Company NameClarendon Textiles Limited
Company StatusDissolved
Company Number01512953
CategoryPrivate Limited Company
Incorporation Date18 August 1980(43 years, 8 months ago)
Dissolution Date13 January 2004 (20 years, 3 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(11 years after company formation)
Appointment Duration12 years, 4 months (closed 13 January 2004)
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(11 years after company formation)
Appointment Duration12 years, 4 months (closed 13 January 2004)
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(11 years after company formation)
Appointment Duration12 years, 4 months (closed 13 January 2004)
RoleTextile Merchant
Correspondence Address901 Lyndhurst Court
36-38 Finchley Road
London
NW8 6EX
Director NameGraham McEneany
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1991(11 years after company formation)
Appointment Duration12 years, 4 months (closed 13 January 2004)
RoleCompany Director
Correspondence Address21 Barwell Road
Sale
Cheshire
M33 5FE
Secretary NameMr Mukesh Kejriwal
NationalityBritish
StatusClosed
Appointed06 September 1991(11 years after company formation)
Appointment Duration12 years, 4 months (closed 13 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLyndhurst Court 36-38 Finchley Road
London
NW8 6EX
Director NameRobert James Milligan
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(11 years after company formation)
Appointment Duration1 month, 1 week (resigned 14 October 1991)
RoleCompany Director
Correspondence Address30 Cranby Road
Cheadle Hulme
Cheshire
SK8 6LS

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£8,954,998
Gross Profit£986,551
Net Worth£1,760,948
Cash£411
Current Liabilities£2,899,231

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

13 January 2004Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2003First Gazette notice for compulsory strike-off (1 page)
22 May 2003Receiver ceasing to act (1 page)
22 May 2003Receiver's abstract of receipts and payments (3 pages)
11 December 2002Receiver's abstract of receipts and payments (3 pages)
29 November 2001Receiver's abstract of receipts and payments (3 pages)
6 February 2001Administrative Receiver's report (10 pages)
6 February 2001Form 3.2 - statement of affairs (9 pages)
9 November 2000Appointment of receiver/manager (1 page)
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; no change of members (4 pages)
15 June 1999Full accounts made up to 30 September 1998 (15 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; full list of members (6 pages)
24 June 1998Full accounts made up to 30 September 1997 (15 pages)
26 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 January 1998£ nc 500000/1000000 25/09/97 (1 page)
26 January 1998Ad 25/09/97--------- £ si 500000@1=500000 £ ic 500000/1000000 (2 pages)
14 October 1997Return made up to 06/09/97; no change of members (4 pages)
3 July 1997Full accounts made up to 30 September 1996 (18 pages)
18 November 1996Return made up to 06/09/96; full list of members (6 pages)
4 September 1996Declaration of satisfaction of mortgage/charge (1 page)
11 July 1996Particulars of mortgage/charge (3 pages)
23 April 1996Full accounts made up to 30 September 1995 (16 pages)
7 September 1995Return made up to 06/09/95; no change of members (4 pages)
13 March 1995Full accounts made up to 30 September 1994 (14 pages)