TEXLEX LIMITED

Register to unlock more data on OkredoRegister

TEXLEX LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02506316

Incorporation date

29/05/1990

Size

Total Exemption Small

Contacts

Registered address

Registered address

1 Brewery Wharf, Waterloo Street, Leeds, West Yorkshire LS10 1GXCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/1990)
dot icon12/12/2016
Final Gazette dissolved following liquidation
dot icon12/09/2016
Return of final meeting in a creditors' voluntary winding up
dot icon08/01/2016
Liquidators' statement of receipts and payments to 2016-01-02
dot icon07/01/2014
Liquidators' statement of receipts and payments to 2014-01-02
dot icon16/01/2013
Liquidators' statement of receipts and payments to 2013-01-02
dot icon10/01/2012
Appointment of a voluntary liquidator
dot icon10/01/2012
Statement of affairs with form 4.19
dot icon10/01/2012
Resolutions
dot icon30/12/2011
Change of name notice
dot icon28/12/2011
Certificate of change of name
dot icon04/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon07/06/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon08/04/2011
Termination of appointment of Peter Allen as a director
dot icon30/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon14/07/2010
Director's details changed for Peter John Allen on 2010-07-14
dot icon14/07/2010
Director's details changed for Angus Charles Armitage on 2010-07-14
dot icon14/07/2010
Director's details changed for Matthew Thomas Granville Button on 2010-07-14
dot icon14/07/2010
Director's details changed for James Matthew Newson on 2010-07-14
dot icon14/07/2010
Secretary's details changed for Angus Charles Armitage on 2010-07-14
dot icon08/07/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon10/06/2010
Director's details changed for Peter John Allen on 2010-06-10
dot icon24/02/2010
Director's details changed for Matthew Thomas Granville Button on 2010-02-22
dot icon27/01/2010
Particulars of a mortgage or charge / charge no: 3
dot icon13/07/2009
Return made up to 19/05/09; full list of members
dot icon10/07/2009
Director and secretary's change of particulars / angus armitage / 01/02/2009
dot icon06/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon07/01/2009
Registered office changed on 07/01/2009 from 31 the calls leeds west yorkshire LS2 7EY
dot icon07/10/2008
Return made up to 19/05/08; full list of members
dot icon08/07/2008
Amended accounts made up to 2007-10-31
dot icon12/05/2008
Total exemption small company accounts made up to 2007-10-31
dot icon28/04/2008
Director appointed peter john allen
dot icon26/06/2007
Return made up to 19/05/07; full list of members
dot icon04/06/2007
Total exemption small company accounts made up to 2006-10-31
dot icon19/06/2006
Return made up to 19/05/06; full list of members
dot icon23/03/2006
S-div 14/02/06
dot icon10/03/2006
Total exemption small company accounts made up to 2005-10-31
dot icon20/02/2006
Secretary resigned;director resigned
dot icon20/02/2006
Director resigned
dot icon20/02/2006
New secretary appointed
dot icon20/02/2006
Resolutions
dot icon20/02/2006
Resolutions
dot icon20/02/2006
Resolutions
dot icon20/02/2006
Resolutions
dot icon16/02/2006
Declaration of satisfaction of mortgage/charge
dot icon25/08/2005
Accounts for a small company made up to 2004-10-31
dot icon17/06/2005
Return made up to 19/05/05; full list of members
dot icon07/12/2004
Registered office changed on 07/12/04 from: chantry house victoria road kirkstall leeds west yorkshire LS5 3JB
dot icon09/06/2004
Return made up to 19/05/04; full list of members
dot icon31/03/2004
Accounts for a small company made up to 2003-10-31
dot icon09/06/2003
Return made up to 19/05/03; full list of members
dot icon15/05/2003
Director's particulars changed
dot icon10/05/2003
Particulars of mortgage/charge
dot icon22/04/2003
Accounts for a small company made up to 2002-10-31
dot icon31/03/2003
Director resigned
dot icon30/08/2002
Full accounts made up to 2001-10-31
dot icon17/06/2002
Return made up to 19/05/02; full list of members
dot icon20/02/2002
New director appointed
dot icon25/09/2001
Director's particulars changed
