Company NameTexstar Trading Limited
Company StatusDissolved
Company Number08055116
CategoryPrivate Limited Company
Incorporation Date2 May 2012(11 years, 11 months ago)
Dissolution Date15 September 2015 (8 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gintautas Beconis
Date of BirthDecember 1972 (Born 51 years ago)
NationalityLithuanian
StatusClosed
Appointed25 August 2014(2 years, 3 months after company formation)
Appointment Duration1 year (closed 15 September 2015)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressChadderton Works Chadderton Works
Stockfield Road
Oldham
Lancashire
OL9 9HD
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Mohammad Afzal Jeffrey
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2012(7 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 25 August 2014)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressChadderton Works Stockfield Road
Chadderton
Oldham
OL9 9HD

Location

Registered AddressChadderton Works Stockfield Road
Chadderton
Oldham
OL9 9HD
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester

Shareholders

1 at £1Mohammad Afzal Jeffrey
100.00%
Ordinary

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

15 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2014Registered office address changed from 30 Sheepfoot Lane Prestwich Manchester M25 0DL to Chadderton Works Stockfield Road Chadderton Oldham OL9 9HD on 29 September 2014 (1 page)
29 September 2014Registered office address changed from 30 Sheepfoot Lane Prestwich Manchester M25 0DL to Chadderton Works Stockfield Road Chadderton Oldham OL9 9HD on 29 September 2014 (1 page)
29 September 2014Appointment of Mr Gintautas Beconis as a director on 25 August 2014 (2 pages)
29 September 2014Termination of appointment of Mohammad Afzal Jeffrey as a director on 25 August 2014 (1 page)
29 September 2014Termination of appointment of Mohammad Afzal Jeffrey as a director on 25 August 2014 (1 page)
29 September 2014Appointment of Mr Gintautas Beconis as a director on 25 August 2014 (2 pages)
16 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(3 pages)
16 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(3 pages)
16 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(3 pages)
30 January 2014Accounts for a dormant company made up to 31 May 2013 (7 pages)
30 January 2014Accounts for a dormant company made up to 31 May 2013 (7 pages)
31 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
31 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
31 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
6 February 2013Appointment of Mr Mohammad Afzal Jeffrey as a director (2 pages)
6 February 2013Appointment of Mr Mohammad Afzal Jeffrey as a director (2 pages)
17 December 2012Termination of appointment of Barbara Kahan as a director (2 pages)
17 December 2012Termination of appointment of Barbara Kahan as a director (2 pages)
11 December 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 11 December 2012 (1 page)
11 December 2012Registered office address changed from 30 Sheepfoot Lane Prestwich Manchester M25 0DL United Kingdom on 11 December 2012 (1 page)
11 December 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 11 December 2012 (1 page)
11 December 2012Registered office address changed from 30 Sheepfoot Lane Prestwich Manchester M25 0DL United Kingdom on 11 December 2012 (1 page)
2 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
2 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
2 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)