ROSE HOUSEHOLD TEXTILES LTD.

Register to unlock more data on OkredoRegister

ROSE HOUSEHOLD TEXTILES LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01652197

Incorporation date

18/07/1982

Size

Total Exemption Small

Contacts

Registered address

Registered address

Cba 39 Castle Street, Leicester LE1 5WNCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/1982)
dot icon17/03/2016
Final Gazette dissolved following liquidation
dot icon17/12/2015
Liquidators' statement of receipts and payments to 2015-12-08
dot icon17/12/2015
Return of final meeting in a creditors' voluntary winding up
dot icon16/12/2014
Liquidators' statement of receipts and payments to 2014-10-17
dot icon13/11/2013
Liquidators' statement of receipts and payments to 2013-10-17
dot icon28/11/2012
Liquidators' statement of receipts and payments to 2012-10-17
dot icon16/11/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon02/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon26/10/2011
Registered office address changed from Unit 5 Manchster Industrial Estate New Elm Road Manchester Lancashir M3 4JW United Kingdom on 2011-10-27
dot icon26/10/2011
Statement of affairs with form 4.19
dot icon26/10/2011
Appointment of a voluntary liquidator
dot icon26/10/2011
Resolutions
dot icon22/05/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon22/05/2011
Secretary's details changed for Mrs Naseem Khan on 2011-05-12
dot icon22/05/2011
Registered office address changed from Unit 5 Manchester Industrial Estate Water Street Manchester Lancashire M3 4JW on 2011-05-23
dot icon22/05/2011
Director's details changed for Shehzad Saleem Khan on 2011-05-12
dot icon15/05/2011
Termination of appointment of Aftab Khan as a secretary
dot icon14/05/2011
Appointment of Mrs Naseem Khan as a secretary
dot icon14/05/2011
Termination of appointment of Aftab Khan as a secretary
dot icon06/03/2011
Total exemption small company accounts made up to 2009-12-31
dot icon20/12/2010
Registered office address changed from Khan House Chatley Street Cheetham Hill Manchester M3 1HX on 2010-12-21
dot icon30/07/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon30/07/2010
Director's details changed for Shehzad Saleem Khan on 2009-10-02
dot icon29/07/2010
Particulars of a mortgage or charge / charge no: 8
dot icon09/09/2009
Return made up to 14/06/09; full list of members
dot icon25/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon25/05/2009
Appointment terminated director amer khan
dot icon14/11/2008
Particulars of a mortgage or charge / charge no: 7
dot icon21/10/2008
Return made up to 14/06/08; no change of members
dot icon10/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/12/2007
Declaration of satisfaction of mortgage/charge
dot icon19/09/2007
Director resigned
dot icon28/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon28/06/2007
Return made up to 14/06/07; no change of members
dot icon06/06/2007
Declaration of satisfaction of mortgage/charge
dot icon06/06/2007
Declaration of satisfaction of mortgage/charge
dot icon31/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon28/06/2006
Return made up to 14/06/06; full list of members
dot icon10/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon17/06/2005
Return made up to 14/06/05; full list of members
dot icon05/06/2005
New director appointed
dot icon18/05/2005
Particulars of mortgage/charge
dot icon22/11/2004
Particulars of mortgage/charge
dot icon17/11/2004
Particulars of mortgage/charge
dot icon13/07/2004
Accounts for a small company made up to 2003-12-31
dot icon08/06/2004
Return made up to 14/06/04; full list of members
dot icon23/07/2003
New director appointed
dot icon20/07/2003
Return made up to 14/06/03; full list of members
dot icon08/07/2003
Accounts for a small company made up to 2002-12-31
dot icon19/08/2002
Accounts for a small company made up to 2001-12-31
dot icon08/08/2002
Return made up to 14/06/02; full list of members
dot icon21/01/2002
Declaration of satisfaction of mortgage/charge
dot icon04/07/2001
Accounts for a small company made up to 2000-12-31
dot icon18/06/2001
Return made up to 14/06/01; full list of members
dot icon16/04/2001
Certificate of change of name
