2022
Confirmation statement made on 2022-07-16 with no updates
dot icon22/02/2022
Micro company accounts made up to 2021-05-31
dot icon23/09/2021
Micro company accounts made up to 2020-05-29
dot icon23/09/2021
Previous accounting period extended from 2021-05-29 to 2021-05-31
dot icon22/07/2021
Confirmation statement made on 2021-07-16 with no updates
dot icon28/05/2021
Previous accounting period shortened from 2020-05-30 to 2020-05-29
dot icon24/08/2020
Confirmation statement made on 2020-07-16 with no updates
dot icon21/02/2020
Micro company accounts made up to 2019-05-30
dot icon19/07/2019
Confirmation statement made on 2019-07-16 with no updates
dot icon26/02/2019
Micro company accounts made up to 2018-05-30
dot icon21/07/2018
Registration of charge 013398820001, created on 2018-07-18
dot icon16/07/2018
Confirmation statement made on 2018-07-16 with no updates
dot icon07/11/2017
Total exemption full accounts made up to 2017-05-31
dot icon05/07/2017
Confirmation statement made on 2017-07-05 with updates
dot icon05/07/2017
Notification of David Hardman as a person with significant control on 2016-06-01
dot icon05/10/2016
Total exemption small company accounts made up to 2016-05-31
dot icon15/06/2016
Annual return made up to 2016-05-26 with full list of shareholders
dot icon15/06/2016
Registered office address changed from C/O Whitnalls 44a Liverpool Road Lydiate Liverpool Merseyside L31 2LZ to C/O Lantex C/O Lantex No.2 Oxford Street Accrington Lancashire BB5 1GR on 2016-06-15
dot icon02/11/2015
Total exemption small company accounts made up to 2015-05-31
dot icon19/07/2015
Annual return made up to 2015-05-26 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-05-31
dot icon18/08/2014
Annual return made up to 2014-05-26 with full list of shareholders
dot icon21/08/2013
Total exemption small company accounts made up to 2013-05-31
dot icon19/07/2013
Annual return made up to 2013-05-26 with full list of shareholders
dot icon04/06/2013
Total exemption small company accounts made up to 2012-05-30
dot icon20/02/2013
Previous accounting period shortened from 2012-05-31 to 2012-05-30
dot icon16/06/2012
Annual return made up to 2012-05-26 with full list of shareholders
dot icon16/04/2012
Total exemption small company accounts made up to 2011-05-31
dot icon05/03/2012
Registered office address changed from Oxford Court Oxford Street Accrington Lancashire BB5 1QX on 2012-03-05
dot icon08/06/2011
Annual return made up to 2011-05-26 with full list of shareholders
dot icon27/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon16/06/2010
Annual return made up to 2010-05-26 with full list of shareholders
dot icon16/06/2010
Director's details changed for David Hardman on 2010-05-26
dot icon27/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon30/06/2009
Return made up to 26/05/09; full list of members
dot icon30/06/2009
Location of register of members
dot icon22/05/2009
Ad 13/01/09\gbp si 5000@1=5000\gbp ic 5000/10000\
dot icon10/03/2009
Total exemption full accounts made up to 2008-05-31
dot icon17/12/2008
Nc inc already adjusted 11/12/08
dot icon17/12/2008
Resolutions
dot icon02/10/2008
Director appointed david hardman
dot icon25/09/2008
Director appointed shane brian craig
dot icon08/09/2008
Certificate of change of name
dot icon12/06/2008
Appointment terminated director and secretary margaret sangster
dot icon29/05/2008
Return made up to 26/05/08; full list of members
dot icon02/04/2008
Total exemption full accounts made up to 2007-05-31
dot icon24/07/2007
Return made up to 26/05/07; full list of members
dot icon25/04/2007
Director resigned
dot icon14/03/2007
Total exemption full accounts made up to 2006-05-31
dot icon09/06/2006
Return made up to 26/05/06; full list of members
dot icon15/11/2005
Total exemption full accounts made up to 2005-05-31
dot icon03/06/2005
Return made up to 26/05/05; full list of members
dot icon22/12/2004
Full accounts made up to 2004-05-31
dot icon02/06/2004
Return made up to 26/05/04; full list of members
dot icon28/05/2004
Director resigned
dot icon03/10/2003
Full accounts made up to 2003-05-31
dot icon26/06/2003
Return made up to 26/05/03; full list of members
dot icon02/10/2002
Full accounts made up to 2002-05-31
dot icon29/06/2002
Return made up to 26/05/02; full list of members
dot icon05/10/2001
Full accounts made up to 2001-05-31
dot icon25/06/2001
Return made up to 26/05/01; full list of members
dot icon07/11/2000
Full accounts made up to 2000-05-31
dot icon13/06/2000
Return made up to 26/05/00; full list of members
dot icon08/05/2000
Registered office changed on 08/05/00 from: maudsley mill maudsley street accrington lancashire BB5 6AD
dot icon17/08/1999
Full accounts made up to 1999-05-31
dot icon19/07/1999
Return made up to 26/05/99; full list of members
dot icon28/09/1998
Full accounts made up to 1998-05-31
dot icon05/06/1998
Return made up to 26/05/98; full list of members
dot icon22/01/1998
Director resigned
dot icon01/09/1997
Full accounts made up to 1997-06-10
dot icon27/08/1997
Accounting reference date shortened from 10/06/98 to 31/05/98
dot icon09/06/1997
Return made up to 26/05/97; full list of members
dot icon08/08/1996
Full accounts made up to 1996-06-10
dot icon17/06/1996
Return made up to 26/05/96; change of members
dot icon21/09/1995
Full accounts made up to 1995-06-10
dot icon19/06/1995
Return made up to 26/05/95; full list of members
dot icon30/05/1995
Registered office changed on 30/05/95 from: 1 samuel ogden street manchester M1 7BP
dot icon12/05/1995
Secretary resigned;director resigned;new director appointed
dot icon12/05/1995
Director resigned;new director appointed
dot icon12/05/1995
New director appointed
dot icon12/05/1995
New director appointed
dot icon12/05/1995
New secretary appointed;new director appointed
dot icon11/04/1995
Accounts for a small company made up to 1994-06-10
dot icon19/08/1994
Return made up to 26/05/94; no change of members
dot icon08/06/1994
Accounting reference date shortened from 31/07 to 10/06
dot icon18/03/1994
Accounts for a small company made up to 1993-07-31
dot icon12/07/1993
Director resigned;new director appointed
dot icon12/07/1993
Return made up to 26/05/93; full list of members
dot icon18/05/1993
Accounts for a small company made up to 1992-07-31
dot icon26/01/1993
Return made up to 26/05/92; full list of members
dot icon13/07/1992
Accounts for a small company made up to 1991-07-31
dot icon06/11/1991
Return made up to 31/05/91; no change of members
dot icon04/07/1991
Accounts for a small company made up to 1990-07-31
dot icon04/07/1991
Return made up to 31/05/90; no change of members
dot icon11/09/1990
Accounts for a small company made up to 1989-07-31
dot icon17/10/1989
Accounts for a small company made up to 1988-07-31
dot icon17/10/1989
Return made up to 26/05/89; full list of members
dot icon17/10/1989
Registered office changed on 17/10/89 from: 4 samuel ogden st manchester M1 7BP
dot icon10/06/1988
Return made up to 31/05/88; full list of members
dot icon10/06/1988
Accounts for a small company made up to 1987-07-31
dot icon25/06/1987
Accounts for a small company made up to 1986-07-31
dot icon25/06/1987
Return made up to 02/04/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon03/07/1986
Accounts for a small company made up to 1985-07-31
dot icon03/07/1986
Return made up to 14/05/86; full list of members
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
31/05/2023
dot iconNext confirmation date
16/07/2025
dot iconLast change occurred
31/05/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2023
dot iconNext account date
31/05/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.19K
-
0.00
-
-
2022
0
7.19K
-
0.00
-
-
2022
0
7.19K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

