Company NameH.A.S. Textiles Limited
Company StatusDissolved
Company Number00910655
CategoryPrivate Limited Company
Incorporation Date13 July 1967(56 years, 9 months ago)
Dissolution Date28 January 2003 (21 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMrs Angela Mary Schiller
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed06 November 1991(24 years, 4 months after company formation)
Appointment Duration11 years, 2 months (closed 28 January 2003)
RoleCompany Director
Correspondence AddressBraemar Hillcrest Way
Gerrards Cross
Buckinghamshire
SL9 8DN
Director NameHenry Schiller
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusClosed
Appointed06 November 1991(24 years, 4 months after company formation)
Appointment Duration11 years, 2 months (closed 28 January 2003)
RoleCompany Director
Correspondence AddressBraemar Hillcrest Way
Gerrards Cross
Buckinghamshire
SL9 8DN
Secretary NameVaclav Holub
NationalityBritish
StatusClosed
Appointed06 November 1991(24 years, 4 months after company formation)
Appointment Duration11 years, 2 months (closed 28 January 2003)
RoleCompany Director
Correspondence Address9 Thurleigh Avenue
London
SW12 8AN

Location

Registered Address37 Queen Anne Street
London
W1H 9FB

Financials

Year2014
Net Worth£22,217
Cash£24,780
Current Liabilities£5,878

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2002First Gazette notice for voluntary strike-off (1 page)
5 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 September 2002Application for striking-off (1 page)
7 November 2001Return made up to 06/11/01; full list of members (6 pages)
24 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
17 November 2000Return made up to 06/11/00; full list of members
  • 363(287) ‐ Registered office changed on 17/11/00
(6 pages)
12 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
15 November 1999Return made up to 06/11/99; full list of members (6 pages)
6 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
12 November 1998Return made up to 06/11/98; full list of members (6 pages)
27 August 1998Accounts for a small company made up to 31 March 1998 (4 pages)
6 November 1997Return made up to 06/11/97; no change of members (4 pages)
15 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
3 March 1997Auditor's resignation (1 page)
18 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 November 1996Return made up to 06/11/96; full list of members (6 pages)
12 August 1996Accounts for a small company made up to 31 March 1996 (5 pages)
13 November 1995Return made up to 06/11/95; no change of members (4 pages)
25 August 1995Accounts for a small company made up to 31 March 1995 (5 pages)