KAGAN TEXTILES LIMITED

Register to unlock more data on OkredoRegister

KAGAN TEXTILES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00500581

Incorporation date

22/10/1951

Size

-

Contacts

Registered address

Registered address

52 Redwood Drive, Huddersfield HD2 1PWCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/1951)
dot icon19/07/2011
Final Gazette dissolved via voluntary strike-off
dot icon05/04/2011
First Gazette notice for voluntary strike-off
dot icon29/03/2011
Application to strike the company off the register
dot icon07/03/2011
Statement of capital on 2011-03-07
dot icon07/03/2011
Statement by Directors
dot icon07/03/2011
Resolutions
dot icon31/08/2010
Annual return made up to 2010-07-02 with full list of shareholders
dot icon31/08/2010
Director's details changed for Mr Michael George Kagan on 2010-01-01
dot icon31/08/2010
Director's details changed for Daniel Kagan on 2010-01-01
dot icon27/08/2010
Director's details changed for Lady Margaret Kagan on 2010-01-01
dot icon12/08/2010
Total exemption full accounts made up to 2009-12-31
dot icon19/10/2009
Group of companies' accounts made up to 2008-12-31
dot icon10/09/2009
Return made up to 02/07/09; full list of members
dot icon22/06/2009
Registered office changed on 22/06/2009 from 8 cartwright court bradley huddersfield west yorks HD2 1GN
dot icon14/05/2009
Accounting reference date extended from 30/11/2008 to 31/12/2008
dot icon14/05/2009
Miscellaneous
dot icon14/05/2009
Solvency Statement dated 06/05/09
dot icon14/05/2009
Resolutions
dot icon24/11/2008
Registered office changed on 24/11/2008 from 8 cartwright court bradley business park huddersfield HD2 1GN
dot icon24/09/2008
Group of companies' accounts made up to 2007-11-30
dot icon29/08/2008
Return made up to 02/07/08; full list of members
dot icon29/08/2008
Registered office changed on 29/08/2008 from gannex mills elland yorkshire HX5 9BB
dot icon28/08/2008
Director's Change of Particulars / daniel kagan / 01/08/2007 / HouseName/Number was: , now: 52; Street was: 15 fixby road, now: cherry hills; Area was: , now: farm drive; Post Town was: huddersfield, now: cherry hills village; Region was: , now: colorado; Post Code was: HD2 2JL, now: co 80113; Country was: , now: usa
dot icon28/08/2008
Director's Change of Particulars / michael kagan / 31/03/2008 / HouseName/Number was: , now: 230; Street was: flat 4, now: riverside drive apt 10N; Area was: 40 crumpsall lane, now: ; Post Town was: manchester, now: new york; Post Code was: M8 5FB, now: ny 10025; Country was: , now: usa
dot icon28/08/2008
Secretary's Change of Particulars / faye kagan / 01/08/2007 / HouseName/Number was: , now: 52; Street was: 15 fixby road, now: cherry hills farm drive; Post Town was: huddersfield, now: cherry hills village; Region was: , now: colorado; Post Code was: HD2 2JL, now: co 80113; Country was: , now: usa
dot icon22/09/2007
Group of companies' accounts made up to 2006-11-30
dot icon04/07/2007
Return made up to 02/07/07; full list of members
dot icon04/10/2006
Group of companies' accounts made up to 2005-11-30
dot icon14/09/2006
Return made up to 02/07/06; full list of members
dot icon29/09/2005
Group of companies' accounts made up to 2004-11-30
dot icon09/08/2005
Return made up to 02/07/05; full list of members
dot icon27/10/2004
Group of companies' accounts made up to 2003-11-30
dot icon17/09/2004
Accounting reference date shortened from 31/01/04 to 30/11/03
dot icon09/07/2004
Return made up to 02/07/04; full list of members
dot icon09/07/2004
Director's particulars changed
dot icon11/06/2004
£ ic 197920/135720 30/04/04 £ sr 62200@1=62200
dot icon12/05/2004
Resolutions
dot icon12/05/2004
Resolutions
dot icon14/11/2003
Group of companies' accounts made up to 2003-01-31
dot icon06/08/2003
Return made up to 18/07/03; full list of members
dot icon19/09/2002
Group of companies' accounts made up to 2002-01-31
dot icon26/07/2002