dot icon15/06/2001
Return made up to 19/05/01; full list of members
dot icon04/06/2001
New director appointed
dot icon07/03/2001
Full accounts made up to 2000-10-31
dot icon06/02/2001
Certificate of change of name
dot icon14/07/2000
Secretary's particulars changed;director's particulars changed
dot icon13/06/2000
Return made up to 19/05/00; full list of members
dot icon06/04/2000
Full accounts made up to 1999-10-31
dot icon21/03/2000
New director appointed
dot icon08/06/1999
Return made up to 19/05/99; no change of members
dot icon15/02/1999
Full accounts made up to 1998-10-31
dot icon28/05/1998
Return made up to 19/05/98; no change of members
dot icon30/03/1998
Registered office changed on 30/03/98 from: design house sizers court henshaw lane yeadon west yorkshire LS19 6DP
dot icon13/02/1998
Full accounts made up to 1997-10-31
dot icon03/07/1997
Return made up to 29/05/97; full list of members
dot icon28/02/1997
Resolutions
dot icon28/02/1997
£ nc 1000/100000 03/02/97
dot icon27/02/1997
Full accounts made up to 1996-10-31
dot icon19/02/1997
New director appointed
dot icon19/02/1997
Ad 06/02/97--------- £ si 900@1=900 £ ic 100/1000
dot icon26/07/1996
Return made up to 29/05/96; full list of members
dot icon21/03/1996
Full accounts made up to 1995-10-31
dot icon28/02/1996
Certificate of change of name
dot icon20/12/1995
Particulars of mortgage/charge
dot icon20/06/1995
Return made up to 29/05/95; no change of members
dot icon28/03/1995
Full accounts made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/07/1994
Accounts for a small company made up to 1993-10-31
dot icon23/05/1994
Return made up to 29/05/94; full list of members
dot icon27/07/1993
Registered office changed on 27/07/93 from: farrier house, 26,walton road, wetherby, west yorkshire. LS22 4JJ
dot icon20/05/1993
Return made up to 29/05/93; no change of members
dot icon06/04/1993
Full accounts made up to 1992-10-31
dot icon29/07/1992
Return made up to 29/05/92; full list of members
dot icon17/03/1992
Full accounts made up to 1991-10-31
dot icon17/03/1992
Full accounts made up to 1990-10-31
dot icon17/03/1992
Accounting reference date shortened from 30/09 to 31/10
dot icon13/09/1991
Return made up to 29/05/91; full list of members
dot icon18/01/1991
Accounting reference date notified as 30/09
dot icon16/08/1990
Resolutions
dot icon10/08/1990
Director resigned;new director appointed
dot icon01/08/1990
Memorandum and Articles of Association
dot icon01/08/1990
Resolutions
dot icon31/07/1990
Registered office changed on 31/07/90 from: 24,walton road, wetherby, west yorkshire. LS22
dot icon26/07/1990
Secretary resigned;new secretary appointed
dot icon20/07/1990
Registered office changed on 20/07/90 from: 2 baches street london N1 6UB
dot icon29/05/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2010
dot iconLast change occurred
31/10/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/10/2010
dot iconNext account date
31/10/2011
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Armitage, Angus Charles
Director
03/02/1997 - Present
16
Rawlins, Richard
Director
01/03/2001 - 30/09/2002
-
Hassell, Christopher James Richardson
Director
12/02/2002 - 14/02/2006
13
Allen, Peter John
Director
01/11/2007 - 31/08/2010
-
Newson, James Matthew
Director
01/02/2000 - Present
-

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 TEXLEX LIMITED

TEXLEX LIMITED is an(a) Dissolved company incorporated on 29/05/1990 with the registered office located at 1 Brewery Wharf, Waterloo Street, Leeds, West Yorkshire LS10 1GX. 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 TEXLEX LIMITED?

toggle

TEXLEX LIMITED is currently Dissolved. It was registered on 29/05/1990 and dissolved on 12/12/2016.

Where is TEXLEX LIMITED located?

toggle

TEXLEX LIMITED is registered at 1 Brewery Wharf, Waterloo Street, Leeds, West Yorkshire LS10 1GX.

What does TEXLEX LIMITED do?

toggle

TEXLEX LIMITED operates in the Advertising (74.40 - SIC 2003) sector.

What is the latest filing for TEXLEX LIMITED?

toggle

The latest filing was on 12/12/2016: Final Gazette dissolved following liquidation.