Company NameDidsbury Textiles Limited
Company StatusDissolved
Company Number02517727
CategoryPrivate Limited Company
Incorporation Date3 July 1990(33 years, 10 months ago)
Dissolution Date31 May 2005 (18 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Mohammad Ali Dawood
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1991(1 year after company formation)
Appointment Duration13 years, 11 months (closed 31 May 2005)
RoleCompany Director
Correspondence AddressF14 Dawood Colony
Stadium Road
Karachi 5
Foreign
Secretary NameMs Patricia Ann Holmes
NationalityBritish
StatusClosed
Appointed29 June 1999(8 years, 12 months after company formation)
Appointment Duration5 years, 11 months (closed 31 May 2005)
RoleCompany Director
Correspondence Address179 Great Western Street
Manchester
Lancashire
M14 4LN
Secretary NameBrenda Bray
NationalityBritish
StatusResigned
Appointed03 July 1991(1 year after company formation)
Appointment Duration7 years, 12 months (resigned 29 June 1999)
RoleCompany Director
Correspondence Address864 Wilmslow Road
Didsbury
Manchester
M20 5QP

Location

Registered AddressRichmond House
Mersey Road
Sale
Cheshire
M33 6BB
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAshton upon Mersey
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Current Liabilities£2,361,900

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 February 2005First Gazette notice for compulsory strike-off (1 page)
10 August 2004Strike-off action suspended (1 page)
15 June 2004First Gazette notice for compulsory strike-off (1 page)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 August 2002Director's particulars changed (1 page)
9 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 January 2001Accounts made up to 31 March 2000 (13 pages)
25 October 2000Registered office changed on 25/10/00 from: 829 wilmslow road east didsbury manchester M20 0WD (1 page)
2 August 2000Return made up to 03/07/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
28 April 2000Particulars of mortgage/charge (3 pages)
28 April 2000Particulars of mortgage/charge (3 pages)
3 February 2000Accounts made up to 31 March 1999 (17 pages)
24 December 1999Particulars of mortgage/charge (8 pages)
8 September 1999Return made up to 03/07/99; full list of members (6 pages)
2 February 1999Accounts made up to 31 March 1998 (16 pages)
28 August 1998Particulars of mortgage/charge (7 pages)
3 August 1998Return made up to 03/07/98; no change of members (4 pages)
12 October 1997Accounts made up to 30 September 1996 (15 pages)
12 September 1997Return made up to 03/07/97; full list of members (6 pages)
6 May 1997Accounting reference date extended from 30/09/97 to 31/03/98 (1 page)
19 August 1996Return made up to 03/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
3 August 1996Accounts made up to 30 September 1995 (15 pages)
2 August 1995Accounts made up to 30 September 1994 (15 pages)
1 August 1995Return made up to 03/07/95; no change of members (4 pages)
2 September 1994Return made up to 03/07/94; full list of members (6 pages)
3 August 1994Accounts made up to 30 September 1993 (14 pages)
30 September 1993Accounts made up to 30 September 1992 (15 pages)
27 August 1993Return made up to 03/07/93; full list of members (6 pages)
3 July 1990Incorporation (13 pages)