Company NameManchester Household Textiles Limited
Company StatusDissolved
Company Number03539820
CategoryPrivate Limited Company
Incorporation Date2 April 1998(26 years, 1 month ago)
Dissolution Date28 March 2006 (18 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Sydney Morris
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1998(same day as company formation)
RoleManaging Director
Correspondence Address29 Barnhill Road
Prestwich
Manchester
M25 9WH
Secretary NameAm Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed02 April 1998(same day as company formation)
Correspondence Address26 Southall Street
Strangeways
Manchester
M3 1LG
Director NameBeverley Denise Morris
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1998(same day as company formation)
RoleProduction Director
Correspondence Address29 Woodward Road
Prestwich
Manchester
M25 9TX
Director NameMyra Morris
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1998(same day as company formation)
RoleMarketing Director
Correspondence Address29 Barnhill Road
Prestwich
Manchester
M25 9WH

Location

Registered Address4th Floor Dalton House
40-42 John Dalton Street
Manchester
Greater Manchester
M2 6LE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£133,270
Cash£7,335
Current Liabilities£87,297

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

28 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2005First Gazette notice for voluntary strike-off (1 page)
13 September 2005Voluntary strike-off action has been suspended (1 page)
21 June 2005Voluntary strike-off action has been suspended (1 page)
17 May 2005First Gazette notice for voluntary strike-off (1 page)
1 April 2005Application for striking-off (1 page)
21 February 2005Registered office changed on 21/02/05 from: 4TH floor dalton house 40-42 john dalton house manchester M2 6LE (1 page)
19 August 2004Registered office changed on 19/08/04 from: 26 southall street strangeways manchester M3 1LG (1 page)
19 August 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
19 August 2004Total exemption small company accounts made up to 30 April 2002 (5 pages)
19 August 2004Director resigned (1 page)
19 August 2004Return made up to 19/04/04; full list of members (7 pages)
19 August 2004Director resigned (1 page)
25 March 2003Return made up to 19/03/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 June 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
7 May 2002Return made up to 02/04/02; full list of members (7 pages)
25 June 2001Return made up to 02/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
24 May 2001Accounts for a small company made up to 30 April 2000 (6 pages)
24 May 2001Accounts for a small company made up to 30 April 1999 (5 pages)
3 April 2000Return made up to 02/04/00; full list of members (7 pages)
11 June 1999Return made up to 02/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
16 April 1998Particulars of mortgage/charge (3 pages)
2 April 1998Incorporation (19 pages)