Background WavePink WaveYellow Wave

TRANMERE TEXTILES LIMITED (00338553)

TRANMERE TEXTILES LIMITED (00338553) is an active UK company. incorporated on 29 March 1938. with registered office in Lancs. The company operates in the Professional, Scientific and Technical Activities sector, engaged in unknown sic code (7499). TRANMERE TEXTILES LIMITED has been registered for 88 years. Current directors include BAINES, Garry.

Company Number
00338553
Status
active
Type
ltd
Incorporated
29 March 1938
Age
88 years
Address
Albion Mills, Lancs, BB12 7DY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Unknown SIC code (7499)
Directors
BAINES, Garry
SIC Codes
7499

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRANMERE TEXTILES LIMITED

TRANMERE TEXTILES LIMITED is an active company incorporated on 29 March 1938 with the registered office located in Lancs. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in unknown sic code (7499). TRANMERE TEXTILES LIMITED was registered 88 years ago.(SIC: 7499)

Status

active

Active since 88 years ago

Company No

00338553

LTD Company

Age

88 Years

Incorporated 29 March 1938

Size

N/A

Accounts

ARD: 31/3

Overdue

19 years overdue

Last Filed

Made up to 31 March 2005 (21 years ago)
Submitted on 30 January 2006 (20 years ago)
Period: 1 April 2004 - 31 March 2005(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2007
Period: 1 April 2005 - 31 March 2006

Confirmation Statement

Overdue

9 years overdue

Last Filed

Made up to N/A

Next Due

Due by 25 August 2016
For period ending 11 August 2016
Contact
Address

Albion Mills Padiham Lancs, BB12 7DY,

Timeline

2 key events • 1938 - 2013

Funding Officers Ownership
Company Founded
Mar 38
Director Left
Jul 13
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

DEARDEN, Ian Stuart

Active
9 Ramsdenwood Road, TodmordenOL14 7UD
Secretary
Appointed 23 Dec 2003

BAINES, Garry

Active
2 Beckside, ManchesterM29 8JP
Born May 1957
Director
Appointed 23 Dec 2003

EAST, John Robert

Resigned
March House, The Ridge, Cold Ash, ThatchamRG18 9HY
Secretary
Appointed 01 Aug 2001
Resigned 19 Dec 2003

HARGREAVES, Alan

Resigned
9 Springclough Drive, ManchesterM28 3HS
Secretary
Appointed 08 Mar 1994
Resigned 01 Aug 2001

METZ, Alan

Resigned
18 Station Close, BlackburnBB1 9PT
Secretary
Appointed N/A
Resigned 08 Mar 1994

BUTLER, Keith

Resigned
9 Hawthorn Road, RochdaleOL11 5JG
Born July 1947
Director
Appointed N/A
Resigned 01 Jan 1992

CHAPMAN, Keith Anthony

Resigned
Redbrook House, WilmslowSK9 4AN
Born March 1955
Director
Appointed 30 Oct 1998
Resigned 29 Jul 2013

COOPER, Ian

Resigned
3 Marsden Fold, NelsonBB9 0ET
Born December 1951
Director
Appointed N/A
Resigned 01 Oct 1994

EAST, John Robert

Resigned
March House, The Ridge, Cold Ash, ThatchamRG18 9HY
Born July 1950
Director
Appointed 01 Aug 2001
Resigned 19 Dec 2003

ELLIOTT, Jan

Resigned
33 Highfield Road, CheadleSK8 6EN
Born January 1948
Director
Appointed 01 Oct 1994
Resigned 30 Oct 1998

HARGREAVES, Alan

Resigned
9 Springclough Drive, ManchesterM28 3HS
Born May 1945
Director
Appointed 01 Jul 1993
Resigned 01 Aug 2001

TOWNLEY, Simon

Resigned
11 Rothwell Court, PrestonPR5 1NU
Born December 1955
Director
Appointed 01 Jan 1992
Resigned 01 Jul 1993
Fundings
Financials
Latest Activities

Filing History

75

Restoration Order Of Court
21 July 2023
AC92AC92
Gazette Dissolved Compulsory
28 January 2014
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
15 October 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
31 July 2013
TM01Termination of Director
Resolution
19 May 2010
RESOLUTIONSResolutions
Restoration Order Of Court
18 May 2010
AC92AC92
Gazette Dissolved Voluntary
15 August 2006
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
2 May 2006
GAZ1(A)GAZ1(A)
Legacy
20 March 2006
652a652a
Legacy
6 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 January 2006
AAAnnual Accounts
Accounts With Accounts Type Full
28 January 2005
AAAnnual Accounts
Legacy
23 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 2004
AAAnnual Accounts
Legacy
16 January 2004
288aAppointment of Director or Secretary
Legacy
16 January 2004
288aAppointment of Director or Secretary
Legacy
31 December 2003
288bResignation of Director or Secretary
Legacy
28 August 2003
363sAnnual Return (shuttle)
Legacy
28 August 2003
363(288)363(288)
Accounts With Accounts Type Full
5 July 2003
AAAnnual Accounts
Legacy
28 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 2002
AAAnnual Accounts
Legacy
23 August 2001
363sAnnual Return (shuttle)
Legacy
17 August 2001
288aAppointment of Director or Secretary
Legacy
7 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Legacy
5 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 1999
AAAnnual Accounts
Legacy
16 September 1999
363sAnnual Return (shuttle)
Legacy
17 November 1998
288bResignation of Director or Secretary
Legacy
17 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 October 1998
AAAnnual Accounts
Legacy
22 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 1997
AAAnnual Accounts
Legacy
20 August 1997
363sAnnual Return (shuttle)
Legacy
30 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 1996
AAAnnual Accounts
Accounts With Accounts Type Full
7 September 1995
AAAnnual Accounts
Legacy
7 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 October 1994
288288
Accounts With Accounts Type Full
15 August 1994
AAAnnual Accounts
Legacy
15 August 1994
363sAnnual Return (shuttle)
Legacy
23 March 1994
288288
Accounts With Accounts Type Full
23 August 1993
AAAnnual Accounts
Legacy
23 August 1993
363sAnnual Return (shuttle)
Legacy
12 July 1993
288288
Accounts With Accounts Type Full
1 November 1992
AAAnnual Accounts
Legacy
23 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 1992
AAAnnual Accounts
Legacy
16 January 1992
288288
Legacy
11 September 1991
363b363b
Legacy
11 September 1991
363(287)363(287)
Legacy
29 May 1991
288288
Accounts With Accounts Type Full
13 January 1991
AAAnnual Accounts
Legacy
3 October 1990
363363
Accounts With Accounts Type Full
18 December 1989
AAAnnual Accounts
Legacy
22 November 1989
363363
Legacy
22 November 1989
288288
Accounts With Accounts Type Full
30 January 1989
AAAnnual Accounts
Legacy
25 November 1988
363363
Legacy
15 April 1988
288288
Auditors Resignation Company
13 April 1988
AUDAUD
Accounts With Accounts Type Full
24 February 1988
AAAnnual Accounts
Legacy
8 December 1987
363363
Legacy
10 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 December 1986
287Change of Registered Office
Legacy
16 December 1986
288288
Legacy
15 December 1986
288288
Legacy
4 October 1986
288288
Accounts With Accounts Type Full
23 August 1986
AAAnnual Accounts
Legacy
23 August 1986
363363
Miscellaneous
28 December 1973
MISCMISC
Incorporation Company
29 March 1938
NEWINCIncorporation