Company NameBarnett Textiles Limited
Company StatusDissolved
Company Number01138742
CategoryPrivate Limited Company
Incorporation Date10 October 1973(50 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles

Directors

Director NamePiet Bernard Grimm
Date of BirthMay 1947 (Born 77 years ago)
NationalityGerman
StatusCurrent
Appointed21 February 1994(20 years, 4 months after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Correspondence AddressPark Lodge North
Sheffield Park
Uckfield
East Sussex
TN22 3RA
Secretary NameGajraj Ranavaya
NationalityBritish
StatusCurrent
Appointed21 February 1994(20 years, 4 months after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Correspondence AddressRamayan Fairlawn Park
St Leonards Hill
Windsor
Berks
SL4 4AT
Director NameShiyaji Khutti
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1994(21 years, 2 months after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Correspondence Address7 Eskdale Close
Oadby Grange
Leicester
LE2 4TJ
Director NameViram Chhotalal Odedra
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1994(21 years, 2 months after company formation)
Appointment Duration29 years, 4 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address107 Eye Road
Peterborough
PE1 4SG
Director NameMr Sam Parbat
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1994(21 years, 2 months after company formation)
Appointment Duration29 years, 4 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address1 Rycroft Avenue
Deeping St James
Peterborough
Lincolnshire
PE6 8NT
Director NameSohrab Boman Mehta
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(17 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 February 1994)
RoleChartered Accountant
Correspondence Address25 Rowsley Avenue
London
NW4 1AP
Director NameMichael Christopher Moniatis
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(17 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 28 March 1994)
RoleCompany Director
Correspondence AddressOrchard Croft
Abbotsbrook Estate Bourne End
Bucks
SL8 5RE
Director NameMr Nicos Christopher Moniatis
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(17 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 February 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Athenaeum Road
Whetstone
London
N20 9AL
Secretary NameMr Timothy Michael Miller
NationalityBritish
StatusResigned
Appointed31 March 1991(17 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 February 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Caversham Avenue
North Cheam
Sutton
Surrey
SM3 9AQ

Location

Registered Address314 Regents Park Road
Finchley
London
N3 2JX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

17 May 1998Dissolved (1 page)
17 February 1998Liquidators statement of receipts and payments (5 pages)
17 February 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
16 August 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 August 1996Appointment of a voluntary liquidator (1 page)
25 July 1996Registered office changed on 25/07/96 from: enterprise house 133 blyth road hayes middlesex UB3 1DD (1 page)
22 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
22 May 1995Return made up to 31/03/95; full list of members (6 pages)