About

Registered Number: 02623886
Date of Incorporation: 26/06/1991 (32 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 07/01/2020 (4 years and 2 months ago)
Registered Address: 5-8 Sullivans Way, Loughborough, LE11 5QS,

 

C. & C. Textiles Ltd was registered on 26 June 1991 with its registered office in Loughborough, it's status at Companies House is "Dissolved". There are 6 directors listed as Day, Charles, Day, Charles, Parry, Patrick George, Cottell, Orla, Cottell, Rowland David, Crawshaw, Ian Philip for this business. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAY, Charles 01 October 1998 - 1
PARRY, Patrick George 30 April 2019 - 1
COTTELL, Orla 02 February 2015 31 March 2017 1
COTTELL, Rowland David 26 June 1991 30 June 2012 1
CRAWSHAW, Ian Philip 26 June 1991 24 January 2015 1
Secretary Name Appointed Resigned Total Appointments
DAY, Charles 02 February 2015 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 22 October 2019
DS01 - Striking off application by a company 14 October 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 20 August 2019
AP01 - Appointment of director 30 April 2019
AD01 - Change of registered office address 11 March 2019
CS01 - N/A 16 August 2018
AA - Annual Accounts 18 July 2018
CS01 - N/A 03 July 2018
PSC01 - N/A 11 July 2017
CS01 - N/A 10 July 2017
AD01 - Change of registered office address 06 July 2017
AD01 - Change of registered office address 17 June 2017
AA01 - Change of accounting reference date 15 June 2017
AD01 - Change of registered office address 15 June 2017
AP01 - Appointment of director 04 April 2017
TM01 - Termination of appointment of director 04 April 2017
AA - Annual Accounts 07 March 2017
AR01 - Annual Return 20 July 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 23 July 2015
AP03 - Appointment of secretary 21 April 2015
AP01 - Appointment of director 21 April 2015
TM02 - Termination of appointment of secretary 21 April 2015
TM01 - Termination of appointment of director 21 April 2015
AD01 - Change of registered office address 21 April 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 05 July 2013
AA - Annual Accounts 28 November 2012
TM01 - Termination of appointment of director 06 July 2012
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 09 February 2012
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
AA - Annual Accounts 18 February 2010
363a - Annual Return 06 July 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 29 July 2008
395 - Particulars of a mortgage or charge 17 June 2008
AA - Annual Accounts 28 February 2008
363a - Annual Return 02 July 2007
AA - Annual Accounts 29 March 2007
363a - Annual Return 14 July 2006
AA - Annual Accounts 13 April 2006
363s - Annual Return 18 July 2005
AA - Annual Accounts 23 December 2004
363s - Annual Return 15 July 2004
AA - Annual Accounts 31 January 2004
363s - Annual Return 15 July 2003
AA - Annual Accounts 30 September 2002
363s - Annual Return 15 July 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 19 July 2001
AA - Annual Accounts 29 January 2001
363s - Annual Return 26 July 2000
AA - Annual Accounts 11 February 2000
363s - Annual Return 26 July 1999
AA - Annual Accounts 26 October 1998
288a - Notice of appointment of directors or secretaries 22 October 1998
AUD - Auditor's letter of resignation 18 September 1998
287 - Change in situation or address of Registered Office 14 September 1998
363s - Annual Return 23 July 1998
AA - Annual Accounts 14 January 1998
RESOLUTIONS - N/A 25 November 1997
RESOLUTIONS - N/A 25 November 1997
RESOLUTIONS - N/A 25 November 1997
363s - Annual Return 09 July 1997
287 - Change in situation or address of Registered Office 17 April 1997
AA - Annual Accounts 27 January 1997
395 - Particulars of a mortgage or charge 07 August 1996
363s - Annual Return 05 July 1996
AA - Annual Accounts 26 October 1995
363s - Annual Return 05 July 1995
AA - Annual Accounts 23 November 1994
363s - Annual Return 20 July 1994
287 - Change in situation or address of Registered Office 20 February 1994
AA - Annual Accounts 14 February 1994
363s - Annual Return 05 July 1993
AUD - Auditor's letter of resignation 26 January 1993
AA - Annual Accounts 18 November 1992
363s - Annual Return 25 August 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 July 1991
288 - N/A 04 July 1991
NEWINC - New incorporation documents 26 June 1991

Mortgages & Charges

Description Date Status Charge by
Fixed & floating charge 12 June 2008 Outstanding

N/A

Mortgage debenture 31 July 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.