Company NameBlaze Textiles Limited
Company StatusDissolved
Company Number03237052
CategoryPrivate Limited Company
Incorporation Date13 August 1996(27 years, 7 months ago)
Dissolution Date27 December 2005 (18 years, 3 months ago)
Previous NamePenteadora (UK) Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Secretary NameMiss Angela Karen Schofield
NationalityBritish
StatusClosed
Appointed16 September 1996(1 month after company formation)
Appointment Duration9 years, 3 months (closed 27 December 2005)
RoleCompany Director
Correspondence Address1 Priory Walk
Mirfield
West Yorkshire
WF14 9QR
Director NameMiss Angela Karen Schofield
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2000(3 years, 10 months after company formation)
Appointment Duration5 years, 6 months (closed 27 December 2005)
RoleCompany Director
Correspondence Address1 Priory Walk
Mirfield
West Yorkshire
WF14 9QR
Director NameIan Leslie Martin
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1996(1 month after company formation)
Appointment Duration3 years, 8 months (resigned 09 June 2000)
RoleTextile Agent
Correspondence Address93 Stocks Bank Road
Mirfield
West Yorkshire
WF14 9QB
Director NameKathryn Angela Martin
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1996(1 month after company formation)
Appointment Duration3 years, 8 months (resigned 09 June 2000)
RoleCompany Director
Correspondence Address93a Stocks Bank Road
Mirfield
West Yorkshire
WF14 9QB
Director NameAdrian Scott Martin
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2000(3 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 November 2004)
RoleCompany Director
Correspondence AddressLepton Grange 317 Wakefield Road
Lepton
Huddersfield
West Yorkshire
HD8 8RX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 August 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 August 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address1a Knowl Road
Mirfield
West Yorkshire
WF14 8DQ
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishMirfield
WardMirfield
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2005First Gazette notice for voluntary strike-off (1 page)
2 August 2005Application for striking-off (1 page)
13 December 2004Director resigned (1 page)
11 August 2004Return made up to 13/08/04; full list of members (7 pages)
12 May 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
17 October 2003Return made up to 13/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 July 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
30 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
29 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
17 September 2001Return made up to 13/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 August 2001Director's particulars changed (1 page)
21 August 2000Return made up to 13/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 June 2000New director appointed (2 pages)
22 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
22 June 2000Director resigned (1 page)
22 June 2000New director appointed (2 pages)
22 June 2000Director resigned (1 page)
8 September 1999Return made up to 13/08/99; no change of members (4 pages)
7 September 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
30 July 1998Registered office changed on 30/07/98 from: unit 20 low mill low mill lane dewsbury west yorkshire WF13 3LX (1 page)
12 June 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
3 September 1997Return made up to 13/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 November 1996Secretary's particulars changed (1 page)
15 October 1996New director appointed (2 pages)
15 October 1996New secretary appointed (2 pages)
15 October 1996Ad 16/09/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 October 1996Registered office changed on 15/10/96 from: 1A knowl road mirfield west yorkshire WF14 8DQ (1 page)
15 October 1996New director appointed (2 pages)
15 October 1996Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
16 September 1996Director resigned (1 page)
16 September 1996Secretary resigned (1 page)
13 August 1996Incorporation (11 pages)