Company NameREBA Textiles Limited
Company StatusDissolved
Company Number02203873
CategoryPrivate Limited Company
Incorporation Date9 December 1987(36 years, 4 months ago)
Dissolution Date30 July 2013 (10 years, 8 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 NameMr Sohail Anjum Chaudhry
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 December 1992(5 years after company formation)
Appointment Duration20 years, 7 months (closed 30 July 2013)
RoleTextile Merchant
Correspondence Address8 Highbury Road
Manchester
Lancs
M16 8PT
Secretary NameMr Sohail Anjum Chaudhry
NationalityBritish
StatusClosed
Appointed09 December 1994(7 years after company formation)
Appointment Duration18 years, 7 months (closed 30 July 2013)
RoleCompany Director
Correspondence Address8 Highbury Road
Manchester
Lancs
M16 8PT
Director NameAfza Chaudry
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1995(7 years, 6 months after company formation)
Appointment Duration18 years, 1 month (closed 30 July 2013)
RoleCompany Director
Correspondence Address8 Highbury Road
Manchester
Lancashire
M16 8PT
Director NameMrs Ifat Ara Chaudhry
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1992(5 years after company formation)
Appointment Duration4 years (resigned 20 December 1996)
RoleTextile Merchant
Correspondence Address8 Highbury Road
Manchester
Lancs
M16 8PT
Director NameMr Rehan Bashir Chaudhry
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1992(5 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 26 May 1993)
RoleTextile Merchant
Correspondence Address22 Delacourt Road
Manchester
Lancashire
M14 6BX
Secretary NameMr Rehan Bashir Chaudhry
NationalityBritish
StatusResigned
Appointed09 December 1992(5 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 26 May 1993)
RoleCompany Director
Correspondence Address22 Delacourt Road
Manchester
Lancashire
M14 6BX

Location

Registered Address14-16 Faraday Street
Manchester
M1 1BE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 July 2010 (13 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

