Company NameDanti Soft Furnishings Limited
Company StatusDissolved
Company Number04311256
CategoryPrivate Limited Company
Incorporation Date25 October 2001(22 years, 6 months ago)
Dissolution Date7 November 2008 (15 years, 5 months ago)
Previous NameMNG Philtex Limited

Business Activity

Section CManufacturing
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles

Directors

Director NameGeoffrey Ainsworth
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2001(4 days after company formation)
Appointment Duration7 years (closed 07 November 2008)
RoleCompany Director
Correspondence Address4 Hendry Lane
Ewood
Blackburn
Lancashire
BB2 4FE
Secretary NameSusan Blackburn
NationalityBritish
StatusClosed
Appointed06 September 2004(2 years, 10 months after company formation)
Appointment Duration4 years, 2 months (closed 07 November 2008)
RoleSecretary
Correspondence Address30 Parkes Way
Fernhurst Farm Ewood
Blackburn
Lancashire
BB2 4FH
Director NameMrs Irena Brown
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2001(4 days after company formation)
Appointment Duration2 years (resigned 25 November 2003)
RoleCompany Director
Correspondence AddressCheese Hole
Walsden
Todmorden
Lancashire
OL14 6QY
Director NamePhilip Norman Brown
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2001(4 days after company formation)
Appointment Duration2 years, 9 months (resigned 12 August 2004)
RoleCompany Director
Correspondence AddressCheese Hole
Walsden
Todmorden
Lancashire
OL14 6QY
Secretary NamePhilip Norman Brown
NationalityBritish
StatusResigned
Appointed29 October 2001(4 days after company formation)
Appointment Duration2 years, 10 months (resigned 06 September 2004)
RoleCompany Director
Correspondence AddressCheese Hole
Walsden
Todmorden
Lancashire
OL14 6QY
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed25 October 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressTomlinsons St Johns Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

7 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
5 April 2008Liquidators statement of receipts and payments to 18 September 2008 (5 pages)
27 March 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 March 2007Statement of affairs (6 pages)
27 March 2007Appointment of a voluntary liquidator (1 page)
11 March 2007Registered office changed on 11/03/07 from: weir street garage weir street blackburn lancashire BB2 2AN (1 page)
12 January 2007Return made up to 21/10/06; full list of members (6 pages)
18 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
2 December 2005Return made up to 21/10/05; full list of members (6 pages)
28 September 2005Company name changed mng philtex LIMITED\certificate issued on 28/09/05 (2 pages)
28 June 2005Secretary resigned (1 page)
2 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
20 September 2004Particulars of mortgage/charge (3 pages)
16 September 2004New secretary appointed (1 page)
13 September 2004Particulars of mortgage/charge (3 pages)
23 August 2004Director resigned (1 page)
4 December 2003Director resigned (1 page)
19 November 2003Return made up to 21/10/03; full list of members (7 pages)
30 October 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
4 March 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
31 October 2002Return made up to 21/10/02; full list of members (7 pages)
14 March 2002Accounting reference date shortened from 31/10/02 to 31/07/02 (1 page)
23 January 2002Particulars of mortgage/charge (4 pages)
13 November 2001New secretary appointed;new director appointed (2 pages)
13 November 2001New director appointed (2 pages)
13 November 2001New director appointed (2 pages)
31 October 2001Secretary resigned (1 page)
31 October 2001Director resigned (1 page)
25 October 2001Incorporation (31 pages)