Company NameKagan Textiles Limited
Company StatusDissolved
Company Number00500581
CategoryPrivate Limited Company
Incorporation Date22 October 1951(72 years, 6 months ago)
Dissolution Date19 July 2011 (12 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Michael George Kagan
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish/American
StatusClosed
Appointed31 August 1991(39 years, 10 months after company formation)
Appointment Duration19 years, 10 months (closed 19 July 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address230 Riverside Drive Apt 10n
New York
Ny 10025
Director NameLady Margaret Kagan
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1995(43 years, 6 months after company formation)
Appointment Duration16 years, 2 months (closed 19 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Redwood Drive
Huddersfield
West Yorkshire
HD2 1PW
Director NameDaniel Kagan
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish/American
StatusClosed
Appointed09 January 1996(44 years, 3 months after company formation)
Appointment Duration15 years, 6 months (closed 19 July 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address52 Cherry Hills
Farm Drive
Cherry Hills Village
Colorado
Co 80113
Secretary NameFaye Karen Kagan
NationalityBritish
StatusClosed
Appointed09 January 1996(44 years, 3 months after company formation)
Appointment Duration15 years, 6 months (closed 19 July 2011)
RoleCompany Director
Correspondence Address52 Cherry Hills Farm Drive
Cherry Hills Village
Colorado
Co 80113
Director NameLord Joseph Kagan
Date of BirthJune 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(39 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 January 1995)
RoleCompany Chairman
Correspondence Address15 Fixby Road
Huddersfield
West Yorkshire
HD2 2JL
Director NameMrs Mary Elizabeth Mortimer
Date of BirthSeptember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(39 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 04 August 1992)
RoleCompany Director
Correspondence Address8 Howard Road
Lindley
Huddersfield
West Yorkshire
HD3 3DW
Secretary NameMrs Elaine Brooke
NationalityBritish
StatusResigned
Appointed31 August 1991(39 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 May 1994)
RoleCompany Director
Correspondence Address28 Bradley Road
Bradley
Huddersfield
West Yorkshire
HD2 1XD
Secretary NameMichael George Kagan
NationalityBritish
StatusResigned
Appointed26 May 1994(42 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 January 1996)
RoleCompany Director
Correspondence AddressCroft House 32 New Hey Road
Brighouse
West Yorkshire
HD6 3PZ

Location

Registered Address52 Redwood Drive
Huddersfield
HD2 1PW
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAshbrow
Built Up AreaWest Yorkshire

Shareholders

9.5k at £1Faye Kagan & Walt Kagan
7.15%
Ordinary
5k at £1Margaret Kagan
3.76%
Ordinary
39.4k at £1Daniel Kagan
29.69%
Ordinary
39.4k at £1Michael George Kagan
29.69%
Ordinary
39.4k at £1Miss Ann Eugenia Kagan
29.69%
Ordinary

Financials

Year2014
Turnover£241,533
Gross Profit£225,245
Net Worth£1,329,982
Cash£961,483
Current Liabilities£4,839