Return made up to 18/07/02; full list of members
dot icon08/08/2001
Return made up to 25/07/01; change of members
dot icon08/08/2001
Director's particulars changed
dot icon06/08/2001
Group of companies' accounts made up to 2001-01-31
dot icon15/09/2000
Full group accounts made up to 2000-01-31
dot icon03/08/2000
Return made up to 31/07/00; full list of members
dot icon23/11/1999
Full group accounts made up to 1999-01-31
dot icon23/09/1999
Return made up to 31/07/99; no change of members
dot icon23/09/1999
Director's particulars changed
dot icon24/09/1998
Full group accounts made up to 1998-01-31
dot icon24/08/1998
Return made up to 31/07/98; full list of members
dot icon10/11/1997
Full group accounts made up to 1997-01-31
dot icon06/10/1997
Return made up to 31/07/97; no change of members
dot icon25/11/1996
Full group accounts made up to 1996-01-31
dot icon11/09/1996
Return made up to 31/07/96; change of members
dot icon24/01/1996
Secretary resigned
dot icon24/01/1996
New director appointed
dot icon24/01/1996
New secretary appointed
dot icon05/09/1995
Full group accounts made up to 1995-01-31
dot icon03/08/1995
Return made up to 31/07/95; full list of members
dot icon04/05/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/11/1994
Full group accounts made up to 1994-01-31
dot icon01/09/1994
Secretary resigned;new secretary appointed
dot icon01/09/1994
Return made up to 15/08/94; no change of members
dot icon01/09/1994
Secretary resigned
dot icon02/12/1993
Full group accounts made up to 1993-01-31
dot icon25/10/1993
Return made up to 31/08/93; no change of members
dot icon08/06/1993
Resolutions
dot icon08/06/1993
Resolutions
dot icon08/06/1993
Resolutions
dot icon23/11/1992
Accounts for a small company made up to 1992-01-31
dot icon23/09/1992
Return made up to 31/08/92; full list of members
dot icon23/09/1992
Director resigned
dot icon07/09/1992
Director resigned
dot icon05/12/1991
Accounts for a small company made up to 1991-01-31
dot icon05/11/1991
Return made up to 31/08/91; change of members
dot icon23/11/1990
Group accounts for a small company made up to 1990-01-31
dot icon23/11/1990
Return made up to 31/08/90; no change of members
dot icon10/11/1989
Return made up to 31/08/89; full list of members
dot icon03/11/1989
Group accounts for a small company made up to 1989-01-31
dot icon07/06/1989
Secretary resigned;new secretary appointed
dot icon15/11/1988
Group accounts for a small company made up to 1988-01-31
dot icon26/09/1988
Return made up to 27/05/88; no change of members
dot icon11/12/1987
Return made up to 16/02/87; no change of members
dot icon07/12/1987
Group accounts for a medium company made up to 1987-01-31
dot icon06/04/1987
Return made up to 31/12/86; full list of members
dot icon28/11/1986
Group of companies' accounts made up to 1986-01-31
dot icon06/03/1956
Certificate of change of name
dot icon22/10/1951
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kagan, Michael George
Secretary
26/05/1994 - 09/01/1996
5
Kagan, Faye Karen
Secretary
09/01/1996 - Present
5
Kagan, Daniel
Director
09/01/1996 - Present
5
Kagan, Margaret, Lady
Director
27/04/1995 - Present
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KAGAN TEXTILES LIMITED

KAGAN TEXTILES LIMITED is an(a) Dissolved company incorporated on 22/10/1951 with the registered office located at 52 Redwood Drive, Huddersfield HD2 1PW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of KAGAN TEXTILES LIMITED?

toggle

KAGAN TEXTILES LIMITED is currently Dissolved. It was registered on 22/10/1951 and dissolved on 19/07/2011.

Where is KAGAN TEXTILES LIMITED located?

toggle

KAGAN TEXTILES LIMITED is registered at 52 Redwood Drive, Huddersfield HD2 1PW.

What does KAGAN TEXTILES LIMITED do?

toggle

KAGAN TEXTILES LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for KAGAN TEXTILES LIMITED?

toggle

The latest filing was on 19/07/2011: Final Gazette dissolved via voluntary strike-off.