Company NameSnug Textiles Limited
Company StatusDissolved
Company Number08104010
CategoryPrivate Limited Company
Incorporation Date13 June 2012(11 years, 9 months ago)
Dissolution Date21 November 2017 (6 years, 4 months ago)
Previous NameEnsco 942 Limited

Business Activity

Section CManufacturing
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings

Directors

Director NameMr James Moryoussef
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2012(2 weeks, 2 days after company formation)
Appointment Duration5 years, 4 months (closed 21 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor Cardinal House
20 St Marys Parsonage
Manchester
M3 2LG
Director NameMr Max Moryoussef
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2012(2 weeks, 2 days after company formation)
Appointment Duration5 years, 4 months (closed 21 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor Cardinal House
20 St Marys Parsonage
Manchester
M3 2LG
Director NameMr Yves Robert Moryoussef
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2012(2 weeks, 2 days after company formation)
Appointment Duration5 years, 4 months (closed 21 November 2017)
RoleDirector/Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Cardinal House
20 St Marys Parsonage
Manchester
M3 2LG
Director NameMr Michael James Ward
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ
Director NameMs Ruth Moran
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(1 month, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 01 July 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6th Floor Cardinal House
20 St Marys Parsonage
Manchester
M3 2LG
Director NameGateley Incorporations Limited (Corporation)
StatusResigned
Appointed13 June 2012(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ
Secretary NameGateley Secretaries Limited (Corporation)
StatusResigned
Appointed13 June 2012(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ

Location

Registered Address6th Floor Cardinal House
20 St Marys Parsonage
Manchester
M3 2LG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Turnover£16,297,370
Gross Profit£1,167,179
Net Worth-£471,761
Cash£257
Current Liabilities£6,540,208

Accounts

Latest Accounts31 January 2016 (8 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 January

Charges

1 October 2012Delivered on: 3 October 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

21 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
7 November 2016Full accounts made up to 31 January 2016 (12 pages)
7 November 2016Full accounts made up to 31 January 2016 (12 pages)
5 July 2016Termination of appointment of Ruth Moran as a director on 1 July 2015 (1 page)
5 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1
(6 pages)
5 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1
(6 pages)
5 July 2016Termination of appointment of Ruth Moran as a director on 1 July 2015 (1 page)
29 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(4 pages)
29 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(4 pages)
21 April 2015Total exemption full accounts made up to 31 January 2015 (10 pages)
21 April 2015Total exemption full accounts made up to 31 January 2015 (10 pages)
14 April 2015Full accounts made up to 30 June 2014 (21 pages)
14 April 2015Full accounts made up to 30 June 2014 (21 pages)
20 March 2015Previous accounting period shortened from 30 June 2015 to 31 January 2015 (1 page)
20 March 2015Previous accounting period shortened from 30 June 2015 to 31 January 2015 (1 page)
27 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(4 pages)
27 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(4 pages)
20 February 2014Full accounts made up to 30 June 2013 (22 pages)
20 February 2014Full accounts made up to 30 June 2013 (22 pages)
26 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
26 July 2013Director's details changed for Mr Max Moryoussef on 13 June 2013 (2 pages)
26 July 2013Director's details changed for Mr James Moryoussef on 13 June 2013 (2 pages)
26 July 2013Director's details changed for Mr Max Moryoussef on 13 June 2013 (2 pages)
26 July 2013Director's details changed for Mr James Moryoussef on 13 June 2013 (2 pages)
26 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
1 March 2013Director's details changed for Mr Yves Robert Moryoussef on 1 March 2013 (2 pages)
1 March 2013Director's details changed for Mr Yves Robert Moryoussef on 1 March 2013 (2 pages)
1 March 2013Director's details changed for Mr Yves Robert Moryoussef on 1 March 2013 (2 pages)
3 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 August 2012Appointment of Ruth Moran as a director (2 pages)
8 August 2012Appointment of Ruth Moran as a director (2 pages)
11 July 2012Company name changed ensco 942 LIMITED\certificate issued on 11/07/12
  • RES15 ‐ Change company name resolution on 2012-07-05
(3 pages)
11 July 2012Change of name notice (2 pages)
11 July 2012Change of name notice (2 pages)
11 July 2012Company name changed ensco 942 LIMITED\certificate issued on 11/07/12
  • RES15 ‐ Change company name resolution on 2012-07-05
(3 pages)
29 June 2012Appointment of Mr Max Moryoussef as a director (2 pages)
29 June 2012Appointment of Mr James Moryoussef as a director (2 pages)
29 June 2012Appointment of Mr Yves Robert Moryoussef as a director (2 pages)
29 June 2012Termination of appointment of Gateley Secretaries Limited as a secretary (1 page)
29 June 2012Termination of appointment of Gateley Secretaries Limited as a secretary (1 page)
29 June 2012Termination of appointment of Gateley Incorporations Limited as a director (1 page)
29 June 2012Termination of appointment of Michael Ward as a director (1 page)
29 June 2012Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 29 June 2012 (1 page)
29 June 2012Appointment of Mr Yves Robert Moryoussef as a director (2 pages)
29 June 2012Appointment of Mr Max Moryoussef as a director (2 pages)
29 June 2012Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 29 June 2012 (1 page)
29 June 2012Appointment of Mr James Moryoussef as a director (2 pages)
29 June 2012Termination of appointment of Gateley Incorporations Limited as a director (1 page)
29 June 2012Termination of appointment of Michael Ward as a director (1 page)
13 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)
13 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)
13 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)