Company NameH.G. & K. Textiles Ltd
Company StatusDissolved
Company Number03700714
CategoryPrivate Limited Company
Incorporation Date25 January 1999(25 years, 3 months ago)
Dissolution Date3 August 2004 (19 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameAmir Singh Shota
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address5 Preston Road
Bilston
West Midlands
WV14 9XX
Secretary NameAshok Bharath
NationalityBritish
StatusClosed
Appointed25 January 1999(same day as company formation)
RoleSecretary
Correspondence Address1 Henley Avenue
Bradford
West Yorkshire
BD5 8EU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 January 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 January 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressSuite 7 Devonshire House
Devonshire Avenue
Leeds
LS8 1AY
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardRoundhay
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£566
Cash£155
Current Liabilities£1,944

Accounts

Latest Accounts31 January 2002 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

3 August 2004Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2004First Gazette notice for compulsory strike-off (1 page)
18 February 2003Total exemption small company accounts made up to 31 January 2002 (7 pages)
25 January 2003Return made up to 25/01/02; full list of members (6 pages)
25 January 2003Registered office changed on 25/01/03 from: 327 roundhay road leeds LS8 4HT (1 page)
12 November 2001Total exemption small company accounts made up to 31 January 2001 (9 pages)
26 March 2001Return made up to 25/01/01; full list of members (6 pages)
12 September 2000Full accounts made up to 31 January 2000 (8 pages)
4 May 2000Return made up to 25/01/00; full list of members (6 pages)
4 May 1999New director appointed (2 pages)
26 February 1999New secretary appointed (2 pages)
26 February 1999Ad 25/01/99--------- £ si 50@1=50 £ ic 1/51 (2 pages)
26 February 1999Registered office changed on 26/02/99 from: 327 roundhay road leeds LS8 4HT (1 page)
4 February 1999Secretary resigned (1 page)
4 February 1999Director resigned (1 page)
25 January 1999Incorporation (12 pages)