This company is commonly known as North West Textiles Network Ltd. The company was founded 22 years ago and was given the registration number 04290743. The firm's registered office is in BOLTON. You can find them at Hazlemere, 70 Chorley New Road, Bolton, Lancashire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | NORTH WEST TEXTILES NETWORK LTD |
---|---|---|
Company Number | : | 04290743 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 September 2001 |
End of financial year | : | 30 April 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hazlemere, 70 Chorley New Road, Bolton, Lancashire, BL1 4BY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
City Heliport, Liverpool Road, Eccles, Manchester, England, M30 7RU | Director | 04 February 2022 | Active |
Ashleigh Lodge, 388 Chorley New Road, Heaton, Bolton, BL1 5AH | Secretary | 20 September 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 20 September 2001 | Active |
Hazlemere, 70 Chorley New Road, Bolton, England, BL1 4BY | Director | 01 February 2010 | Active |
Hazlemere, 70 Chorley New Road, Bolton, England, BL1 4BY | Director | 20 September 2001 | Active |
5 Salthouse Close, Bury, BL8 1HD | Director | 28 April 2005 | Active |
Hazlemere, 70 Chorley New Road, Bolton, England, BL1 4BY | Director | 09 April 2019 | Active |
Hazlemere, 70 Chorley New Road, Bolton, England, BL1 4BY | Director | 20 September 2001 | Active |
97 Needham Drive, Cranage, Crewe, CW4 8FB | Director | 28 April 2005 | Active |
Hazlemere, 70 Chorley New Road, Bolton, England, BL1 4BY | Director | 07 April 2010 | Active |
Hazlemere, 70 Chorley New Road, Bolton, England, BL1 4BY | Director | 09 April 2019 | Active |
2 Slyne Road, Lancaster, LA1 2HU | Director | 09 September 2003 | Active |
17 Branch Road, Mellor Brook, Blackburn, BB2 7NU | Director | 28 April 2005 | Active |
24 Prince's Road, Stockport, SK4 3NQ | Director | 23 June 2006 | Active |
Ashleigh Lodge, 388 Chorley New Road, Heaton, Bolton, BL1 5AH | Director | 20 September 2001 | Active |
Sovereign House, Queen Street, Manchester, M2 5HR | Director | 20 September 2001 | Active |
32 Home Drive, Middleton, Manchester, M24 1NB | Director | 20 September 2001 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 20 September 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2023-06-06 | Gazette | Gazette dissolved voluntary. | Download |
2023-03-21 | Gazette | Gazette notice voluntary. | Download |
2023-03-10 | Dissolution | Dissolution application strike off company. | Download |
2023-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-23 | Accounts | Change account reference date company previous extended. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-15 | Address | Change registered office address company with date old address new address. | Download |
2022-05-06 | Officers | Termination director company with name termination date. | Download |
2022-02-07 | Officers | Termination director company with name termination date. | Download |
2022-02-07 | Officers | Appoint person director company with name date. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-19 | Officers | Termination director company with name termination date. | Download |
2021-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-02 | Resolution | Resolution. | Download |
2019-04-16 | Officers | Change person director company with change date. | Download |
2019-04-16 | Officers | Appoint person director company with name date. | Download |
2019-04-16 | Officers | Appoint person director company with name date. | Download |
2019-04-16 | Officers | Termination director company with name termination date. | Download |
2019-04-16 | Officers | Termination director company with name termination date. | Download |
2019-04-16 | Officers | Termination director company with name termination date. | Download |
2018-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.