Company NameG.E.M. Textile Manufacturing Limited
Company StatusDissolved
Company Number01321250
CategoryPrivate Limited Company
Incorporation Date13 July 1977(46 years, 9 months ago)
Dissolution Date22 March 2018 (6 years, 1 month 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 Emile Abdulezer
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1991(13 years, 11 months after company formation)
Appointment Duration26 years, 8 months (closed 22 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 72 Prince Albert Court 33 Prince Albert Road
London
NW8 7LU
Director NameDavid Ian McCullum
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1991(13 years, 11 months after company formation)
Appointment Duration26 years, 8 months (closed 22 March 2018)
RoleCompany Director
Correspondence Address8 Queensgate
Bramhall
Stockport
Cheshire
SK7 1JT
Secretary NameEmile Abdulezer
NationalityBritish
StatusClosed
Appointed04 July 1991(13 years, 11 months after company formation)
Appointment Duration26 years, 8 months (closed 22 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 72 Prince Albert Court 33 Prince Albert Road
London
NW8 7LU
Director NameMelanie Taylor-Edwards
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(13 years, 11 months after company formation)
Appointment Duration25 years, 6 months (resigned 30 December 2016)
RoleProduction Manageress
Correspondence AddressGable Cottage
Albert Street Lower Wheelton
Chorley
Lancashire
PR6 8HF

Contact

Telephone0161 6540229
Telephone regionManchester

Location

Registered AddressC/O Rsm Restructuring Advisory Llp
3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

75k at £1Emitex LTD
75.00%
Ordinary
25k at £1David Ian Mccullum
25.00%
Ordinary

Financials

Year2014
Turnover£20,925,129
Gross Profit£3,180,596
Net Worth£7,325,218
Cash£295,139
Current Liabilities£2,368,789

