TEXTILE & DESIGN (NO 3)

Register to unlock more data on OkredoRegister

TEXTILE & DESIGN (NO 3)

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00984968

Incorporation date

17/07/1970

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

KPMG LLP, 1 The Embankment Neville Street, Leeds LS1 4DWCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/1970)
dot icon11/05/2015
Bona Vacantia disclaimer
dot icon23/12/2013
Bona Vacantia disclaimer
dot icon26/11/2010
Bona Vacantia disclaimer
dot icon21/07/2010
Bona Vacantia disclaimer
dot icon22/06/2010
Final Gazette dissolved following liquidation
dot icon22/03/2010
Liquidators' statement of receipts and payments to 2010-03-16
dot icon22/03/2010
Return of final meeting in a creditors' voluntary winding up
dot icon09/06/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon10/01/2009
Statement of administrator's proposal
dot icon03/12/2008
Statement of administrator's proposal
dot icon01/10/2008
Appointment of an administrator
dot icon30/09/2008
Registered office changed on 30/09/2008 from rosedale house bramley way hellaby rotherham S66 8QB
dot icon30/09/2008
Certificate of change of name
dot icon24/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon21/08/2008
Appointment Terminated Secretary marie lockwood
dot icon21/08/2008
Director and secretary appointed jagdish singh daral
dot icon01/08/2008
Particulars of a mortgage or charge / charge no: 6
dot icon11/06/2008
Director appointed david james barrett
dot icon02/06/2008
Return made up to 24/05/08; full list of members
dot icon02/06/2008
Appointment Terminated Director mark dyson
dot icon30/04/2008
Particulars of a mortgage or charge / charge no: 5
dot icon04/03/2008
Appointment Terminated Director sanjay purohit
dot icon02/11/2007
Director resigned
dot icon27/06/2007
Return made up to 24/05/07; no change of members
dot icon13/06/2007
Secretary resigned
dot icon13/06/2007
New secretary appointed
dot icon05/06/2007
Director resigned
dot icon24/11/2006
Accounting reference date shortened from 01/05/07 to 31/03/07
dot icon08/09/2006
Declaration of satisfaction of mortgage/charge
dot icon11/08/2006
New director appointed
dot icon11/08/2006
New director appointed
dot icon11/08/2006
New director appointed
dot icon11/08/2006
New director appointed
dot icon11/08/2006
Director resigned
dot icon04/08/2006
Full accounts made up to 2004-05-01
dot icon31/05/2006
Director resigned
dot icon30/05/2006
Return made up to 24/05/06; full list of members
dot icon19/08/2005
Accounts made up to 2005-04-30
dot icon10/08/2005
Full accounts made up to 2003-04-26
dot icon10/08/2005
Return made up to 24/05/05; full list of members
dot icon20/07/2004
Secretary resigned
dot icon20/07/2004
New director appointed
dot icon20/07/2004
New director appointed
dot icon20/07/2004
New director appointed
dot icon29/06/2004
New secretary appointed
dot icon29/06/2004
Registered office changed on 29/06/04 from: 520 europa boulevard westbrook warrington cheshire WA5 7TP
dot icon18/06/2004
Return made up to 24/05/04; full list of members
dot icon10/06/2004
Registered office changed on 10/06/04 from: rosedale house bramley way hellaby trading estate hellaby rotherham south yorkshire S66 8QB
dot icon10/06/2004
New secretary appointed
dot icon09/06/2004
Director resigned
dot icon09/06/2004
Director resigned
dot icon05/06/2004
Particulars of mortgage/charge
dot icon04/06/2004
Declaration of assistance for shares acquisition
dot icon04/06/2004
Resolutions
dot icon04/06/2004
Resolutions
dot icon24/03/2004
Resolutions
dot icon06/03/2004
Director resigned
dot icon06/03/2004
Director resigned
dot icon06/03/2004
Director resigned
dot icon06/03/2004
Director resigned
