WESSEX TEXTILES LIMITED

WESSEX TEXTILES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameWESSEX TEXTILES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00312129
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WESSEX TEXTILES LIMITED?

    • Manufacture of workwear (14120) / Manufacturing

    Where is WESSEX TEXTILES LIMITED located?

    Registered Office Address
    3 Long Acres
    Willow Farm
    DE74 2UG Castle Donington
    Derbyshire
    Undeliverable Registered Office AddressNo

    What were the previous names of WESSEX TEXTILES LIMITED?

    Previous Company Names
    Company NameFromUntil
    WESSEX TEXTILES 1988 LIMITEDJun 07, 1988Jun 07, 1988
    THOMAS MACK & COMPANY LIMITEDMar 26, 1936Mar 26, 1936

    What are the latest accounts for WESSEX TEXTILES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2012

    What are the latest filings for WESSEX TEXTILES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Annual return made up to Dec 17, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 28, 2012

    Statement of capital on Dec 28, 2012

    • Capital: GBP 205,000
    SH01

    Register(s) moved to registered office address

    1 pagesAD04

    Accounts for a dormant company made up to Jan 31, 2012

    7 pagesAA

    Termination of appointment of Neill Davis as a director on Jul 31, 2012

    1 pagesTM01

    Annual return made up to Dec 17, 2011 with full list of shareholders

    6 pagesAR01

    Director's details changed for Diana Wilson on Dec 29, 2011

    2 pagesCH01

    Director's details changed for Mr. Simon Ralph Hughes on Jan 04, 2012

    2 pagesCH01

    Accounts for a dormant company made up to Jan 31, 2011

    7 pagesAA

    Director's details changed for Neill Davis on Sep 06, 2011

    2 pagesCH01

    Director's details changed for Stuart William Graham on Sep 16, 2011

    2 pagesCH01

    Annual return made up to Dec 17, 2010 with full list of shareholders

    18 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    7 pagesAA

    Appointment of Diana Wilson as a director

    3 pagesAP01

    Appointment of Neill Davis as a director

    4 pagesAP01

    Appointment of Michael Conlon as a secretary

    3 pagesAP03

    Appointment of David Edwab as a director

    4 pagesAP01

    Appointment of Stuart William Graham as a director

    3 pagesAP01

    Appointment of Douglas Ewert as a director

    4 pagesAP01

    Termination of appointment of Richard Pearson as a secretary

    2 pagesTM02

    Termination of appointment of Richard Pearson as a director

    2 pagesTM01

    Current accounting period extended from Dec 27, 2010 to Jan 31, 2011

    3 pagesAA01

    Annual return made up to Nov 30, 2009 with full list of shareholders

    5 pagesAR01

    Who are the officers of WESSEX TEXTILES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CONLON, Michael
    Long Acres
    Willow Farm
    DE74 2UG Castle Donington
    3
    Derbyshire
    Secretary
    Long Acres
    Willow Farm
    DE74 2UG Castle Donington
    3
    Derbyshire
    British153966220001
    EDWAB, David
    Long Acres
    Willow Farm
    DE74 2UG Castle Donington
    3
    Derbyshire
    Director
    Long Acres
    Willow Farm
    DE74 2UG Castle Donington
    3
    Derbyshire
    United StatesAmerican153964010001
    EWERT, Douglas
    Long Acres
    Willow Farm
    DE74 2UG Castle Donington
    3
    Derbyshire
    Director
    Long Acres
    Willow Farm
    DE74 2UG Castle Donington
    3
    Derbyshire
    United StatesAmerican153963360001
    GRAHAM, Stuart William
    Long Acres
    Willow Farm
    DE74 2UG Castle Donington
    3
    Derbyshire
    Director
    Long Acres
    Willow Farm
    DE74 2UG Castle Donington
    3
    Derbyshire
    EnglandBritish125975700002
