Company NameThe Cloth Company (U.K.) Limited
Company StatusDissolved
Company Number02485774
CategoryPrivate Limited Company
Incorporation Date27 March 1990(34 years, 1 month ago)
Dissolution Date30 December 2014 (9 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles

Directors

Director NameMr Mohamed Nabil Sawas
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2006(16 years, 4 months after company formation)
Appointment Duration8 years, 4 months (closed 30 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Packsaddle Park
Prestbury
Cheshire
SK10 4PU
Secretary NamePatricia Louise Sawas
NationalityBritish
StatusClosed
Appointed14 July 2008(18 years, 3 months after company formation)
Appointment Duration6 years, 5 months (closed 30 December 2014)
RoleSales
Correspondence Address31 Packsaddle Park
Prestbury
Cheshire
SK10 4PU
Director NameStephen John Gould
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(1 year after company formation)
Appointment Duration15 years, 4 months (resigned 08 August 2006)
RoleCompany Director
Correspondence Address17 Rectory Lane
Kibworth
Leicester
Leicestershire
LE8 0NW
Secretary NameSarah Gould
NationalityBritish
StatusResigned
Appointed27 March 1991(1 year after company formation)
Appointment Duration15 years, 4 months (resigned 08 August 2006)
RoleCompany Director
Correspondence Address17 Rectory Lane
Kibworth
Leicester
Leicestershire
LE8 0NW
Director NameMr David Eric Badley
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(1 year after company formation)
Appointment Duration15 years, 4 months (resigned 08 August 2006)
RoleTextile Converting
Correspondence Address19 Southernhay Road
Leicester
Leicestershire
LE2 3TN
Director NameRaymond Lancelot Williams
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2006(16 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 July 2008)
RoleCompany Director
Correspondence Address15 Dee Drive
Kearsley
Bolton
BL4 8QA
Secretary NameMr Mohamed Nabil Sawas
NationalityBritish
StatusResigned
Appointed08 August 2006(16 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Packsaddle Park
Prestbury
Cheshire
SK10 4PU

Location

Registered AddressUnit 30 Harcourt Street
Worsley
Manchester
M28 3GN
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden North
Built Up AreaGreater Manchester

Shareholders

100 at £1Wernertex LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 September 2014Application to strike the company off the register (3 pages)
2 September 2014Application to strike the company off the register (3 pages)
23 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
23 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
2 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
8 October 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
8 October 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
27 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
30 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
30 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
1 June 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
27 May 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
27 May 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
27 April 2010Director's details changed for Mohamed Nabil Sawas on 27 March 2010 (2 pages)
27 April 2010Director's details changed for Mohamed Nabil Sawas on 27 March 2010 (2 pages)
27 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
30 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
30 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
13 May 2009Return made up to 27/03/09; full list of members (3 pages)
13 May 2009Return made up to 27/03/09; full list of members (3 pages)
7 October 2008Appointment terminated director raymond williams (1 page)
7 October 2008Appointment terminated director raymond williams (1 page)
23 September 2008Secretary appointed patricia louise sawas (2 pages)
23 September 2008Appointment terminated secretary mohamed sawas (1 page)
23 September 2008Secretary appointed patricia louise sawas (2 pages)
23 September 2008Appointment terminated secretary mohamed sawas (1 page)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
15 April 2008Return made up to 27/03/08; full list of members (5 pages)
15 April 2008Return made up to 27/03/08; full list of members (5 pages)
30 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
30 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
28 April 2007Return made up to 27/03/07; full list of members (8 pages)
28 April 2007Return made up to 27/03/07; full list of members (8 pages)
14 September 2006Director resigned (1 page)
14 September 2006Secretary resigned (1 page)
14 September 2006New director appointed (2 pages)
14 September 2006New secretary appointed;new director appointed (2 pages)
14 September 2006Director resigned (1 page)
14 September 2006Director resigned (1 page)
14 September 2006Registered office changed on 14/09/06 from: west walk building 110 regent road leicester LE1 7LT (1 page)
14 September 2006New secretary appointed;new director appointed (2 pages)
14 September 2006Director resigned (1 page)
14 September 2006New director appointed (2 pages)
14 September 2006Secretary resigned (1 page)
14 September 2006Registered office changed on 14/09/06 from: west walk building 110 regent road leicester LE1 7LT (1 page)
20 April 2006Return made up to 27/03/06; full list of members (8 pages)
20 April 2006Return made up to 27/03/06; full list of members (8 pages)
30 January 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
30 January 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
8 November 2005Accounting reference date extended from 30/06/05 to 31/10/05 (1 page)
8 November 2005Accounting reference date extended from 30/06/05 to 31/10/05 (1 page)
22 April 2005Return made up to 27/03/05; full list of members (8 pages)
22 April 2005Return made up to 27/03/05; full list of members (8 pages)
29 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
29 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
19 April 2004Return made up to 27/03/04; full list of members (8 pages)
19 April 2004Return made up to 27/03/04; full list of members (8 pages)
28 October 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
28 October 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
15 April 2003Return made up to 27/03/03; full list of members (8 pages)
15 April 2003Return made up to 27/03/03; full list of members (8 pages)
3 December 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
3 December 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
21 March 2002Return made up to 27/03/02; full list of members (7 pages)
21 March 2002Return made up to 27/03/02; full list of members (7 pages)
7 November 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
7 November 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
3 April 2001Return made up to 27/03/01; full list of members (7 pages)
3 April 2001Return made up to 27/03/01; full list of members (7 pages)
20 March 2001 (6 pages)
20 March 2001 (6 pages)
22 May 2000Return made up to 27/03/00; full list of members (6 pages)
22 May 2000Return made up to 27/03/00; full list of members (6 pages)
19 October 1999 (6 pages)
19 October 1999 (6 pages)
9 July 1999Return made up to 27/03/99; no change of members (4 pages)
9 July 1999Return made up to 27/03/99; no change of members (4 pages)
24 November 1998 (6 pages)
24 November 1998 (6 pages)
29 April 1998Return made up to 27/03/98; full list of members (6 pages)
29 April 1998Return made up to 27/03/98; full list of members (6 pages)
28 April 1998 (6 pages)
28 April 1998 (6 pages)
25 April 1997Return made up to 27/03/97; no change of members (4 pages)
25 April 1997Return made up to 27/03/97; no change of members (4 pages)
1 November 1996 (7 pages)
1 November 1996 (7 pages)
15 April 1996Return made up to 27/03/96; no change of members (4 pages)
15 April 1996Return made up to 27/03/96; no change of members (4 pages)
30 November 1995 (7 pages)
30 November 1995 (7 pages)
7 April 1995Return made up to 27/03/95; full list of members (6 pages)
7 April 1995Return made up to 27/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
29 April 1992New director appointed (2 pages)
29 April 1992New director appointed (2 pages)
17 April 1991New director appointed (2 pages)
17 April 1991New director appointed (2 pages)
27 March 1990Incorporation (13 pages)
27 March 1990Incorporation (13 pages)