Company NameBME Textiles Limited
Company StatusDissolved
Company Number03209831
CategoryPrivate Limited Company
Incorporation Date10 June 1996(27 years, 11 months ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)
Previous NameUndercatch Limited

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMs Megan Blacklock
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1996(2 weeks, 3 days after company formation)
Appointment Duration6 years, 4 months (closed 19 November 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Launceston Court
East Herrington
Sunderland
Tyne & Wear
SR3 3QH
Director NameColin Bottomley
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1996(2 weeks, 3 days after company formation)
Appointment Duration6 years, 4 months (closed 19 November 2002)
RoleLecturer
Correspondence Address8 Quorn Park
Paudy Lane Barrow On Soar
Loughborough
Leicestershire
LE12 8HL
Director NameMr Stuart Crowther
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1996(2 weeks, 3 days after company formation)
Appointment Duration6 years, 4 months (closed 19 November 2002)
RoleLecturer
Correspondence Address42 Beechwood Terrace
Sunderland
Tyne & Wear
SR2 7LY
Director NameAlan Knox
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1999(3 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 19 November 2002)
RoleManaging Director
Correspondence Address66 Abbot Court
Gateshead
Tyne & Wear
NE8 3JY
Secretary NameAlan Knox
NationalityBritish
StatusClosed
Appointed01 October 1999(3 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 19 November 2002)
RoleCompany Director
Correspondence Address66 Abbot Court
Gateshead
Tyne & Wear
NE8 3JY
Director NameMr Alan Pickering
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1996(2 weeks, 3 days after company formation)
Appointment Duration2 years, 1 month (resigned 07 August 1998)
RoleRetired Lecturer
Correspondence Address29 Brackendale Road
Belmont
Durham
DH1 2AB
Secretary NameMs Megan Blacklock
NationalityBritish
StatusResigned
Appointed27 June 1996(2 weeks, 3 days after company formation)
Appointment Duration3 years, 3 months (resigned 01 October 1999)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Launceston Court
East Herrington
Sunderland
Tyne & Wear
SR3 3QH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 June 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 June 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressLynas House
Frederick Street
Sunderland
Tyne And Wear
SR1 1NA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

19 November 2002Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2002First Gazette notice for compulsory strike-off (1 page)
21 March 2001New director appointed (2 pages)
19 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
23 June 2000Return made up to 10/06/00; full list of members (7 pages)
11 February 2000Secretary resigned (1 page)
11 February 2000New secretary appointed (2 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
21 July 1999Return made up to 10/06/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
24 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
1 July 1998Return made up to 10/06/98; no change of members (4 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
20 June 1997Return made up to 10/06/97; full list of members (6 pages)
15 April 1997Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page)
6 August 1996Memorandum and Articles of Association (8 pages)
29 July 1996New director appointed (1 page)
29 July 1996Registered office changed on 29/07/96 from: inter city house 1 mitchell lane bristol BS1 6BU (1 page)
29 July 1996New director appointed (2 pages)
29 July 1996Secretary resigned (2 pages)
29 July 1996New director appointed (2 pages)
29 July 1996New secretary appointed;new director appointed (1 page)
29 July 1996Director resigned (2 pages)
26 July 1996Company name changed undercatch LIMITED\certificate issued on 29/07/96 (2 pages)
10 June 1996Incorporation (9 pages)