Company NameLinthwaite Textiles Limited
Company StatusDissolved
Company Number01242963
CategoryPrivate Limited Company
Incorporation Date4 February 1976(48 years, 3 months ago)
Dissolution Date20 July 2004 (19 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameSabah Salman
Date of BirthNovember 1943 (Born 80 years ago)
NationalityStateless
StatusClosed
Appointed09 December 1997(21 years, 10 months after company formation)
Appointment Duration6 years, 7 months (closed 20 July 2004)
RoleCompany Director
Correspondence Address3a Loudoun Road
St Johns Wood
London
NW8 0LH
Secretary NameMs Denise Virginia Isaacs
NationalityBritish
StatusClosed
Appointed15 July 2001(25 years, 5 months after company formation)
Appointment Duration3 years (closed 20 July 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address53 Athol Square
London
E14 0NP
Director NameKamil Dauod Salman
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(15 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 09 June 2001)
RoleManager
Correspondence Address3a Loudoun Road
London
NW8 0LH
Director NameMr Hans Gerd Sandstede
Date of BirthOctober 1913 (Born 110 years ago)
NationalityGerman
StatusResigned
Appointed23 November 1991(15 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 September 1993)
RoleSales Manager
Correspondence AddressPO Box 22754
Sharjah
Foreign
Secretary NameMrs Janis Ina Norden
NationalityBritish
StatusResigned
Appointed18 December 1992(16 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 15 July 2001)
RoleCompany Director
Correspondence Address59 Prince Phillip Avenue
Grays
Essex
RM16 2BX
Director NameSam Salman
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1993(17 years, 7 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 21 March 1994)
RoleManager
Correspondence Address1 Denning Close Hall Road
St. John's Wood
London
NW8 9PJ
Director NameHikmat Kozah
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityAustralian
StatusResigned
Appointed12 June 1995(19 years, 4 months after company formation)
Appointment Duration4 years (resigned 15 June 1999)
RoleCompany Director
Correspondence AddressPO Box 714
Jouneih
Lebanon
Secretary NameAnchor Secretaries Limited (Corporation)
StatusResigned
Appointed23 November 1991(15 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 18 February 1992)
Correspondence Address59 Prince Phillip Avenue
Stifford Clays
Grays
Essex
RM16 2BX

Location

Registered Address18 Barn Crescent
Stanmore
Middlesex
HA7 2RY
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardBelmont
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth-£3,957
Cash£337
Current Liabilities£4,639

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

20 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2004First Gazette notice for voluntary strike-off (1 page)
26 February 2004Application for striking-off (1 page)
5 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
17 December 2003Return made up to 23/11/03; full list of members
  • 363(287) ‐ Registered office changed on 17/12/03
(6 pages)
26 March 2003Return made up to 23/11/02; full list of members (6 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
13 December 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
5 December 2001Return made up to 23/11/01; full list of members (6 pages)
27 July 2001Director resigned (1 page)
27 July 2001Secretary resigned (1 page)
27 July 2001New secretary appointed (2 pages)
6 February 2001Full accounts made up to 31 March 2000 (9 pages)
11 December 2000Return made up to 23/11/00; full list of members (6 pages)
25 February 2000Full accounts made up to 31 March 1999 (11 pages)
24 December 1999Registered office changed on 24/12/99 from: barras works barras garth road leeds LS12 4JW (1 page)
13 December 1999Director resigned (1 page)
13 December 1999Return made up to 23/11/99; full list of members (7 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
12 January 1999Return made up to 23/11/98; no change of members (4 pages)
12 February 1998Return made up to 23/11/97; no change of members (4 pages)
1 February 1998New director appointed (2 pages)
5 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
29 November 1996Return made up to 23/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
12 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
28 November 1995Return made up to 23/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)