Company NameD M O Fabrics Limited
Company StatusDissolved
Company Number01701635
CategoryPrivate Limited Company
Incorporation Date23 February 1983(41 years, 1 month ago)
Dissolution Date13 November 2001 (22 years, 4 months ago)
Previous NameP. & I. Textiles Limited

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings

Directors

Director NameIsaac Sabah Akka
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1991(8 years, 3 months after company formation)
Appointment Duration10 years, 4 months (closed 13 November 2001)
RoleTextile Merchant
Correspondence AddressApt No 8 College House
77 South Downs Road Bowdon
Altrincham
Cheshire
WA14 3DZ
Secretary NameAnthony Akka
NationalityBritish
StatusClosed
Appointed22 June 1995(12 years, 4 months after company formation)
Appointment Duration6 years, 4 months (closed 13 November 2001)
RoleSolicitor
Correspondence AddressFlat No 21 Sherbourne Place
The Chase
Stanmore
Middlesex
HA7 3UH
Secretary NameBoran Akka
NationalityBritish
StatusResigned
Appointed20 June 1991(8 years, 3 months after company formation)
Appointment Duration4 years (resigned 22 June 1995)
RoleCompany Director
Correspondence AddressRashleigh Rappax Road
Hale
Altrincham
Cheshire
WA15 0NT

Location

Registered AddressHarvester House
37 Peter Street
Manchester
M2 5QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2,000
Cash£2,000

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

13 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2001First Gazette notice for voluntary strike-off (1 page)
13 June 2001Application for striking-off (1 page)
2 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
4 September 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 July 1999Accounts for a small company made up to 31 March 1999 (4 pages)
6 July 1999Return made up to 31/05/99; no change of members (4 pages)
22 January 1999Company name changed P. & I. Textiles LIMITED\certificate issued on 25/01/99 (2 pages)
20 July 1998Return made up to 31/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 July 1998Accounts for a small company made up to 31 March 1998 (4 pages)
27 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
15 July 1997Return made up to 31/05/97; no change of members (4 pages)
14 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
19 June 1996Return made up to 31/05/96; full list of members (6 pages)
12 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
4 July 1995Secretary resigned;new secretary appointed (2 pages)
9 June 1995Return made up to 31/05/95; no change of members (4 pages)