BLACK SHEEP TEXTILES LIMITED

Register to unlock more data on OkredoRegister

BLACK SHEEP TEXTILES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04432741

Incorporation date

06/05/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O BEGBIES TRAYNOR (CENTRAL) LLP, 1 Winckley Court, Chapel Street, Preston, Lancashire PR1 8BUCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/2002)
dot icon20/12/2012
Final Gazette dissolved following liquidation
dot icon20/09/2012
Return of final meeting in a creditors' voluntary winding up
dot icon19/09/2011
Administrator's progress report to 2011-09-12
dot icon11/09/2011
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon02/05/2011
Administrator's progress report to 2011-03-23
dot icon18/01/2011
Statement of affairs with form 2.14B
dot icon08/12/2010
Notice of deemed approval of proposals
dot icon22/11/2010
Statement of administrator's proposal
dot icon11/10/2010
Registered office address changed from Bleaklow Mill Bolton Road, Hawkshaw Bury Lancashire BL8 4LL on 2010-10-12
dot icon07/10/2010
Appointment of an administrator
dot icon14/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon08/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon19/05/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon19/05/2010
Director's details changed for David John Smith on 2009-10-01
dot icon19/05/2010
Secretary's details changed for Distributed Systems Limited on 2009-10-01
dot icon19/05/2010
Director's details changed for Nigel Sean Adams on 2009-10-01
dot icon24/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon26/05/2009
Return made up to 07/05/09; full list of members
dot icon15/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon20/01/2009
Particulars of a mortgage or charge / charge no: 5
dot icon02/12/2008
Particulars of a mortgage or charge / charge no: 4
dot icon27/10/2008
Particulars of a mortgage or charge / charge no: 3
dot icon27/05/2008
Return made up to 07/05/08; full list of members
dot icon09/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon25/02/2008
Appointment Terminated Director john howson
dot icon20/05/2007
Return made up to 07/05/07; full list of members
dot icon25/04/2007
Secretary resigned
dot icon25/04/2007
New secretary appointed
dot icon30/11/2006
Total exemption small company accounts made up to 2006-06-30
dot icon28/09/2006
Particulars of mortgage/charge
dot icon27/06/2006
Return made up to 07/05/06; full list of members
dot icon27/06/2006
Director's particulars changed
dot icon27/06/2006
Director's particulars changed
dot icon19/02/2006
Registered office changed on 20/02/06 from: 2 heap bridge bury lancashire BL9 7HR
dot icon24/01/2006
Registered office changed on 25/01/06 from: bleaklow mill hawkshaw bury lancashire BL8 4LL
dot icon06/09/2005
Total exemption full accounts made up to 2005-06-30
dot icon05/06/2005
Return made up to 07/05/05; full list of members
dot icon28/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon07/03/2005
New secretary appointed
dot icon07/03/2005
Secretary resigned
dot icon24/02/2005
Registered office changed on 25/02/05 from: bridge house heap bridge bury lancashire BL9 7HT
dot icon08/08/2004
Director resigned
dot icon08/07/2004
New secretary appointed
dot icon20/06/2004
Secretary resigned
dot icon19/05/2004
Return made up to 07/05/04; full list of members
dot icon19/05/2004
Director's particulars changed
dot icon23/01/2004
New director appointed
dot icon17/11/2003
Total exemption small company accounts made up to 2003-06-30
dot icon15/10/2003
Ad 23/09/03--------- £ si 1@1=1 £ ic 99/100
dot icon06/09/2003
Secretary resigned
dot icon06/09/2003
New secretary appointed
dot icon17/08/2003
New director appointed
dot icon29/07/2003
Return made up to 07/05/03; full list of members
dot icon29/07/2003
Accounting reference date extended from 31/05/03 to 30/06/03
dot icon29/07/2003
New secretary appointed
dot icon29/07/2003
Nc inc already adjusted 01/11/02
dot icon29/07/2003
Resolutions
dot icon25/07/2003
Secretary resigned
dot icon15/01/2003
New director appointed
dot icon14/01/2003
Director resigned
dot icon25/09/2002
Particulars of mortgage/charge
dot icon31/05/2002
New secretary appointed
dot icon31/05/2002
New director appointed
dot icon31/05/2002
New director appointed
dot icon31/05/2002
Registered office changed on 01/06/02 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon31/05/2002
Secretary resigned
dot icon31/05/2002
Director resigned
dot icon06/05/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2009
dot iconLast change occurred
29/06/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2009
dot iconNext account date
29/06/2010
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Warburton, Allan
Director
31/12/2002 - 01/08/2004
2
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
06/05/2002 - 06/05/2002
16011
London Law Services Limited
Nominee Director
06/05/2002 - 06/05/2002
15403
Hargreaves, Arthur Steven
Director
06/05/2002 - 29/11/2002
12
Smith, David John
Director
06/05/2002 - 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 BLACK SHEEP TEXTILES LIMITED

BLACK SHEEP TEXTILES LIMITED is an(a) Dissolved company incorporated on 06/05/2002 with the registered office located at C/O BEGBIES TRAYNOR (CENTRAL) LLP, 1 Winckley Court, Chapel Street, Preston, Lancashire PR1 8BU. There are currently 3 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 BLACK SHEEP TEXTILES LIMITED?

toggle

BLACK SHEEP TEXTILES LIMITED is currently Dissolved. It was registered on 06/05/2002 and dissolved on 20/12/2012.

Where is BLACK SHEEP TEXTILES LIMITED located?

toggle

BLACK SHEEP TEXTILES LIMITED is registered at C/O BEGBIES TRAYNOR (CENTRAL) LLP, 1 Winckley Court, Chapel Street, Preston, Lancashire PR1 8BU.

What does BLACK SHEEP TEXTILES LIMITED do?

toggle

BLACK SHEEP TEXTILES LIMITED operates in the Finishing of textiles (17.30 - SIC 2003) sector.

What is the latest filing for BLACK SHEEP TEXTILES LIMITED?

toggle

The latest filing was on 20/12/2012: Final Gazette dissolved following liquidation.