UKBizDB.co.uk

TULCHAN TEXTILES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tulchan Textiles Limited. The company was founded 39 years ago and was given the registration number 01872211. The firm's registered office is in BIRMINGHAM. You can find them at 30 St Pauls Square, , Birmingham, West Midlands. This company's SIC code is 46410 - Wholesale of textiles.

Company Information

Name:TULCHAN TEXTILES LIMITED
Company Number:01872211
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:17 December 1984
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 46410 - Wholesale of textiles

Office Address & Contact

Registered Address:30 St Pauls Square, Birmingham, West Midlands, B3 1QZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bridge Mill, Cowan Bridge, Carnforth, England, LA6 2HS

Director30 July 2014Active
Faraday Wharf, Holt St, Birmingham, United Kingdom, B7 4BB

Director01 February 2011Active
Rudd House, Cracoe, Skipton, BD23 6LB

Secretary28 August 2003Active
Rudd House, Cracoe, Skipton, BD23 6LB

Secretary07 October 1997Active
12 Summerhill Road, Prestbury, SK10 4AH

Secretary04 July 1996Active
Thornfield 32 Kings Drive, Fulwood, Preston, PR2 3HP

Secretary-Active
Cressington 23 Four Oaks Road, Sutton Coldfield, B74 2XT

Secretary23 July 2003Active
48 Lythe Fell Avenue, Halton, Lancaster, LA2 6NL

Secretary12 October 1995Active
Faraday Wharf, Holt St, Birmingham, United Kingdom, B7 4BB

Corporate Secretary31 January 2005Active
Strathtulchan, Advie, Grantown On Spey, PH26 3LB

Director-Active
Strathtulchan Advie, Grantown On Spey, PH26 3LB

Director-Active
Zermatt, 50 Leighton Beck Road, Beetham, LA7 7AZ

Director-Active
23 Hogarth Hill, London, NW11 6AY

Director07 October 1997Active
Glendevon, Fernleigh Road, Grange-Over-Sands, LA11 7HN

Director-Active
54 Green Acres, Garstang, PR2 7DB

Director28 February 2001Active
12 Summerhill Road, Prestbury, SK10 4AH

Director04 December 1995Active
17 Westfield Road, Edgbaston, Birmingham, B15 3QF

Director23 July 2003Active
Lower Creta Bank, Barnoldswick Lane Burton In Lonsdale, Carnforth, LA6 3LZ

Director-Active
Waterloo Cottage 23 Main Road, Bolton Le Sands, Carnforth, LA5 8DQ

Director16 September 1991Active
Parkside, Lowther Newtown, Penrith, CA10 2HH

Director07 September 2000Active
Wrayton Hall, Wrayton, Carnforth, LA6 2QU

Director28 November 1994Active
Hume Hall, Kelso, TD5 7TW

Director-Active
Thornfield 32 Kings Drive, Fulwood, Preston, PR2 3HP

Director-Active
Stable Court Monteagle Drive, Hornby, Lancaster, LA2 8LD

Director-Active

People with Significant Control

Tulchan Windflower (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Ts2 Pinewood Business Park, Coleshill Road, Solihull, United Kingdom, B37 7HG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-09-16Gazette

Gazette dissolved liquidation.

Download
2021-06-16Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-03-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-02-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-01-25Insolvency

Liquidation voluntary statement of affairs.

Download
2019-01-16Address

Change registered office address company with date old address new address.

Download
2019-01-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-01-10Resolution

Resolution.

Download
2018-07-16Confirmation statement

Confirmation statement with no updates.

Download
2017-07-21Accounts

Accounts with accounts type total exemption full.

Download
2017-07-16Confirmation statement

Confirmation statement with no updates.

Download
2016-08-22Accounts

Accounts with accounts type total exemption full.

Download
2016-07-19Confirmation statement

Confirmation statement with updates.

Download
2015-08-31Address

Change registered office address company with date old address new address.

Download
2015-07-29Accounts

Accounts with accounts type full.

Download
2015-07-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-30Officers

Termination secretary company with name termination date.

Download
2014-07-31Officers

Appoint person director company with name date.

Download
2014-07-18Accounts

Accounts with accounts type full.

Download
2014-07-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-06Officers

Change person director company with change date.

Download
2014-06-05Officers

Change corporate secretary company with change date.

Download
2013-09-01Address

Change registered office address company with date old address.

Download
2013-07-17Accounts

Accounts with accounts type full.

Download
2013-07-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.