Textmead Limited
Private Limited Company
Textmead Limited
20 Tilting Road
Thornbury
Bristol
BS35 1ES
Company Name | Textmead Limited |
---|
Company Status | Dissolved 2016 |
---|
Company Number | 01656446 |
---|
Incorporation Date | 4 August 1982 |
---|
Dissolution Date | 29 March 2016 (active for 33 years, 8 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 3 |
---|
Business Industry | Information and Communication |
---|
Business Activity | Other Software Publishing |
---|
Latest Accounts | 31 October 2015 (8 years, 6 months ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Total Exemption Small |
---|
Accounts Year End | 31 October |
---|
Latest Return | 19 January 2016 (8 years, 3 months ago) |
---|
Next Return Due | — |
---|
Registered Address | 20 Tilting Road Thornbury Bristol BS35 1ES |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Thornbury and Yate |
---|
Region | South West |
---|
County | Gloucestershire |
---|
Built Up Area | Thornbury |
---|
Parish | Thornbury |
---|
Accounts Year End | 31 October |
---|
Category | Total Exemption Small |
---|
Latest Accounts | 31 October 2015 (8 years, 6 months ago) |
---|
Next Accounts Due | — |
---|
Latest Return | 19 January 2016 (8 years, 3 months ago) |
---|
Next Return Due | — |
---|
SIC Industry | Information and communication |
---|
SIC 2003 (7221) | Software publishing |
---|
SIC 2007 (58290) | Other software publishing |
---|
SIC Industry | Professional, scientific and technical activities |
---|
SIC 2003 (7430) | Technical testing and analysis |
---|
SIC 2007 (71200) | Technical testing and analysis |
---|
SIC Industry | Professional, scientific and technical activities |
---|
SIC 2003 (7320) | R & D on soc sciences & humanities |
---|
SIC 2007 (72200) | Research and experimental development on social sciences and humanities |
---|
29 March 2016 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
29 March 2016 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
19 January 2016 | Director's details changed for Deryck William Eardley on 19 January 2016 | 2 pages |
---|
19 January 2016 | Director's details changed for Mary Eardley on 16 January 2016 | 2 pages |
---|
19 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-19 | 5 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—