Company NameA Mistofsky Limited
Company StatusDissolved
Company Number01425117
CategoryPrivate Limited Company
Incorporation Date4 June 1979(44 years, 11 months ago)
Dissolution Date14 August 2007 (16 years, 8 months ago)
Previous NameAccent Household Textiles Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBernard Roy Behr
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1991(12 years, 6 months after company formation)
Appointment Duration15 years, 8 months (closed 14 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew House
10 Ledward Lane
Bowdon
Cheshire
WA14 3AD
Secretary NameDr Shulamith Sheila Behr
NationalityBritish
StatusClosed
Appointed19 December 1991(12 years, 6 months after company formation)
Appointment Duration15 years, 8 months (closed 14 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew House 10 Ledward Lane
Bowdon
Altrincham
Cheshire
WA14 3AD

Location

Registered AddressC/O Uhy Hacker Young
St James Building
79 Oxford Street
Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2007First Gazette notice for voluntary strike-off (1 page)
29 March 2007Registered office changed on 29/03/07 from: springfield works dickinson street salford M3 7LW (1 page)
22 March 2007Application for striking-off (1 page)
24 January 2007Return made up to 19/12/06; full list of members (6 pages)
30 November 2006Accounts made up to 31 March 2006 (2 pages)
18 January 2006Return made up to 19/12/05; full list of members (6 pages)
13 December 2005Accounts made up to 31 March 2005 (2 pages)
7 January 2005Return made up to 19/12/04; full list of members (6 pages)
14 December 2004Accounts made up to 31 March 2004 (2 pages)
3 February 2004Return made up to 19/12/03; full list of members (6 pages)
22 October 2003Accounts made up to 31 March 2003 (2 pages)
26 January 2003Return made up to 19/12/02; full list of members (6 pages)
6 December 2002Accounts made up to 31 March 2002 (2 pages)
8 January 2002Return made up to 19/12/01; full list of members (6 pages)
26 November 2001Accounts made up to 31 March 2001 (2 pages)
8 February 2001Return made up to 19/12/00; full list of members (6 pages)
20 December 2000Accounts made up to 31 March 2000 (2 pages)
17 April 2000Company name changed accent household textiles limite d\certificate issued on 18/04/00 (2 pages)
24 January 2000Return made up to 19/12/99; full list of members (6 pages)
16 December 1999Accounts made up to 31 March 1999 (2 pages)
9 February 1999Return made up to 19/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 January 1999Accounts made up to 31 March 1998 (2 pages)
27 January 1998Return made up to 19/12/97; no change of members (4 pages)
8 January 1998Accounts made up to 31 March 1997 (2 pages)
2 February 1997Accounts made up to 31 March 1996 (2 pages)
14 January 1997Return made up to 19/12/96; full list of members (5 pages)
5 February 1996Accounts made up to 31 March 1995 (2 pages)
10 January 1996Return made up to 19/12/95; no change of members (4 pages)