Company NameEmporium Textiles Limited
Company StatusDissolved
Company Number01903105
CategoryPrivate Limited Company
Incorporation Date9 April 1985(39 years ago)
Dissolution Date26 February 2019 (5 years, 2 months ago)
Previous NameBonnini Limited

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

Directors

Director NameMiss Dixie Sonya Dasgupta
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2017(32 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 26 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Kingsway
Rochdale
Lancashire
OL16 5HN
Director NameRonald Francis Watson
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(6 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 December 1994)
RoleCompany Director
Correspondence Address24 Stanstead Road
Southsea
Portsmouth
Hants
PO5 2QH
Secretary NamePrabir Ranjan Dasgupta
NationalityIndian
StatusResigned
Appointed15 December 1991(6 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 December 1994)
RoleCompany Director
Correspondence Address19 Holmes Street
Rochdale
Lancs
OL12 6AQ
Director NamePrabir Ranjan Dasgupta
Date of BirthApril 1944 (Born 80 years ago)
NationalityIndian
StatusResigned
Appointed15 December 1992(7 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 February 1996)
RoleCompany Director
Correspondence Address19 Holmes Street
Rochdale
Lancs
OL12 6AQ
Secretary NameTerence Crompton
NationalityBritish
StatusResigned
Appointed15 January 1995(9 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 25 November 1999)
RoleCompany Director
Correspondence Address5 Beaufort Street
Rochdale
Lancashire
OL12 7EP
Director NameMr Ronojoy Dasgupta
Date of BirthDecember 1971 (Born 52 years ago)
NationalityIndian
StatusResigned
Appointed20 February 1996(10 years, 10 months after company formation)
Appointment Duration4 years, 12 months (resigned 16 February 2001)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressCe 205 Salt Lake
Sector 1
Calcutta
700064
India
Director NameAnn Marie Brown
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(14 years, 7 months after company formation)
Appointment Duration10 years, 10 months (resigned 30 September 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address15 Kingsway
Rochdale
Lancashire
OL16 5HN
Secretary NameAnn Marie Brown
NationalityBritish
StatusResigned
Appointed15 November 1999(14 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 February 2001)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address15 Kingsway
Rochdale
Lancashire
OL16 5HN
Director NamePeter John Horrocks
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(15 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 16 February 2001)
RoleManager
Correspondence Address31 East Street
Rochdale
Lanchashire
OL16 3BW
Secretary NamePeter John Horrocks
NationalityBritish
StatusResigned
Appointed10 May 2000(15 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 16 February 2001)
RoleManager
Correspondence Address31 East Street
Rochdale
Lanchashire
OL16 3BW
Secretary NameMr Prabir Ranjan Dasgupta
NationalityBritish
StatusResigned
Appointed05 February 2001(15 years, 10 months after company formation)
Appointment Duration16 years, 6 months (resigned 07 August 2017)
RoleManager
Country of ResidenceEngland
Correspondence Address15 Kingsway
Rochdale
Lancashire
OL16 5HN
Director NameMr Prabir Ranjan Dasgupta
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(25 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 07 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Kingsway
Rochdale
Lancashire
OL16 5HN

Location

Registered Address15 Kingsway
Rochdale
Lancashire
OL16 5HN
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardKingsway
Built Up AreaGreater Manchester

Shareholders

2k at £1Ronojoy Dasguta
66.67%
Ordinary
100 at £1Prabir Ranjan Dasgupa
3.33%
Ordinary
450 at £1Renuka Dasgupa
15.00%
Ordinary
450 at £1Rodhika Dasgupta
15.00%
Ordinary

Accounts

Latest Accounts28 February 2017 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

11 August 2017Notification of Dixie Sonya Dasgupta as a person with significant control on 7 August 2017 (2 pages)
11 August 2017Termination of appointment of Prabir Ranjan Dasgupta as a secretary on 7 August 2017 (1 page)
11 August 2017Termination of appointment of Prabir Ranjan Dasgupta as a director on 7 August 2017 (1 page)
11 August 2017Appointment of Miss Dixie Sonya Dasgupta as a director on 7 August 2017 (2 pages)
11 August 2017Cessation of Prabir Ranjan Dasgupta as a person with significant control on 7 August 2017 (1 page)
13 June 2017Micro company accounts made up to 28 February 2017 (3 pages)
23 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
20 May 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
30 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 3,000
(4 pages)
3 March 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
22 February 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 3,000
(4 pages)
30 May 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
21 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 3,000
(4 pages)
6 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
22 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
4 April 2012Accounts for a dormant company made up to 28 February 2012 (3 pages)
4 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
13 May 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
11 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
18 November 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
30 September 2010Termination of appointment of Ann Brown as a director (1 page)
30 September 2010Appointment of Mr Prabir Ranjan Dasgupta as a director (2 pages)
12 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Ann Marie Brown on 11 January 2010 (2 pages)
12 January 2010Registered office address changed from Unit 1E Moss Industrial Estate Moss Industrial Estate Rochdale Lancashire OL16 5LB on 12 January 2010 (1 page)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
8 January 2009Return made up to 15/12/08; full list of members (4 pages)
31 March 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
4 January 2008Return made up to 15/12/07; full list of members (3 pages)
25 March 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
10 January 2007Return made up to 15/12/06; full list of members (3 pages)
10 January 2007Location of debenture register (1 page)
10 January 2007Registered office changed on 10/01/07 from: unit 4G moss industrial estate moss industrial estate rochdale lancashire OL16 5LB (1 page)
10 January 2007Location of register of members (1 page)
15 March 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
17 January 2006Return made up to 15/12/05; full list of members (7 pages)
21 June 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
20 December 2004Return made up to 15/12/04; full list of members (7 pages)
8 March 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
16 January 2004Return made up to 15/12/03; full list of members (7 pages)
11 November 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
6 January 2003Return made up to 15/12/02; full list of members (7 pages)
16 April 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
27 December 2001Return made up to 15/12/01; full list of members (7 pages)
2 May 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
27 March 2001Secretary resigned (1 page)
27 March 2001New secretary appointed (2 pages)
21 February 2001Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page)
21 February 2001Secretary resigned;director resigned (1 page)
21 February 2001Director resigned (1 page)
18 January 2001Return made up to 15/12/00; full list of members (8 pages)
3 October 2000Registered office changed on 03/10/00 from: 95 oldham road rochdale lancashire OL16 5DR (1 page)
23 June 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
24 May 2000New secretary appointed;new director appointed (2 pages)
23 May 2000Secretary resigned (1 page)
9 May 2000New director appointed (2 pages)
29 December 1999New secretary appointed (2 pages)
14 December 1998Return made up to 15/12/98; no change of members (4 pages)
1 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
14 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
13 February 1997Ad 13/01/97--------- £ si 2000@1=2000 £ ic 1000/3000 (2 pages)
30 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
30 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
30 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
30 January 1997£ nc 1000/100000 13/01/97 (1 page)
16 December 1996Return made up to 15/12/96; no change of members (4 pages)
8 October 1996New secretary appointed (2 pages)
2 June 1996Registered office changed on 02/06/96 from: 55 dale street milnrow rochdale OL16 3NJ (1 page)
21 May 1996Return made up to 15/12/95; full list of members (8 pages)
21 February 1996Director resigned;new director appointed (2 pages)
4 February 1996Ad 15/12/95--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
4 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 February 1996£ nc 100/1000 15/12/95 (1 page)
18 September 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
5 September 1995Company name changed bonnini LIMITED\certificate issued on 06/09/95 (4 pages)