Evans Textiles (wholesale) Limited MANCHESTER


Evans Textiles (Wholesale) Limited was formally closed on 2022-04-05. Evans Textiles (wholesale) was a private limited company that was situated at Christy's Building Helmet Street, Off Fairfield Street, Manchester, M1 2NT, Lancs. This company (formally formed on 1997-04-01) was run by 2 directors and 1 secretary.
Director Jonathan B. who was appointed on 21 June 2020.
Director Paul C. who was appointed on 09 April 1997.
Moving on to the secretaries, we can name: Jonathan B. appointed on 21 June 2020.

The company was officially classified as "manufacture of soft furnishings" (13921). According to the Companies House database, there was a name change on 1997-05-27, their previous name was Mildbegin. The latest confirmation statement was filed on 2021-05-02 and last time the annual accounts were filed was on 30 April 2021. 2016-05-02 was the date of the most recent annual return.

Evans Textiles (wholesale) Limited Address / Contact

Office Address Christy's Building Helmet Street
Office Address2 Off Fairfield Street
Town Manchester
Post code M1 2NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03343084
Date of Incorporation Tue, 1st Apr 1997
Date of Dissolution Tue, 5th Apr 2022
Industry Manufacture of soft furnishings
End of financial Year 30th April
Company age 25 years old
Account next due date Tue, 31st Jan 2023
Account last made up date Fri, 30th Apr 2021
Next confirmation statement due date Mon, 16th May 2022
Last confirmation statement dated Sun, 2nd May 2021

Company staff

Jonathan B.

Position: Director

Appointed: 21 June 2020

Jonathan B.

Position: Secretary

Appointed: 21 June 2020

Paul C.

Position: Director

Appointed: 09 April 1997

Phillip B.

Position: Secretary

Appointed: 01 May 2007

Resigned: 21 June 2020

Brian J.

Position: Director

Appointed: 10 January 2003

Resigned: 01 May 2007

Michael H.

Position: Director

Appointed: 09 April 1997

Resigned: 01 May 2007

Paul C.

Position: Secretary

Appointed: 09 April 1997

Resigned: 01 May 2007

Alan L.

Position: Director

Appointed: 09 April 1997

Resigned: 14 October 1999

Evelyn B.

Position: Director

Appointed: 09 April 1997

Resigned: 31 December 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 01 April 1997

Resigned: 09 April 1997

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 01 April 1997

Resigned: 09 April 1997

People with significant control

Paul C.

Notified on 10 April 2017
Nature of control: 50,01-75% shares

Company previous names

Mildbegin May 27, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-30
Balance Sheet
Net Assets Liabilities111
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset111
Number Shares Allotted 11
Par Value Share 11

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Resolution
Dormant company accounts made up to Fri, 30th Apr 2021
filed on: 19th, November 2021
Free Download (2 pages)

Company search

Advertisements