COURTAULDS TEXTILES LIMITED
Overview
Company Name | COURTAULDS TEXTILES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02453150 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of COURTAULDS TEXTILES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is COURTAULDS TEXTILES LIMITED located?
Registered Office Address | Quantum House 60 Norden Road Maidenhead SL6 4AY Berkshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for COURTAULDS TEXTILES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for COURTAULDS 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 | 3 pages | DS01 | ||||||||||
Change of details for D.E Holding Uk Limited as a person with significant control on Oct 02, 2023 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Horizon Honey Lane Hurley Maidenhead Berkshire SL6 6RJ to Quantum House 60 Norden Road Maidenhead Berkshire SL6 4AY on Oct 02, 2023 | 1 pages | AD01 | ||||||||||
Termination of appointment of David Peter Gwynne Jones as a director on Jul 18, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gerasimos Sarafoglou as a director on Jun 01, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Ms Angela White as a director on May 30, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 15, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Sisec Limited as a secretary on Jul 28, 2022 | 2 pages | AP04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 12 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2020 | 16 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Sophy Pashley as a secretary on Dec 31, 2021 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Dec 15, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Gerasimos Sarafoglou as a director on Apr 21, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Justin Richard Cook as a director on Apr 21, 2021 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||||||||||
Termination of appointment of Throgmorton Secretaries Llp as a secretary on Jan 01, 2021 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Dec 15, 2020 with updates | 4 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Sep 25, 2020
| 3 pages | SH01 | ||||||||||
Director's details changed for Mr Justin Richard Cook on Jul 07, 2020 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 15, 2019 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of COURTAULDS TEXTILES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SISEC LIMITED | Secretary | Holborn Viaduct EC1A 2DY London 21 United Kingdom |
| 38545840001 | ||||||||||
WHITE, Angela | Director | 60 Norden Road Maidenhead SL6 4AY Berkshire Quantum House United Kingdom | United Kingdom | British | General Manager | 242537780001 | ||||||||
CATTERMOLE, Carolyn Tracy | Secretary | 81 Cranbrook Road Chiswick W4 2LJ London | British | Solicitor | 53026290001 | |||||||||
EDIS-BATES, Jonathan Geoffrey | Secretary | The Croft Chalfont Lane Chorleywood WD3 5PP Rickmansworth Hertfordshire | British | Solicitor | 49678170001 | |||||||||
HARRISON, Andrew | Secretary | 26 Mymms Drive Brookmans Park AL9 7AF Hatfield Hertfordshire | British | 9006050002 | ||||||||||
HOUSSEMAYNE DU BOULAY, Marion Louise | Secretary | 76 Rannoch Road W6 9SP London | British | 32797900001 | ||||||||||
JAGUN, Ayotola | Secretary | 4e Bassett Road W10 6JJ London | British | Solicitor & Chartered Secretar | 77729230001 | |||||||||
PASHLEY, Sophy | Secretary | Hurley SL6 6RJ Maidenhead Horizon Honey Lane Berkshire United Kingdom | 224538820001 | |||||||||||
RUBENSTEIN, Howard Justin | Secretary | 10 Cyprus Avenue Finchley N3 1ST London | British | Company Secretary And Legal Co | 66642870003 | |||||||||
WICKS, Caroline Philippa | Secretary | 29 Campden Hill Road W8 7KK London | British | 98059440001 | ||||||||||
THROGMORTON SECRETARIES LLP | Secretary | Floor Reading Bridge House George Street RG1 8LS Reading 4th Berkshire England |
