Company NameA.M. Textile Ltd
Company StatusDissolved
Company Number06588281
CategoryPrivate Limited Company
Incorporation Date8 May 2008(15 years, 10 months ago)
Dissolution Date3 June 2014 (9 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Imad Edin Mohammad
Date of BirthApril 1960 (Born 64 years ago)
NationalityIraqi
StatusClosed
Appointed08 May 2008(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Bradburne Way
Nechells
Birmingham
West Midlands
B7 4PA
Director NameMr Amarjit Singh Rehlon
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2008(same day as company formation)
RoleLorry Driver
Country of ResidenceEngland
Correspondence Address6 Spies Close
Halesowen
Birmingham
West Midlands
B62 9SH

Location

Registered AddressUnits 41 - 44 (Inner)
River Park Trading Estate River Park Road
Manchester
Greater Manchester
M40 2XP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

2 at £1Imad Edin Mohammad
100.00%
Ordinary

Financials

Year2014
Net Worth£7,831
Cash£590
Current Liabilities£130,812

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
6 February 2014Application to strike the company off the register (3 pages)
6 February 2014Application to strike the company off the register (3 pages)
5 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
5 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 June 2013Annual return made up to 5 June 2013 with a full list of shareholders
Statement of capital on 2013-06-18
  • GBP 2
(3 pages)
18 June 2013Annual return made up to 5 June 2013 with a full list of shareholders
Statement of capital on 2013-06-18
  • GBP 2
(3 pages)
18 June 2013Annual return made up to 5 June 2013 with a full list of shareholders
Statement of capital on 2013-06-18
  • GBP 2
(3 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
10 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
24 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
24 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
13 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
13 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
13 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
6 June 2011Registered office address changed from 6 Spies Close Halesowen Birmingham West Midlands B62 9SH England on 6 June 2011 (1 page)
6 June 2011Registered office address changed from 6 Spies Close Halesowen Birmingham West Midlands B62 9SH England on 6 June 2011 (1 page)
6 June 2011Registered office address changed from 6 Spies Close Halesowen Birmingham West Midlands B62 9SH England on 6 June 2011 (1 page)
4 June 2011Termination of appointment of Amarjit Rehlon as a director (1 page)
4 June 2011Termination of appointment of Amarjit Rehlon as a director (1 page)
13 October 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
13 October 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
28 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
28 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
28 July 2010Director's details changed for Mr Amarjit Singh Rehlon on 1 June 2010 (2 pages)
28 July 2010Director's details changed for Mr Imad Edin Mohammad on 1 June 2010 (2 pages)
28 July 2010Director's details changed for Mr Amarjit Singh Rehlon on 1 June 2010 (2 pages)
28 July 2010Director's details changed for Mr Imad Edin Mohammad on 1 June 2010 (2 pages)
28 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
28 July 2010Director's details changed for Mr Amarjit Singh Rehlon on 1 June 2010 (2 pages)
28 July 2010Director's details changed for Mr Imad Edin Mohammad on 1 June 2010 (2 pages)
5 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
5 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
3 November 2009Previous accounting period shortened from 31 May 2009 to 31 March 2009 (1 page)
3 November 2009Previous accounting period shortened from 31 May 2009 to 31 March 2009 (1 page)
25 June 2009Return made up to 05/06/09; full list of members (10 pages)
25 June 2009Return made up to 05/06/09; full list of members (10 pages)
8 May 2008Incorporation (14 pages)
8 May 2008Incorporation (14 pages)