WESSEX TEXTILES LIMITED
Overview
| Company Name | WESSEX TEXTILES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00312129 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of WESSEX TEXTILES LIMITED?
| Company Name | From | Until |
|---|---|---|
| WESSEX TEXTILES 1988 LIMITED | Jun 07, 1988 | Jun 07, 1988 |
| THOMAS MACK & COMPANY LIMITED | Mar 26, 1936 | Mar 26, 1936 |
What are the latest accounts for WESSEX TEXTILES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 31, 2012 |
What are the latest filings for WESSEX TEXTILES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Annual return made up to Dec 17, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered office address | 1 pages | AD04 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2012 | 7 pages | AA | ||||||||||
Termination of appointment of Neill Davis as a director on Jul 31, 2012 | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 17, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Diana Wilson on Dec 29, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr. Simon Ralph Hughes on Jan 04, 2012 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2011 | 7 pages | AA | ||||||||||
Director's details changed for Neill Davis on Sep 06, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Stuart William Graham on Sep 16, 2011 | 2 pages | CH01 | ||||||||||
Annual return made up to Dec 17, 2010 with full list of shareholders | 18 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 7 pages | AA | ||||||||||
Appointment of Diana Wilson as a director | 3 pages | AP01 | ||||||||||
Appointment of Neill Davis as a director | 4 pages | AP01 | ||||||||||
Appointment of Michael Conlon as a secretary | 3 pages | AP03 | ||||||||||
Appointment of David Edwab as a director | 4 pages | AP01 | ||||||||||
Appointment of Stuart William Graham as a director | 3 pages | AP01 | ||||||||||
Appointment of Douglas Ewert as a director | 4 pages | AP01 | ||||||||||
Termination of appointment of Richard Pearson as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of Richard Pearson as a director | 2 pages | TM01 | ||||||||||
Current accounting period extended from Dec 27, 2010 to Jan 31, 2011 | 3 pages | AA01 | ||||||||||
Annual return made up to Nov 30, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of WESSEX TEXTILES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CONLON, Michael | Secretary | Long Acres Willow Farm DE74 2UG Castle Donington 3 Derbyshire | British | 153966220001 | ||||||
| EDWAB, David | Director | Long Acres Willow Farm DE74 2UG Castle Donington 3 Derbyshire | United States | American | 153964010001 | |||||
| EWERT, Douglas | Director | Long Acres Willow Farm DE74 2UG Castle Donington 3 Derbyshire | United States | American | 153963360001 | |||||
| GRAHAM, Stuart William | Director | Long Acres Willow Farm DE74 2UG Castle Donington 3 Derbyshire | England | British | 125975700002 | |||||
| HUGHES, Simon Ralph | Director | Long Acres Willow Farm DE74 2UG Castle Donington 3 Derbyshire | United Kingdom | British | 121914600001 | |||||
| WILSON, Diana | Director | Long Acres Willow Farm DE74 2UG Castle Donington 3 Derbyshire | United States | American | 153963440001 | |||||
| PEARSON, Graham | Secretary | 21 The Orchards Pickmere WA16 0LS Knutsford Cheshire | British | 95884040002 | ||||||
| PEARSON, Richard Barrett | Secretary | 20 Croft Road Edwalton NG12 4BW Nottingham Nottinghamshire | British | 121732790001 | ||||||
| TRAVIS, Joan Marion | Secretary | Kessel 9 Winston Gardens HP4 4NS Berkhamsted Herts | British | 21610990001 | ||||||
| TRAVIS, Lesley Anne | Secretary | Heatherways Frithsden Copse Potten End HP4 2RQ Berkhamsted Hertfordshire | British | 49692080001 | ||||||
| CLARK, Felicity Ann Sarah | Director | 2 Newmans Place Sunningdale SL5 0HN Ascot Berkshire | United Kingdom | British | 117788050001 | |||||
| DAVIS, Neill | Director | Long Acres Willow Farm DE74 2UG Castle Donington 3 Derbyshire | Usa | United States | 153966520002 | |||||
| FOX, David Mark, Mr. | Director | By Canal Cottage Creech St Michael TA3 5QD Taunton Somerset | United Kingdom | British | 21611010001 | |||||
| PEARSON, Graham | Director | 21 The Orchards Pickmere WA16 0LS Knutsford Cheshire | United Kingdom | British | 95884040002 | |||||
| PEARSON, Richard Barrett | Director | 20 Croft Road Edwalton NG12 4BW Nottingham Nottinghamshire | England | British | 121732790001 | |||||
| SHANNON, Edward Anthony | Director | Barton Beeches 683 Garstang Road, Barton PR3 5DQ Preston Lancashire | British | 113624220002 | ||||||
| THOMAS, Adrian Peter Harrison | Director | 26 Hartley Road WA14 4AY Altrincham Cheshire | England | British | 26500450003 | |||||
| TRAVIS, Joan Marion | Director | Kessel 9 Winston Gardens HP4 4NS Berkhamsted Herts | British | 21610990001 | ||||||
| TRAVIS, Malcolm | Director | Heatherways Frithsden Copse Potten End HP4 2RQ Berkhamsted Hertfordshire | England | British | 49692020001 | |||||
| TRAVIS, Roland | Director | Kessel 9 Winston Gardens HP4 3NS Berkhamsted Hertfordshire | British | 21610980001 |
Does WESSEX TEXTILES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
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