30 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
2 April 2013Application to strike the company off the register (3 pages)
2 April 2013Application to strike the company off the register (3 pages)
22 September 2012Compulsory strike-off action has been discontinued (1 page)
22 September 2012Compulsory strike-off action has been discontinued (1 page)
20 September 2012Total exemption full accounts made up to 31 July 2010 (10 pages)
20 September 2012Total exemption full accounts made up to 31 July 2009 (8 pages)
20 September 2012Total exemption full accounts made up to 31 July 2010 (10 pages)
20 September 2012Total exemption full accounts made up to 31 July 2009 (8 pages)
15 August 2012Compulsory strike-off action has been suspended (1 page)
15 August 2012Compulsory strike-off action has been suspended (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
12 March 2012Notice of ceasing to act as receiver or manager (1 page)
12 March 2012Notice of ceasing to act as receiver or manager (1 page)
12 March 2012Receiver's abstract of receipts and payments to 20 February 2012 (2 pages)
12 March 2012Receiver's abstract of receipts and payments to 20 February 2012 (2 pages)
25 February 2011Notice of appointment of receiver or manager (3 pages)
25 February 2011Notice of appointment of receiver or manager (3 pages)
23 September 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
23 September 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
25 February 2009Return made up to 09/12/08; no change of members (10 pages)
25 February 2009Return made up to 09/12/08; no change of members (10 pages)
17 December 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
17 December 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
21 November 2008Registered office changed on 21/11/2008 from 58 dale street manchester M1 2HN (1 page)
21 November 2008Registered office changed on 21/11/2008 from 58 dale street manchester M1 2HN (1 page)
22 September 2008Return made up to 09/12/07; no change of members (7 pages)
22 September 2008Return made up to 09/12/07; no change of members (7 pages)
7 November 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
7 November 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
2 July 2007Return made up to 09/12/06; full list of members (7 pages)
2 July 2007Return made up to 09/12/06; full list of members (7 pages)
24 January 2007Particulars of mortgage/charge (3 pages)
24 January 2007Particulars of mortgage/charge (3 pages)
23 January 2007Particulars of mortgage/charge (9 pages)
23 January 2007Particulars of mortgage/charge (9 pages)
31 July 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
31 July 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
27 January 2006Return made up to 09/12/05; full list of members (7 pages)
27 January 2006Return made up to 09/12/05; full list of members (7 pages)
19 October 2005Total exemption small company accounts made up to 31 July 2004 (11 pages)
19 October 2005Total exemption small company accounts made up to 31 July 2004 (11 pages)
16 September 2005Return made up to 09/12/04; full list of members
  • 363(287) ‐ Registered office changed on 16/09/05
(7 pages)
16 September 2005Return made up to 09/12/04; full list of members (7 pages)
3 August 2005Registered office changed on 03/08/05 from: 35 houldsworth street manchester M1 1EF (1 page)
3 August 2005Registered office changed on 03/08/05 from: 35 houldsworth street manchester M1 1EF (1 page)
20 July 2004Accounting reference date extended from 31/01/04 to 31/07/04 (1 page)
20 July 2004Accounting reference date extended from 31/01/04 to 31/07/04 (1 page)
25 May 2004Full accounts made up to 31 January 2003 (14 pages)
25 May 2004Full accounts made up to 31 January 2003 (14 pages)
17 May 2004Return made up to 09/12/03; full list of members (7 pages)
17 May 2004Return made up to 09/12/03; full list of members (7 pages)
23 March 2003Return made up to 09/12/02; full list of members (7 pages)
23 March 2003Return made up to 09/12/02; full list of members (7 pages)
30 November 2002Accounts for a small company made up to 31 January 2002 (10 pages)
30 November 2002Accounts for a small company made up to 31 January 2002 (10 pages)
24 April 2002Return made up to 09/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 April 2002Return made up to 09/12/01; full list of members (6 pages)
1 November 2001Full accounts made up to 31 January 2001 (10 pages)
1 November 2001Full accounts made up to 31 January 2001 (10 pages)
5 April 2001Particulars of mortgage/charge (3 pages)
5 April 2001Particulars of mortgage/charge (3 pages)
16 January 2001Accounts for a small company made up to 31 January 2000 (6 pages)
16 January 2001Accounts for a small company made up to 31 January 2000 (6 pages)
5 December 2000Return made up to 09/12/00; full list of members (6 pages)
5 December 2000Return made up to 09/12/00; full list of members (6 pages)
16 December 1999Return made up to 09/12/99; full list of members (5 pages)
16 December 1999Return made up to 09/12/99; full list of members (5 pages)
2 December 1999Accounts for a small company made up to 31 January 1999 (6 pages)
2 December 1999Accounts for a small company made up to 31 January 1999 (6 pages)
23 October 1999Particulars of mortgage/charge (3 pages)
23 October 1999Particulars of mortgage/charge (3 pages)
11 March 1999Accounts for a small company made up to 31 January 1998 (5 pages)
11 March 1999Return made up to 09/12/98; no change of members (4 pages)
11 March 1999Accounts for a small company made up to 31 January 1998 (5 pages)
11 March 1999Return made up to 09/12/98; no change of members (4 pages)
6 August 1998Particulars of mortgage/charge (3 pages)
6 August 1998Particulars of mortgage/charge (3 pages)
16 December 1997Return made up to 09/12/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
16 December 1997Return made up to 09/12/97; full list of members (6 pages)
1 December 1997Accounts for a small company made up to 31 January 1997 (5 pages)
1 December 1997Accounts for a small company made up to 31 January 1997 (5 pages)
18 March 1997Accounts for a small company made up to 31 January 1996 (4 pages)
18 March 1997Accounts for a small company made up to 31 January 1996 (4 pages)
11 December 1996Return made up to 09/12/96; no change of members (4 pages)
11 December 1996Return made up to 09/12/96; no change of members (4 pages)
21 February 1996Return made up to 09/12/95; no change of members (4 pages)
21 February 1996Return made up to 09/12/95; no change of members (4 pages)
2 February 1996Accounts for a small company made up to 31 January 1995 (4 pages)
2 February 1996Accounts for a small company made up to 31 January 1995 (4 pages)
2 August 1995New director appointed (2 pages)
9 March 1995Accounts for a small company made up to 31 January 1994 (4 pages)
9 March 1995Accounts for a small company made up to 31 January 1994 (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
27 February 1994Secretary resigned;director resigned (2 pages)
27 February 1994Secretary resigned;director resigned (2 pages)
14 November 1990Return made up to 31/03/89; full list of members (4 pages)
14 November 1990Return made up to 31/03/89; full list of members (4 pages)