Company NameH & K Textile Consulting Limited
Company StatusDissolved
Company Number07899841
CategoryPrivate Limited Company
Incorporation Date6 January 2012(12 years, 3 months ago)
Dissolution Date10 October 2023 (6 months, 1 week ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameVanessa Wakefield
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Third Avenue
Higher Green Astley
Manchester
M29 7QY
Director NameClare Jane Hussey
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Whitley Road
Whitley Bay
Tyne And Wear
NE26 2EP

Location

Registered AddressCapital House 272 Manchester Road
Droylsden
Manchester
M43 6PW
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardDroylsden West
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Vanessa Knowles
98.04%
Ordinary
1 at £1Vanessa Knowles
0.98%
Ordinary A
1 at £1Vanessa Knowles
0.98%
Ordinary B

Financials

Year2014
Net Worth£878
Cash£16,085
Current Liabilities£18,976

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

12 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
4 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
13 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
15 January 2019Confirmation statement made on 6 January 2019 with updates (4 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
13 February 2018Director's details changed for Vanessa Knowles on 13 February 2018 (2 pages)
13 February 2018Change of details for Vanessa Knowles as a person with significant control on 13 February 2018 (2 pages)
11 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
3 February 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (10 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (10 pages)
19 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 102
(4 pages)
19 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 102
(4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 December 2015Registered office address changed from 123 - 125 Union Street Oldham OL1 1TG to Capital House 272 Manchester Road Droylsden Manchester M43 6PW on 1 December 2015 (1 page)
1 December 2015Registered office address changed from 123 - 125 Union Street Oldham OL1 1TG to Capital House 272 Manchester Road Droylsden Manchester M43 6PW on 1 December 2015 (1 page)
1 December 2015Registered office address changed from 123 - 125 Union Street Oldham OL1 1TG to Capital House 272 Manchester Road Droylsden Manchester M43 6PW on 1 December 2015 (1 page)
2 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 102
(4 pages)
2 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 102
(4 pages)
2 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 102
(4 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 102
(4 pages)
13 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 102
(4 pages)
13 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 102
(4 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
6 February 2013Termination of appointment of Clare Hussey as a director (1 page)
6 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
6 February 2013Termination of appointment of Clare Hussey as a director (1 page)
6 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
5 March 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
5 March 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
6 January 2012Incorporation (37 pages)
6 January 2012Incorporation (37 pages)