Company NameExportex Limited
Company StatusDissolved
Company Number00660000
CategoryPrivate Limited Company
Incorporation Date20 May 1960(63 years, 10 months ago)
Dissolution Date14 August 2001 (22 years, 7 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 Kejriwal
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1991(31 years, 3 months after company formation)
Appointment Duration9 years, 11 months (closed 14 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLyndhurst Court 36-38 Finchley Road
London
NW8 6EX
Director NamePushpa Devi Kejriwal
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1991(31 years, 3 months after company formation)
Appointment Duration9 years, 11 months (closed 14 August 2001)
RoleCompany Director
Correspondence Address901 Lyndhurst Court
36/38 Finchley Road
London
NW8 6EX
Director NameSohan Lal Kejriwal
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1991(31 years, 3 months after company formation)
Appointment Duration9 years, 11 months (closed 14 August 2001)
RoleTextile Merchant
Correspondence Address901 Lyndhurst Court
36-38 Finchley Road
London
NW8 6EX
Secretary NameMr Mukesh Kejriwal
NationalityBritish
StatusClosed
Appointed06 September 1991(31 years, 3 months after company formation)
Appointment Duration9 years, 11 months (closed 14 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLyndhurst Court 36-38 Finchley Road
London
NW8 6EX

Location

Registered AddressColumbus House
Altrincham Road
Manchester
Lancashire
M22 9AF
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardNorthenden
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£23,330,000
Gross Profit£2,608,000
Net Worth£4,524,000
Cash£3,000
Current Liabilities£7,922,000

Accounts

Latest Accounts30 September 1998 (25 years, 6 months ago)
Accounts CategoryGroup
Accounts Year End30 September

Filing History

14 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2001First Gazette notice for voluntary strike-off (1 page)
13 March 2001Application for striking-off (1 page)
15 March 2000Particulars of mortgage/charge (11 pages)
15 March 2000Particulars of mortgage/charge (11 pages)
15 March 2000Particulars of mortgage/charge (11 pages)
15 March 2000Particulars of mortgage/charge (11 pages)
6 October 1999Return made up to 06/09/99; full list of members (8 pages)
15 June 1999Full group accounts made up to 30 September 1998 (21 pages)
11 May 1999Registered office changed on 11/05/99 from: palmer mill mersey street stockport cheshire SK1 2HN (1 page)
22 September 1998Return made up to 06/09/98; no change of members (4 pages)
24 June 1998Full group accounts made up to 30 September 1997 (21 pages)
14 October 1997Return made up to 06/09/97; no change of members (4 pages)
3 July 1997Full group accounts made up to 30 September 1996 (23 pages)
18 November 1996Return made up to 06/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 May 1996Full group accounts made up to 30 September 1995 (23 pages)
7 September 1995Return made up to 06/09/95; no change of members (4 pages)
13 March 1995Full group accounts made up to 30 September 1994 (21 pages)