About

Registered Number: 01903105
Date of Incorporation: 09/04/1985 (40 years ago)
Company Status: Dissolved
Date of Dissolution: 26/02/2019 (6 years and 1 month ago)
Registered Address: 15 Kingsway, Rochdale, Lancashire, OL16 5HN

 

Based in Rochdale in Lancashire, Emporium Textiles Ltd was founded on 09 April 1985, it has a status of "Dissolved". The organisation has 2 directors listed. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DASGUPTA, Dixie Sonya 07 August 2017 - 1
WATSON, Ronald Francis N/A 01 December 1994 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 11 December 2018
DS01 - Striking off application by a company 03 December 2018
CS01 - N/A 06 January 2018
PSC01 - N/A 11 August 2017
AP01 - Appointment of director 11 August 2017
PSC07 - N/A 11 August 2017
TM01 - Termination of appointment of director 11 August 2017
TM02 - Termination of appointment of secretary 11 August 2017
AA - Annual Accounts 13 June 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 20 May 2016
AR01 - Annual Return 30 December 2015
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 22 February 2015
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 13 May 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 18 November 2010
AP01 - Appointment of director 30 September 2010
TM01 - Termination of appointment of director 30 September 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AD01 - Change of registered office address 12 January 2010
AA - Annual Accounts 29 December 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 31 March 2008
363a - Annual Return 04 January 2008
AA - Annual Accounts 25 March 2007
363a - Annual Return 10 January 2007
287 - Change in situation or address of Registered Office 10 January 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 January 2007
353 - Register of members 10 January 2007
AA - Annual Accounts 15 March 2006
363s - Annual Return 17 January 2006
AA - Annual Accounts 21 June 2005
363s - Annual Return 20 December 2004
AA - Annual Accounts 08 March 2004
363s - Annual Return 16 January 2004
AA - Annual Accounts 11 November 2003
363s - Annual Return 06 January 2003
AA - Annual Accounts 16 April 2002
363s - Annual Return 27 December 2001
AA - Annual Accounts 02 May 2001
288a - Notice of appointment of directors or secretaries 27 March 2001
288b - Notice of resignation of directors or secretaries 27 March 2001
288b - Notice of resignation of directors or secretaries 21 February 2001
288b - Notice of resignation of directors or secretaries 21 February 2001
225 - Change of Accounting Reference Date 21 February 2001
363s - Annual Return 18 January 2001
287 - Change in situation or address of Registered Office 03 October 2000
AA - Annual Accounts 23 June 2000
288a - Notice of appointment of directors or secretaries 24 May 2000
288b - Notice of resignation of directors or secretaries 23 May 2000
288a - Notice of appointment of directors or secretaries 09 May 2000
288a - Notice of appointment of directors or secretaries 29 December 1999
363s - Annual Return 14 December 1998
AA - Annual Accounts 01 December 1998
AA - Annual Accounts 14 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 1997
RESOLUTIONS - N/A 30 January 1997
RESOLUTIONS - N/A 30 January 1997
AA - Annual Accounts 30 January 1997
123 - Notice of increase in nominal capital 30 January 1997
363s - Annual Return 16 December 1996
288a - Notice of appointment of directors or secretaries 08 October 1996
287 - Change in situation or address of Registered Office 02 June 1996
363a - Annual Return 21 May 1996
288 - N/A 21 February 1996
RESOLUTIONS - N/A 04 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 1996
123 - Notice of increase in nominal capital 04 February 1996
RESOLUTIONS - N/A 18 September 1995
AA - Annual Accounts 18 September 1995
CERTNM - Change of name certificate 05 September 1995
RESOLUTIONS - N/A 03 February 1995
AA - Annual Accounts 03 February 1995
363s - Annual Return 14 December 1994
363s - Annual Return 14 March 1994
AA - Annual Accounts 08 February 1994
363s - Annual Return 18 February 1993
AA - Annual Accounts 26 January 1993
AA - Annual Accounts 27 April 1992
363b - Annual Return 27 April 1992
288 - N/A 20 January 1992
363a - Annual Return 14 May 1991
AA - Annual Accounts 06 April 1991
288 - N/A 11 April 1990
AA - Annual Accounts 11 April 1990
363 - Annual Return 11 April 1990
AA - Annual Accounts 08 November 1989
363 - Annual Return 15 June 1989
288 - N/A 15 June 1989
287 - Change in situation or address of Registered Office 15 June 1989
287 - Change in situation or address of Registered Office 20 June 1988
AA - Annual Accounts 12 May 1988
363 - Annual Return 27 March 1987
287 - Change in situation or address of Registered Office 27 March 1987
288 - N/A 27 March 1987
288 - N/A 03 October 1986
287 - Change in situation or address of Registered Office 03 October 1986
AA - Annual Accounts 18 July 1986
288 - N/A 18 July 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.