Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Texlex Limited
Texlex Limited is a dissolved company incorporated on 29 May 1990 with the registered office located in Leeds, West Yorkshire. Texlex Limited was registered 35 years ago.
Watch Company
Status
Dissolved
Dissolved on
12 December 2016
(8 years ago)
Was
26 years old
at the time of dissolution
Company No
02506316
Private limited company
Age
35 years
Incorporated
29 May 1990
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Texlex Limited
Contact
Address
1 Brewery Wharf
Waterloo Street
Leeds
West Yorkshire
LS10 1GX
Same address for the past
16 years
Companies in LS10 1GX
Telephone
01132 237720
Email
Unreported
Website
Dsemotion.com
See All Contacts
People
Officers
4
Shareholders
5
Controllers (PSC)
-
Angus Charles Armitage
Director • Secretary • British • Lives in UK • Born in Feb 1971
Mr James Matthew Newson
Director • British • Lives in England • Born in Mar 1972
Matthew Thomas Granville Button
Director • British • Lives in England • Born in Feb 1970
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Active Branding Limited
Angus Charles Armitage and are mutual people.
Active
DS Emotion (Manchester) Limited
Angus Charles Armitage and Matthew Thomas Granville Button are mutual people.
Active
DS Emotion (London) Limited
Angus Charles Armitage and Matthew Thomas Granville Button are mutual people.
Active
DS.Emotion Group Ltd
Angus Charles Armitage and Matthew Thomas Granville Button are mutual people.
Active
DS Emotion Limited
Angus Charles Armitage and Matthew Thomas Granville Button are mutual people.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2001–2010)
Period Ended
31 Oct 2010
For period
31 Oct
⟶
31 Oct 2010
Traded for
12 months
Cash in Bank
£81
Decreased by £136 (-63%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£492.72K
Increased by £66.05K (+15%)
Total Liabilities
-£488.57K
Increased by £119.49K (+32%)
Net Assets
£4.15K
Decreased by £53.44K (-93%)
Debt Ratio (%)
99%
Increased by 12.65% (+15%)
See 10 Year Full Financials
Latest Activity
Voluntary Liquidator Appointed
13 Years Ago on 10 Jan 2012
Small Accounts Submitted
14 Years Ago on 4 Aug 2011
Confirmation Submitted
14 Years Ago on 7 Jun 2011
Peter Allen Resigned
14 Years Ago on 8 Apr 2011
Small Accounts Submitted
15 Years Ago on 30 Jul 2010
Angus Charles Armitage Details Changed
15 Years Ago on 14 Jul 2010
James Matthew Newson Details Changed
15 Years Ago on 14 Jul 2010
Angus Charles Armitage Details Changed
15 Years Ago on 14 Jul 2010
Matthew Thomas Granville Button Details Changed
15 Years Ago on 14 Jul 2010
Peter John Allen Details Changed
15 Years Ago on 14 Jul 2010
Get Alerts
Get Credit Report
Discover Texlex Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Submitted on 12 Dec 2016
Return of final meeting in a creditors' voluntary winding up
Submitted on 12 Sep 2016
Liquidators' statement of receipts and payments to 2 January 2016
Submitted on 8 Jan 2016
Liquidators' statement of receipts and payments to 2 January 2014
Submitted on 7 Jan 2014
Liquidators' statement of receipts and payments to 2 January 2013
Submitted on 16 Jan 2013
Appointment of a voluntary liquidator
Submitted on 10 Jan 2012
Statement of affairs with form 4.19
Submitted on 10 Jan 2012
Resolutions
Submitted on 10 Jan 2012
Resolutions
Submitted on 10 Jan 2012
Change of name notice
Submitted on 30 Dec 2011
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs