NORWOOD TEXTILES LIMITED

Register to unlock more data on OkredoRegister

NORWOOD TEXTILES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01887382

Incorporation date

18/02/1985

Size

Full

Contacts

Registered address

Registered address

MACINTYRE HUDSON LLP, New Bridge Street House 30-34 New Bridge Street, London EC4V 6BJCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/1985)
dot icon06/05/2011
Final Gazette dissolved following liquidation
dot icon06/02/2011
Administrator's progress report to 2011-01-26
dot icon06/02/2011
Notice of move from Administration to Dissolution on 2011-01-26
dot icon21/09/2010
Administrator's progress report to 2010-08-12
dot icon01/03/2010
Administrator's progress report to 2010-02-12
dot icon01/03/2010
Notice of extension of period of Administration
dot icon14/02/2010
Registered office address changed from Rawfolds Way Spen Valley Industrial Park Cleckheaton West Yorkshire BD19 3SW on 2010-02-15
dot icon09/11/2009
Statement of administrator's proposal
dot icon09/11/2009
Statement of affairs with form 2.15B/2.14B
dot icon08/11/2009
Administrator's progress report to 2009-08-12
dot icon12/05/2009
Result of meeting of creditors
dot icon24/02/2009
Appointment of an administrator
dot icon16/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon16/12/2008
Particulars of a mortgage or charge / charge no: 10
dot icon25/11/2008
Director's Change of Particulars / nigel halligan / 30/07/2006 / HouseName/Number was: , now: 50; Street was: chapel town road, now: deakins mill way; Area was: bromley cross, now: egerton; Region was: greater manchester, now: lancashire; Post Code was: BL7 9AT, now: BL7 9YT
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon26/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon13/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/08/2008
Particulars of a mortgage or charge / charge no: 9
dot icon01/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon01/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon06/06/2008
Particulars of a mortgage or charge / charge no: 8
dot icon06/06/2008
Particulars of a mortgage or charge / charge no: 7
dot icon09/04/2008
Return made up to 14/02/08; full list of members
dot icon05/03/2008
Appointment Terminated Director dale chew
dot icon17/02/2008
New director appointed
dot icon18/08/2007
New director appointed
dot icon03/08/2007
Particulars of mortgage/charge
dot icon29/07/2007
Particulars of mortgage/charge
dot icon13/06/2007
Accounting reference date extended from 30/06/07 to 31/12/07
dot icon30/03/2007
Full accounts made up to 2006-06-30
dot icon10/03/2007
Return made up to 14/02/07; full list of members
dot icon10/03/2007
Director's particulars changed
dot icon28/02/2007
New director appointed
dot icon25/04/2006
Director resigned
dot icon26/02/2006
Return made up to 14/02/06; full list of members
dot icon26/02/2006
Secretary's particulars changed
dot icon24/01/2006
Full accounts made up to 2005-06-30
dot icon01/08/2005
Secretary resigned;director resigned
dot icon31/07/2005
New secretary appointed
dot icon31/03/2005
Return made up to 14/02/05; full list of members
dot icon31/03/2005
Secretary's particulars changed;director's particulars changed
dot icon09/11/2004
Full accounts made up to 2004-06-30
dot icon06/06/2004
Return made up to 14/02/04; no change of members; amend
dot icon02/06/2004
Ad 17/05/04--------- £ si 12237@1=12237 £ ic 110135/122372
dot icon24/05/2004
Memorandum and Articles of Association
dot icon24/05/2004
Nc inc already adjusted 10/03/04
dot icon24/05/2004
Resolutions
dot icon24/05/2004
Resolutions
dot icon24/05/2004
Resolutions
dot icon27/04/2004
Full accounts made up to 2003-06-30
dot icon12/03/2004
Return made up to 14/02/04; no change of members
dot icon18/02/2004
New director appointed
dot icon02/11/2003
Director resigned
dot icon16/03/2003
Return made up to 14/02/03; full list of members
dot icon18/12/2002
Secretary's particulars changed
dot icon18/12/2002
Director resigned
dot icon12/11/2002
Full accounts made up to 2002-06-30
dot icon07/11/2002
New director appointed
dot icon28/08/2002
Secretary's particulars changed
dot icon08/04/2002
Accounts for a medium company made up to 2001-06-30
dot icon10/03/2002
Return made up to 14/02/02; full list of members
dot icon10/03/2002
Director's particulars changed
dot icon19/02/2002
Resolutions
dot icon19/02/2002
Resolutions
dot icon19/02/2002
Resolutions
dot icon16/12/2001
New secretary appointed
dot icon06/12/2001
New director appointed
dot icon06/12/2001
Secretary resigned;director resigned
dot icon06/12/2001
New director appointed
dot icon22/05/2001
Accounts for a medium company made up to 2000-06-30
dot icon11/04/2001
Return made up to 14/02/01; full list of members
dot icon11/04/2001
Secretary's particulars changed;director's particulars changed
dot icon11/04/2001
