Company NameTextile & Design Limited
Company StatusDissolved
Company Number05047692
CategoryPrivate Limited Company
Incorporation Date18 February 2004(20 years, 2 months ago)
Dissolution Date31 March 2016 (8 years ago)
Previous NamesBroomco (3408) Limited and Rosebys Operations Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameAnurag Dalmia
Date of BirthMay 1956 (Born 68 years ago)
NationalityIndian
StatusClosed
Appointed28 July 2006(2 years, 5 months after company formation)
Appointment Duration9 years, 8 months (closed 31 March 2016)
RoleIndustrialist
Correspondence Address9 Tees January Marg
New Delhi
Foreign
Director NameSanjay Dalmia
Date of BirthMarch 1944 (Born 80 years ago)
NationalityIndian
StatusClosed
Appointed28 July 2006(2 years, 5 months after company formation)
Appointment Duration9 years, 8 months (closed 31 March 2016)
RoleIndustrialist
Correspondence Address9 Tees January Marg
New Delhi
Foreign
Director NameRavi Shanker Jalan
Date of BirthOctober 1957 (Born 66 years ago)
NationalityIndian
StatusClosed
Appointed28 July 2006(2 years, 5 months after company formation)
Appointment Duration9 years, 8 months (closed 31 March 2016)
RoleCompany Director
Correspondence Address330 Mandakini Enclave
Alaknanda
New Delhi
110019
Foreign
Director NameDavid James Barrett
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2008(4 years, 3 months after company formation)
Appointment Duration7 years, 10 months (closed 31 March 2016)
RoleCEO
Correspondence Address10 Denton Road
Crouch End
London
N8 9NS
Director NameJagdish Singh Daral
Date of BirthApril 1964 (Born 60 years ago)
NationalityIndian
StatusClosed
Appointed21 August 2008(4 years, 6 months after company formation)
Appointment Duration7 years, 7 months (closed 31 March 2016)
RoleAccountant
Correspondence AddressH.No-312, Sector -31
Gurgaon
Haryana
122001
India
Secretary NameJagdish Singh Daral
NationalityIndian
StatusClosed
Appointed21 August 2008(4 years, 6 months after company formation)
Appointment Duration7 years, 7 months (closed 31 March 2016)
RoleAccountant
Correspondence AddressH.No-312, Sector -31
Gurgaon
Haryana
122001
India
Director NameMr Anthony Brinley Richards
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(2 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 28 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Freesia Close
Loughborough
Leicestershire
LE11 2FD
Director NameMark Edward Dyson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(2 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 30 May 2008)
RoleChartered Accountant
Correspondence AddressThe Grange
Bewholme
Driffield
East Yorkshire
YO25 8ED
Director NameAntony Gerard Mannix
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(2 months, 1 week after company formation)
Appointment Duration2 years (resigned 06 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTall Timbers 37 Carrs Meadow
Escrick
York
North Yorkshire
YO19 6JZ
Secretary NameMark Edward Dyson
NationalityBritish
StatusResigned
Appointed30 April 2004(2 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 23 March 2007)
RoleChartered Accountant
Correspondence AddressThe Grange
Bewholme
Driffield
East Yorkshire
YO25 8ED
Director NameSusan Tennant
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2006(2 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 January 2007)
RoleCompany Director
Correspondence Address14 Gayton Lane
Gayton
Wirral
Merseyside
CH60 3SJ
Wales
Director NameParthasarthy Sampath
Date of BirthMay 1955 (Born 69 years ago)
NationalityIndian
StatusResigned
Appointed28 July 2006(2 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 October 2007)
RoleCompany Director
Correspondence AddressA/118-B, Sector-35
Noida-201301 (Up)
India
Director NameSanjay Purohit
Date of BirthAugust 1965 (Born 58 years ago)
NationalityIndian
StatusResigned
Appointed28 July 2006(2 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 February 2008)
RoleCompany Director
Correspondence Address1405 Woodborough Lane
Kellar
Texas
76248
United States
Secretary NameMarie Jane Lockwood
NationalityBritish
StatusResigned
Appointed23 March 2007(3 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 21 August 2008)
RoleCompany Director
Correspondence Address71 Clough Grove
Oughtibridge
Sheffield
S35 0JU
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 February 2004
