About

Registered Number: 00281011
Date of Incorporation: 27/10/1933 (91 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 05/04/2016 (9 years ago)
Registered Address: Bow Chambers, 8 Tib Lane, Manchester, M2 4JB

 

Manifold Textiles Ltd was founded on 27 October 1933 with its registered office in Manchester, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Collantine, Alan Philip, Lowe, Christopher James, Taat, Jan, Taat, Peter, Howarth, Gordon Frank, Lowe, Brian, Lowe, Michael John, Sherriff, Medwin Gresty, Sherriff, Steven Anthony at Companies House. We don't currently know the number of employees at Manifold Textiles Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOWE, Christopher James N/A - 1
TAAT, Jan 24 April 1992 - 1
TAAT, Peter 24 April 1992 - 1
LOWE, Brian N/A 24 April 1992 1
LOWE, Michael John 14 August 1992 15 August 1993 1
SHERRIFF, Medwin Gresty N/A 24 April 1992 1
SHERRIFF, Steven Anthony N/A 24 April 1992 1
Secretary Name Appointed Resigned Total Appointments
COLLANTINE, Alan Philip 09 September 1996 - 1
HOWARTH, Gordon Frank N/A 09 September 1996 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 April 2016
GAZ1 - First notification of strike-off action in London Gazette 19 January 2016
405(2) - Notice of ceasing to act of Receiver 23 September 2004
3.6 - Abstract of receipt and payments in receivership 16 August 2004
3.6 - Abstract of receipt and payments in receivership 16 August 2004
3.6 - Abstract of receipt and payments in receivership 16 August 2004
3.6 - Abstract of receipt and payments in receivership 16 August 2004
3.6 - Abstract of receipt and payments in receivership 16 August 2004
3.6 - Abstract of receipt and payments in receivership 08 August 2000
3.6 - Abstract of receipt and payments in receivership 04 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 1998
287 - Change in situation or address of Registered Office 18 August 1998
405(1) - Notice of appointment of Receiver 24 July 1998
288b - Notice of resignation of directors or secretaries 13 July 1998
288b - Notice of resignation of directors or secretaries 08 April 1998
395 - Particulars of a mortgage or charge 04 February 1998
395 - Particulars of a mortgage or charge 31 December 1997
287 - Change in situation or address of Registered Office 18 November 1997
363s - Annual Return 18 September 1997
395 - Particulars of a mortgage or charge 03 July 1997
AA - Annual Accounts 10 June 1997
288a - Notice of appointment of directors or secretaries 19 November 1996
288a - Notice of appointment of directors or secretaries 30 October 1996
AA - Annual Accounts 08 October 1996
363s - Annual Return 11 September 1996
288 - N/A 12 October 1995
363s - Annual Return 12 October 1995
AA - Annual Accounts 16 June 1995
AA - Annual Accounts 26 September 1994
RESOLUTIONS - N/A 16 September 1994
RESOLUTIONS - N/A 16 September 1994
363s - Annual Return 13 September 1994
363s - Annual Return 27 October 1993
AA - Annual Accounts 08 September 1993
AA - Annual Accounts 08 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 1993
RESOLUTIONS - N/A 14 July 1993
288 - N/A 01 November 1992
288 - N/A 21 October 1992
288 - N/A 21 October 1992
363s - Annual Return 09 October 1992
287 - Change in situation or address of Registered Office 09 October 1992
288 - N/A 09 October 1992
AA - Annual Accounts 23 June 1992
395 - Particulars of a mortgage or charge 17 June 1992
363b - Annual Return 05 December 1991
288 - N/A 27 September 1991
AA - Annual Accounts 12 December 1990
363a - Annual Return 03 December 1990
288 - N/A 09 November 1990
288 - N/A 07 December 1989
AA - Annual Accounts 20 September 1989
363 - Annual Return 20 September 1989
363 - Annual Return 24 August 1988
AA - Annual Accounts 24 August 1988
AA - Annual Accounts 07 July 1987
363 - Annual Return 07 July 1987
AA - Annual Accounts 27 October 1986
363 - Annual Return 27 October 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 02 February 1998 Outstanding

N/A

Debenture 19 December 1997 Outstanding

N/A

Legal mortgage 20 June 1997 Fully Satisfied

N/A

Rent deposit deed 05 June 1992 Outstanding

N/A

Charge 25 February 1982 Outstanding

N/A

Mortgage and debenture 29 September 1961 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.