Company NameSilkthread Limited
Company StatusDissolved
Company Number01744497
CategoryPrivate Limited Company
Incorporation Date5 August 1983(40 years, 9 months ago)
Dissolution Date29 July 2014 (9 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameSurrinder Pal Singh Cheema
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1991(7 years, 7 months after company formation)
Appointment Duration23 years, 5 months (closed 29 July 2014)
RoleManager
Correspondence Address27 Raleigh Close
Old Hall
Warrington
WA5 5QS
Director NameMr Tare Singh
Date of BirthMarch 1953 (Born 71 years ago)
NationalityIndian
StatusClosed
Appointed04 March 1991(7 years, 7 months after company formation)
Appointment Duration23 years, 5 months (closed 29 July 2014)
RoleManager
Correspondence Address17 Ladywood Road
Old Hall
Warrington
Cheshire
WA5 5QR
Secretary NameMr Tare Singh
NationalityIndian
StatusClosed
Appointed04 March 1991(7 years, 7 months after company formation)
Appointment Duration23 years, 5 months (closed 29 July 2014)
RoleCompany Director
Correspondence Address17 Ladywood Road
Old Hall
Warrington
Cheshire
WA5 5QR
Director NameMr Gary Melvin Stanley
Date of BirthMay 1958 (Born 66 years ago)
NationalityEnglish
StatusClosed
Appointed03 March 1993(9 years, 7 months after company formation)
Appointment Duration21 years, 5 months (closed 29 July 2014)
RoleBuyer
Country of ResidenceEngland
Correspondence Address271 Midgeland Road
Marton
Blackpool
Lancashire
FY4 5JA

Location

Registered Address3rd Floor
Peter House
Oxford Street
Manchester
M1 5AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£2,261,209
Gross Profit£366,340
Net Worth£185,329
Current Liabilities£1,122,599

Accounts

Latest Accounts31 October 1993 (30 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

29 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
3 March 1997Receiver's abstract of receipts and payments (2 pages)
3 March 1997Receiver ceasing to act (1 page)
3 March 1997Receiver ceasing to act (1 page)
3 March 1997Receiver's abstract of receipts and payments (2 pages)
11 December 1996Receiver's abstract of receipts and payments (2 pages)
11 December 1996Receiver's abstract of receipts and payments (2 pages)
23 May 1996Registered office changed on 23/05/96 from: 33 overbridge road salford manchester M7 9SL (1 page)
23 May 1996Registered office changed on 23/05/96 from: 33 overbridge road salford manchester M7 9SL (1 page)
12 December 1995Receiver's abstract of receipts and payments (4 pages)
12 December 1995Receiver's abstract of receipts and payments (4 pages)
12 September 1995Administrative Receiver's report (20 pages)
12 September 1995Administrative Receiver's report (20 pages)
10 May 1995Administrative Receiver's report (12 pages)
10 May 1995Administrative Receiver's report (12 pages)
8 March 1995Appointment of a liquidator (1 page)
8 March 1995Appointment of a liquidator (1 page)
7 February 1995Order of court to wind up (1 page)
7 February 1995Order of court to wind up (1 page)