Company NameLorenz Textiles Ltd
Company StatusDissolved
Company Number04053194
CategoryPrivate Limited Company
Incorporation Date15 August 2000(23 years, 8 months ago)
Dissolution Date3 June 2003 (20 years, 11 months ago)
Previous NameR & J Foods International Limited

Business Activity

Section CManufacturing
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings

Directors

Director NameHaroon Rashid Chaudhry
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2000(same day as company formation)
RoleManaging Director
Correspondence Address36 Everest Avenue
Ashton Under Lyne
Lancashire
OL7 9RA
Director NameMr Paul Walker-Jones
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2000(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address24 Moss Lane
Sale
Cheshire
M33 6GD
Secretary NameMr Paul Walker-Jones
NationalityBritish
StatusClosed
Appointed15 August 2000(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address24 Moss Lane
Sale
Cheshire
M33 6GD
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed15 August 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed15 August 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
St James's Buildings, 79 Oxford Street
Manchester
M1 6FR

Location

Registered AddressHabib House
9 Stevenson Square
Manchester
M1 1DB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

3 June 2003Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2003First Gazette notice for compulsory strike-off (1 page)
5 December 2001Return made up to 15/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 October 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
9 March 2001Registered office changed on 09/03/01 from: 24 moss lane sale cheshire M33 6GD (1 page)
20 September 2000Company name changed r & j foods international limite d\certificate issued on 20/09/00 (2 pages)
18 August 2000Registered office changed on 18/08/00 from: the britannia suite st james's buildings, 79 oxford street manchester lancashire M1 6FR (1 page)
18 August 2000New director appointed (2 pages)
18 August 2000Director resigned (1 page)
18 August 2000Secretary resigned (2 pages)
18 August 2000New secretary appointed;new director appointed (2 pages)