    HUGHES, Simon Ralph
    Long Acres
    Willow Farm
    DE74 2UG Castle Donington
    3
    Derbyshire
    Director
    Long Acres
    Willow Farm
    DE74 2UG Castle Donington
    3
    Derbyshire
    United KingdomBritish121914600001
    WILSON, Diana
    Long Acres
    Willow Farm
    DE74 2UG Castle Donington
    3
    Derbyshire
    Director
    Long Acres
    Willow Farm
    DE74 2UG Castle Donington
    3
    Derbyshire
    United StatesAmerican153963440001
    PEARSON, Graham
    21 The Orchards
    Pickmere
    WA16 0LS Knutsford
    Cheshire
    Secretary
    21 The Orchards
    Pickmere
    WA16 0LS Knutsford
    Cheshire
    British95884040002
    PEARSON, Richard Barrett
    20 Croft Road
    Edwalton
    NG12 4BW Nottingham
    Nottinghamshire
    Secretary
    20 Croft Road
    Edwalton
    NG12 4BW Nottingham
    Nottinghamshire
    British121732790001
    TRAVIS, Joan Marion
    Kessel
    9 Winston Gardens
    HP4 4NS Berkhamsted
    Herts
    Secretary
    Kessel
    9 Winston Gardens
    HP4 4NS Berkhamsted
    Herts
    British21610990001
    TRAVIS, Lesley Anne
    Heatherways Frithsden Copse
    Potten End
    HP4 2RQ Berkhamsted
    Hertfordshire
    Secretary
    Heatherways Frithsden Copse
    Potten End
    HP4 2RQ Berkhamsted
    Hertfordshire
    British49692080001
    CLARK, Felicity Ann Sarah
    2 Newmans Place
    Sunningdale
    SL5 0HN Ascot
    Berkshire
    Director
    2 Newmans Place
    Sunningdale
    SL5 0HN Ascot
    Berkshire
    United KingdomBritish117788050001
    DAVIS, Neill
    Long Acres
    Willow Farm
    DE74 2UG Castle Donington
    3
    Derbyshire
    Director
    Long Acres
    Willow Farm
    DE74 2UG Castle Donington
    3
    Derbyshire
    UsaUnited States153966520002
    FOX, David Mark, Mr.
    By Canal Cottage
    Creech St Michael
    TA3 5QD Taunton
    Somerset
    Director
    By Canal Cottage
    Creech St Michael
    TA3 5QD Taunton
    Somerset
    United KingdomBritish21611010001
    PEARSON, Graham
    21 The Orchards
    Pickmere
    WA16 0LS Knutsford
    Cheshire
    Director
    21 The Orchards
    Pickmere
    WA16 0LS Knutsford
    Cheshire
    United KingdomBritish95884040002
    PEARSON, Richard Barrett
    20 Croft Road
    Edwalton
    NG12 4BW Nottingham
    Nottinghamshire
    Director
    20 Croft Road
    Edwalton
    NG12 4BW Nottingham
    Nottinghamshire
    EnglandBritish121732790001
    SHANNON, Edward Anthony
    Barton Beeches
    683 Garstang Road, Barton
    PR3 5DQ Preston
    Lancashire
    Director
    Barton Beeches
    683 Garstang Road, Barton
    PR3 5DQ Preston
    Lancashire
    British113624220002
    THOMAS, Adrian Peter Harrison
    26 Hartley Road
    WA14 4AY Altrincham
    Cheshire
    Director
    26 Hartley Road
    WA14 4AY Altrincham
    Cheshire
    EnglandBritish26500450003
    TRAVIS, Joan Marion
    Kessel
    9 Winston Gardens
    HP4 4NS Berkhamsted
    Herts
    Director
    Kessel
    9 Winston Gardens
    HP4 4NS Berkhamsted
    Herts
    British21610990001
    TRAVIS, Malcolm
    Heatherways Frithsden Copse
    Potten End
    HP4 2RQ Berkhamsted
    Hertfordshire
    Director
    Heatherways Frithsden Copse
    Potten End
    HP4 2RQ Berkhamsted
    Hertfordshire
    EnglandBritish49692020001
    TRAVIS, Roland
    Kessel 9 Winston Gardens
    HP4 3NS Berkhamsted
    Hertfordshire
    Director
    Kessel 9 Winston Gardens
    HP4 3NS Berkhamsted
    Hertfordshire
    British21610980001

    Does WESSEX TEXTILES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On May 15, 1998
    Delivered On Jun 05, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 05, 1998Registration of a charge (395)
    • Dec 14, 2004Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0