CW TEXTILES LIMITED

Register to unlock more data on OkredoRegister

CW TEXTILES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04543739

Incorporation date

23/09/2002

Size

Full

Contacts

Registered address

Registered address

C/O Ernst & Young Llp, 100 Barbirolli Square, Manchester M3 3EYCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/2002)
dot icon05/03/2014
Final Gazette dissolved following liquidation
dot icon05/12/2013
Liquidators' statement of receipts and payments to 2013-11-29
dot icon05/12/2013
Return of final meeting in a creditors' voluntary winding up
dot icon24/06/2013
Liquidators' statement of receipts and payments to 2013-06-10
dot icon20/12/2012
Liquidators' statement of receipts and payments to 2012-12-10
dot icon03/07/2012
Liquidators' statement of receipts and payments to 2012-06-10
dot icon21/12/2011
Liquidators' statement of receipts and payments to 2011-12-10
dot icon05/07/2011
Liquidators' statement of receipts and payments to 2011-06-10
dot icon22/12/2010
Liquidators' statement of receipts and payments to 2010-12-10
dot icon27/06/2010
Liquidators' statement of receipts and payments to 2010-06-10
dot icon10/01/2010
Liquidators' statement of receipts and payments to 2009-12-10
dot icon10/12/2008
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon14/07/2008
Administrator's progress report to 2008-12-13
dot icon19/03/2008
Statement of administrator's proposal
dot icon13/02/2008
Statement of affairs
dot icon07/01/2008
Registered office changed on 08/01/08 from: the courtyard royd ings avenue keighley yorkshire BD21 4BZ
dot icon01/01/2008
Appointment of an administrator
dot icon28/11/2007
Director resigned
dot icon28/11/2007
New director appointed
dot icon22/11/2007
Secretary resigned
dot icon22/11/2007
New secretary appointed
dot icon21/11/2007
Director resigned
dot icon21/11/2007
New secretary appointed;new director appointed
dot icon21/11/2007
Secretary resigned;director resigned
dot icon15/11/2007
New secretary appointed
dot icon14/11/2007
Director resigned
dot icon13/11/2007
New secretary appointed
dot icon06/11/2007
Director resigned
dot icon03/10/2007
Return made up to 24/09/07; full list of members
dot icon03/10/2007
Location of register of members
dot icon03/10/2007
Location of debenture register
dot icon13/04/2007
Registered office changed on 14/04/07 from: gleadhill house dawbers lane euxton chorley lancashire PR7 6EA
dot icon26/11/2006
Full accounts made up to 2005-12-31
dot icon08/11/2006
Director resigned
dot icon05/10/2006
Return made up to 24/09/06; full list of members
dot icon09/08/2006
New director appointed
dot icon09/08/2006
New director appointed
dot icon24/05/2006
Return made up to 24/09/05; full list of members; amend
dot icon02/01/2006
Return made up to 24/09/05; full list of members
dot icon11/12/2005
Registered office changed on 12/12/05 from: gleadhill house dawbers lane euxton chorley lancashire PR7 6EA
dot icon07/12/2005
Director resigned
dot icon06/12/2005
Registered office changed on 07/12/05 from: heasandford industrial estate widow hill road burnley lancashire BB10 2TJ
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon30/09/2005
Particulars of mortgage/charge
dot icon23/08/2005
New director appointed
dot icon23/06/2005
Secretary resigned
dot icon23/06/2005
New secretary appointed
dot icon06/06/2005
Resolutions
dot icon06/06/2005
Resolutions
dot icon06/06/2005
Resolutions
dot icon06/06/2005
Declaration of assistance for shares acquisition
dot icon20/10/2004
Return made up to 24/09/04; full list of members
dot icon20/10/2004
Director's particulars changed
dot icon15/08/2004
Full accounts made up to 2003-12-31
dot icon29/04/2004
Particulars of mortgage/charge
dot icon01/03/2004
Registered office changed on 02/03/04 from: lynton house ackhurst park chorley lancashire PR7 1NY
dot icon06/01/2004
Auditor's resignation
dot icon26/11/2003
Return made up to 24/09/03; full list of members
dot icon14/04/2003
Particulars of mortgage/charge
dot icon13/04/2003
Declaration of assistance for shares acquisition
dot icon13/04/2003
Ad 28/03/03-28/03/03 £ si 11000000@1=11000000 £ ic 2/11000002
dot icon13/04/2003
£ nc 11001000/22001000 28/03/03
dot icon13/04/2003
Resolutions
dot icon13/04/2003
Resolutions
dot icon13/04/2003
Resolutions
dot icon13/04/2003
Resolutions
dot icon02/04/2003
Declaration of satisfaction of mortgage/charge
dot icon25/03/2003
Accounting reference date extended from 31/03/03 to 31/12/03
dot icon25/01/2003
Accounting reference date shortened from 30/09/03 to 31/03/03
dot icon09/01/2003
New director appointed
dot icon07/01/2003
Particulars of mortgage/charge
dot icon11/12/2002
New director appointed
dot icon11/12/2002
New director appointed
dot icon11/12/2002
New secretary appointed
dot icon11/12/2002
Registered office changed on 12/12/02 from: st james's court brown street manchester greater manchester M2 2JF
dot icon11/12/2002
Director resigned
dot icon11/12/2002
Secretary resigned
dot icon15/10/2002
Certificate of change of name
dot icon23/09/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2005
dot iconLast change occurred
30/12/2005

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2005
dot iconNext account date
30/12/2006
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
Williams, David Anthony
Director
15/08/2005 - 30/10/2006
12
Greenwood, Stuart Alan
Director
16/07/2006 - Present
32
Mr Robert Schneiderman
Director
08/11/2007 - 08/11/2007
66
HALLIWELLS SECRETARIES LIMITED
Nominee Secretary
23/09/2002 - 17/11/2002
609
HALLIWELLS DIRECTORS LIMITED
Nominee Director
23/09/2002 - 17/11/2002
564

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 CW TEXTILES LIMITED

CW TEXTILES LIMITED is an(a) Dissolved company incorporated on 23/09/2002 with the registered office located at C/O Ernst & Young Llp, 100 Barbirolli Square, Manchester M3 3EY. 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 CW TEXTILES LIMITED?

toggle

CW TEXTILES LIMITED is currently Dissolved. It was registered on 23/09/2002 and dissolved on 05/03/2014.

Where is CW TEXTILES LIMITED located?

toggle

CW TEXTILES LIMITED is registered at C/O Ernst & Young Llp, 100 Barbirolli Square, Manchester M3 3EY.

What does CW TEXTILES LIMITED do?

toggle

CW TEXTILES LIMITED operates in the Wholesale of textiles (51.41 - SIC 2003) sector.

What is the latest filing for CW TEXTILES LIMITED?

toggle

The latest filing was on 05/03/2014: Final Gazette dissolved following liquidation.