Company NameR. Kant & Co Ltd
Company StatusDissolved
Company Number02490627
CategoryPrivate Limited Company
Incorporation Date9 April 1990(34 years ago)
Dissolution Date20 December 2022 (1 year, 4 months ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameMrs Tara Prasad
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(11 months, 3 weeks after company formation)
Appointment Duration31 years, 9 months (closed 20 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Southwood Close
Bolton
Lancashire
BL3 2DJ
Director NameMr Rashmi Kant Prasad
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(11 months, 3 weeks after company formation)
Appointment Duration18 years, 1 month (resigned 28 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Southwood Close
Bolton
Lancashire
BL3 2DJ
Secretary NameMrs Ila Shah
NationalityBritish
StatusResigned
Appointed31 March 1991(11 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 10 December 1993)
RoleCompany Director
Correspondence Address1 Southwood Close
Bolton
Lancashire
BL3 2DJ
Secretary NameMrs Tara Prasad
NationalityBritish
StatusResigned
Appointed10 December 1993(3 years, 8 months after company formation)
Appointment Duration22 years, 12 months (resigned 02 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Southwood Close
Bolton
Lancashire
BL3 2DJ

Contact

Websitewww.elmetcurtains.co.uk
Email address[email protected]
Telephone01204 657000
Telephone regionBolton

Location

Registered AddressSwan Lane Mill No 3
Higher Swan Lane
Bolton
BL1 1DY
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Shareholders

1 at £1Mr Rashmi Kant Prasad
50.00%
Ordinary
1 at £1Mrs Tara Prasad
50.00%
Ordinary

Financials

Year2014
Net Worth-£187,135
Cash£273
Current Liabilities£232,829

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

18 October 2002Delivered on: 19 October 2002
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
23 August 1990Delivered on: 29 August 1990
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

29 June 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
6 July 2019Compulsory strike-off action has been discontinued (1 page)
4 July 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
30 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
17 May 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (14 pages)
26 May 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
26 May 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
10 April 2017Director's details changed for Mrs Tara Prasad on 10 April 2017 (2 pages)
10 April 2017Director's details changed for Mrs Tara Prasad on 10 April 2017 (2 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
3 January 2017Termination of appointment of Tara Prasad as a secretary on 2 December 2016 (1 page)
3 January 2017Termination of appointment of Tara Prasad as a secretary on 2 December 2016 (1 page)
14 June 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(4 pages)
14 June 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(4 pages)
10 August 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
10 August 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
25 June 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(4 pages)
25 June 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(4 pages)
25 June 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
10 June 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(4 pages)
10 June 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(4 pages)
10 June 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
5 June 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
29 May 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
29 May 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
3 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
30 June 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
30 June 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
30 June 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
22 April 2010Director's details changed for Mrs Tara Prasad on 9 April 2010 (2 pages)
22 April 2010Director's details changed for Mrs Tara Prasad on 9 April 2010 (2 pages)
22 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Mrs Tara Prasad on 9 April 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
29 April 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
29 April 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
28 April 2009Return made up to 09/04/09; full list of members (4 pages)
28 April 2009Appointment terminated director rashmi prasad (1 page)
28 April 2009Return made up to 09/04/09; full list of members (4 pages)
28 April 2009Appointment terminated director rashmi prasad (1 page)
7 May 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
7 May 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
1 May 2008Return made up to 09/04/08; full list of members (4 pages)
1 May 2008Return made up to 09/04/08; full list of members (4 pages)
30 May 2007Return made up to 09/04/07; no change of members (7 pages)
30 May 2007Return made up to 09/04/07; no change of members (7 pages)
3 April 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
3 April 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
23 May 2006Return made up to 09/04/06; full list of members (7 pages)
23 May 2006Return made up to 09/04/06; full list of members (7 pages)
19 April 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
19 April 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
20 May 2005Return made up to 09/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 May 2005Return made up to 09/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 April 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
29 April 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
13 October 2004Return made up to 09/04/04; full list of members (7 pages)
13 October 2004Return made up to 09/04/04; full list of members (7 pages)
10 May 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
10 May 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
6 May 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
6 May 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
7 April 2003Return made up to 09/04/03; full list of members (7 pages)
7 April 2003Return made up to 09/04/03; full list of members (7 pages)
19 October 2002Particulars of mortgage/charge (6 pages)
19 October 2002Particulars of mortgage/charge (6 pages)
5 April 2002Return made up to 09/04/02; full list of members (6 pages)
5 April 2002Return made up to 09/04/02; full list of members (6 pages)
1 March 2002Return made up to 09/04/01; full list of members (6 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
1 March 2002Return made up to 09/04/01; full list of members (6 pages)
27 April 2001Accounts for a small company made up to 30 April 2000 (4 pages)
27 April 2001Accounts for a small company made up to 30 April 2000 (4 pages)
2 May 2000Return made up to 09/04/00; full list of members (6 pages)
2 May 2000Return made up to 09/04/00; full list of members (6 pages)
28 April 2000Accounts for a small company made up to 30 April 1999 (4 pages)
28 April 2000Accounts for a small company made up to 30 April 1999 (4 pages)
15 February 2000Return made up to 09/04/99; full list of members (6 pages)
15 February 2000Return made up to 09/04/99; full list of members (6 pages)
4 May 1999Return made up to 09/04/97; full list of members (6 pages)
4 May 1999Return made up to 09/04/98; full list of members (6 pages)
4 May 1999Return made up to 09/04/97; full list of members (6 pages)
4 May 1999Return made up to 09/04/98; full list of members (6 pages)
16 April 1999Accounts for a small company made up to 30 April 1998 (4 pages)
16 April 1999Accounts for a small company made up to 30 April 1998 (4 pages)
15 May 1998Accounts for a small company made up to 30 April 1997 (5 pages)
15 May 1998Accounts for a small company made up to 30 April 1997 (5 pages)
4 May 1997Accounts for a small company made up to 30 April 1996 (6 pages)
4 May 1997Accounts for a small company made up to 30 April 1996 (6 pages)
8 November 1996Return made up to 09/04/95; full list of members (6 pages)
8 November 1996Return made up to 09/04/95; full list of members (6 pages)
8 November 1996Return made up to 09/04/96; full list of members (6 pages)
8 November 1996Return made up to 09/04/96; full list of members (6 pages)
5 June 1995Accounts for a small company made up to 30 April 1994 (8 pages)
5 June 1995Accounts for a small company made up to 30 April 1994 (8 pages)
4 August 1994New secretary appointed (2 pages)
19 April 1994Full accounts made up to 30 April 1993 (4 pages)
1 July 1993Return made up to 09/04/93; no change of members (5 pages)
5 February 1993Accounts for a small company made up to 30 April 1992 (4 pages)
23 June 1992Return made up to 07/04/92; full list of members (5 pages)
30 April 1992Accounts for a small company made up to 30 April 1991 (4 pages)
8 July 1991Return made up to 31/03/91; full list of members (5 pages)
29 August 1990Particulars of mortgage/charge (3 pages)
12 April 1990Secretary resigned (1 page)
9 April 1990Incorporation (12 pages)