Company NameG.S. Textiles Limited
DirectorGraham Southern
Company StatusDissolved
Company Number02988253
CategoryPrivate Limited Company
Incorporation Date9 November 1994(29 years, 5 months ago)
Previous NamePearl Designs Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Graham Southern
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 1994(1 month after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Correspondence Address79 Lever Park Avenue
Horwich
Bolton
Lancashire
BL6 7LQ
Secretary NameSusan Ann Southern
NationalityBritish
StatusCurrent
Appointed09 December 1994(1 month after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Correspondence Address79 Lever Park Avenue
Horwich
Bolton
Lancashire
BL6 7LQ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed09 November 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed09 November 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address75 Kingsway
Rochdale
Lancashire
OL16 5HN
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardKingsway
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

18 May 2000Dissolved (1 page)
18 February 2000Liquidators statement of receipts and payments (5 pages)
18 February 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
27 August 1999Liquidators statement of receipts and payments (5 pages)
23 February 1999Liquidators statement of receipts and payments (5 pages)
2 September 1998Liquidators statement of receipts and payments (5 pages)
26 February 1998Liquidators statement of receipts and payments (5 pages)
21 February 1997Registered office changed on 21/02/97 from: dane mill bridgefield street rochdale lancashire (1 page)
20 February 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 February 1997Statement of affairs (11 pages)
20 February 1997Appointment of a voluntary liquidator (2 pages)
16 January 1997Particulars of mortgage/charge (3 pages)
2 December 1996Return made up to 09/11/96; full list of members (6 pages)
21 April 1996Accounting reference date extended from 31/03/96 to 30/04/96 (1 page)
5 July 1995Ad 27/05/95--------- £ si 100@1=100 £ ic 2/102 (2 pages)
5 July 1995Accounting reference date notified as 31/03 (1 page)
13 December 1994Director resigned;new director appointed (2 pages)
5 December 1994Company name changed pearl designs LIMITED\certificate issued on 06/12/94 (2 pages)
9 November 1994Incorporation (16 pages)