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
29 March 2011Application to strike the company off the register (3 pages)
29 March 2011Application to strike the company off the register (3 pages)
7 March 2011Statement by directors (1 page)
7 March 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 March 2011Statement by Directors (1 page)
7 March 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 March 2011Statement of capital on 7 March 2011
  • GBP 1,000
(4 pages)
7 March 2011Statement of capital on 7 March 2011
  • GBP 1,000
(4 pages)
7 March 2011Statement of capital on 7 March 2011
  • GBP 1,000
(4 pages)
31 August 2010Director's details changed for Daniel Kagan on 1 January 2010 (2 pages)
31 August 2010Director's details changed for Mr Michael George Kagan on 1 January 2010 (2 pages)
31 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (7 pages)
31 August 2010Director's details changed for Mr Michael George Kagan on 1 January 2010 (2 pages)
31 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (7 pages)
31 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (7 pages)
31 August 2010Director's details changed for Daniel Kagan on 1 January 2010 (2 pages)
31 August 2010Director's details changed for Daniel Kagan on 1 January 2010 (2 pages)
31 August 2010Director's details changed for Mr Michael George Kagan on 1 January 2010 (2 pages)
27 August 2010Director's details changed for Lady Margaret Kagan on 1 January 2010 (2 pages)
27 August 2010Director's details changed for Lady Margaret Kagan on 1 January 2010 (2 pages)
27 August 2010Director's details changed for Lady Margaret Kagan on 1 January 2010 (2 pages)
12 August 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
12 August 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
19 October 2009Group of companies' accounts made up to 31 December 2008 (16 pages)
19 October 2009Group of companies' accounts made up to 31 December 2008 (16 pages)
10 September 2009Return made up to 02/07/09; full list of members (6 pages)
10 September 2009Return made up to 02/07/09; full list of members (6 pages)
22 June 2009Registered office changed on 22/06/2009 from 8 cartwright court bradley huddersfield west yorks HD2 1GN (1 page)
22 June 2009Registered office changed on 22/06/2009 from 8 cartwright court bradley huddersfield west yorks HD2 1GN (1 page)
14 May 2009Memorandum of capital - procesed 14/05/09 (1 page)
14 May 2009Solvency Statement dated 06/05/09 (1 page)
14 May 2009Solvency statement dated 06/05/09 (1 page)
14 May 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 May 2009Memorandum of capital - procesed 14/05/09 (1 page)
14 May 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 May 2009Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
14 May 2009Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
24 November 2008Registered office changed on 24/11/2008 from 8 cartwright court bradley business park huddersfield HD2 1GN (2 pages)
24 November 2008Registered office changed on 24/11/2008 from 8 cartwright court bradley business park huddersfield HD2 1GN (2 pages)
24 September 2008Group of companies' accounts made up to 30 November 2007 (15 pages)
24 September 2008Group of companies' accounts made up to 30 November 2007 (15 pages)
29 August 2008Return made up to 02/07/08; full list of members (6 pages)
29 August 2008Registered office changed on 29/08/2008 from gannex mills elland yorkshire HX5 9BB (1 page)
29 August 2008Return made up to 02/07/08; full list of members (6 pages)
29 August 2008Registered office changed on 29/08/2008 from gannex mills elland yorkshire HX5 9BB (1 page)
28 August 2008Director's Change of Particulars / michael kagan / 31/03/2008 / HouseName/Number was: , now: 230; Street was: flat 4, now: riverside drive apt 10N; Area was: 40 crumpsall lane, now: ; Post Town was: manchester, now: new york; Post Code was: M8 5FB, now: ny 10025; Country was: , now: usa (1 page)
28 August 2008Secretary's change of particulars / faye kagan / 01/08/2007 (1 page)
28 August 2008Secretary's Change of Particulars / faye kagan / 01/08/2007 / HouseName/Number was: , now: 52; Street was: 15 fixby road, now: cherry hills farm drive; Post Town was: huddersfield, now: cherry hills village; Region was: , now: colorado; Post Code was: HD2 2JL, now: co 80113; Country was: , now: usa (1 page)
28 August 2008Director's change of particulars / daniel kagan / 01/08/2007 (1 page)
28 August 2008Director's change of particulars / michael kagan / 31/03/2008 (1 page)
