Company NameEversure Textiles Limited
Company StatusDissolved
Company Number00846956
CategoryPrivate Limited Company
Incorporation Date28 April 1965(59 years ago)
Dissolution Date2 December 2008 (15 years, 4 months ago)

Business Activity

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

Directors

Director NameSabur Rehman
Date of BirthApril 1957 (Born 67 years ago)
NationalityPakistani
StatusClosed
Appointed08 June 2000(35 years, 1 month after company formation)
Appointment Duration8 years, 5 months (closed 02 December 2008)
RoleCompany Director
Correspondence Address24b First East Street
Defence Society
Karachi
Foreign
Director NameMr Geoffrey Watson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(26 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 1996)
RoleManaging Director
Correspondence Address26 Woolgreaves Garth
Sandal
Wakefield
West Yorkshire
WF2 6DY
Director NameMr Michael Bellis
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(26 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 27 July 1998)
RoleSales Director
Correspondence Address12 Hartshead Crescent
Failsworth
Manchester
Lancashire
M35 9UD
Director NameMrs Carol Holmes
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(26 years, 7 months after company formation)
Appointment Duration-1 years, 4 months (resigned 26 April 1991)
RoleProduction Director
Correspondence Address11 Haydon Grove
Flanderwell
Rotherham
South Yorkshire
S66 0LD
Director NameMr Joseph Stuart
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(26 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 29 February 1992)
RoleCompany Director
Correspondence Address6 Woodthorpe Drive
Sandal
Wakefield
West Yorkshire
WF2 6HX
Director NameFrank Gerard Lumb
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(26 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 08 June 2000)
RoleChairman
Country of ResidenceEngland
Correspondence Address16 Chevet Lane
Sandal
Wakefield
West Yorkshire
WF2 6HL
Director NameMr Michael John Rawson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(26 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 January 1992)
RoleFinancial Director
Correspondence Address580 Fulwood Road
Sheffield
South Yorkshire
S10 3QE
Secretary NameMr Michael John Rawson
NationalityBritish
StatusResigned
Appointed07 December 1991(26 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 January 1992)
RoleCompany Director
Correspondence Address580 Fulwood Road
Sheffield
South Yorkshire
S10 3QE
Director NameMiss Kim Elizabeth Hepton
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1992(26 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 07 April 2000)
RoleCompany Director
Correspondence AddressThe Dairy House Carlton Lane
East Carlton Yeadon
Leeds
LS19 7BG
Secretary NameMiss Kim Elizabeth Hepton
NationalityBritish
StatusResigned
Appointed03 February 1992(26 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 07 April 2000)
RoleChartered Accountant
Correspondence AddressThe Dairy House Carlton Lane
East Carlton Yeadon
Leeds
LS19 7BG
Director NameMr Kevin Francis Henry
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1995(30 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 08 June 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Hill Top Grove
West Ardsley
Wakefield
West Yorkshire
WF3 1HP
Director NameMr Martin Travers
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1996(31 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 June 2000)
RoleManaging Director
Correspondence AddressHesketh House Holmeswood Road
Rufford
Ormskirk
Lancashire
L40 1SS
Director NameGary Woodcock
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1998(33 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 June 2000)
RoleSales/Marketing Director
Correspondence Address6 Telford Close
Henshall Hall
Congleton
Cheshire
CW12 3TR
Director NameMr Kevin Burley
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1999(34 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 08 June 2000)
RoleCompany Director
Correspondence AddressThe Cottage
Beacon Hill Farm
Woolley
West Yorkshire
WF4 2LQ
Secretary NameMr Kevin Francis Henry
NationalityBritish
StatusResigned
Appointed07 April 2000(34 years, 11 months after company formation)
Appointment Duration2 months (resigned 08 June 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Hill Top Grove
West Ardsley
Wakefield
West Yorkshire
WF3 1HP
Director NameAnjum Khan
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2000(35 years, 1 month after company formation)
Appointment Duration1 year (resigned 08 June 2001)
RoleCompany Director
Correspondence Address9 Elmfield Road
Alderley Edge
Cheshire
SK9 7PJ
Secretary NameAnjum Khan
NationalityBritish
StatusResigned
Appointed08 June 2000(35 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 24 May 2001)
RoleCompany Director
Correspondence Address9 Elmfield Road
Alderley Edge
Cheshire
SK9 7PJ

Location

Registered AddressC/O Baker Tilly
2 Whitehall Quay
Leeds
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£6,853,459
Net Worth£2,601,331
Cash£303,699
Current Liabilities£1,283,920

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

2 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2008First Gazette notice for compulsory strike-off (1 page)
27 November 2007Receiver's abstract of receipts and payments (3 pages)
27 November 2007Receiver ceasing to act (1 page)
19 June 2007Receiver's abstract of receipts and payments (3 pages)
15 June 2006Receiver's abstract of receipts and payments (2 pages)
25 October 2005Appointment of receiver/manager (1 page)
22 September 2005Receiver ceasing to act (1 page)
20 June 2005Receiver's abstract of receipts and payments (2 pages)
18 June 2004Receiver's abstract of receipts and payments (2 pages)
19 June 2003Receiver's abstract of receipts and payments (3 pages)
12 March 2003Registered office changed on 12/03/03 from: baker tilly carlton house grammar school street bradford BD1 4NS (1 page)
18 June 2002Receiver's abstract of receipts and payments (3 pages)
28 September 2001Administrative Receiver's report (9 pages)
3 July 2001Director resigned (1 page)
3 July 2001Secretary resigned (1 page)
19 June 2001Registered office changed on 19/06/01 from: eversure textiles LTD northpoint industrial estate meadowhall road sheffield S9 1BW (1 page)
14 June 2001Appointment of receiver/manager (1 page)
2 February 2001Particulars of mortgage/charge (7 pages)
5 January 2001Full accounts made up to 30 June 2000 (19 pages)
5 January 2001Return made up to 17/11/00; full list of members (6 pages)
11 August 2000Particulars of mortgage/charge (5 pages)
1 July 2000Particulars of mortgage/charge (3 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New secretary appointed;new director appointed (2 pages)
19 June 2000Auditor's resignation (1 page)
14 June 2000Declaration of assistance for shares acquisition (5 pages)
14 June 2000Director resigned (1 page)
14 June 2000Director resigned (1 page)
14 June 2000Director resigned (1 page)
14 June 2000Secretary resigned;director resigned (1 page)
10 June 2000Particulars of mortgage/charge (3 pages)
7 June 2000Director resigned (1 page)
13 April 2000Secretary resigned;director resigned (1 page)
12 April 2000New secretary appointed (2 pages)
4 March 2000Full accounts made up to 30 June 1999 (13 pages)
17 December 1999Return made up to 17/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 September 1999New director appointed (2 pages)
21 December 1998Full accounts made up to 30 June 1998 (13 pages)
9 December 1998Return made up to 17/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 August 1998Auditor's resignation (3 pages)
11 August 1998Director resigned (1 page)
10 August 1998New director appointed (2 pages)
5 December 1997Full accounts made up to 30 June 1997 (12 pages)
5 December 1997Return made up to 17/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 November 1996Return made up to 17/11/96; full list of members (8 pages)
21 November 1996Full accounts made up to 30 June 1996 (12 pages)
22 August 1996New director appointed (2 pages)
5 July 1996Director resigned (2 pages)
9 January 1996Full accounts made up to 30 June 1995 (12 pages)
12 December 1995Return made up to 17/11/95; full list of members (8 pages)
17 October 1995New director appointed (2 pages)
23 November 1994Full accounts made up to 30 June 1994 (12 pages)