Company NameS.P.A. Textiles Limited
Company StatusDissolved
Company Number06823413
CategoryPrivate Limited Company
Incorporation Date18 February 2009(15 years, 2 months ago)
Dissolution Date13 March 2012 (12 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5111Agents agricultural & textile raw materials
SIC 46110Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods

Directors

Director NameMr David Michael Healy
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCraven House 14-18 York Road
Wetherby
West Yorkshire
LS22 6SL
Director NameMr Naresh Kumar Jerath
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Woolsington Park South
Woolsington
Newcastle Upon Tyne
NE13 8BJ
Director NameDavid Morley
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address13 Love Lane
Pontefract
West Yorkshire
WF8 4DU

Location

Registered AddressCraven House
14-18 York Road
Wetherby
West Yorkshire
LS22 6SL
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby
Address Matches8 other UK companies use this postal address

Shareholders

45 at £1David Michael Healy
45.00%
Ordinary
45 at £1Naresh Kumar Jerath
45.00%
Ordinary
10 at £1David Morley
10.00%
Ordinary

Accounts

Latest Accounts28 February 2010 (14 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

13 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2011First Gazette notice for voluntary strike-off (1 page)
29 November 2011First Gazette notice for voluntary strike-off (1 page)
21 November 2011Application to strike the company off the register (3 pages)
21 November 2011Application to strike the company off the register (3 pages)
18 February 2011Annual return made up to 18 February 2011 with a full list of shareholders
Statement of capital on 2011-02-18
  • GBP 100
(3 pages)
18 February 2011Annual return made up to 18 February 2011 with a full list of shareholders
Statement of capital on 2011-02-18
  • GBP 100
(3 pages)
8 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
8 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
23 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Mr David Michael Healy on 1 November 2009 (2 pages)
23 February 2010Director's details changed for Mr David Michael Healy on 1 November 2009 (2 pages)
23 February 2010Director's details changed for Mr David Michael Healy on 1 November 2009 (2 pages)
7 September 2009Appointment terminated director david morley (1 page)
7 September 2009Appointment terminated director naresh jerath (1 page)
7 September 2009Appointment Terminated Director naresh jerath (1 page)
7 September 2009Appointment Terminated Director david morley (1 page)
18 February 2009Incorporation (15 pages)
18 February 2009Incorporation (15 pages)