Company NameTextile & Fibre Artisans Limited
Company StatusDissolved
Company Number07262232
CategoryPrivate Limited Company
Incorporation Date21 May 2010(13 years, 11 months ago)
Dissolution Date17 September 2019 (4 years, 7 months ago)
Previous NamesEradicators Limited and Directcareplus Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Susan Andrea Beautyman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityEnglish
StatusClosed
Appointed09 December 2010(6 months, 3 weeks after company formation)
Appointment Duration8 years, 9 months (closed 17 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address650 Anlaby Road
Hull
East Yorkshire
HU3 6UU
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Christopher Beautyman
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed30 June 2015(5 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 23 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address650 Anlaby Road
Hull
HU3 6UU

Location

Registered Address650 Anlaby Road
Hull
HU3 6UU
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardBoothferry
Built Up AreaKingston upon Hull
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1Christopher Beautyman
50.00%
Ordinary
50 at £1Susan Beautyman
50.00%
Ordinary

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

17 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2019First Gazette notice for voluntary strike-off (1 page)
19 June 2019Application to strike the company off the register (1 page)
13 February 2019Previous accounting period extended from 31 May 2018 to 31 August 2018 (1 page)
19 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
16 November 2017Purchase of own shares. (2 pages)
16 November 2017Purchase of own shares. (2 pages)
7 November 2017Confirmation statement made on 19 October 2017 with updates (5 pages)
7 November 2017Confirmation statement made on 19 October 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
24 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-23
(3 pages)
24 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-23
(3 pages)
23 January 2017Termination of appointment of Christopher Beautyman as a director on 23 January 2017 (1 page)
23 January 2017Termination of appointment of Christopher Beautyman as a director on 23 January 2017 (1 page)
21 October 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
21 October 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
12 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
12 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
19 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(4 pages)
19 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(4 pages)
30 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(3 pages)
30 June 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 100
(3 pages)
30 June 2015Appointment of Mr Christoper Beautyman as a director on 30 June 2015 (2 pages)
30 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(3 pages)
30 June 2015Appointment of Mr Christoper Beautyman as a director on 30 June 2015 (2 pages)
30 June 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 100
(3 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
18 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(3 pages)
18 June 2014Registered office address changed from C/O Office 8 10 Buckhurst Road Bexhill-on-Sea East Sussex TN40 1QF on 18 June 2014 (1 page)
18 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(3 pages)
18 June 2014Registered office address changed from C/O Office 8 10 Buckhurst Road Bexhill-on-Sea East Sussex TN40 1QF on 18 June 2014 (1 page)
14 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
14 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
6 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (3 pages)
6 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (3 pages)
28 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
28 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
11 July 2012Annual return made up to 21 May 2012 with a full list of shareholders (3 pages)
11 July 2012Annual return made up to 21 May 2012 with a full list of shareholders (3 pages)
21 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
21 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
17 January 2012Registered office address changed from 10 Buckhurst Road Bexhill-on-Sea East Sussex TN40 1QF England on 17 January 2012 (1 page)
17 January 2012Registered office address changed from 10 Buckhurst Road Bexhill-on-Sea East Sussex TN40 1QF England on 17 January 2012 (1 page)
17 January 2012Registered office address changed from Suite 101 Gibson Lane Melton North Ferriby Nr Hull East Riding of Yorkshire HU14 3HH on 17 January 2012 (1 page)
17 January 2012Registered office address changed from Suite 101 Gibson Lane Melton North Ferriby Nr Hull East Riding of Yorkshire HU14 3HH on 17 January 2012 (1 page)
4 July 2011Annual return made up to 21 May 2011 with a full list of shareholders (3 pages)
4 July 2011Annual return made up to 21 May 2011 with a full list of shareholders (3 pages)
26 April 2011Registered office address changed from 44 Grimsby Road Cleethorpes South Humberside DN35 7AB on 26 April 2011 (1 page)
26 April 2011Registered office address changed from 44 Grimsby Road Cleethorpes South Humberside DN35 7AB on 26 April 2011 (1 page)
7 January 2011Registered office address changed from 650 Anlaby Road Kingston upon Hull East Yorkshire HU3 6UU United Kingdom on 7 January 2011 (1 page)
7 January 2011Registered office address changed from 650 Anlaby Road Kingston upon Hull East Yorkshire HU3 6UU United Kingdom on 7 January 2011 (1 page)
7 January 2011Registered office address changed from 650 Anlaby Road Kingston upon Hull East Yorkshire HU3 6UU United Kingdom on 7 January 2011 (1 page)
5 January 2011Termination of appointment of Christopher Beautyman as a director (2 pages)
5 January 2011Termination of appointment of Christopher Beautyman as a director (2 pages)
4 January 2011Appointment of Susan Andrea Beautyman as a director (2 pages)
4 January 2011Appointment of Susan Andrea Beautyman as a director (2 pages)
16 December 2010Company name changed eradicators LIMITED\certificate issued on 16/12/10
  • RES15 ‐ Change company name resolution on 2010-12-09
(2 pages)
16 December 2010Change of name notice (1 page)
16 December 2010Company name changed eradicators LIMITED\certificate issued on 16/12/10
  • RES15 ‐ Change company name resolution on 2010-12-09
(2 pages)
16 December 2010Change of name notice (1 page)
11 June 2010Appointment of Mr Christopher Beautyman as a director (3 pages)
11 June 2010Appointment of Mr Christopher Beautyman as a director (3 pages)
26 May 2010Termination of appointment of Barbara Kahan as a director (2 pages)
26 May 2010Termination of appointment of Barbara Kahan as a director (2 pages)
21 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
21 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
21 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)