Dissolved
Dissolved 2015-10-15
Company Information for EARNDALE TEXTILES LIMITED
BURY NEW ROAD, WHITEFIELD, M45,
|
Company Registration Number
01722583
Private Limited Company
Dissolved Dissolved 2015-10-15 |
Company Name | |
---|---|
EARNDALE TEXTILES LIMITED | |
Legal Registered Office | |
BURY NEW ROAD WHITEFIELD | |
Company Number | 01722583 | |
---|---|---|
Date formed | 1983-05-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2015-10-15 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-04-28 03:41:53 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JANET ANNE ANTICH |
||
CHRISTOPHER ANTICH |
||
JANET ANNE ANTICH |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DAROPEANT PROPERTIES LIMITED | Company Secretary | 1991-11-07 | CURRENT | 1987-03-27 | Active | |
THE RHIANNON COLLECTION ENGLAND LIMITED | Director | 2016-07-14 | CURRENT | 2004-11-02 | Dissolved 2018-01-16 | |
C&J ANTICH LTD | Director | 2016-07-14 | CURRENT | 2010-04-06 | Active | |
ANTICH & SONS (HUDDERSFIELD) LIMITED | Director | 2016-03-11 | CURRENT | 2004-11-01 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 03/07/2015 FROM HOLLINS MOUNT HOLLINS LANE BURY LANCASHIRE BL9 8DG | |
AD01 | REGISTERED OFFICE CHANGED ON 29/07/2014 FROM DAROPEANT BUILDINGS STATION ROAD BRADLEY HUDDERSFIELD HD2 1UW | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 14/01/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 21/12/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 21/12/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET ANNE ANTICH / 01/12/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANTICH / 01/12/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS JANET ANNE ANTICH / 01/12/2012 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 21/12/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 21/12/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 21/12/09 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08 | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 21/12/98; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/03/99 FROM: STATION ROAD BUSINESS PARK STATION ROAD BRADLEY HUDDERSFIELD HD2 1UW | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 21/12/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 21/12/96; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/01/97 FROM: 13 HUDDERSFIELD ROAD BARNSLEY YORKSHIRE S70 2LW | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 21/12/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/12/94; NO CHANGE OF MEMBERS | |
225(1) | ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93 | |
363s | RETURN MADE UP TO 21/12/93; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/10/93 FROM: TEXTILE HOUSE ST ANDREWS RD HUDDERSFIELD | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92 | |
363s | RETURN MADE UP TO 21/12/92; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/12/91; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91 |
Appointment of Liquidators | 2014-07-24 |
Notices to Creditors | 2014-07-24 |
Resolutions for Winding-up | 2014-07-24 |
Proposal to Strike Off | 2009-05-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 13200 - Weaving of textiles
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EARNDALE TEXTILES LIMITED
The top companies supplying to UK government with the same SIC code (13200 - Weaving of textiles) as EARNDALE TEXTILES LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | EARNDALE TEXTILES LIMITED | Event Date | 2014-07-18 |
In accordance with Rule 4.106A of the Insolvency Rules 1986, notice is hereby given that S Markey and S Williams, Licensed Insolvency Practitioners, of Leonard Curtis, Albion Court, 5 Albion Place, Leeds LS1 6JL were appointed Joint Liquidators of the above Company on 7 July 2014. Notice is hereby given that the Creditors of the above named company, are required, on or before 18 August 2014, to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to S Markey and S Williams of Leonard Curtis, Albion Court, 5 Albion Place, Leeds LS1 6JL, the Joint Liquidators of the said Company, and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been, or will be, paid in full. Office Holder details: S Markey (IP No: 14912) and S Willliams (IP No: 11270), both of Leonard Curtis, Albion Court, 5 Albion Place, Leeds LS1 6JL. Further details contact: S Markey, Email: recovery@leonardcurtis.co.uk Tel: 0113 357 1505. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | EARNDALE TEXTILES LIMITED | Event Date | 2014-07-07 |
S Markey and S Williams , both of Leonard Curtis , Albion Court, 5 Albion Place, Leeds, LS1 6JL : Further details contact: S Markey, Email: recovery@leonardcurtis.co.uk Tel: 0113 357 1505. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | EARNDALE TEXTILES LIMITED | Event Date | 2014-07-07 |
At a general meeting of the above named Company, duly convened and held at Daropeant Buildings, Station Road, Bradley, Huddersfield, HD2 1UW on 07 July 2014 , at 11.00 am, the following resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be and is hereby wound up voluntarily and that S Markey and S Williams , both of Leonard Curtis , Albion Court, 5 Albion Place, Leeds, LS1 6JL, (IP Nos: 14912 and 11270) be and are hereby appointed as Joint Liquidators of the Company, for the purposes of the winding up of the Company and the liquidators are authorised to act jointly and severally. Further details contact: S Markey and S Williams, Email: recovery@leonardcurtis.co.uk Tel: 0113 357 1505. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | EARNDALE TEXTILES LIMITED | Event Date | 2009-05-05 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |