Company NameAssociated Spinners Limited
Company StatusDissolved
Company Number00237842
CategoryPrivate Limited Company
Incorporation Date12 March 1929(95 years, 2 months ago)
Dissolution Date26 August 2014 (9 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Mukesh Babubhai Kapadia
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed12 November 1991(62 years, 8 months after company formation)
Appointment Duration22 years, 9 months (closed 26 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Mosley Street
Manchester
M2 3HZ
Director NameMr Ajay Babubhai Kapadia
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1993(64 years, 3 months after company formation)
Appointment Duration21 years, 2 months (closed 26 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Mosley Street
Manchester
M2 3HZ
Director NameTrupti Mukesh Kapadia
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1993(64 years, 3 months after company formation)
Appointment Duration21 years, 2 months (closed 26 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Mosley Street
Manchester
M2 3HZ
Secretary NameMr Ajay Babubhai Kapadia
NationalityBritish
StatusClosed
Appointed05 June 1993(64 years, 3 months after company formation)
Appointment Duration21 years, 2 months (closed 26 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Mosley Street
Manchester
M2 3HZ
Director NameBabubhai Hiralal Kapadia
Date of BirthMarch 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(63 years, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 11 November 2002)
RoleCompany Director
Correspondence Address4 The Spinney
Cheadle
Cheshire
SK8 1JA
Director NameJoseph Fitton
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1993(64 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 July 1993)
RoleTextile Yarn Merchant
Correspondence AddressGreat Howarth House
Wardle Road
Rochdale
Lancs
OL12 9HH
Director NameProf Ramesh Babubhai Kapadia
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1993(64 years, 3 months after company formation)
Appointment Duration15 years, 10 months (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Beechwood Close
Surbiton
Surrey
KT6 6PF
Director NameSaroj Babubhai Kapadia
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1993(64 years, 3 months after company formation)
Appointment Duration19 years, 1 month (resigned 26 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFailsworth Mill
Ashton Road West
Failsworth
Manchester
M35 0FR

Location

Registered Address61 Mosley Street
Manchester
M2 3HZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1.5k at £0.2Andrew Mercer LTD
50.00%
Convertible Ordinary Deferred
1.5k at £0.2Andrew Mercer LTD
49.97%
Ordinary
1 at £0.2Shareholder Name Missing & Ajay Babubhai Kapadia
0.03%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
1 May 2014Application to strike the company off the register (3 pages)
12 October 2013Compulsory strike-off action has been discontinued (1 page)
11 October 2013Annual return made up to 5 June 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 750
(5 pages)
11 October 2013Registered office address changed from Failsworth Mill Ashton Road West Failsworth Manchester M35 0FR on 11 October 2013 (1 page)
11 October 2013Annual return made up to 5 June 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 750
(5 pages)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
4 June 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
18 October 2012Termination of appointment of Saroj Kapadia as a director (1 page)
2 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
2 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
22 May 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
4 October 2011Resolutions
  • RES13 ‐ Dormant/sec 238 12/09/2011
(1 page)
4 October 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
17 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
17 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
26 October 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
6 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
6 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
5 July 2010Director's details changed for Mukesh Babubhai Kapadia on 5 June 2010 (2 pages)
5 July 2010Secretary's details changed for Ajay Babubhai Kapadia on 5 June 2010 (1 page)
5 July 2010Director's details changed for Trupti Mukesh Kapadia on 5 June 2010 (2 pages)
5 July 2010Director's details changed for Mukesh Babubhai Kapadia on 5 June 2010 (2 pages)
5 July 2010Director's details changed for Ajay Babubhai Kapadia on 5 June 2010 (2 pages)
5 July 2010Director's details changed for Saroj Babubhai Kapadia on 5 June 2010 (2 pages)
5 July 2010Director's details changed for Ajay Babubhai Kapadia on 5 June 2010 (2 pages)
5 July 2010Director's details changed for Saroj Babubhai Kapadia on 5 June 2010 (2 pages)
5 July 2010Secretary's details changed for Ajay Babubhai Kapadia on 5 June 2010 (1 page)
5 July 2010Director's details changed for Trupti Mukesh Kapadia on 5 June 2010 (2 pages)
28 September 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
28 September 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 June 2009Return made up to 05/06/09; full list of members (5 pages)
7 April 2009Appointment terminated director ramesh kapadia (1 page)
9 October 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 October 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
8 July 2008Return made up to 05/06/08; full list of members (5 pages)
21 July 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 July 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
3 July 2007Return made up to 05/06/07; full list of members (3 pages)
10 November 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
10 November 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 August 2006Return made up to 05/06/06; full list of members (3 pages)
21 July 2005Return made up to 05/06/05; full list of members (8 pages)
19 July 2005Accounts for a dormant company made up to 31 March 2005 (7 pages)
11 August 2004Accounts for a small company made up to 31 March 2004 (6 pages)
7 July 2004Return made up to 05/06/04; full list of members (8 pages)
23 September 2003Full accounts made up to 31 March 2003 (13 pages)
12 June 2003Return made up to 05/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 December 2002Director resigned (1 page)
11 July 2002Full accounts made up to 31 March 2002 (14 pages)
4 July 2002Return made up to 05/06/02; full list of members (9 pages)
20 March 2002Declaration of satisfaction of mortgage/charge (1 page)
28 June 2001Full accounts made up to 31 March 2001 (13 pages)
22 June 2001Return made up to 05/06/01; full list of members (8 pages)
30 June 2000Return made up to 05/06/00; full list of members (8 pages)
21 June 2000Full accounts made up to 31 March 2000 (12 pages)
30 June 1999Return made up to 05/06/99; full list of members (9 pages)
17 June 1999Full accounts made up to 31 March 1999 (12 pages)
24 August 1998Full accounts made up to 31 March 1998 (12 pages)
24 June 1998Return made up to 05/06/98; no change of members (9 pages)
16 July 1997Return made up to 05/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 July 1997Full accounts made up to 31 March 1997 (12 pages)
1 August 1996Return made up to 05/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
7 March 1996Particulars of mortgage/charge (3 pages)
25 July 1995Return made up to 05/06/95; no change of members (8 pages)
11 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
30 June 1993Return made up to 05/06/93; full list of members (11 pages)