7.19K £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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wesson, Edward John
Director
26/04/1995 - 12/01/2004
-
Hindle, Michael John
Director
26/04/1995 - 13/04/2007
1
Sangster, Margaret Elizabeth
Director
26/04/1995 - 06/05/2008
1
Craig, Shane Brian
Director
22/09/2008 - 04/10/2024
19
Hardman, David
Director
22/09/2008 - Present
5

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAMBOO TEXTILES LIMITED

BAMBOO TEXTILES LIMITED is an(a) Dissolved company incorporated on 22/11/1977 with the registered office located at C/O LANTEX, C/O Lantex No.2, Oxford Street, Accrington, Lancashire BB5 1GR. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BAMBOO TEXTILES LIMITED?

toggle

BAMBOO TEXTILES LIMITED is currently Dissolved. It was registered on 22/11/1977 and dissolved on 22/04/2025.

Where is BAMBOO TEXTILES LIMITED located?

toggle

BAMBOO TEXTILES LIMITED is registered at C/O LANTEX, C/O Lantex No.2, Oxford Street, Accrington, Lancashire BB5 1GR.

What does BAMBOO TEXTILES LIMITED do?

toggle

BAMBOO TEXTILES LIMITED operates in the Wholesale of clothing and footwear (46.42 - SIC 2007) sector.

What is the latest filing for BAMBOO TEXTILES LIMITED?

toggle

The latest filing was on 22/04/2025: Final Gazette dissolved via voluntary strike-off.