dot icon06/03/2004
Director resigned
dot icon06/03/2004
Director resigned
dot icon02/03/2004
Director resigned
dot icon27/02/2004
Certificate of re-registration from Limited to Unlimited
dot icon27/02/2004
Re-registration of Memorandum and Articles
dot icon27/02/2004
Members' assent for rereg from LTD to UNLTD
dot icon27/02/2004
Declaration of assent for reregistration to UNLTD
dot icon27/02/2004
Application for reregistration from LTD to UNLTD
dot icon06/06/2003
Return made up to 24/05/03; full list of members
dot icon22/01/2003
Resolutions
dot icon21/01/2003
Director's particulars changed
dot icon11/12/2002
Accounting reference date extended from 28/02/03 to 01/05/03
dot icon13/08/2002
Auditor's resignation
dot icon07/08/2002
Full accounts made up to 2002-02-28
dot icon16/07/2002
Notice of resolution removing auditor
dot icon16/07/2002
Director resigned
dot icon26/06/2002
Return made up to 24/05/02; full list of members
dot icon24/06/2002
Resolutions
dot icon24/06/2002
Resolutions
dot icon02/01/2002
Full accounts made up to 2001-02-28
dot icon17/10/2001
Resolutions
dot icon20/06/2001
Director's particulars changed
dot icon18/06/2001
Return made up to 24/05/01; full list of members
dot icon18/06/2001
Director's particulars changed
dot icon15/05/2001
Secretary's particulars changed;director's particulars changed
dot icon07/02/2001
New director appointed
dot icon07/02/2001
New director appointed
dot icon28/12/2000
Full accounts made up to 2000-02-28
dot icon26/07/2000
Director resigned
dot icon20/07/2000
Resolutions
dot icon23/06/2000
Certificate of change of name
dot icon23/06/2000
Ad 19/05/00--------- £ si 18000000@1
dot icon23/06/2000
Resolutions
dot icon23/06/2000
Resolutions
dot icon23/06/2000
Resolutions
dot icon23/06/2000
Return made up to 24/05/00; full list of members
dot icon29/02/2000
Full accounts made up to 1999-02-28
dot icon14/09/1999
Director resigned
dot icon09/08/1999
New director appointed
dot icon09/08/1999
Director resigned
dot icon08/07/1999
New director appointed
dot icon08/07/1999
New director appointed
dot icon02/06/1999
Return made up to 24/05/99; full list of members
dot icon02/06/1999
Director's particulars changed
dot icon28/10/1998
Full accounts made up to 1998-01-03
dot icon08/10/1998
New director appointed
dot icon16/06/1998
Return made up to 24/05/98; no change of members
dot icon11/05/1998
Accounting reference date extended from 31/12/98 to 28/02/99
dot icon08/05/1998
Accounting reference date shortened from 28/02/98 to 31/12/97
dot icon27/04/1998
Accounting reference date extended from 31/12/97 to 28/02/98
dot icon15/04/1998
Director resigned
dot icon04/11/1997
Full accounts made up to 1996-12-28
dot icon25/06/1997
Return made up to 24/05/97; no change of members
dot icon15/01/1997
Secretary's particulars changed
dot icon03/11/1996
Full accounts made up to 1995-12-30
dot icon14/10/1996
Director resigned
dot icon25/06/1996
Return made up to 24/05/96; full list of members
dot icon17/01/1996
New director appointed
dot icon09/01/1996
New director appointed
dot icon09/01/1996
New director appointed
dot icon09/01/1996
New director appointed
dot icon09/01/1996
New director appointed
dot icon09/01/1996
New director appointed
dot icon02/11/1995
Full accounts made up to 1994-12-31
dot icon08/09/1995
Director resigned
dot icon23/06/1995
Auditor's resignation
dot icon22/06/1995
Return made up to 24/05/95; no change of members
dot icon02/03/1995
Director resigned
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/10/1994
Full accounts made up to 1993-12-31
dot icon10/06/1994
Return made up to 24/05/94; no change of members
dot icon22/03/1994
Director resigned
dot icon25/02/1994
Director resigned
