TEXTILE & DESIGN LIMITED

Register to unlock more data on OkredoRegister

TEXTILE & DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05047692

Incorporation date

17/02/2004

Size

Full

Contacts

Registered address

Registered address

Kpmg Llp 1 Sovereign Square, Sovereign Street, Leeds LS1 4DACopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2004)
dot icon30/03/2016
Final Gazette dissolved following liquidation
dot icon30/12/2015
Liquidators' statement of receipts and payments to 2015-12-16
dot icon30/12/2015
Return of final meeting in a creditors' voluntary winding up
dot icon18/11/2015
Registered office address changed from Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW to Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 2015-11-19
dot icon08/10/2015
Liquidators' statement of receipts and payments to 2015-09-27
dot icon27/04/2015
Liquidators' statement of receipts and payments to 2015-03-27
dot icon22/10/2014
Liquidators' statement of receipts and payments to 2014-09-27
dot icon07/04/2014
Liquidators' statement of receipts and payments to 2014-03-27
dot icon09/10/2013
Liquidators' statement of receipts and payments to 2013-09-27
dot icon18/04/2013
Liquidators' statement of receipts and payments to 2013-03-27
dot icon10/10/2012
Liquidators' statement of receipts and payments to 2012-09-27
dot icon10/04/2012
Liquidators' statement of receipts and payments to 2012-03-27
dot icon11/10/2011
Liquidators' statement of receipts and payments to 2011-09-27
dot icon11/04/2011
Liquidators' statement of receipts and payments to 2011-03-27
dot icon25/10/2010
Liquidators' statement of receipts and payments to 2010-09-27
dot icon29/09/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon27/09/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon04/05/2009
Administrator's progress report to 2009-03-24
dot icon30/04/2009
Administrator's progress report to 2009-03-24
dot icon30/04/2009
Administrator's progress report to 2009-03-24
dot icon09/01/2009
Statement of administrator's proposal
dot icon11/12/2008
Result of meeting of creditors
dot icon10/12/2008
Result of meeting of creditors
dot icon26/11/2008
Statement of administrator's proposal
dot icon02/10/2008
Registered office changed on 03/10/2008 from, rosedale house, bramley way hellaby, rotherham, south yorkshire, S66 8QB
dot icon29/09/2008
Appointment of an administrator
dot icon29/09/2008
Certificate of change of name
dot icon23/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon23/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon20/08/2008
Appointment terminated secretary marie lockwood
dot icon20/08/2008
Director and secretary appointed jagdish singh daral
dot icon31/07/2008
Particulars of a mortgage or charge / charge no: 6
dot icon15/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon03/07/2008
Full accounts made up to 2008-03-29
dot icon10/06/2008
Director appointed david james barrett
dot icon29/05/2008
Appointment terminated director mark dyson
dot icon14/05/2008
Particulars of a mortgage or charge / charge no: 5
dot icon29/04/2008
Particulars of a mortgage or charge / charge no: 4
dot icon13/03/2008
Return made up to 18/02/08; full list of members
dot icon03/03/2008
Appointment terminated director sanjay purohit
dot icon28/02/2008
Appointment terminated secretary mark dyson
dot icon01/11/2007
Director resigned
dot icon23/09/2007
Secretary's particulars changed
dot icon22/09/2007
Full accounts made up to 2007-03-31
dot icon02/04/2007
Particulars of contract relating to shares
dot icon02/04/2007
Ad 27/03/07--------- £ si [email protected]= 10000000 £ ic 1/10000001
dot icon02/04/2007
Nc inc already adjusted 27/03/07
dot icon02/04/2007
Resolutions
dot icon30/03/2007
Resolutions
dot icon30/03/2007
Resolutions
dot icon30/03/2007
£ nc 1000/10000000 21/03/07
dot icon29/03/2007
New secretary appointed
dot icon28/03/2007
Return made up to 18/02/07; full list of members
dot icon28/03/2007
Director resigned
dot icon04/03/2007
Full accounts made up to 2006-04-29
dot icon02/02/2007
S-div 19/10/06
dot icon23/11/2006
Accounting reference date shortened from 01/05/07 to 31/03/07
dot icon09/10/2006
Particulars of mortgage/charge
dot icon07/09/2006
Declaration of satisfaction of mortgage/charge
dot icon07/09/2006
Declaration of satisfaction of mortgage/charge
dot icon20/08/2006
New director appointed
dot icon20/08/2006
New director appointed
dot icon10/08/2006
New director appointed
dot icon10/08/2006
New director appointed
dot icon10/08/2006
New director appointed
dot icon10/08/2006
New director appointed
dot icon10/08/2006
Director resigned
dot icon30/05/2006
Director resigned
dot icon21/03/2006
Return made up to 18/02/06; full list of members
dot icon19/03/2006
Particulars of mortgage/charge
dot icon18/08/2005
Full accounts made up to 2005-04-30
dot icon09/03/2005
Return made up to 18/02/05; full list of members
dot icon04/06/2004
Particulars of mortgage/charge
dot icon13/05/2004
New director appointed
dot icon13/05/2004
New secretary appointed;new director appointed
dot icon13/05/2004
New director appointed
dot icon13/05/2004
Secretary resigned;director resigned
dot icon13/05/2004
Director resigned
dot icon13/05/2004
Registered office changed on 14/05/04 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
dot icon13/05/2004
Accounting reference date extended from 28/02/05 to 01/05/05
dot icon10/05/2004
Certificate of change of name
dot icon17/02/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/03/2008
dot iconLast change occurred
28/03/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/03/2008
dot iconNext account date
28/03/2009
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DLA SECRETARIAL SERVICES LIMITED
Nominee Secretary
16/02/2004 - 29/04/2004
1754
DLA SECRETARIAL SERVICES LIMITED
Nominee Director
16/02/2004 - 29/04/2004
1754
Dla Nominees Limited
Nominee Director
16/02/2004 - 29/04/2004
835
Dyson, Mark Edward
Director
29/04/2004 - 29/05/2008
26
Mannix, Antony Gerard
Director
29/04/2004 - 05/05/2006
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 TEXTILE & DESIGN LIMITED

TEXTILE & DESIGN LIMITED is an(a) Dissolved company incorporated on 17/02/2004 with the registered office located at Kpmg Llp 1 Sovereign Square, Sovereign Street, Leeds LS1 4DA. There are currently 6 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 TEXTILE & DESIGN LIMITED?

toggle

TEXTILE & DESIGN LIMITED is currently Dissolved. It was registered on 17/02/2004 and dissolved on 30/03/2016.

Where is TEXTILE & DESIGN LIMITED located?

toggle

TEXTILE & DESIGN LIMITED is registered at Kpmg Llp 1 Sovereign Square, Sovereign Street, Leeds LS1 4DA.

What does TEXTILE & DESIGN LIMITED do?

toggle

TEXTILE & DESIGN LIMITED operates in the Retail sale of textiles (52.41 - SIC 2003) sector.

What is the latest filing for TEXTILE & DESIGN LIMITED?

toggle

The latest filing was on 30/03/2016: Final Gazette dissolved following liquidation.