Appointment Duration2 months, 1 week (resigned 30 April 2004)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed17 February 2004
Appointment Duration2 months, 1 week (resigned 30 April 2004)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 February 2004
Appointment Duration2 months, 1 week (resigned 30 April 2004)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Location

Registered AddressKpmg Llp 1 Sovereign Square
Sovereign Street
Leeds
LS1 4DA
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

Year2008
Turnover£111,054,000
Gross Profit£8,005,000
Net Worth-£3,658,000
Cash£1,800,000
Current Liabilities£31,662,000

Accounts

Latest Accounts29 March 2008 (16 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

31 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2016Final Gazette dissolved following liquidation (1 page)
31 March 2016Final Gazette dissolved following liquidation (1 page)
31 December 2015Return of final meeting in a creditors' voluntary winding up (4 pages)
31 December 2015Liquidators' statement of receipts and payments to 16 December 2015 (5 pages)
31 December 2015Liquidators statement of receipts and payments to 16 December 2015 (5 pages)
31 December 2015Liquidators' statement of receipts and payments to 16 December 2015 (5 pages)
31 December 2015Return of final meeting in a creditors' voluntary winding up (4 pages)
19 November 2015Registered office address changed from Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW to Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 19 November 2015 (2 pages)
19 November 2015Registered office address changed from Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW to Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 19 November 2015 (2 pages)
9 October 2015Liquidators statement of receipts and payments to 27 September 2015 (5 pages)
9 October 2015Liquidators' statement of receipts and payments to 27 September 2015 (5 pages)
9 October 2015Liquidators' statement of receipts and payments to 27 September 2015 (5 pages)
28 April 2015Liquidators' statement of receipts and payments to 27 March 2015 (5 pages)
28 April 2015Liquidators statement of receipts and payments to 27 March 2015 (5 pages)
28 April 2015Liquidators' statement of receipts and payments to 27 March 2015 (5 pages)
23 October 2014Liquidators' statement of receipts and payments to 27 September 2014 (5 pages)
23 October 2014Liquidators' statement of receipts and payments to 27 September 2014 (5 pages)
23 October 2014Liquidators statement of receipts and payments to 27 September 2014 (5 pages)
8 April 2014Liquidators' statement of receipts and payments to 27 March 2014 (5 pages)
8 April 2014Liquidators statement of receipts and payments to 27 March 2014 (5 pages)
8 April 2014Liquidators' statement of receipts and payments to 27 March 2014 (5 pages)
10 October 2013Liquidators statement of receipts and payments to 27 September 2013 (5 pages)
10 October 2013Liquidators' statement of receipts and payments to 27 September 2013 (5 pages)
10 October 2013Liquidators' statement of receipts and payments to 27 September 2013 (5 pages)
19 April 2013Liquidators' statement of receipts and payments to 27 March 2013 (5 pages)
19 April 2013Liquidators statement of receipts and payments to 27 March 2013 (5 pages)
19 April 2013Liquidators' statement of receipts and payments to 27 March 2013 (5 pages)
11 October 2012Liquidators' statement of receipts and payments to 27 September 2012 (5 pages)
11 October 2012Liquidators' statement of receipts and payments to 27 September 2012 (5 pages)
11 October 2012Liquidators statement of receipts and payments to 27 September 2012 (5 pages)
11 April 2012Liquidators statement of receipts and payments to 27 March 2012 (5 pages)
11 April 2012Liquidators' statement of receipts and payments to 27 March 2012 (5 pages)
11 April 2012Liquidators' statement of receipts and payments to 27 March 2012 (5 pages)
12 October 2011Liquidators statement of receipts and payments to 27 September 2011 (5 pages)
12 October 2011Liquidators' statement of receipts and payments to 27 September 2011 (5 pages)
12 October 2011Liquidators' statement of receipts and payments to 27 September 2011 (5 pages)
12 April 2011Liquidators' statement of receipts and payments to 27 March 2011 (6 pages)
