Company NameInternational Textile Resourcing Ltd
Company StatusDissolved
Company Number04194937
CategoryPrivate Limited Company
Incorporation Date5 April 2001(23 years ago)
Dissolution Date19 May 2009 (14 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameMr Karl Damian Qualter
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2001(2 weeks after company formation)
Appointment Duration8 years, 1 month (closed 19 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn - Birch Farm
Moss Lane, Warburton
Lymm
Cheshire
WA13 9TX
Secretary NameAmanda Jayne Qualter
NationalityBritish
StatusClosed
Appointed19 April 2001(2 weeks after company formation)
Appointment Duration8 years, 1 month (closed 19 May 2009)
RoleAdministrator
Correspondence AddressThe Barn - Birch Farm
Moss Lane, Warburton
Lymm
Cheshire
WA13 9TX
Director NameJane Adey
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2001(same day as company formation)
RoleCompany Director
Correspondence AddressThe Sheilling
Bank Lane Abberley
Worcester
Worcestershire
WR6 6BQ
Secretary NameUK Companyshop Ltd (Corporation)
StatusResigned
Appointed05 April 2001(same day as company formation)
Correspondence AddressThe Sheilling
Bank Lane Abberley
Worcester
Worcestershire
WR6 6BQ

Location

Registered AddressXenon House
10 School Lane Didsbury
Greater Manchester
M20 6RD
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts4 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
12 July 2007Total exemption small company accounts made up to 4 April 2007 (5 pages)
18 June 2007Secretary's particulars changed (1 page)
18 June 2007Return made up to 05/04/07; full list of members (2 pages)
18 June 2007Director's particulars changed (1 page)
4 August 2006Total exemption small company accounts made up to 4 April 2006 (5 pages)
7 April 2006Total exemption small company accounts made up to 4 April 2005 (5 pages)
7 April 2006Return made up to 05/04/06; full list of members (6 pages)
28 April 2005Total exemption small company accounts made up to 4 April 2004 (5 pages)
20 April 2005Return made up to 05/04/05; full list of members (6 pages)
25 March 2004Return made up to 05/04/04; full list of members (6 pages)
11 December 2003Total exemption small company accounts made up to 4 April 2003 (5 pages)
2 June 2003Accounting reference date shortened from 04/04/04 to 31/03/04 (1 page)
9 May 2003Return made up to 05/04/03; full list of members (6 pages)
14 June 2002Return made up to 05/04/02; full list of members (6 pages)
1 May 2002Total exemption small company accounts made up to 4 April 2002 (5 pages)
29 April 2002Accounting reference date shortened from 30/04/02 to 04/04/02 (1 page)
9 May 2001New director appointed (2 pages)
25 April 2001Registered office changed on 25/04/01 from: c/o uk companyshop LIMITED the sheilling, bank lane abberley worcestershire WR6 6BQ (1 page)
25 April 2001New secretary appointed (2 pages)
14 April 2001Director resigned (1 page)
14 April 2001Secretary resigned (1 page)
5 April 2001Incorporation (13 pages)