Company NameRaymat Texiles Limited
Company StatusDissolved
Company Number05004363
CategoryPrivate Limited Company
Incorporation Date29 December 2003(20 years, 3 months ago)
Dissolution Date25 September 2007 (16 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2611Manufacture of flat glass
SIC 23110Manufacture of flat glass

Directors

Director NameMurtaza Ali
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2004(3 weeks after company formation)
Appointment Duration3 years, 8 months (closed 25 September 2007)
RoleManager
Correspondence Address44 Lord Street
Radcliffe
Manchester
M26 3BA
Director NameMr Qusam Ali
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2004(3 weeks after company formation)
Appointment Duration3 years, 8 months (closed 25 September 2007)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Villa
Hallam Street Radcliffe
Manchester
M26 2PH
Director NameMr Azam Rahmat
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2004(3 weeks after company formation)
Appointment Duration3 years, 8 months (closed 25 September 2007)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Villa
Hallam Street
Radcliffe
Manchester
M26 2PH
Secretary NameMr Qusam Ali
NationalityBritish
StatusClosed
Appointed19 January 2004(3 weeks after company formation)
Appointment Duration3 years, 8 months (closed 25 September 2007)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Villa
Hallam Street Radcliffe
Manchester
M26 2PH
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed29 December 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed29 December 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address14a Honey Street
Cheetham Hill
Manchester
North West
M8 8RJ
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 September 2007Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2007First Gazette notice for compulsory strike-off (1 page)
22 December 2005Return made up to 29/12/05; full list of members (8 pages)
14 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
31 March 2005Return made up to 29/12/04; full list of members (7 pages)
24 February 2004Director's particulars changed (1 page)
24 February 2004Director's particulars changed (1 page)
17 February 2004Secretary's particulars changed;director's particulars changed (1 page)
23 January 2004New director appointed (1 page)
23 January 2004New director appointed (2 pages)
23 January 2004Registered office changed on 23/01/04 from: salim & co lord house 51 lord street manchester M3 1HL (1 page)
23 January 2004New secretary appointed (2 pages)
23 January 2004New director appointed (1 page)
7 January 2004Director resigned (1 page)
7 January 2004Secretary resigned (1 page)
6 January 2004Registered office changed on 06/01/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)