Company NameTextrade (U.K.) Limited
DirectorsJanet Margaret Harries and John Harries
Company StatusDissolved
Company Number01631652
CategoryPrivate Limited Company
Incorporation Date27 April 1982(42 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameJanet Margaret Harries
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1982(1 week, 6 days after company formation)
Appointment Duration41 years, 12 months
RoleSecretary
Correspondence AddressGwynant 6 Stockton Road
Wilmslow
Cheshire
SK9 6EU
Director NameJohn Harries
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1982(1 week, 6 days after company formation)
Appointment Duration41 years, 12 months
RoleTextile Machinery Consultant
Correspondence AddressGwynant 6 Stockton Road
Wilmslow
Cheshire
SK9 6EU
Secretary NameJanet Margaret Harries
NationalityBritish
StatusCurrent
Appointed03 April 1991(8 years, 11 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence AddressGwynant 6 Stockton Road
Wilmslow
Cheshire
SK9 6EU

Location

Registered Address72a Water Lane
Wilmslow
Cheshire
SK9 5BB
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£5,713
Cash£99
Current Liabilities£87,278

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

19 June 2003Dissolved (1 page)
10 April 2001Completion of winding up (1 page)
10 April 2001Dissolution deferment (1 page)
17 July 2000Order of court to wind up (2 pages)
4 April 2000First Gazette notice for compulsory strike-off (1 page)
21 September 1999Strike-off action suspended (1 page)
14 September 1999First Gazette notice for compulsory strike-off (1 page)
30 April 1998Return made up to 03/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 May 1997Return made up to 03/04/97; no change of members (4 pages)
19 May 1997Accounts for a small company made up to 30 June 1996 (5 pages)
4 March 1997Accounts for a small company made up to 30 June 1995 (6 pages)
10 November 1996Return made up to 03/04/96; full list of members (6 pages)
11 January 1996Accounts for a small company made up to 30 June 1994 (6 pages)
25 July 1995Return made up to 03/04/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)