TEXTILE RECORDER (MACHINERY & ACCESSORIES) EXHIBITIONS LIMITED

  • Company statusdissolved
  • Company No00295589
  • Age90 years 7 months Incorporated 29 December 1934
  • Officers0

Address

City Heliport Liverpool Road, Eccles, Manchester, M30 7RU

TEXTILE RECORDER (MACHINERY & ACCESSORIES) EXHIBITIONS LIMITED is an dissolved company incorporated on 29 December 1934 and based in Manchester. The company was registered 91 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    94990 Activities of other membership organizations n.e.c.

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Voluntary

2 Years Ago on 06 Jun 2023

Gazette Notice Voluntary

2 Years Ago on 21 Mar 2023

Dissolution Application Strike Off Company

2 Years Ago on 13 Mar 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 13 Dec 2022

Confirmation Statement With No Updates

2 Years Ago on 31 Oct 2022

Change Person Director Company With Change Date

3 Years Ago on 06 May 2022

Appoint Person Director Company With Name Date

3 Years Ago on 22 Apr 2022

Appoint Person Director Company With Name Date

3 Years Ago on 22 Apr 2022

Appoint Person Director Company With Name Date

3 Years Ago on 22 Apr 2022

Termination Director Company With Name Termination Date

3 Years Ago on 22 Apr 2022

Notification Of A Person With Significant Control

3 Years Ago on 22 Apr 2022

Termination Director Company With Name Termination Date

3 Years Ago on 22 Apr 2022

Termination Secretary Company With Name Termination Date

3 Years Ago on 22 Apr 2022

Cessation Of A Person With Significant Control

3 Years Ago on 22 Apr 2022

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 15 Dec 2021

Confirmation Statement With No Updates

3 Years Ago on 02 Nov 2021

Change Person Director Company With Change Date

3 Years Ago on 13 Oct 2021

Change Person Director Company With Change Date

3 Years Ago on 13 Oct 2021

Change Person Director Company With Change Date

3 Years Ago on 13 Oct 2021

Change Person Secretary Company With Change Date

3 Years Ago on 13 Oct 2021

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 08 Jan 2021

Confirmation Statement With No Updates

4 Years Ago on 16 Nov 2020

Appoint Person Director Company With Name Date

5 Years Ago on 06 May 2020

Termination Director Company With Name Termination Date

5 Years Ago on 04 Feb 2020

Accounts With Accounts Type Total Exemption Full

5 Years Ago on 04 Dec 2019

People

Officers0

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
ARMITAGE, Richard Martindirector Dec 197101 May 2012
GOODWIN, Barry Robert Michaeldirector Nov 196616 May 2017
HARDING, John Robertdirector May 196022 Apr 2022
HULL, Colin Brittendirector Jan 196922 Apr 2022
JARVIS, Mark Nicholasdirector Apr 196301 Feb 2008
KENT, Jason Jamesdirector Oct 196930 Jul 2013
MATTHEWS, Victor Vincentdirector Sep 195822 Apr 2022
MILLER, Neil Robertdirector Aug 196613 Apr 2016
MOWBRAY, Clare Elizabethdirector Dec 196816 May 2017
SLACK, Richard Williamdirector Jun 196301 May 2020
YARE, Mark Andrewdirector Jan 196918 Mar 2005

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Jason James Kent Oct 196922 Apr 2022
Mr Alan Little Feb 194306 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.