CRAMLINGTON TEXTILES LIMITED

Register to unlock more data on OkredoRegister

CRAMLINGTON TEXTILES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01656348

Incorporation date

04/08/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Begbies Traynor, Elliot House 151 Deansgate, Manchester, Lancashire M3 3BPCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/1982)
dot icon04/04/2016
Restoration by order of the court
dot icon14/10/2014
Final Gazette dissolved following liquidation
dot icon14/07/2014
Completion of winding up
dot icon12/10/2011
Order of court to wind up
dot icon20/07/2011
Order of court to wind up
dot icon20/07/2011
Administrator's abstract of receipts and payments to 2011-06-03
dot icon20/07/2011
Notice of discharge of Administration Order
dot icon14/01/2011
Administrator's abstract of receipts and payments to 2010-12-16
dot icon08/07/2010
Administrator's abstract of receipts and payments to 2010-06-16
dot icon09/01/2010
Administrator's abstract of receipts and payments to 2009-12-16
dot icon04/08/2009
Administrator's abstract of receipts and payments to 2009-06-16
dot icon06/02/2009
Administrator's abstract of receipts and payments to 2008-12-16
dot icon17/07/2008
Administrator's abstract of receipts and payments to 2008-06-16
dot icon17/04/2008
Director's change of particulars / martin mann / 25/05/2007
dot icon25/01/2008
Administrator's abstract of receipts and payments
dot icon11/07/2007
Administrator's abstract of receipts and payments
dot icon04/01/2007
Administrator's abstract of receipts and payments
dot icon27/06/2006
Administrator's abstract of receipts and payments
dot icon26/01/2006
Administrator's abstract of receipts and payments
dot icon25/08/2005
Administrator's abstract of receipts and payments
dot icon23/02/2005
Administrator's abstract of receipts and payments
dot icon25/06/2004
Administrator's abstract of receipts and payments
dot icon09/01/2004
Administrator's abstract of receipts and payments
dot icon10/07/2003
Administrator's abstract of receipts and payments
dot icon31/12/2002
Administrator's abstract of receipts and payments
dot icon08/07/2002
Administrator's abstract of receipts and payments
dot icon18/01/2002
Administrator's abstract of receipts and payments
dot icon27/06/2001
Administrator's abstract of receipts and payments
dot icon25/01/2001
Administrator's abstract of receipts and payments
dot icon29/08/2000
Administrator's abstract of receipts and payments
dot icon29/08/2000
Administrator's abstract of receipts and payments
dot icon13/03/2000
Notice of result of meeting of creditors
dot icon12/01/2000
Director resigned
dot icon05/01/2000
Administrator's abstract of receipts and payments
dot icon24/09/1999
Notice of result of meeting of creditors
dot icon24/09/1999
Statement of administrator's proposal
dot icon28/06/1999
Registered office changed on 28/06/99 from: nelson way north nelson industrial estate cramlington northumberland NE23 9JT
dot icon23/06/1999
Administration Order
dot icon23/06/1999
Notice of Administration Order
dot icon14/04/1999
Particulars of mortgage/charge
dot icon23/03/1999
Return made up to 22/02/99; full list of members
dot icon15/03/1999
New director appointed
dot icon06/02/1999
Full accounts made up to 1998-09-27
dot icon29/12/1998
Particulars of mortgage/charge
dot icon04/11/1998
Statement of affairs
dot icon04/11/1998
Ad 14/08/98--------- £ si 6906668@1=6906668 £ ic 18093332/25000000
dot icon04/11/1998
Particulars of contract relating to shares
dot icon09/10/1998
Ad 16/09/98--------- £ si 2093330@1=2093330 £ ic 16000002/18093332
dot icon08/10/1998
Resolutions
dot icon08/10/1998
Resolutions
dot icon08/10/1998
Resolutions
dot icon08/10/1998
Resolutions
dot icon08/10/1998
Resolutions
dot icon08/10/1998
£ nc 22906670/30000000 08/09/98
dot icon22/09/1998
Accounting reference date shortened from 31/10/98 to 30/09/98
dot icon24/08/1998
Resolutions
dot icon24/08/1998
Resolutions
dot icon24/08/1998
Resolutions
dot icon24/08/1998
£ nc 16000002/22906670 14/08/98
dot icon20/08/1998
Full accounts made up to 1997-10-31
dot icon06/07/1998
Director's particulars changed
dot icon01/07/1998