28 August 2008Director's Change of Particulars / daniel kagan / 01/08/2007 / HouseName/Number was: , now: 52; Street was: 15 fixby road, now: cherry hills; Area was: , now: farm drive; Post Town was: huddersfield, now: cherry hills village; Region was: , now: colorado; Post Code was: HD2 2JL, now: co 80113; Country was: , now: usa (1 page)
22 September 2007Group of companies' accounts made up to 30 November 2006 (15 pages)
22 September 2007Group of companies' accounts made up to 30 November 2006 (15 pages)
4 July 2007Return made up to 02/07/07; full list of members (4 pages)
4 July 2007Return made up to 02/07/07; full list of members (4 pages)
4 October 2006Group of companies' accounts made up to 30 November 2005 (14 pages)
4 October 2006Group of companies' accounts made up to 30 November 2005 (14 pages)
14 September 2006Return made up to 02/07/06; full list of members (4 pages)
14 September 2006Return made up to 02/07/06; full list of members (4 pages)
29 September 2005Group of companies' accounts made up to 30 November 2004 (14 pages)
29 September 2005Group of companies' accounts made up to 30 November 2004 (14 pages)
9 August 2005Return made up to 02/07/05; full list of members (4 pages)
9 August 2005Return made up to 02/07/05; full list of members (4 pages)
27 October 2004Group of companies' accounts made up to 30 November 2003 (16 pages)
27 October 2004Group of companies' accounts made up to 30 November 2003 (16 pages)
17 September 2004Accounting reference date shortened from 31/01/04 to 30/11/03 (1 page)
17 September 2004Accounting reference date shortened from 31/01/04 to 30/11/03 (1 page)
9 July 2004Return made up to 02/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 July 2004Return made up to 02/07/04; full list of members (10 pages)
11 June 2004£ ic 197920/135720 30/04/04 £ sr 62200@1=62200 (1 page)
11 June 2004£ ic 197920/135720 30/04/04 £ sr 62200@1=62200 (1 page)
12 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 November 2003Group of companies' accounts made up to 31 January 2003 (16 pages)
14 November 2003Group of companies' accounts made up to 31 January 2003 (16 pages)
6 August 2003Return made up to 18/07/03; full list of members (10 pages)
6 August 2003Return made up to 18/07/03; full list of members (10 pages)
19 September 2002Group of companies' accounts made up to 31 January 2002 (16 pages)
19 September 2002Group of companies' accounts made up to 31 January 2002 (16 pages)
26 July 2002Return made up to 18/07/02; full list of members (10 pages)
26 July 2002Return made up to 18/07/02; full list of members (10 pages)
8 August 2001Return made up to 25/07/01; change of members (8 pages)
8 August 2001Return made up to 25/07/01; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 August 2001Group of companies' accounts made up to 31 January 2001 (16 pages)
6 August 2001Group of companies' accounts made up to 31 January 2001 (16 pages)
15 September 2000Full group accounts made up to 31 January 2000 (16 pages)
15 September 2000Full group accounts made up to 31 January 2000 (16 pages)
3 August 2000Return made up to 31/07/00; full list of members (8 pages)
3 August 2000Return made up to 31/07/00; full list of members (8 pages)
23 November 1999Full group accounts made up to 31 January 1999 (17 pages)
23 November 1999Full group accounts made up to 31 January 1999 (17 pages)
23 September 1999Return made up to 31/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 September 1999Return made up to 31/07/99; no change of members (4 pages)
24 September 1998Full group accounts made up to 31 January 1998 (17 pages)
24 September 1998Full group accounts made up to 31 January 1998 (17 pages)
24 August 1998Return made up to 31/07/98; full list of members (6 pages)
24 August 1998Return made up to 31/07/98; full list of members (6 pages)
10 November 1997Full group accounts made up to 31 January 1997 (17 pages)
10 November 1997Full group accounts made up to 31 January 1997 (17 pages)
6 October 1997Return made up to 31/07/97; no change of members (4 pages)
6 October 1997Return made up to 31/07/97; no change of members (4 pages)
25 November 1996Full group accounts made up to 31 January 1996 (16 pages)
25 November 1996Full group accounts made up to 31 January 1996 (16 pages)
11 September 1996Return made up to 31/07/96; change of members (6 pages)
11 September 1996Return made up to 31/07/96; change of members (6 pages)
5 September 1995Full group accounts made up to 31 January 1995 (16 pages)
5 September 1995Full group accounts made up to 31 January 1995 (16 pages)
4 May 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (65 pages)
6 March 1956Company name changed\certificate issued on 06/03/56 (3 pages)
6 March 1956Company name changed\certificate issued on 06/03/56 (3 pages)
22 October 1951Incorporation (13 pages)
22 October 1951Incorporation (13 pages)