Company Name02927516 Limited
Company StatusDissolved
Company Number02927516
CategoryPrivate Limited Company
Incorporation Date10 May 1994(30 years ago)
Dissolution Date25 January 2022 (2 years, 3 months ago)
Previous NameHorizon Textiles (International) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameShahid Ahmad
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1994(same day as company formation)
RoleCompany Director
Correspondence AddressWillow Mead
Brooks Drive
Hale Barns
Cheshire
WA15 8TR
Director NameMr Arfan Ahmed
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillowmead
Brooks Drive
Hale Barns
Cheshire
WA15 9ZZ
Secretary NameShahid Ahmad
NationalityBritish
StatusClosed
Appointed10 May 1994(same day as company formation)
RoleCompany Director
Correspondence AddressWillow Mead
Brooks Drive
Hale Barns
Cheshire
WA15 8TR
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed10 May 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed10 May 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressClear Cut Accounting Parkway 5, Emerson Business Centre
300 Princess Road
Manchester
M14 7HR
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardWhalley Range
Built Up AreaGreater Manchester

Shareholders

1 at 1Shahid Ahmad
100.00%
Ordinary

Financials

Year2014
Net Worth-£171,327
Cash£15,135
Current Liabilities£415,185

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

1 February 2007Delivered on: 6 February 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5.11 unity richmond house rumford place liverpool. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
1 February 2007Delivered on: 6 February 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3.08 unity richard house rumford place liverpool. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
17 February 2006Delivered on: 18 February 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 195 eccleshall st clayton,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
8 February 2006Delivered on: 9 February 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 55 and 57 broom lane, levenshulme, manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
1 February 2006Delivered on: 2 February 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 132 urmston lane stretford manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
14 January 2003Delivered on: 22 January 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding

Filing History

25 January 2022Final Gazette dissolved via compulsory strike-off (1 page)
9 November 2019Compulsory strike-off action has been suspended (1 page)
24 September 2019First Gazette notice for compulsory strike-off (1 page)
8 May 2019Registered office address changed from 41 Blackfriars Road Salford M3 7DB to Clear Cut Accounting Parkway 5, Emerson Business Centre 300 Princess Road Manchester M14 7HR on 8 May 2019 (2 pages)
13 April 2019Compulsory strike-off action has been discontinued (1 page)
11 July 2018Compulsory strike-off action has been suspended (1 page)
19 June 2018First Gazette notice for compulsory strike-off (1 page)
12 January 2016Restoration by order of the court (4 pages)
14 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
13 October 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
26 June 2009Compulsory strike-off action has been discontinued (1 page)
25 June 2009Return made up to 10/05/09; full list of members (9 pages)
27 June 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
27 May 2008Return made up to 10/05/08; full list of members (9 pages)
12 September 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
4 July 2007Return made up to 10/05/07; no change of members (7 pages)
6 February 2007Particulars of mortgage/charge (3 pages)
6 February 2007Particulars of mortgage/charge (3 pages)
27 June 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
25 May 2006Return made up to 10/05/06; full list of members (7 pages)
18 February 2006Particulars of mortgage/charge (3 pages)
9 February 2006Particulars of mortgage/charge (3 pages)
2 February 2006Particulars of mortgage/charge (3 pages)
17 May 2005Return made up to 10/05/05; full list of members (7 pages)
30 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
15 February 2005Return made up to 10/05/04; full list of members (5 pages)
12 October 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
5 July 2003Return made up to 10/05/03; full list of members (5 pages)
22 January 2003Particulars of mortgage/charge (3 pages)
15 July 2002Return made up to 10/05/02; full list of members (5 pages)
5 July 2002Accounts for a dormant company made up to 31 May 2002 (1 page)
7 February 2002Company name changed horizon textiles (international) LIMITED\certificate issued on 07/02/02 (2 pages)
29 January 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
3 July 2001Return made up to 10/05/01; full list of members (5 pages)
16 February 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
22 May 2000Return made up to 10/05/00; full list of members (6 pages)
3 November 1999Accounts for a dormant company made up to 31 May 1999 (1 page)
22 May 1999Return made up to 10/05/99; full list of members (7 pages)
19 January 1999Accounts for a dormant company made up to 31 May 1998 (1 page)
10 July 1998Return made up to 10/05/98; full list of members (6 pages)
24 March 1998Accounts for a dormant company made up to 31 May 1997 (1 page)
20 June 1997Return made up to 10/05/97; full list of members (6 pages)
16 July 1996Accounts for a dormant company made up to 31 May 1996 (1 page)
17 June 1996Return made up to 10/05/96; full list of members (6 pages)
11 March 1996Accounts for a dormant company made up to 31 May 1995 (1 page)
11 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 July 1995Return made up to 10/05/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (10 pages)
10 May 1994Incorporation (10 pages)