This company is commonly known as Stroud International Textiles Ltd. The company was founded 15 years ago and was given the registration number 06608614. The firm's registered office is in STROUD. You can find them at 49 Bisley Road, , Stroud, Gloucestershire. This company's SIC code is 90030 - Artistic creation.
Name | : | STROUD INTERNATIONAL TEXTILES LTD |
---|---|---|
Company Number | : | 06608614 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 02 June 2008 |
End of financial year | : | 30 September 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 49 Bisley Road, Stroud, Gloucestershire, GL5 1HF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Flat, 49 Bisley Road, Stroud, GL5 1HF | Secretary | 02 June 2008 | Active |
The Flat 49, 49 Bisley Road, Stroud, United Kingdom, GL5 1HF | Director | 18 June 2016 | Active |
Five Valley Foyer, Gloucester Street, Stroud, GL5 1QG | Director | 10 August 2010 | Active |
23, Ashleigh Road, Weston-Super-Mare, England, BS23 2XG | Director | 20 June 2016 | Active |
49, Bisley Road, Stroud, United Kingdom, GL5 1HF | Director | 01 December 2011 | Active |
Sule Skerry, Washpool, Horsley, Stroud, GL6 0PP | Director | 01 July 2009 | Active |
Red Stables, Yoke House Lane, Painswick, Painswick, United Kingdom, GL6 7QS | Director | 02 January 2013 | Active |
Toadsmoor Mills, Brimscombe, Stroud, GL5 2UH | Director | 01 February 2010 | Active |
Five Valley Foyer, Gloucester Street, Stroud, GL5 1QG | Director | 02 August 2011 | Active |
49, Bisley Road, Stroud, United Kingdom, GL5 1HF | Director | 02 August 2011 | Active |
49, Bisley Road, Stroud, United Kingdom, GL5 1HF | Director | 01 December 2011 | Active |
27 Springhill, Uplands, Stroud, GL5 1TN | Director | 01 December 2008 | Active |
Worgans Cottage, Slad, Stroud, GL6 7QD | Director | 02 June 2008 | Active |
River Cottage, River Cottage, Longney, Frampton, England, GL2 3SJ | Director | 01 July 2013 | Active |
Five Valley Foyer, Gloucester Street, Stroud, GL5 1QG | Director | 16 September 2010 | Active |
The Flat, Bisley Road, Stroud, GL5 1HF | Director | 02 June 2008 | Active |
Ms Elizabeth Walton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Flat 49 Bisley Road, 49 Bisley Road, Stroud, United Kingdom, GL5 1HF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-12 | Gazette | Gazette dissolved voluntary. | Download |
2020-10-27 | Gazette | Gazette notice voluntary. | Download |
2020-10-19 | Dissolution | Dissolution application strike off company. | Download |
2020-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-01 | Resolution | Resolution. | Download |
2019-10-25 | Resolution | Resolution. | Download |
2019-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-02 | Officers | Termination director company with name termination date. | Download |
2019-07-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-01 | Accounts | Change account reference date company previous extended. | Download |
2016-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-22 | Officers | Appoint person director company with name date. | Download |
2016-06-21 | Officers | Appoint person director company with name date. | Download |
2016-02-20 | Officers | Termination director company with name termination date. | Download |
2015-11-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-14 | Officers | Termination director company with name termination date. | Download |
2015-11-11 | Officers | Termination director company with name termination date. | Download |
2015-07-17 | Annual return | Annual return company with made up date no member list. | Download |
2014-10-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-09 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.