Accounting reference date extended from 30/09/97 to 31/10/97
dot icon11/03/1998
Return made up to 22/02/98; full list of members
dot icon15/01/1998
Resolutions
dot icon15/01/1998
Resolutions
dot icon15/01/1998
Resolutions
dot icon12/11/1997
Particulars of mortgage/charge
dot icon11/11/1997
Director resigned
dot icon11/11/1997
Director resigned
dot icon11/11/1997
Declaration of assistance for shares acquisition
dot icon11/11/1997
Resolutions
dot icon10/11/1997
Particulars of mortgage/charge
dot icon10/11/1997
Particulars of mortgage/charge
dot icon10/11/1997
Auditor's resignation
dot icon06/11/1997
New director appointed
dot icon05/11/1997
Particulars of mortgage/charge
dot icon03/11/1997
Resolutions
dot icon20/05/1997
New director appointed
dot icon20/05/1997
Return made up to 22/02/97; no change of members
dot icon20/05/1997
Full accounts made up to 1996-09-29
dot icon03/09/1996
Return made up to 22/02/96; full list of members
dot icon03/09/1996
Resolutions
dot icon03/09/1996
Resolutions
dot icon03/09/1996
£ nc 100/4000002 25/09/95
dot icon28/04/1996
Full accounts made up to 1995-10-01
dot icon30/08/1995
Director resigned
dot icon06/07/1995
New director appointed
dot icon26/06/1995
New director appointed
dot icon26/06/1995
New director appointed
dot icon23/06/1995
Certificate of change of name
dot icon07/03/1995
Accounts for a dormant company made up to 1994-10-02
dot icon07/03/1995
Return made up to 22/02/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/03/1994
Accounts for a dormant company made up to 1993-09-26
dot icon14/03/1994
Return made up to 22/02/94; no change of members
dot icon10/01/1994
Director resigned
dot icon22/12/1993
New director appointed
dot icon11/10/1993
Director resigned
dot icon03/09/1993
New director appointed
dot icon19/02/1993
Accounts for a dormant company made up to 1992-09-27
dot icon19/02/1993
Return made up to 22/02/93; no change of members
dot icon17/02/1992
Accounts for a dormant company made up to 1991-09-29
dot icon16/02/1992
Return made up to 22/02/92; full list of members
dot icon25/03/1991
Accounts for a dormant company made up to 1990-09-30
dot icon25/03/1991
Return made up to 22/02/91; no change of members
dot icon21/03/1991
Secretary resigned;new secretary appointed
dot icon27/03/1990
Accounts for a dormant company made up to 1989-10-01
dot icon27/03/1990
Return made up to 22/02/90; full list of members
dot icon13/04/1989
Accounts for a dormant company made up to 1988-09-30
dot icon13/04/1989
Return made up to 23/03/89; full list of members
dot icon05/05/1988
Accounts made up to 1987-09-30
dot icon05/05/1988
Return made up to 24/03/88; full list of members
dot icon21/09/1987
Return made up to 21/04/87; full list of members
dot icon21/09/1987
Accounts made up to 1986-09-30
dot icon14/05/1986
Accounts for a dormant company made up to 1985-09-30
dot icon14/05/1986
Return made up to 18/02/86; full list of members
dot icon04/08/1982
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
22/02/2017

Accounts

dot iconAccounts
Total Exemption Full
dot iconNext account date
30/09/2003
dot iconNext due on
30/07/2004
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

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRAMLINGTON TEXTILES LIMITED

CRAMLINGTON TEXTILES LIMITED is an(a) Liquidation company incorporated on 04/08/1982 with the registered office located at C/O Begbies Traynor, Elliot House 151 Deansgate, Manchester, Lancashire M3 3BP. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of CRAMLINGTON TEXTILES LIMITED?

toggle

CRAMLINGTON TEXTILES LIMITED is currently Liquidation. It was registered on 04/08/1982 and dissolved on 14/10/2014.

Where is CRAMLINGTON TEXTILES LIMITED located?

toggle

CRAMLINGTON TEXTILES LIMITED is registered at C/O Begbies Traynor, Elliot House 151 Deansgate, Manchester, Lancashire M3 3BP.

What does CRAMLINGTON TEXTILES LIMITED do?

toggle

CRAMLINGTON TEXTILES LIMITED operates in the Cotton-type weaving (17.21 - SIC 2003) sector.

What is the latest filing for CRAMLINGTON TEXTILES LIMITED?

toggle

The latest filing was on 04/04/2016: Restoration by order of the court.