Company NameTextile Spinners (U.K.) Limited
Company StatusDissolved
Company Number00947414
CategoryPrivate Limited Company
Incorporation Date5 February 1969(55 years, 3 months ago)
Dissolution Date27 August 2008 (15 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameEleanor Wong
Date of BirthSeptember 1934 (Born 89 years ago)
NationalitySingaporean
StatusClosed
Appointed13 October 1992(23 years, 8 months after company formation)
Appointment Duration15 years, 10 months (closed 27 August 2008)
RoleCompany Director
Correspondence Address82 Peak Road
Hong Kong
Director NameMr James St Wong
Date of BirthDecember 1941 (Born 82 years ago)
NationalityChinese
StatusClosed
Appointed13 October 1992(23 years, 8 months after company formation)
Appointment Duration15 years, 10 months (closed 27 August 2008)
RoleMerchant
Correspondence AddressTyfountex Place
82 Peak Road
The Peak
Hong Kong
Secretary NameKHCS Secretaries Limited (Corporation)
StatusClosed
Appointed01 April 2005(36 years, 2 months after company formation)
Appointment Duration3 years, 4 months (closed 27 August 2008)
Correspondence AddressUnit 2 Capital Business Park
Manor Way
Borehamwood
Herts
WD6 1GW
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed13 October 1992(23 years, 8 months after company formation)
Appointment Duration12 years, 5 months (resigned 01 April 2005)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Location

Registered AddressUnit 2 Capital Business Park
Manor Way
Borehamwood
Hertfordshire
WD6 1GW
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£63,405
Cash£65,492
Current Liabilities£3,457

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
1 April 2008Application for striking-off (2 pages)
5 February 2008Registered office changed on 05/02/08 from: suite a 5TH floor queens house kymberley road harrow middlesex HA1 1US (1 page)
1 November 2007Return made up to 31/10/07; full list of members (3 pages)
25 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
14 December 2006Return made up to 31/10/06; full list of members (3 pages)
20 October 2006Accounts for a small company made up to 31 December 2005 (9 pages)
28 November 2005Return made up to 31/10/05; full list of members (3 pages)
30 August 2005Accounts for a small company made up to 31 December 2004 (8 pages)
21 April 2005New secretary appointed (2 pages)
7 April 2005Secretary resigned (1 page)
7 April 2005Registered office changed on 07/04/05 from: 21 holborn viaduct london EC1A 2DY (1 page)
15 February 2005Amended accounts made up to 31 March 2004 (7 pages)
1 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
17 December 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
9 November 2004Return made up to 31/10/04; full list of members (5 pages)
25 August 2004Director's particulars changed (1 page)
29 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
23 December 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
17 November 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 January 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
20 November 2002Return made up to 31/10/02; full list of members (7 pages)
26 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
26 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
16 November 2001Return made up to 31/10/01; full list of members (6 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
27 November 2000Return made up to 31/10/00; full list of members (6 pages)
18 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
2 December 1999Director's particulars changed (1 page)
2 December 1999Return made up to 31/10/99; full list of members (5 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
2 December 1998Return made up to 31/10/98; no change of members (4 pages)
8 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
11 November 1997Return made up to 31/10/97; no change of members (4 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
12 November 1996Return made up to 31/10/96; full list of members (5 pages)
30 November 1995Return made up to 31/10/95; full list of members (10 pages)
5 February 1969Certificate of incorporation (1 page)