TITAN FABRICS LIMITED

Register to unlock more data on OkredoRegister

TITAN FABRICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01355667

Incorporation date

03/03/1978

Size

Dormant

Contacts

Registered address

Registered address

C/O MAZARS LLP, The Lexicon, Mount Street, Manchester M2 5NTCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/1986)
dot icon31/03/2013
Final Gazette dissolved following liquidation
dot icon31/12/2012
Return of final meeting in a members' voluntary winding up
dot icon30/01/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon26/10/2011
Registered office address changed from St James's Building 79 Oxford Street Manchester M1 6FQ United Kingdom on 2011-10-26
dot icon26/10/2011
Declaration of solvency
dot icon26/10/2011
Appointment of a voluntary liquidator
dot icon26/10/2011
Resolutions
dot icon05/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon27/09/2011
Termination of appointment of Jacques Edmond Joseph Marie-Pierre Boubal as a director on 2011-09-27
dot icon21/06/2011
Termination of appointment of Hilary Miller as a director
dot icon14/01/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon04/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon29/04/2010
Appointment of Mr Peter Roderick Martin as a secretary
dot icon29/04/2010
Termination of appointment of Philip Green as a director
dot icon29/04/2010
Termination of appointment of Philip Green as a secretary
dot icon05/02/2010
Appointment of Mr Peter Roderick Martin as a director
dot icon05/02/2010
Appointment of Mr Jacques Edmond Joseph Marie-Pierre Boubal as a director
dot icon13/01/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon08/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon12/01/2009
Return made up to 12/01/09; full list of members
dot icon12/01/2009
Registered office changed on 12/01/2009 from st james building 79 oxford street manchester M1 6FQ united kingdom
dot icon12/01/2009
Location of debenture register
dot icon12/01/2009
Location of register of members
dot icon07/01/2009
Registered office changed on 07/01/2009 from commercial street hyde cheshire SK14 2HP
dot icon01/11/2008
Accounts made up to 2008-03-31
dot icon15/07/2008
Accounting reference date shortened from 30/03/2009 to 31/12/2008
dot icon15/01/2008
Return made up to 12/01/08; full list of members
dot icon11/12/2007
Accounts made up to 2007-03-31
dot icon12/01/2007
Return made up to 12/01/07; full list of members
dot icon13/12/2006
Accounts made up to 2006-03-31
dot icon20/04/2006
Registered office changed on 20/04/06 from: road five industrial estate winsford cheshire CW7 3QU
dot icon04/02/2006
Accounts made up to 2005-03-26
dot icon20/01/2006
Return made up to 12/01/06; full list of members
dot icon24/01/2005
Return made up to 12/01/05; full list of members
dot icon24/12/2004
Accounts made up to 2004-03-27
dot icon18/01/2004
Return made up to 12/01/04; full list of members
dot icon31/12/2003
Accounts made up to 2003-03-29
dot icon26/01/2003
Return made up to 12/01/03; full list of members
dot icon06/11/2002
Accounts made up to 2002-03-30
dot icon24/01/2002
Accounts made up to 2001-03-31
dot icon18/01/2002
Return made up to 12/01/02; full list of members
dot icon18/01/2002
Secretary's particulars changed;director's particulars changed
dot icon22/01/2001
Return made up to 12/01/01; full list of members
dot icon28/12/2000
Full accounts made up to 2000-04-01
dot icon26/01/2000
Full accounts made up to 1999-03-27
dot icon19/01/2000
Return made up to 12/01/00; full list of members
dot icon08/01/1999
Full accounts made up to 1998-03-28
dot icon07/01/1999
Return made up to 12/01/99; full list of members
dot icon28/04/1998
Full accounts made up to 1997-03-29
dot icon19/01/1998
Return made up to 12/01/98; no change of members
dot icon02/02/1997
Return made up to 12/01/97; no change of members
dot icon30/01/1997
Full accounts made up to 1996-03-30
dot icon02/05/1996
Full accounts made up to 1995-07-01
dot icon12/02/1996
Accounting reference date shortened from 30/06 to 30/03
dot icon06/02/1996
Director resigned
dot icon01/02/1996
Return made up to 12/01/96; full list of members
dot icon14/08/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon09/03/1995
Full accounts made up to 1994-07-02
dot icon07/02/1995
Return made up to 12/01/95; no change of members
dot icon07/02/1995
Director's particulars changed
dot icon31/10/1994
Director resigned
dot icon25/06/1994
Particulars of mortgage/charge
dot icon24/05/1994
Director resigned;new director appointed
dot icon19/05/1994
New director appointed
dot icon19/04/1994
Accounts for a small company made up to 1993-06-26
dot icon22/02/1994
Return made up to 12/01/94; no change of members
dot icon25/04/1993
Full accounts made up to 1992-06-27
dot icon14/02/1993
Director resigned
dot icon14/02/1993
Return made up to 12/01/93; full list of members
dot icon14/02/1993
Location of debenture register address changed
dot icon14/02/1993
Director resigned
dot icon04/07/1992
Return made up to 21/05/92; no change of members
dot icon26/04/1992
Full accounts made up to 1991-06-30
dot icon12/07/1991
Director resigned;new director appointed
dot icon12/07/1991
Director resigned;new director appointed
dot icon25/06/1991
Return made up to 21/05/91; no change of members
dot icon15/05/1991
Full accounts made up to 1990-06-30
dot icon06/12/1990
Director resigned;new director appointed
dot icon07/09/1990
Particulars of mortgage/charge
dot icon07/09/1990
Return made up to 21/05/90; full list of members
dot icon06/09/1990
Particulars of mortgage/charge
dot icon26/04/1990
Full accounts made up to 1989-07-01
dot icon16/11/1989
Particulars of contract relating to shares
dot icon16/11/1989
Ad 28/07/89--------- £ si 500000@1
dot icon19/09/1989
Wd 08/09/89 ad 28/07/89--------- £ si 500000@1=500000 £ ic 5000/505000
dot icon14/09/1989
Resolutions
dot icon06/09/1989
Nc inc already adjusted
dot icon06/09/1989
Resolutions
dot icon29/08/1989
Return made up to 22/05/89; full list of members
dot icon26/04/1989
Full accounts made up to 1988-06-26
dot icon20/04/1989
New director appointed
dot icon22/09/1988
Return made up to 23/05/88; full list of members
dot icon08/06/1988
Full accounts made up to 1987-06-29
dot icon10/12/1987
Return made up to 22/05/87; full list of members
dot icon19/08/1987
Accounting reference date shortened from 31/08 to 30/06
dot icon21/07/1987
Accounts for a small company made up to 1986-09-01
dot icon08/07/1986
Return made up to 23/05/86; full list of members
dot icon05/07/1986
Secretary resigned;new secretary appointed
dot icon05/07/1986
Registered office changed on 05/07/86 from: clifton rd blackpool lancs
dot icon12/05/1986
Accounts for a small company made up to 1985-09-02

