Strines Textiles Limited UXBRIDGE


Strines Textiles Limited was formally closed on 2023-09-12. Strines Textiles was a private limited company that was situated at Chalfont House Oxford Road, Denham, Uxbridge, UB9 4DX, ENGLAND. The company (formally formed on 1985-06-07) was run by 2 directors.
Director Michael W. who was appointed on 01 November 2021.
Director Lisa M. who was appointed on 11 March 2019.

The company was categorised as "dormant company" (99999). As stated in the CH database, there was a name alteration on 2001-07-10, their previous name was Design Edition. The latest confirmation statement was sent on 2023-06-08 and last time the accounts were sent was on 31 January 2023. 2016-06-08 is the date of the most recent annual return.

Strines Textiles Limited Address / Contact

Office Address Chalfont House Oxford Road
Office Address2 Denham
Town Uxbridge
Post code UB9 4DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01920230
Date of Incorporation Fri, 7th Jun 1985
Date of Dissolution Tue, 12th Sep 2023
Industry Dormant Company
End of financial Year 31st January
Company age 38 years old
Account next due date Thu, 31st Oct 2024
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 22nd Jun 2024
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Michael W.

Position: Director

Appointed: 01 November 2021

Lisa M.

Position: Director

Appointed: 11 March 2019

Michael W.

Position: Director

Appointed: 18 December 2019

Resigned: 31 October 2021

Christopher R.

Position: Director

Appointed: 10 October 2018

Resigned: 30 April 2019

Michael G.

Position: Director

Appointed: 20 March 2014

Resigned: 18 December 2019

Alan D.

Position: Director

Appointed: 31 January 2012

Resigned: 30 April 2014

Julian W.

Position: Director

Appointed: 26 November 2003

Resigned: 31 January 2012

David M.

Position: Director

Appointed: 29 March 2001

Resigned: 26 November 2003

Julian W.

Position: Secretary

Appointed: 02 October 2000

Resigned: 31 January 2012

John S.

Position: Secretary

Appointed: 15 January 2000

Resigned: 02 October 2000

Aidan C.

Position: Director

Appointed: 17 July 1998

Resigned: 27 March 2001

John S.

Position: Director

Appointed: 17 July 1998

Resigned: 10 October 2018

Martin H.

Position: Director

Appointed: 21 December 1994

Resigned: 31 August 1996

Anne T.

Position: Secretary

Appointed: 21 December 1994

Resigned: 14 January 2000

Antony W.

Position: Director

Appointed: 21 December 1994

Resigned: 17 July 1998

Mitchell H.

Position: Director

Appointed: 21 December 1994

Resigned: 02 February 1998

Jo-Anne W.

Position: Director

Appointed: 25 February 1994

Resigned: 29 May 1997

Edward S.

Position: Director

Appointed: 08 June 1992

Resigned: 30 June 1993

Mitchell H.

Position: Secretary

Appointed: 08 June 1992

Resigned: 21 December 1994

Nicholas J.

Position: Director

Appointed: 08 June 1992

Resigned: 27 September 1996

Martin P.

Position: Director

Appointed: 08 June 1992

Resigned: 18 September 1992

Stephen R.

Position: Director

Appointed: 08 June 1992

Resigned: 24 February 1994

People with significant control

Sanderson Design Group Brands Limited

Chalfont House Oxford Road, Denham, Uxbridge, UB9 4DX, England

Legal authority England
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 1167325
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
75,01-100% shares

Company previous names

Design Edition July 10, 2001

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2023-01-31
filed on: 20th, June 2023
Free Download (4 pages)

Company search