dot icon03/11/1993
Full accounts made up to 1992-12-31
dot icon24/06/1993
Return made up to 24/05/93; full list of members
dot icon27/01/1993
Secretary resigned;new secretary appointed
dot icon15/06/1992
Registered office changed on 15/06/92 from: rosedale house bramley way hellaby trading estate hellaby rotherham south yorkshire S66 8QB
dot icon15/06/1992
Return made up to 24/05/92; full list of members
dot icon15/06/1992
Registered office changed on 15/06/92
dot icon13/03/1992
Secretary resigned
dot icon13/03/1992
New secretary appointed;director resigned
dot icon13/03/1992
Registered office changed on 13/03/92 from: haltemprice court 38 springfield way anlaby hull HU10 6RR
dot icon13/03/1992
Director resigned
dot icon20/02/1992
Full accounts made up to 1991-12-31
dot icon04/11/1991
Full accounts made up to 1990-12-31
dot icon03/09/1991
Director resigned
dot icon08/07/1991
Return made up to 23/05/91; no change of members
dot icon10/12/1990
Resolutions
dot icon26/07/1990
Full accounts made up to 1989-12-31
dot icon04/07/1990
Return made up to 24/05/90; full list of members
dot icon13/11/1989
Return made up to 25/05/89; full list of members
dot icon18/09/1989
Director resigned
dot icon08/08/1989
Full accounts made up to 1988-12-31
dot icon07/07/1989
Director resigned
dot icon23/02/1989
Director resigned
dot icon12/12/1988
Director resigned
dot icon14/11/1988
Full accounts made up to 1987-12-31
dot icon17/10/1988
Resolutions
dot icon14/10/1988
New director appointed
dot icon12/10/1988
New director appointed
dot icon10/10/1988
Resolutions
dot icon03/10/1988
Certificate of change of name
dot icon03/10/1988
Certificate of change of name
dot icon30/08/1988
Return made up to 19/05/88; full list of members
dot icon24/05/1988
Statement of affairs
dot icon25/03/1988
New director appointed
dot icon04/02/1988
Wd 12/01/88 ad 24/11/87--------- £ si 930634@1=930634 £ ic 1066634/1997268
dot icon02/02/1988
Wd 11/01/88 ad 25/11/87--------- £ si 1009366@1=1009366 £ ic 57268/1066634
dot icon02/02/1988
Nc inc already adjusted
dot icon02/02/1988
Resolutions
dot icon30/11/1987
Full accounts made up to 1986-12-31
dot icon13/11/1987
Return made up to 21/05/87; full list of members
dot icon14/09/1987
New director appointed
dot icon22/09/1986
Return made up to 22/05/86; full list of members
dot icon24/07/1986
Full accounts made up to 1985-12-31
dot icon14/08/1980
Memorandum and Articles of Association
dot icon17/07/1970
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2005
dot iconLast change occurred
30/04/2005

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2005
dot iconNext account date
30/04/2006
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, David Anthony
Director
01/01/1996 - 14/07/2000
12
Dyson, Mark Edward
Director
01/01/1996 - 26/02/2004
25
Mannix, Antony Gerard
Director
01/01/1996 - 26/02/2004
17
Kennedy, Stephen Paul
Director
16/01/2001 - 25/05/2002
9
Dyson, Mark Edward
Secretary
22/12/1992 - 29/05/2007
42

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 (NO 3)

TEXTILE & DESIGN (NO 3) is an(a) Dissolved company incorporated on 17/07/1970 with the registered office located at KPMG LLP, 1 The Embankment Neville Street, Leeds LS1 4DW. There are currently 4 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 (NO 3)?

toggle

TEXTILE & DESIGN (NO 3) is currently Dissolved. It was registered on 17/07/1970 and dissolved on 22/06/2010.

Where is TEXTILE & DESIGN (NO 3) located?

toggle

TEXTILE & DESIGN (NO 3) is registered at KPMG LLP, 1 The Embankment Neville Street, Leeds LS1 4DW.

What is the latest filing for TEXTILE & DESIGN (NO 3)?

toggle

The latest filing was on 11/05/2015: Bona Vacantia disclaimer.