CATHERINE TOUGH TEXTILES LIMITED

Register to unlock more data on OkredoRegister

CATHERINE TOUGH TEXTILES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05053391

Incorporation date

24/02/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Apex Building 1 Water Vole Way, Balby, Doncaster, South Yorkshire DN4 5JPCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2004)
dot icon15/04/2026
Final Gazette dissolved following liquidation
dot icon15/01/2026
Return of final meeting in a creditors' voluntary winding up
dot icon26/11/2024
Resolutions
dot icon26/11/2024
Appointment of a voluntary liquidator
dot icon26/11/2024
Statement of affairs
dot icon22/11/2024
Registered office address changed from 54 Sun Street Waltham Abbey EN9 1EJ England to Apex Building 1 Water Vole Way Balby Doncaster South Yorkshire DN4 5JP on 2024-11-22
dot icon21/09/2024
Compulsory strike-off action has been discontinued
dot icon19/09/2024
Total exemption full accounts made up to 2023-03-31
dot icon13/09/2024
Compulsory strike-off action has been suspended
dot icon13/08/2024
First Gazette notice for compulsory strike-off
dot icon15/01/2024
Confirmation statement made on 2024-01-15 with updates
dot icon11/01/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon19/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon25/02/2022
Confirmation statement made on 2022-02-24 with no updates
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon24/02/2021
Confirmation statement made on 2021-02-24 with no updates
dot icon19/03/2020
Confirmation statement made on 2020-02-24 with updates
dot icon10/12/2019
Statement of capital following an allotment of shares on 2019-11-01
dot icon29/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/05/2019
Registered office address changed from 7 Hungate Beccles Suffolk NR34 9TT to 54 Sun Street Waltham Abbey EN9 1EJ on 2019-05-13
dot icon04/04/2019
Confirmation statement made on 2019-02-24 with no updates
dot icon12/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/03/2018
Confirmation statement made on 2018-02-24 with no updates
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/03/2017
Confirmation statement made on 2017-02-24 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/04/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon11/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/04/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon16/03/2015
Registered office address changed from 2Nd Floor Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to 7 Hungate Beccles Suffolk NR34 9TT on 2015-03-16
dot icon09/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon13/03/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon15/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon24/03/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon30/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon23/03/2012
Termination of appointment of Barbara Tough as a secretary
dot icon12/03/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon23/12/2011
Amended accounts made up to 2011-03-31
dot icon20/07/2011
Total exemption full accounts made up to 2011-03-31
dot icon06/06/2011
Registered office address changed from 110 Regent Road Leicester LE1 7LT on 2011-06-06
dot icon17/03/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/09/2010
Director's details changed for Catherine Khan on 2010-04-21
dot icon25/02/2010
Annual return made up to 2010-02-24 with full list of shareholders
dot icon25/02/2010
Director's details changed for Catherine Khan on 2010-02-10
dot icon24/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon04/03/2009
Return made up to 24/02/09; full list of members
dot icon25/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon12/08/2008
Total exemption small company accounts made up to 2007-03-31
dot icon26/03/2008
Return made up to 24/02/08; no change of members
dot icon24/05/2007
Return made up to 24/02/07; full list of members
dot icon31/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon13/04/2006
Total exemption small company accounts made up to 2005-03-31
dot icon01/03/2006
Return made up to 24/02/06; full list of members
dot icon22/04/2005
Return made up to 24/02/05; full list of members
dot icon13/07/2004
Accounting reference date extended from 28/02/05 to 31/03/05
dot icon13/07/2004
Ad 24/02/04--------- £ si 99@1=99 £ ic 1/100
dot icon15/03/2004
New secretary appointed
dot icon15/03/2004
New director appointed
dot icon15/03/2004
Registered office changed on 15/03/04 from: marquess court 69 southampton row london WC1B 4ET
dot icon15/03/2004
Secretary resigned
dot icon15/03/2004
Director resigned
dot icon24/02/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

5
2022
change arrow icon+70.74 % *

* during past year

Cash in Bank

£83,910.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
15/01/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
336.00
-
0.00
49.15K
-
2022
5
30.62K
-
0.00
83.91K
-
2022
5
30.62K
-
0.00
83.91K
-

Employees

2022

Employees

5 Ascended25 % *

Net Assets(GBP)

30.62K £Ascended9.01K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

83.91K £Ascended70.74 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SERVICES LIMITED
Nominee Director
24/02/2004 - 24/02/2004
9963
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
24/02/2004 - 24/02/2004
10049
Ms Catherine Sarah Joanne Tough
Director
24/02/2004 - Present
2
Tough, Barbara Elizabeth
Secretary
24/02/2004 - 22/03/2012
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CATHERINE TOUGH TEXTILES LIMITED

CATHERINE TOUGH TEXTILES LIMITED is an(a) Dissolved company incorporated on 24/02/2004 with the registered office located at Apex Building 1 Water Vole Way, Balby, Doncaster, South Yorkshire DN4 5JP. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CATHERINE TOUGH TEXTILES LIMITED?

toggle

CATHERINE TOUGH TEXTILES LIMITED is currently Dissolved. It was registered on 24/02/2004 and dissolved on 15/04/2026.

Where is CATHERINE TOUGH TEXTILES LIMITED located?

toggle

CATHERINE TOUGH TEXTILES LIMITED is registered at Apex Building 1 Water Vole Way, Balby, Doncaster, South Yorkshire DN4 5JP.

What does CATHERINE TOUGH TEXTILES LIMITED do?

toggle

CATHERINE TOUGH TEXTILES LIMITED operates in the Wholesale of textiles (46.41 - SIC 2007) sector.

How many employees does CATHERINE TOUGH TEXTILES LIMITED have?

toggle

CATHERINE TOUGH TEXTILES LIMITED had 5 employees in 2022.

What is the latest filing for CATHERINE TOUGH TEXTILES LIMITED?

toggle

The latest filing was on 15/04/2026: Final Gazette dissolved following liquidation.