Company NameCasatex Textiles Limited
Company StatusDissolved
Company Number03098468
CategoryPrivate Limited Company
Incorporation Date5 September 1995(28 years, 7 months ago)
Dissolution Date16 July 2002 (21 years, 9 months ago)
Previous NamePapercover Limited

Business Activity

Section CManufacturing
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Amanda Mary Clinch
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 November 1996(1 year, 2 months after company formation)
Appointment Duration5 years, 8 months (closed 16 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 South Oak Lane
Wilmslow
Cheshire
SK9 6AT
Director NameMr Michael Gerald Clinch
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 November 1996(1 year, 2 months after company formation)
Appointment Duration5 years, 8 months (closed 16 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 South Oak Lane
Wilmslow
Cheshire
SK9 6AT
Secretary NameMr Michael Gerald Clinch
NationalityBritish
StatusClosed
Appointed08 November 1996(1 year, 2 months after company formation)
Appointment Duration5 years, 8 months (closed 16 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 South Oak Lane
Wilmslow
Cheshire
SK9 6AT
Director NameRichard Christopher William Parkinson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1995(2 weeks, 6 days after company formation)
Appointment Duration1 year, 1 month (resigned 08 November 1996)
RoleSolicitor
Correspondence AddressAlberton House St Marys Parsonage
Manchester
M3 2WJ
Secretary NameMalcolm Terence Hunnisett
NationalityBritish
StatusResigned
Appointed25 September 1995(2 weeks, 6 days after company formation)
Appointment Duration1 year, 1 month (resigned 08 November 1996)
RoleLawyer
Correspondence AddressAlberton House St Marys Parsonage
Manchester
M3 2WJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 September 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 September 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address65 South Oak Lane
Wilmslow
Cheshire
SK9 6AT
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2002First Gazette notice for voluntary strike-off (1 page)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
8 October 2001Return made up to 05/09/01; full list of members (6 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
13 October 2000Return made up to 05/09/00; full list of members (6 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
19 October 1999Return made up to 05/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 1999Accounts for a small company made up to 31 March 1998 (5 pages)
9 December 1998Return made up to 05/09/98; full list of members (6 pages)
16 February 1998Accounting reference date extended from 30/09/97 to 31/03/98 (1 page)
22 January 1998Accounts for a dormant company made up to 30 September 1996 (4 pages)
22 January 1998Return made up to 05/09/97; no change of members (4 pages)
10 December 1996Return made up to 05/09/96; full list of members (6 pages)
21 November 1996Company name changed papercover LIMITED\certificate issued on 22/11/96 (2 pages)
18 November 1996Registered office changed on 18/11/96 from: c/o turner parkinson alberton house st marys parsonage manchester M3 2WJ (1 page)
18 November 1996Secretary resigned (1 page)
18 November 1996New secretary appointed;new director appointed (1 page)
18 November 1996New director appointed (1 page)
18 November 1996Director resigned (1 page)
4 October 1995Secretary resigned;new secretary appointed (2 pages)
4 October 1995Director resigned;new director appointed (2 pages)
4 October 1995Registered office changed on 04/10/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
5 September 1995Incorporation (12 pages)