Company NameAVON Textiles Limited
Company StatusDissolved
Company Number02784949
CategoryPrivate Limited Company
Incorporation Date29 January 1993(31 years, 2 months ago)
Dissolution Date31 March 1998 (26 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameNazar Abbas Khan
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address39 Lindleywood Road
Fallowfield
Manchester
Lancashire
M14 6QP
Secretary NameOniel Abbas Khan
NationalityBritish
StatusClosed
Appointed29 January 1993(same day as company formation)
RoleSecretary
Correspondence Address39 Lindley Wood Road
Fallowfield
Manchester
Lancashire
M14 6QP
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed29 January 1993(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed29 January 1993(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address13 Mason Street
Manchester
M4 5FT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 1995 (28 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

31 March 1998Final Gazette dissolved via compulsory strike-off (1 page)
9 December 1997First Gazette notice for compulsory strike-off (1 page)
30 June 1996Full accounts made up to 31 May 1995 (8 pages)
12 June 1996Return made up to 29/01/95; no change of members (4 pages)
12 June 1996Return made up to 29/01/96; no change of members (4 pages)
7 December 1995Registered office changed on 07/12/95 from: 8 lever street piccadilly manchester M1 1LN (1 page)
14 November 1995Full accounts made up to 31 May 1994 (10 pages)