Company NameM. & B. Textiles Limited
Company StatusDissolved
Company Number04421297
CategoryPrivate Limited Company
Incorporation Date22 April 2002(22 years ago)
Dissolution Date14 April 2009 (15 years ago)
Previous NameMetrobelle Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMyra Morris
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2002(1 week, 2 days after company formation)
Appointment Duration6 years, 11 months (closed 14 April 2009)
RoleManaging Director
Correspondence Address29 Barnhill Road
Prestwich
Manchester
M25 9WH
Director NameBeverley Denise Morris
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2004(2 years, 2 months after company formation)
Appointment Duration4 years, 9 months (closed 14 April 2009)
RoleManaging Director
Correspondence Address29 Woodward Road
Prestwich
Manchester
M25 9TX
Secretary NameBeverley Denise Morris
NationalityBritish
StatusClosed
Appointed01 July 2004(2 years, 2 months after company formation)
Appointment Duration4 years, 9 months (closed 14 April 2009)
RoleManaging Director
Correspondence Address29 Woodward Road
Prestwich
Manchester
M25 9TX
Secretary NameBeverley Denise Morris
NationalityBritish
StatusResigned
Appointed01 May 2002(1 week, 2 days after company formation)
Appointment Duration1 year, 5 months (resigned 20 October 2003)
RoleSales Director
Correspondence Address29 Woodward Road
Prestwich
Manchester
M25 9TX
Secretary NameMyra Morris
NationalityBritish
StatusResigned
Appointed01 May 2002(1 week, 2 days after company formation)
Appointment DurationResigned same day (resigned 01 May 2002)
RoleManaging Director
Correspondence Address29 Barnhill Road
Prestwich
Manchester
M25 9WH
Secretary NameFiona Ruth Morris
NationalityBritish
StatusResigned
Appointed20 October 2003(1 year, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 July 2004)
RoleSecretary
Correspondence Address29 Woodward Road
Prestwich
Manchester
M25 9TX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address487 Bury New Road
Prestwich
Manchester
M25 1AD
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£9,491
Cash£665
Current Liabilities£103,042

Accounts

Latest Accounts31 May 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
4 May 2007Registered office changed on 04/05/07 from: 349 bury old road prestwich manchester M25 1PY (1 page)
16 February 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
6 June 2006Return made up to 22/04/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
25 April 2006Particulars of mortgage/charge (5 pages)
13 December 2005Registered office changed on 13/12/05 from: 4TH floor dalton house 40-42 john dalton street manchester greater manchester M2 6LE (1 page)
12 August 2005Return made up to 22/04/05; full list of members (5 pages)
21 February 2005Registered office changed on 21/02/05 from: 4TH floor dalton house 40-42 john dalton house manchester M2 6LE (1 page)
1 September 2004Accounts made up to 31 May 2004 (2 pages)
1 September 2004New director appointed (2 pages)
1 September 2004Secretary resigned (1 page)
1 September 2004New secretary appointed (2 pages)
28 August 2004Particulars of mortgage/charge (3 pages)
16 July 2004Company name changed metrobelle LTD\certificate issued on 16/07/04 (2 pages)
24 June 2004Return made up to 22/04/04; full list of members (5 pages)
24 June 2004Registered office changed on 24/06/04 from: 4TH floor dalton house 40-42 john dalton street manchester M2 6LE (1 page)
16 April 2004Return made up to 22/04/03; full list of members (5 pages)
16 April 2004Secretary resigned (1 page)
16 April 2004Registered office changed on 16/04/04 from: 54 mayfield court mayfield road salford M7 3WZ (1 page)
11 November 2003New secretary appointed (1 page)
11 November 2003Secretary resigned (1 page)
22 July 2003New secretary appointed;new director appointed (2 pages)
7 June 2003Accounts made up to 31 May 2003 (1 page)
5 June 2003New secretary appointed (1 page)
5 June 2003Ad 01/05/02-01/05/02 £ si 99@1=99 £ ic 1/100 (2 pages)
5 June 2003Registered office changed on 05/06/03 from: 54 mayfield court, mayfield road salford manchester M7 3WZ (1 page)
5 June 2003Accounting reference date extended from 30/04/03 to 31/05/03 (1 page)
22 April 2003First Gazette notice for compulsory strike-off (1 page)
8 May 2002Registered office changed on 08/05/02 from: 39A leicester road salford manchester M7 4AS (1 page)
7 May 2002Director resigned (1 page)
7 May 2002Secretary resigned (1 page)