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pagett, Michael Dennis
Director
28/04/1994 - 24/10/1994
51
Green, Philip Andrew
Director
08/08/1995 - 31/03/2010
16
Coupe, William John
Director
17/06/1991 - 23/01/1996
9
Luke, John Henry
Director
17/06/1991 - 28/04/1994
1
Martin, Peter Roderick
Director
27/01/2010 - Present
17

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 TITAN FABRICS LIMITED

TITAN FABRICS LIMITED is an(a) Dissolved company incorporated on 03/03/1978 with the registered office located at C/O MAZARS LLP, The Lexicon, Mount Street, Manchester M2 5NT. 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 TITAN FABRICS LIMITED?

toggle

TITAN FABRICS LIMITED is currently Dissolved. It was registered on 03/03/1978 and dissolved on 31/03/2013.

Where is TITAN FABRICS LIMITED located?

toggle

TITAN FABRICS LIMITED is registered at C/O MAZARS LLP, The Lexicon, Mount Street, Manchester M2 5NT.

What does TITAN FABRICS LIMITED do?

toggle

TITAN FABRICS LIMITED operates in the Manufacture of other textiles n.e.c. (13.99 - SIC 2007) sector.

What is the latest filing for TITAN FABRICS LIMITED?

toggle

The latest filing was on 31/03/2013: Final Gazette dissolved following liquidation.