| 123929030001 | ||||||||||
THROGMORTON UK LIMITED | Secretary | 42-44 Portman Road RG30 1EA Reading Berkshire | 80839850003 | |||||||||||
BAILEY, Russell Donald | Director | Honey Lane Hurley SL6 6RJ Maidenhead Horizon Berkshire England | England | British | General Manager | 156907640001 | ||||||||
BENNETT, Geoffrey | Director | Toad Hole Stables Toad Lane NG14 6AJ Epperstone Nottinghamshire | England | British | Company Director | 81860030001 | ||||||||
BILLING, Christopher John | Director | 12 Coudray Road PR9 9NL Southport Merseyside | British | Company Director | 4130240001 | |||||||||
CARR-LOCKE, Andrew Charles Phillip | Director | High Ridge Pains Hill RH8 0RB Limpsfield Oxted Surrey | United Kingdom | British | Company Director | 2567850002 | ||||||||
COOK, Justin Richard | Director | Honey Lane Hurley SL6 6RJ Maidenhead Horizon Berkshire | United Kingdom | British | General Manager Retail Uk & Ireland | 272206310001 | ||||||||
COOPE, Stephen David | Director | Honey Lane Hurley SL6 6RJ Maidenhead Horizon Berkshire England | United Kingdom | British | Legal Director Uk | 129700260001 | ||||||||
COTTER, Sandrine Marcelle Veronique | Director | Honey Lane Hurley SL6 6RJ Maidenhead Horizon Berkshire England | England | French | Finance Director | 118198630001 | ||||||||
DUFFY, Hugh Brian | Director | Highwood Woodland Drive KT24 5AN East Horsley Surrey | British | Chief Executive | 91979290001 | |||||||||
DYER, Colin John | Director | 41 Rue Pasteur 78620 L'Etang La Ville France | British | Company Director | 9006040003 | |||||||||
ECCLES, John Dawson, Viscount | Director | 5 St Johns House 30 Smith Square SW1P 3HF London | England | British | Company Director | 11808480001 | ||||||||
ELLIS, Michael | Director | 10 Peacock Way DE55 1EQ Swanwick Derbyshire | British | Finance Director | 82849150001 | |||||||||
HALL, David | Director | 32 Rufford Avenue NG9 3JH Beeston Nottingham | British | Accountant | 73657690001 | |||||||||
HANDLEY, Helen Kay | Director | 6 Daniels Lane CR6 9ET Warlingham Surrey | British | Solicitor | 109816110001 | |||||||||
HANDLEY, Helen Kay | Director | 6 Daniels Lane CR6 9ET Warlingham Surrey | British | Solicitor | 109816110001 | |||||||||
HARRISON, Andrew | Director | 26 Mymms Drive Brookmans Park AL9 7AF Hatfield Hertfordshire | British | Director | 9006050002 | |||||||||
HICHENS, Antony Peverell | Director | Slape Manor Netherbury DT6 5LH Bridport Dorset | England | British | Company Director | 15109400001 | ||||||||
HILLCOAT, David Robert | Director | 1341 Huntersfield Close Glenmore VA22947 Keswick Usa | British | 65964040002 | ||||||||||
HOGG, Christopher Anthony, Sir | Director | 15 Admirals Court 45 Blandford Street W1H 3AF London | British | Company Director | 9006020001 | |||||||||
HOLMAN, David Leslie | Director | 3 Bedehouse Lane Cromford DE4 3QZ Matlock Derbyshire | British | Accountant | 93735510001 | |||||||||
HOOPER, Susan Mary | Director | Moor Park Gardens Coombe Hills KT2 7UD Kingston Upon Thames 1 | England | British | Vp Sales & Marketing | 200833250001 | ||||||||
IBRAHIM, Salim | Director | 18 Chemin Du Pommier 1218 Grand Saconnex FOREIGN Geneva Switzerland | American | Company Director | 50802610001 | |||||||||
JAGUN, Ayotola | Director | 4e Bassett Road W10 6JJ London | British | Chartered Secretary | 77729230001 | |||||||||
JERVIS, Noel | Director | Spencer House Spencer Drive Nuthall NG16 1DQ Nottingham | United Kingdom | British | Company Director | 78237180002 |
Who are the persons with significant control of COURTAULDS TEXTILES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
D.E Holding Uk Limited | Apr 06, 2016 | 60 Norden Road SL6 4AY Maidenhead Quantum House Berkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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