Company NameBarry Coleman Textiles Limited
Company StatusDissolved
Company Number01824288
CategoryPrivate Limited Company
Incorporation Date13 June 1984(39 years, 10 months ago)
Dissolution Date24 April 2012 (12 years 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 Barry Richard Coleman
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1993(8 years, 8 months after company formation)
Appointment Duration19 years, 1 month (closed 24 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor House
Wayeside
Chipperfield
Hertfordshire
WD4 9JJ
Director NameVasant Ramji Ganatra
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1993(8 years, 8 months after company formation)
Appointment Duration19 years, 1 month (closed 24 April 2012)
RoleTextile Merchant
Correspondence Address10 Grove Road
Thornton Heath
Surrey
CR7 6HH
Secretary NameSally Coleman
NationalityBritish
StatusClosed
Appointed01 March 1993(8 years, 8 months after company formation)
Appointment Duration19 years, 1 month (closed 24 April 2012)
RoleCompany Director
Correspondence Address8 Kingsmere Park
Kingsbury
London
NW9 8PL

Location

Registered AddressC/O Buchler Phillips Taylor
Elliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£5,981,868
Gross Profit£1,072,252
Net Worth£227,520
Cash£29,098
Current Liabilities£1,894,697

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
20 June 2001Receiver's abstract of receipts and payments (3 pages)
20 June 2001Receiver's abstract of receipts and payments (3 pages)
20 June 2001Receiver ceasing to act (1 page)
20 June 2001Receiver ceasing to act (1 page)
12 June 2001Receiver ceasing to act (1 page)
12 June 2001Receiver's abstract of receipts and payments (3 pages)
12 June 2001Receiver's abstract of receipts and payments (3 pages)
12 June 2001Receiver ceasing to act (1 page)
24 October 2000Receiver's abstract of receipts and payments (3 pages)
24 October 2000Receiver's abstract of receipts and payments (3 pages)
19 October 2000Receiver's abstract of receipts and payments (2 pages)
19 October 2000Receiver's abstract of receipts and payments (2 pages)
7 October 1999Receiver's abstract of receipts and payments (3 pages)
7 October 1999Receiver's abstract of receipts and payments (3 pages)
27 September 1999Receiver's abstract of receipts and payments (3 pages)
27 September 1999Receiver's abstract of receipts and payments (3 pages)
9 October 1998Receiver's abstract of receipts and payments (2 pages)
9 October 1998Receiver's abstract of receipts and payments (2 pages)
25 September 1998Receiver's abstract of receipts and payments (3 pages)
25 September 1998Receiver's abstract of receipts and payments (3 pages)
15 December 1997Administrative Receiver's report (33 pages)
15 December 1997Administrative Receiver's report (33 pages)
10 December 1997Appointment of receiver/manager (1 page)
10 December 1997Appointment of receiver/manager (1 page)
23 September 1997Appointment of receiver/manager (1 page)
23 September 1997Appointment of receiver/manager (1 page)
23 September 1997Appointment of receiver/manager (1 page)
21 August 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
21 August 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
6 August 1997Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
6 August 1997Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
1 August 1997Full accounts made up to 30 June 1996 (14 pages)
1 August 1997Full accounts made up to 30 June 1996 (14 pages)
19 June 1997Return made up to 01/03/97; full list of members (6 pages)
19 June 1997Return made up to 01/03/97; full list of members (6 pages)
19 June 1997Director's particulars changed (1 page)
19 June 1997Director's particulars changed (1 page)
16 August 1996Particulars of mortgage/charge (4 pages)
16 August 1996Particulars of mortgage/charge (4 pages)
2 March 1996Return made up to 01/03/96; no change of members (4 pages)
2 March 1996Return made up to 01/03/96; no change of members
  • 363(287) ‐ Registered office changed on 02/03/96
(4 pages)
12 October 1995Full accounts made up to 30 June 1995 (16 pages)
12 October 1995Full accounts made up to 30 June 1995 (16 pages)
3 May 1995Full group accounts made up to 30 June 1994 (17 pages)
3 May 1995Full group accounts made up to 30 June 1994 (17 pages)
4 April 1995Return made up to 01/03/95; no change of members (4 pages)
4 April 1995Return made up to 01/03/95; no change of members (4 pages)