12 April 2011Liquidators statement of receipts and payments to 27 March 2011 (6 pages)
12 April 2011Liquidators' statement of receipts and payments to 27 March 2011 (6 pages)
26 October 2010Liquidators statement of receipts and payments to 27 September 2010 (14 pages)
26 October 2010Liquidators' statement of receipts and payments to 27 September 2010 (14 pages)
26 October 2010Liquidators' statement of receipts and payments to 27 September 2010 (14 pages)
30 September 2009Notice of move from Administration case to Creditors Voluntary Liquidation (29 pages)
30 September 2009Notice of move from Administration case to Creditors Voluntary Liquidation (29 pages)
28 September 2009Notice of move from Administration case to Creditors Voluntary Liquidation (30 pages)
28 September 2009Notice of move from Administration case to Creditors Voluntary Liquidation (30 pages)
5 May 2009Administrator's progress report to 24 March 2009 (31 pages)
5 May 2009Administrator's progress report to 24 March 2009 (31 pages)
1 May 2009Administrator's progress report to 24 March 2009 (31 pages)
1 May 2009Administrator's progress report to 24 March 2009 (31 pages)
1 May 2009Administrator's progress report to 24 March 2009 (31 pages)
1 May 2009Administrator's progress report to 24 March 2009 (31 pages)
10 January 2009Statement of administrator's proposal (107 pages)
10 January 2009Statement of administrator's proposal (107 pages)
12 December 2008Result of meeting of creditors (3 pages)
12 December 2008Result of meeting of creditors (3 pages)
11 December 2008Result of meeting of creditors (3 pages)
11 December 2008Result of meeting of creditors (3 pages)
27 November 2008Statement of administrator's proposal (106 pages)
27 November 2008Statement of administrator's proposal (106 pages)
3 October 2008Registered office changed on 03/10/2008 from, rosedale house, bramley way hellaby, rotherham, south yorkshire, S66 8QB (1 page)
3 October 2008Registered office changed on 03/10/2008 from, rosedale house, bramley way hellaby, rotherham, south yorkshire, S66 8QB (1 page)
3 October 2008Registered office changed on 03/10/2008 from rosedale house bramley way hellaby rotherham south yorkshire S66 8QB (1 page)
30 September 2008Company name changed rosebys operations LIMITED\certificate issued on 30/09/08 (2 pages)
30 September 2008Appointment of an administrator (1 page)
30 September 2008Appointment of an administrator (1 page)
30 September 2008Company name changed rosebys operations LIMITED\certificate issued on 30/09/08 (2 pages)
24 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
24 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
24 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
24 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
21 August 2008Appointment terminated secretary marie lockwood (1 page)
21 August 2008Director and secretary appointed jagdish singh daral (2 pages)
21 August 2008Director and secretary appointed jagdish singh daral (2 pages)
21 August 2008Appointment terminated secretary marie lockwood (1 page)
1 August 2008Particulars of a mortgage or charge / charge no: 6 (8 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 6 (8 pages)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
4 July 2008Full accounts made up to 29 March 2008 (23 pages)
4 July 2008Full accounts made up to 29 March 2008 (23 pages)
11 June 2008Director appointed david james barrett (1 page)
11 June 2008Director appointed david james barrett (1 page)
30 May 2008Appointment terminated director mark dyson (1 page)
30 May 2008Appointment terminated director mark dyson (1 page)
15 May 2008Particulars of a mortgage or charge / charge no: 5 (6 pages)
15 May 2008Particulars of a mortgage or charge / charge no: 5 (6 pages)
30 April 2008Particulars of a mortgage or charge / charge no: 4 (9 pages)
30 April 2008Particulars of a mortgage or charge / charge no: 4 (9 pages)
14 March 2008Return made up to 18/02/08; full list of members (4 pages)
14 March 2008Return made up to 18/02/08; full list of members (4 pages)
4 March 2008Appointment terminated director sanjay purohit (1 page)
4 March 2008Appointment terminated director sanjay purohit (1 page)
29 February 2008Appointment terminated secretary mark dyson (1 page)
29 February 2008Appointment terminated secretary mark dyson (1 page)
2 November 2007Director resigned (1 page)