dot icon20/10/2000
Particulars of mortgage/charge
dot icon23/07/2000
Return made up to 14/06/00; full list of members
dot icon07/06/2000
Accounts for a small company made up to 1999-12-31
dot icon30/09/1999
Accounts for a small company made up to 1998-12-31
dot icon16/08/1999
Return made up to 14/06/99; full list of members
dot icon04/07/1999
Director resigned
dot icon30/10/1998
Accounts for a small company made up to 1997-12-31
dot icon21/06/1998
Return made up to 14/06/98; no change of members
dot icon17/12/1997
New director appointed
dot icon07/08/1997
Return made up to 14/06/97; no change of members
dot icon21/04/1997
Accounts for a small company made up to 1996-12-31
dot icon20/10/1996
Return made up to 14/06/96; full list of members
dot icon15/07/1996
Accounts for a small company made up to 1995-12-31
dot icon06/06/1996
New director appointed
dot icon05/10/1995
Director resigned;new director appointed
dot icon14/08/1995
Accounts for a small company made up to 1994-12-31
dot icon10/08/1995
Return made up to 14/06/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon06/10/1994
Accounting reference date extended from 30/11 to 31/12
dot icon15/08/1994
Return made up to 14/06/94; no change of members
dot icon11/08/1994
Registered office changed on 12/08/94 from: 54 redbank cheetham hill manchester M4 4HF
dot icon28/07/1994
Accounts for a small company made up to 1993-11-30
dot icon23/08/1993
Return made up to 14/06/93; full list of members
dot icon17/05/1993
Accounts for a small company made up to 1992-11-30
dot icon18/08/1992
Accounts for a small company made up to 1991-11-30
dot icon18/08/1992
Return made up to 14/06/92; no change of members
dot icon02/09/1991
Return made up to 14/06/91; no change of members
dot icon05/03/1991
Accounts for a small company made up to 1990-11-30
dot icon04/11/1990
Accounts for a small company made up to 1989-11-30
dot icon04/11/1990
Return made up to 14/06/90; full list of members
dot icon20/01/1990
Accounts for a small company made up to 1988-11-30
dot icon01/01/1990
Return made up to 14/06/89; full list of members
dot icon04/05/1989
Declaration of satisfaction of mortgage/charge
dot icon27/12/1988
Particulars of mortgage/charge
dot icon27/09/1988
Return made up to 14/06/88; full list of members
dot icon02/05/1988
Accounts for a small company made up to 1987-11-30
dot icon20/04/1988
Accounting reference date shortened from 31/03 to 30/11
dot icon08/03/1988
Accounts made up to 1986-11-30
dot icon08/03/1988
Return made up to 14/06/87; full list of members
dot icon02/04/1987
Accounts for a small company made up to 1985-11-30
dot icon20/03/1987
Return made up to 30/09/84; full list of members
dot icon20/03/1987
Return made up to 14/06/85; full list of members
dot icon20/03/1987
Return made up to 14/06/86; full list of members
dot icon07/01/1987
Registered office changed on 08/01/87 from: unit 12A victoria mills pollard streets ancoats manchester M4
dot icon18/07/1982
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Khan, Amer
Director
01/11/1997 - 21/04/2009
8
Khan, Shehzad Saleem
Director
15/09/1995 - Present
-
Khan, Aftab
Director
01/12/2002 - 02/07/2007
1
Khan, Naseem
Secretary
04/04/2011 - Present
-
Khan, Imran
Director
04/01/2005 - 01/01/2007
18

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 ROSE HOUSEHOLD TEXTILES LTD.

ROSE HOUSEHOLD TEXTILES LTD. is an(a) Dissolved company incorporated on 18/07/1982 with the registered office located at Cba 39 Castle Street, Leicester LE1 5WN. There are currently 2 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 ROSE HOUSEHOLD TEXTILES LTD.?

toggle

ROSE HOUSEHOLD TEXTILES LTD. is currently Dissolved. It was registered on 18/07/1982 and dissolved on 17/03/2016.

Where is ROSE HOUSEHOLD TEXTILES LTD. located?

toggle

ROSE HOUSEHOLD TEXTILES LTD. is registered at Cba 39 Castle Street, Leicester LE1 5WN.

What does ROSE HOUSEHOLD TEXTILES LTD. do?

toggle

ROSE HOUSEHOLD TEXTILES LTD. operates in the Preparation and spinning of other textile fibres (17.17 - SIC 2003) sector.

What is the latest filing for ROSE HOUSEHOLD TEXTILES LTD.?

toggle

The latest filing was on 17/03/2016: Final Gazette dissolved following liquidation.