Company NameTexstore Limited
Company StatusDissolved
Company Number03381464
CategoryPrivate Limited Company
Incorporation Date5 June 1997(26 years, 10 months ago)
Dissolution Date13 March 2001 (23 years ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameSharon Elaine Jones
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1998(11 months, 1 week after company formation)
Appointment Duration2 years, 10 months (closed 13 March 2001)
RoleCompany Director
Correspondence AddressEnclave
Daw Lane, Horbury
Wakefield
West Yorkshire
WF4 5DR
Secretary NameRyan Kenny
NationalityBritish
StatusClosed
Appointed13 July 1998(1 year, 1 month after company formation)
Appointment Duration2 years, 8 months (closed 13 March 2001)
RoleCompany Director
Correspondence Address8 Bolton Grange
Yeadon
Leeds
LS19 7FR
Director NameBenjamin William Naughton
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1998(8 months, 2 weeks after company formation)
Appointment Duration4 months, 4 weeks (resigned 13 July 1998)
RoleCompany Director
Correspondence Address3 Woodroyd Close
Carlton
Barnsley
South Yorkshire
S71 3EL
Secretary NameTracey Wray
NationalityBritish
StatusResigned
Appointed14 February 1998(8 months, 2 weeks after company formation)
Appointment Duration3 weeks, 6 days (resigned 13 March 1998)
RoleCompany Director
Correspondence Address4 Torksey Close
Bessacarr
Doncaster
DN4 7PY
Secretary NameSharon Elaine Jones
NationalityBritish
StatusResigned
Appointed13 March 1998(9 months, 1 week after company formation)
Appointment Duration4 months (resigned 13 July 1998)
RoleCompany Director
Correspondence Address718 Halifax Road
Hightown
Liversedge
West Yorkshire
WF15 8HL
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed05 June 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/O John Gordon Walton & Co
Yorkshire House Greek Street
Leeds
West Yorkshire
LS1 5ST
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts29 March 1998 (26 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 March 2001Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2000First Gazette notice for compulsory strike-off (1 page)
27 March 2000Return made up to 05/06/99; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 February 2000Director's particulars changed (1 page)
5 February 1999New secretary appointed (2 pages)
5 February 1999Secretary resigned (1 page)
24 August 1998Accounts for a dormant company made up to 29 March 1998 (2 pages)
28 July 1998Director resigned (1 page)
23 July 1998Return made up to 05/06/98; full list of members (7 pages)
19 May 1998New director appointed (2 pages)
7 May 1998Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
7 May 1998Ad 14/02/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 March 1998Secretary resigned (1 page)
17 March 1998New secretary appointed (2 pages)
20 February 1998New director appointed (2 pages)
20 February 1998Registered office changed on 20/02/98 from: 12 york place leeds LS1 2DS (1 page)
20 February 1998New secretary appointed (2 pages)
20 February 1998Director resigned (1 page)
20 February 1998Secretary resigned (1 page)
5 June 1997Incorporation (15 pages)