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

22 March 2018Final Gazette dissolved following liquidation (1 page)
22 December 2017Return of final meeting in a members' voluntary winding up (16 pages)
8 March 2017Appointment of a voluntary liquidator (1 page)
8 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-23
(1 page)
8 March 2017Declaration of solvency (5 pages)
8 March 2017Appointment of a voluntary liquidator (1 page)
8 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-23
(1 page)
8 March 2017Declaration of solvency (5 pages)
6 March 2017Registered office address changed from Main Entrance Swan Mill Foxdenton Lane Middleton Manchester M24 1QR to C/O Rsm Restructuring Advisory Llp 3 Hardman Street Manchester M3 3HF on 6 March 2017 (2 pages)
6 March 2017Registered office address changed from Main Entrance Swan Mill Foxdenton Lane Middleton Manchester M24 1QR to C/O Rsm Restructuring Advisory Llp 3 Hardman Street Manchester M3 3HF on 6 March 2017 (2 pages)
3 February 2017Full accounts made up to 30 April 2016 (19 pages)
3 February 2017Full accounts made up to 30 April 2016 (19 pages)
20 January 2017Termination of appointment of Melanie Taylor-Edwards as a director on 30 December 2016 (1 page)
20 January 2017Termination of appointment of Melanie Taylor-Edwards as a director on 30 December 2016 (1 page)
9 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
9 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
6 October 2016Change of share class name or designation (2 pages)
6 October 2016Change of share class name or designation (2 pages)
3 August 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
24 December 2015Full accounts made up to 30 April 2015 (16 pages)
24 December 2015Full accounts made up to 30 April 2015 (16 pages)
10 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100,000
(7 pages)
10 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100,000
(7 pages)
10 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100,000
(7 pages)
16 January 2015Full accounts made up to 30 April 2014 (16 pages)
16 January 2015Full accounts made up to 30 April 2014 (16 pages)
23 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100,000
(7 pages)
23 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100,000
(7 pages)
23 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100,000
(7 pages)
31 January 2014Full accounts made up to 30 April 2013 (16 pages)
31 January 2014Full accounts made up to 30 April 2013 (16 pages)
2 August 2013Register inspection address has been changed from The Clock 140 London Road Guildford Surrey GU1 1UW (2 pages)
2 August 2013Register inspection address has been changed from The Clock 140 London Road Guildford Surrey GU1 1UW (2 pages)
29 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(7 pages)
29 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(7 pages)
29 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(7 pages)
1 February 2013Full accounts made up to 30 April 2012 (18 pages)
1 February 2013Full accounts made up to 30 April 2012 (18 pages)
11 December 2012Registered office address changed from Emitex House 31 St Andrews House Manchester M1 2AH on 11 December 2012 (2 pages)
11 December 2012Registered office address changed from Emitex House 31 St Andrews House Manchester M1 2AH on 11 December 2012 (2 pages)
18 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (7 pages)
18 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (7 pages)
18 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (7 pages)
3 April 2012Secretary's details changed for Emile Abdulezer on 8 March 2012 (3 pages)
3 April 2012Director's details changed for Emile Abdulezer on 8 March 2012 (3 pages)
3 April 2012Secretary's details changed for Emile Abdulezer on 8 March 2012 (3 pages)
3 April 2012Director's details changed for Emile Abdulezer on 8 March 2012 (3 pages)
3 April 2012Secretary's details changed for Emile Abdulezer on 8 March 2012 (3 pages)
3 April 2012Director's details changed for Emile Abdulezer on 8 March 2012 (3 pages)
29 December 2011Full accounts made up to 30 April 2011 (15 pages)
29 December 2011Full accounts made up to 30 April 2011 (15 pages)
26 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (7 pages)
26 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (7 pages)
26 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (7 pages)
7 January 2011Full accounts made up to 30 April 2010 (14 pages)
7 January 2011Full accounts made up to 30 April 2010 (14 pages)
4 August 2010Register(s) moved to registered inspection location (2 pages)
4 August 2010Register inspection address has been changed (2 pages)
4 August 2010Register inspection address has been changed (2 pages)
4 August 2010Register(s) moved to registered inspection location (2 pages)
16 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
16 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
16 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
1 February 2010Full accounts made up to 30 April 2009 (14 pages)
1 February 2010Full accounts made up to 30 April 2009 (14 pages)
23 July 2009Return made up to 04/07/09; full list of members (4 pages)
23 July 2009Return made up to 04/07/09; full list of members (4 pages)
26 September 2008Full accounts made up to 30 April 2008 (13 pages)
26 September 2008Full accounts made up to 30 April 2008 (13 pages)
15 July 2008Return made up to 04/07/08; full list of members (4 pages)
15 July 2008Return made up to 04/07/08; full list of members (4 pages)
18 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 February 2008Nc inc already adjusted 29/01/08 (1 page)
18 February 2008Nc inc already adjusted 29/01/08 (1 page)
17 December 2007Accounts made up to 30 April 2007 (13 pages)
17 December 2007Accounts made up to 30 April 2007 (13 pages)
22 August 2007Return made up to 04/07/07; full list of members (3 pages)
22 August 2007Return made up to 04/07/07; full list of members (3 pages)
27 January 2007Accounts made up to 30 April 2006 (14 pages)
27 January 2007Accounts made up to 30 April 2006 (14 pages)
1 August 2006Return made up to 04/07/06; full list of members (3 pages)
1 August 2006Return made up to 04/07/06; full list of members (3 pages)
6 December 2005Accounts made up to 30 April 2005 (13 pages)
6 December 2005Accounts made up to 30 April 2005 (13 pages)
29 July 2005Return made up to 04/07/05; full list of members (3 pages)
29 July 2005Return made up to 04/07/05; full list of members (3 pages)
1 December 2004Accounts made up to 30 April 2004 (13 pages)
1 December 2004Accounts made up to 30 April 2004 (13 pages)
28 July 2004Return made up to 04/07/04; full list of members (6 pages)
28 July 2004Return made up to 04/07/04; full list of members (6 pages)
2 December 2003Accounts made up to 30 April 2003 (17 pages)
2 December 2003Accounts made up to 30 April 2003 (17 pages)
30 July 2003Return made up to 04/07/03; full list of members (6 pages)
30 July 2003Return made up to 04/07/03; full list of members (6 pages)
24 October 2002Accounts made up to 30 April 2002 (18 pages)
24 October 2002Accounts made up to 30 April 2002 (18 pages)
22 July 2002Return made up to 04/07/02; full list of members (6 pages)
22 July 2002Return made up to 04/07/02; full list of members (6 pages)
19 December 2001Accounts made up to 30 April 2001 (16 pages)
19 December 2001Accounts made up to 30 April 2001 (16 pages)
6 August 2001Return made up to 04/07/01; full list of members (6 pages)
6 August 2001Return made up to 04/07/01; full list of members (6 pages)
28 November 2000Accounts made up to 30 April 2000 (15 pages)
28 November 2000Accounts made up to 30 April 2000 (15 pages)
26 July 2000Return made up to 04/07/00; full list of members (7 pages)
26 July 2000Return made up to 04/07/00; full list of members (7 pages)
9 November 1999Accounts made up to 30 April 1999 (16 pages)
9 November 1999Accounts made up to 30 April 1999 (16 pages)
8 July 1999Return made up to 04/07/99; full list of members (7 pages)
8 July 1999Return made up to 04/07/99; full list of members (7 pages)
9 November 1998Accounts made up to 30 April 1998 (14 pages)
9 November 1998Accounts made up to 30 April 1998 (14 pages)
10 August 1998Return made up to 04/07/98; full list of members (7 pages)
10 August 1998Location of register of members (1 page)
10 August 1998Return made up to 04/07/98; full list of members (7 pages)
10 August 1998Location of register of members (1 page)
31 October 1997Accounts made up to 30 April 1997 (14 pages)
31 October 1997Accounts made up to 30 April 1997 (14 pages)
11 July 1997Return made up to 04/07/97; full list of members (7 pages)
11 July 1997Return made up to 04/07/97; full list of members (7 pages)
11 October 1996Accounts made up to 30 April 1996 (13 pages)
11 October 1996Accounts made up to 30 April 1996 (13 pages)
2 July 1996Return made up to 04/07/96; full list of members (7 pages)
2 July 1996Return made up to 04/07/96; full list of members (7 pages)
16 October 1995Accounts made up to 30 April 1995 (13 pages)
16 October 1995Accounts made up to 30 April 1995 (13 pages)
25 August 1995Return made up to 04/07/95; full list of members (8 pages)
25 August 1995Return made up to 04/07/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
16 May 1989New director appointed (2 pages)
16 May 1989New director appointed (2 pages)
31 May 1988Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
31 May 1988Particulars of contract relating to shares (3 pages)
31 May 1988Particulars of contract relating to shares (3 pages)
31 May 1988Particulars of contract relating to shares (3 pages)
4 June 1982Dir / sec appoint / resign (1 page)
4 June 1982Dir / sec appoint / resign (1 page)
13 July 1977Incorporation (15 pages)
13 July 1977Incorporation (15 pages)