Company NameTextology Limited
Company StatusDissolved
Company Number03661739
CategoryPrivate Limited Company
Incorporation Date4 November 1998(25 years, 5 months ago)
Dissolution Date8 May 2001 (22 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid James Hewertson
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1999(2 months, 1 week after company formation)
Appointment Duration2 years, 3 months (closed 08 May 2001)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address28 Cadshaw Close
Birchwood
Warrington
Cheshire
WA3 7LR
Secretary NameElizabeth Jane Hewertson
NationalityBritish
StatusClosed
Appointed12 January 1999(2 months, 1 week after company formation)
Appointment Duration2 years, 3 months (closed 08 May 2001)
RoleSocial Worker
Correspondence Address28 Cadshaw Close
Birchwood
Warrington
Cheshire
WA3 7LR
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed04 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

8 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2001First Gazette notice for voluntary strike-off (1 page)
7 December 2000Application for striking-off (1 page)
1 December 1999Return made up to 04/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 January 1999New director appointed (2 pages)
25 January 1999Secretary resigned (1 page)
25 January 1999New secretary appointed (2 pages)
25 January 1999Registered office changed on 25/01/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
25 January 1999Director resigned (1 page)
22 January 1999Ad 15/01/99--------- £ si 100@1=100 £ ic 1/101 (2 pages)
22 January 1999Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
27 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
4 November 1998Incorporation (18 pages)