About

Registered Number: 03438217
Date of Incorporation: 23/09/1997 (26 years and 9 months ago)
Company Status: Active
Date of Dissolution: 24/07/2012 (11 years and 11 months ago)
Registered Address: Pannell House, 159 Charles Street, Leicester, Leicestershire, LE1 1LD

 

Long Eaton Textiles Ltd was founded on 23 September 1997, it's status in the Companies House registry is set to "Active". Sycamore, Karen Ann, Butterworth, Stephen, Godbert, Michael Anthony are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTTERWORTH, Stephen 01 March 1998 - 1
Secretary Name Appointed Resigned Total Appointments
SYCAMORE, Karen Ann 10 August 2000 - 1
GODBERT, Michael Anthony 24 March 2000 10 August 2000 1

Filing History

Document Type Date
AC92 - N/A 03 November 2017
GAZ2 - Second notification of strike-off action in London Gazette 24 July 2012
GAZ1 - First notification of strike-off action in London Gazette 10 April 2012
AC92 - N/A 11 January 2011
GAZ2 - Second notification of strike-off action in London Gazette 09 January 2007
GAZ1 - First notification of strike-off action in London Gazette 26 September 2006
405(2) - Notice of ceasing to act of Receiver 17 May 2006
3.6 - Abstract of receipt and payments in receivership 31 March 2006
3.6 - Abstract of receipt and payments in receivership 05 April 2005
3.6 - Abstract of receipt and payments in receivership 26 March 2004
405(2) - Notice of ceasing to act of Receiver 17 June 2003
3.6 - Abstract of receipt and payments in receivership 25 April 2003
3.6 - Abstract of receipt and payments in receivership 26 March 2002
MISC - Miscellaneous document 31 May 2001
3.10 - N/A 31 May 2001
287 - Change in situation or address of Registered Office 20 March 2001
288b - Notice of resignation of directors or secretaries 20 March 2001
405(1) - Notice of appointment of Receiver 14 March 2001
363s - Annual Return 10 October 2000
288b - Notice of resignation of directors or secretaries 10 October 2000
288a - Notice of appointment of directors or secretaries 10 October 2000
395 - Particulars of a mortgage or charge 16 September 2000
AA - Annual Accounts 15 June 2000
288a - Notice of appointment of directors or secretaries 12 April 2000
288b - Notice of resignation of directors or secretaries 04 April 2000
RESOLUTIONS - N/A 29 October 1999
363s - Annual Return 20 October 1999
288b - Notice of resignation of directors or secretaries 11 October 1999
288a - Notice of appointment of directors or secretaries 11 October 1999
RESOLUTIONS - N/A 16 April 1999
RESOLUTIONS - N/A 16 April 1999
RESOLUTIONS - N/A 16 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 1999
123 - Notice of increase in nominal capital 16 April 1999
AA - Annual Accounts 06 April 1999
363s - Annual Return 28 October 1998
287 - Change in situation or address of Registered Office 08 September 1998
395 - Particulars of a mortgage or charge 27 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 1998
123 - Notice of increase in nominal capital 05 March 1998
288a - Notice of appointment of directors or secretaries 05 March 1998
395 - Particulars of a mortgage or charge 22 January 1998
395 - Particulars of a mortgage or charge 16 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 1998
225 - Change of Accounting Reference Date 09 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 1997
288b - Notice of resignation of directors or secretaries 02 October 1997
288a - Notice of appointment of directors or secretaries 02 October 1997
NEWINC - New incorporation documents 23 September 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 12 September 2000 Outstanding

N/A

Chattel mortgage 22 June 1998 Outstanding

N/A

Legal mortgage 16 January 1998 Outstanding

N/A

Mortgage debenture 12 January 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.