Based in Lancashire, Empower Textiles Ltd was setup in 1982, it has a status of "Dissolved". There are 3 directors listed for this company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
POWER, Eileen Mary | N/A | 30 January 2002 | 1 |
POWER, Joanne | N/A | 30 January 2002 | 1 |
POWER, John Michael James | N/A | 30 January 2002 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 09 November 2018 | |
L64.07 - Release of Official Receiver | 09 August 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 July 2018 | |
COCOMP - Order to wind up | 22 July 2004 | |
287 - Change in situation or address of Registered Office | 06 May 2004 | |
363s - Annual Return | 20 October 2003 | |
287 - Change in situation or address of Registered Office | 01 August 2003 | |
AA - Annual Accounts | 24 April 2003 | |
288b - Notice of resignation of directors or secretaries | 21 February 2003 | |
RESOLUTIONS - N/A | 14 November 2002 | |
RESOLUTIONS - N/A | 14 November 2002 | |
363s - Annual Return | 14 November 2002 | |
288b - Notice of resignation of directors or secretaries | 08 November 2002 | |
288b - Notice of resignation of directors or secretaries | 08 November 2002 | |
288b - Notice of resignation of directors or secretaries | 08 November 2002 | |
288b - Notice of resignation of directors or secretaries | 08 November 2002 | |
288a - Notice of appointment of directors or secretaries | 09 September 2002 | |
395 - Particulars of a mortgage or charge | 31 May 2002 | |
395 - Particulars of a mortgage or charge | 15 February 2002 | |
395 - Particulars of a mortgage or charge | 31 January 2002 | |
363s - Annual Return | 19 October 2001 | |
AA - Annual Accounts | 03 October 2001 | |
AA - Annual Accounts | 05 December 2000 | |
363s - Annual Return | 23 October 2000 | |
363s - Annual Return | 15 December 1999 | |
AA - Annual Accounts | 29 October 1999 | |
363s - Annual Return | 23 November 1998 | |
AA - Annual Accounts | 20 October 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 July 1998 | |
363s - Annual Return | 30 October 1997 | |
AA - Annual Accounts | 30 October 1997 | |
AA - Annual Accounts | 20 October 1996 | |
363s - Annual Return | 20 October 1996 | |
363s - Annual Return | 25 October 1995 | |
AA - Annual Accounts | 18 October 1995 | |
363s - Annual Return | 23 November 1994 | |
AA - Annual Accounts | 07 October 1994 | |
363s - Annual Return | 16 November 1993 | |
AA - Annual Accounts | 11 November 1993 | |
363s - Annual Return | 29 October 1992 | |
AA - Annual Accounts | 23 October 1992 | |
AA - Annual Accounts | 12 November 1991 | |
363b - Annual Return | 22 October 1991 | |
288 - N/A | 17 January 1991 | |
AA - Annual Accounts | 25 October 1990 | |
363 - Annual Return | 25 October 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 October 1989 | |
AA - Annual Accounts | 05 October 1989 | |
363 - Annual Return | 05 October 1989 | |
AA - Annual Accounts | 26 October 1988 | |
363 - Annual Return | 26 October 1988 | |
288 - N/A | 21 October 1988 | |
395 - Particulars of a mortgage or charge | 15 August 1988 | |
395 - Particulars of a mortgage or charge | 14 July 1988 | |
AA - Annual Accounts | 01 November 1987 | |
363 - Annual Return | 01 November 1987 | |
AA - Annual Accounts | 03 November 1986 | |
363 - Annual Return | 03 November 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets charge (mortgage debenture) | 28 May 2002 | Outstanding |
N/A |
Fixed and floating charge | 13 February 2002 | Outstanding |
N/A |
Debenture | 25 January 2002 | Outstanding |
N/A |
Legal charge | 09 August 1988 | Fully Satisfied |
N/A |
Legal charge | 07 July 1988 | Fully Satisfied |
N/A |