Company Name01461399 Limited
DirectorMohamed Nabil Sawas
Company StatusActive
Company Number01461399
CategoryPrivate Limited Company
Incorporation Date15 November 1979(44 years, 5 months ago)
Previous NameTexstyle Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMohamed Nabil Sawas
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 1997(17 years, 9 months after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Correspondence AddressDale Hill 80 Macclesfield Road
Prestbury
Macclesfield
Cheshire
SK10 4AG
Secretary NamePeter Arthur Williams
NationalityBritish
StatusCurrent
Appointed28 September 2001(21 years, 10 months after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Correspondence AddressBirchcourt
Heol Yr Ynys
Bridgend
Mid Glamorgan
CF31 3LF
Wales
Director NameMrs Marion Radford
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(11 years, 7 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 March 2002)
RoleSecretary
Correspondence Address148 The Common
Crich
Matlock
Derbyshire
DE4 5BW
Director NameMr Michael Anthony Radford
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(11 years, 7 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 March 2002)
RoleCompany Director
Correspondence Address148 The Common
Crich
Matlock
Derbyshire
DE4 5BW
Secretary NameMrs Marion Radford
NationalityBritish
StatusResigned
Appointed03 July 1991(11 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 22 August 1997)
RoleCompany Director
Correspondence Address148 The Common
Crich
Matlock
Derbyshire
DE4 5BW
Director NameMrs Patricia Louise Sawas
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1997(17 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 September 2001)
RoleCompany Director
Correspondence AddressDale Hill 80 Macclesfield Road
Prestbury
Macclesfield
Cheshire
SK10 4AG
Director NameJohn Michael Taylor
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1997(17 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 September 2001)
RoleChartered Accountant
Correspondence Address163 Lily Hill Street
Whitefield
Manchester
M45 7SP
Secretary NameMrs Patricia Louise Sawas
NationalityBritish
StatusResigned
Appointed22 August 1997(17 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 September 2001)
RoleCompany Director
Correspondence AddressDale Hill 80 Macclesfield Road
Prestbury
Macclesfield
Cheshire
SK10 4AG

Location

Registered Address17 Saint Anns Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£393,186
Current Liabilities£393,186

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Next Accounts Due31 October 2002 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

24 September 2018Restoration by order of the court (4 pages)
22 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2002First Gazette notice for voluntary strike-off (1 page)
23 April 2002Application for striking-off (1 page)
15 April 2002Director resigned (1 page)
15 April 2002Director resigned (1 page)
26 March 2002Total exemption full accounts made up to 31 December 2000 (5 pages)
14 March 2002Registered office changed on 14/03/02 from: platinum park lynstock way lostock bolton lancashire BL6 4SA (1 page)
29 October 2001Director resigned (1 page)
29 October 2001Secretary resigned;director resigned (1 page)
29 October 2001New secretary appointed (2 pages)
7 July 2001Return made up to 03/07/01; full list of members (7 pages)
7 July 2001Delivery ext'd 3 mth 31/12/00 (1 page)
20 November 2000Full accounts made up to 31 December 1999 (14 pages)
30 June 2000Return made up to 03/07/00; full list of members (7 pages)
4 May 2000Particulars of mortgage/charge (9 pages)
13 October 1999Full accounts made up to 31 December 1998 (14 pages)
16 July 1999Return made up to 03/07/99; no change of members (6 pages)
24 December 1998Particulars of mortgage/charge (15 pages)
16 December 1998Declaration of satisfaction of mortgage/charge (1 page)
2 November 1998Accounts for a small company made up to 31 December 1997 (9 pages)
30 September 1997Particulars of mortgage/charge (3 pages)
26 September 1997Registered office changed on 26/09/97 from: rovert house station rd hucknall nottingham NG15 7UD (1 page)
26 September 1997New director appointed (2 pages)
9 September 1997New secretary appointed;new director appointed (2 pages)
3 September 1997Secretary resigned (1 page)
3 September 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
3 September 1997New director appointed (2 pages)
3 September 1997Ad 22/08/97--------- £ si 80@1=80 £ ic 20/100 (2 pages)
27 August 1997Accounts for a small company made up to 31 December 1996 (9 pages)
14 July 1997Return made up to 03/07/97; no change of members (4 pages)
24 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
4 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
25 July 1996Return made up to 03/07/96; no change of members (4 pages)
24 July 1996Particulars of mortgage/charge (6 pages)
12 July 1995Return made up to 03/07/95; full list of members (6 pages)
12 April 1995Accounts for a small company made up to 31 December 1994 (10 pages)