Location of register of members address changed
dot icon11/04/2001
Location of debenture register address changed
dot icon02/01/2001
Director resigned
dot icon02/01/2001
Director resigned
dot icon02/01/2001
New director appointed
dot icon11/07/2000
New director appointed
dot icon11/07/2000
Director resigned
dot icon11/07/2000
Director resigned
dot icon16/04/2000
Accounts for a medium company made up to 1999-06-30
dot icon20/02/2000
Return made up to 14/02/00; full list of members
dot icon08/05/1999
Return made up to 14/02/99; full list of members
dot icon29/03/1999
Accounts for a medium company made up to 1998-06-30
dot icon21/01/1999
New secretary appointed
dot icon21/01/1999
Secretary resigned
dot icon08/04/1998
Return made up to 14/02/98; no change of members
dot icon08/04/1998
Location of register of members address changed
dot icon08/04/1998
Location of debenture register address changed
dot icon01/03/1998
Accounts for a medium company made up to 1997-06-30
dot icon02/04/1997
Accounts for a medium company made up to 1996-06-30
dot icon02/04/1997
Return made up to 14/02/97; no change of members
dot icon13/01/1997
Director resigned
dot icon25/04/1996
Accounts for a medium company made up to 1995-06-30
dot icon25/04/1996
Return made up to 14/02/96; full list of members
dot icon27/03/1996
Director resigned
dot icon06/03/1996
New director appointed
dot icon06/03/1996
New director appointed
dot icon30/04/1995
Accounts for a medium company made up to 1994-06-30
dot icon21/02/1995
Declaration of satisfaction of mortgage/charge
dot icon19/02/1995
Return made up to 14/02/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon18/04/1994
Accounts for a medium company made up to 1993-06-30
dot icon18/04/1994
Return made up to 14/02/94; no change of members
dot icon18/04/1994
Director's particulars changed
dot icon29/03/1993
Return made up to 14/02/93; full list of members
dot icon29/03/1993
Director's particulars changed
dot icon28/01/1993
Accounts for a medium company made up to 1992-06-30
dot icon10/03/1992
Accounts for a medium company made up to 1991-06-30
dot icon10/03/1992
Return made up to 14/02/92; no change of members
dot icon07/05/1991
Return made up to 04/01/91; change of members
dot icon23/04/1991
Accounts for a medium company made up to 1990-06-30
dot icon22/05/1990
Accounts for a medium company made up to 1989-06-30
dot icon15/03/1990
Return made up to 14/02/90; full list of members
dot icon17/07/1989
Declaration of satisfaction of mortgage/charge
dot icon05/07/1989
Accounts for a medium company made up to 1988-06-30
dot icon20/06/1989
Particulars of mortgage/charge
dot icon08/06/1989
Return made up to 04/05/89; full list of members
dot icon08/06/1989
Return made up to 15/12/88; full list of members
dot icon03/10/1988
Auditor's resignation
dot icon25/04/1988
Accounts for a medium company made up to 1987-06-26
dot icon23/01/1988
Return made up to 30/09/87; full list of members
dot icon17/08/1987
Group accounts for a medium company made up to 1986-06-30
dot icon11/08/1987
New director appointed
dot icon01/04/1987
Particulars of mortgage/charge
dot icon15/02/1987
Registered office changed on 16/02/87 from: union mill marsh mills dewsbury road cleckheaton west yorkshire BD19 5BQ
dot icon29/12/1986
Return made up to 30/09/86; full list of members
dot icon18/06/1986
Group of companies' accounts made up to 1985-06-30
dot icon18/06/1986
Accounting reference date extended from 31/03 to 30/06
dot icon21/05/1985
Allotment of shares
dot icon01/05/1985
Particulars of property mortgage/charge
dot icon18/02/1985
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chew, Dale Philip
Director
12/02/2007 - 29/02/2008
9
Berrett, Claire Louise
Director
06/02/2004 - 29/07/2005
1
Pearsall, Joanne
Director
01/08/2007 - Present
2
Williams, Tracey Anne
Director
01/01/1996 - 20/11/2001
-
Eyre, Wendy
Director
12/02/1996 - 28/10/1996
-

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 NORWOOD TEXTILES LIMITED

NORWOOD TEXTILES LIMITED is an(a) Dissolved company incorporated on 18/02/1985 with the registered office located at MACINTYRE HUDSON LLP, New Bridge Street House 30-34 New Bridge Street, London EC4V 6BJ. There are currently 5 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 NORWOOD TEXTILES LIMITED?

toggle

NORWOOD TEXTILES LIMITED is currently Dissolved. It was registered on 18/02/1985 and dissolved on 06/05/2011.

Where is NORWOOD TEXTILES LIMITED located?

toggle

NORWOOD TEXTILES LIMITED is registered at MACINTYRE HUDSON LLP, New Bridge Street House 30-34 New Bridge Street, London EC4V 6BJ.

What does NORWOOD TEXTILES LIMITED do?

toggle

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

What is the latest filing for NORWOOD TEXTILES LIMITED?

toggle

The latest filing was on 06/05/2011: Final Gazette dissolved following liquidation.