Company NameTexet Properties Limited
Company StatusDissolved
Company Number05329862
CategoryPrivate Limited Company
Incorporation Date11 January 2005(19 years, 3 months ago)
Dissolution Date18 May 2010 (13 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Manoj Shanker Hira
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2005(1 day after company formation)
Appointment Duration5 years, 4 months (closed 18 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Sevenoaks Avenue
Stockport
Cheshire
SK4 4AP
Secretary NameAnand Shankar Hira
NationalityBritish
StatusClosed
Appointed12 January 2005(1 day after company formation)
Appointment Duration5 years, 4 months (closed 18 May 2010)
RoleCompany Director
Correspondence Address9 Woodbank
Horseshoe Lane
Alderley Edge
Cheshire
SK9 7NP
Director NameAnand Shankar Hira
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2005(1 day after company formation)
Appointment Duration3 years, 7 months (resigned 10 August 2008)
RoleCompany Director
Correspondence Address9 Woodbank
Horseshoe Lane
Alderley Edge
Cheshire
SK9 7NP
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed11 January 2005(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed11 January 2005(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Location

Registered Address36 John Dalton Street
Manchester
M2 6LE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£36,900
Gross Profit£36,900
Net Worth£31,220
Cash£3,456
Current Liabilities£58,999

Accounts

Latest Accounts31 January 2007 (17 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
20 May 2009Return made up to 11/01/09; full list of members (3 pages)
20 May 2009Return made up to 11/01/09; full list of members (3 pages)
19 May 2009Return made up to 11/01/08; full list of members (4 pages)
19 May 2009Return made up to 11/01/08; full list of members (4 pages)
16 March 2009Registered office changed on 16/03/2009 from, 112 urmston lane, stretford, manchester, greater manchester, M32 9BQ (1 page)
16 March 2009Registered office changed on 16/03/2009 from, 112 urmston lane, stretford, manchester, greater manchester, M32 9BQ (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
14 August 2008Appointment terminated director anand hira (1 page)
14 August 2008Appointment Terminated Director anand hira (1 page)
22 November 2007Total exemption full accounts made up to 31 January 2006 (11 pages)
22 November 2007Total exemption full accounts made up to 31 January 2006 (11 pages)
22 November 2007Registered office changed on 22/11/07 from: rajan house, 61 great ducie street, manchester, M3 1RR (1 page)
22 November 2007Return made up to 11/01/06; full list of members (5 pages)
22 November 2007Return made up to 11/01/07; no change of members (4 pages)
22 November 2007Return made up to 11/01/06; full list of members (5 pages)
22 November 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
22 November 2007Registered office changed on 22/11/07 from: rajan house, 61 great ducie street, manchester, M3 1RR (1 page)
22 November 2007Registered office changed on 22/11/07 from: 112 urmston lane, stretford, manchester, greater manchester M32 9BQ (1 page)
22 November 2007Return made up to 11/01/07; no change of members (4 pages)
22 November 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
22 November 2007Registered office changed on 22/11/07 from: 112 urmston lane, stretford, manchester, greater manchester M32 9BQ (1 page)
15 November 2007Restoration by order of the court (2 pages)
15 November 2007Restoration by order of the court (2 pages)
21 November 2006Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2006Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2006First Gazette notice for compulsory strike-off (1 page)
8 August 2006First Gazette notice for compulsory strike-off (1 page)
6 April 2005Particulars of mortgage/charge (9 pages)
6 April 2005Particulars of mortgage/charge (9 pages)
1 April 2005Particulars of mortgage/charge (3 pages)
1 April 2005Particulars of mortgage/charge (3 pages)
9 February 2005Ad 12/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 February 2005Ad 12/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 January 2005New director appointed (2 pages)
28 January 2005New secretary appointed;new director appointed (2 pages)
28 January 2005New secretary appointed;new director appointed (2 pages)
28 January 2005New director appointed (2 pages)
27 January 2005Registered office changed on 27/01/05 from: dte house, hollins mount, unsworth, bury, lancashire BL9 8AT (1 page)
27 January 2005Registered office changed on 27/01/05 from: dte house, hollins mount, unsworth, bury, lancashire BL9 8AT (1 page)
18 January 2005Secretary resigned (1 page)
18 January 2005Director resigned (1 page)
18 January 2005Secretary resigned (1 page)
18 January 2005Director resigned (1 page)
11 January 2005Incorporation (12 pages)
11 January 2005Incorporation (12 pages)