2 November 2007Director resigned (1 page)
24 September 2007Secretary's particulars changed (1 page)
24 September 2007Secretary's particulars changed (1 page)
23 September 2007Full accounts made up to 31 March 2007 (23 pages)
23 September 2007Full accounts made up to 31 March 2007 (23 pages)
3 April 2007Particulars of contract relating to shares (2 pages)
3 April 2007Ad 27/03/07--------- £ si [email protected]= 10000000 £ ic 1/10000001 (2 pages)
3 April 2007Ad 27/03/07--------- £ si [email protected]= 10000000 £ ic 1/10000001 (2 pages)
3 April 2007Nc inc already adjusted 27/03/07 (1 page)
3 April 2007Nc inc already adjusted 27/03/07 (1 page)
3 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 April 2007Particulars of contract relating to shares (2 pages)
31 March 2007£ nc 1000/10000000 21/03/07 (1 page)
31 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 March 2007£ nc 1000/10000000 21/03/07 (1 page)
31 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 March 2007New secretary appointed (2 pages)
30 March 2007New secretary appointed (2 pages)
29 March 2007Return made up to 18/02/07; full list of members (9 pages)
29 March 2007Director resigned (1 page)
29 March 2007Director resigned (1 page)
29 March 2007Return made up to 18/02/07; full list of members (9 pages)
5 March 2007Full accounts made up to 29 April 2006 (22 pages)
5 March 2007Full accounts made up to 29 April 2006 (22 pages)
3 February 2007S-div 19/10/06 (1 page)
3 February 2007S-div 19/10/06 (1 page)
24 November 2006Accounting reference date shortened from 01/05/07 to 31/03/07 (1 page)
24 November 2006Accounting reference date shortened from 01/05/07 to 31/03/07 (1 page)
10 October 2006Particulars of mortgage/charge (9 pages)
10 October 2006Particulars of mortgage/charge (9 pages)
8 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 August 2006New director appointed (2 pages)
21 August 2006New director appointed (2 pages)
21 August 2006New director appointed (2 pages)
21 August 2006New director appointed (2 pages)
11 August 2006New director appointed (2 pages)
11 August 2006New director appointed (2 pages)
11 August 2006New director appointed (2 pages)
11 August 2006New director appointed (2 pages)
11 August 2006New director appointed (2 pages)
11 August 2006Director resigned (1 page)
11 August 2006New director appointed (2 pages)
11 August 2006New director appointed (2 pages)
11 August 2006Director resigned (1 page)
11 August 2006New director appointed (2 pages)
31 May 2006Director resigned (1 page)
31 May 2006Director resigned (1 page)
22 March 2006Return made up to 18/02/06; full list of members (7 pages)
22 March 2006Return made up to 18/02/06; full list of members (7 pages)
20 March 2006Particulars of mortgage/charge (9 pages)
20 March 2006Particulars of mortgage/charge (9 pages)
19 August 2005Full accounts made up to 30 April 2005 (21 pages)
19 August 2005Full accounts made up to 30 April 2005 (21 pages)
10 March 2005Return made up to 18/02/05; full list of members (7 pages)
10 March 2005Return made up to 18/02/05; full list of members (7 pages)
5 June 2004Particulars of mortgage/charge (16 pages)
5 June 2004Particulars of mortgage/charge (16 pages)
14 May 2004Director resigned (2 pages)
14 May 2004Registered office changed on 14/05/04 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
14 May 2004Accounting reference date extended from 28/02/05 to 01/05/05 (1 page)
14 May 2004Secretary resigned;director resigned (1 page)
14 May 2004New director appointed (3 pages)
14 May 2004New secretary appointed;new director appointed (3 pages)
14 May 2004Director resigned (2 pages)
14 May 2004New director appointed (3 pages)
14 May 2004Registered office changed on 14/05/04 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
14 May 2004New director appointed (3 pages)
14 May 2004New director appointed (3 pages)
14 May 2004Accounting reference date extended from 28/02/05 to 01/05/05 (1 page)
14 May 2004New secretary appointed;new director appointed (3 pages)
14 May 2004Secretary resigned;director resigned (1 page)
11 May 2004Company name changed broomco (3408) LIMITED\certificate issued on 11/05/04 (2 pages)
11 May 2004Company name changed broomco (3408) LIMITED\certificate issued on 11/05/04 (2 pages)
18 February 2004Incorporation (19 pages)
18 February 2004Incorporation (19 pages)