Company NameP.B. (Tailoring) Limited
Company StatusDissolved
Company Number01764449
CategoryPrivate Limited Company
Incorporation Date25 October 1983(40 years, 6 months ago)
Dissolution Date20 June 2017 (6 years, 10 months ago)
Previous NameTexmill Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Craig Manning
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2011(27 years, 6 months after company formation)
Appointment Duration6 years, 1 month (closed 20 June 2017)
RoleDirecror
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 13-15 Deane House Studios
Greenwood Place
Highgate Rd Kentish Town
London
NW5 1LB
Director NameMr Daniel Shalom Taragan
Date of BirthOctober 1956 (Born 67 years ago)
NationalityIsraeli
StatusClosed
Appointed01 May 2011(27 years, 6 months after company formation)
Appointment Duration6 years, 1 month (closed 20 June 2017)
RoleCEO
Country of ResidenceIsrael
Correspondence AddressUnits 13-15 Deane House Studios
Greenwood Place
Highgate Rd Kentish Town
London
NW5 1LB
Director NameMr Samuel Vlodinger
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityIsraeli
StatusClosed
Appointed01 May 2011(27 years, 6 months after company formation)
Appointment Duration6 years, 1 month (closed 20 June 2017)
RoleExecutive
Country of ResidenceIsrael
Correspondence AddressUnits 13-15 Deane House Studios
Greenwood Place
Highgate Rd Kentish Town
London
NW5 1LB
Director NameMr Yehuda Cohen
Date of BirthJuly 1971 (Born 52 years ago)
NationalityIsraeli
StatusClosed
Appointed17 May 2012(28 years, 7 months after company formation)
Appointment Duration5 years, 1 month (closed 20 June 2017)
RoleChief Financial Officer
Country of ResidenceIsrael
Correspondence AddressUnits 13-15 Deane House Studios
Greenwood Place
Highgate Rd Kentish Town
London
NW5 1LB
Director NameMr Moshe Steingart
Date of BirthJuly 1935 (Born 88 years ago)
NationalityIsraeli
StatusResigned
Appointed24 June 1991(7 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 February 1993)
RoleCompany Director
Correspondence AddressClal House
5 Druyanov Street Tel Aviv 63143
Foreign
Director NameGershon Patron
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityIsraeli
StatusResigned
Appointed24 June 1991(7 years, 8 months after company formation)
Appointment Duration3 years (resigned 30 June 1994)
RoleCompany Director
Correspondence AddressPO Box 1877
Kiryat Gat82100
Israel
Director NameMr Joseph Thomas Mellotte
Date of BirthJuly 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed24 June 1991(7 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 November 1993)
RoleCompany Director
Correspondence Address34 St Crispins Close
Hampstead
London
NW3 2QF
Director NameMr Moshe Langleib
Date of BirthApril 1941 (Born 83 years ago)
NationalityIsraeli
StatusResigned
Appointed24 June 1991(7 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 January 2000)
RoleCompany Director
Correspondence AddressPob 187
Kiryat Gat 82100
Foreign
Director NameMordechai Brown
Date of BirthAugust 1949 (Born 74 years ago)
NationalityIsraeli
StatusResigned
Appointed24 June 1991(7 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 January 2000)
RoleCompany Director
Correspondence AddressPO Box 187
Kiryat Gat 82100
Israel
Director NameMr Anthony Ballantyne
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(7 years, 8 months after company formation)
Appointment Duration16 years, 10 months (resigned 15 April 2008)
RoleCompany Director
Correspondence Address24 Burnet Avenue
Burpham
Guildford
Surrey
GU1 1YD
Secretary NameBrian Arthur Fackey
NationalityBritish
StatusResigned
Appointed24 June 1991(7 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 24 June 1991)
RoleCompany Director
Correspondence Address10 Tarn Brow
Aughton
Ormskirk
Lancashire
L39 4SS
Secretary NameMr Robin Harrison
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(7 years, 8 months after company formation)
Appointment Duration7 months (resigned 30 January 1992)
RoleAccountant
Correspondence Address17 Acres Brook Road
Higham
Burnley
Lancashire
BB12 9BY
Secretary NameDavid John Lewis
NationalityBritish
StatusResigned
Appointed31 January 1992(8 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 04 April 1997)
RoleCompany Director
Correspondence AddressThe Farthings
83 Castle Green Westbrook
Warrington
Cheshire
WA5 5XB
Director NameMr Eliezer Leo Blatt
Date of BirthMarch 1952 (Born 72 years ago)
NationalityIsraeli
StatusResigned
Appointed21 October 1992(8 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 December 1994)
RoleFinancial Director
Correspondence Address27 Old Hall Road
Salford
Lancashire
M7 4JJ
Director NameDavid John Lewis
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1993(9 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 April 1997)
RoleCompany Director
Correspondence AddressThe Farthings
83 Castle Green Westbrook
Warrington
Cheshire
WA5 5XB
Director NameDavid Anthony Lobb
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1995(11 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address159 Albury Drive
Pinner
Middlesex
HA5 3RH
Director NameShmuel Sadot
Date of BirthJuly 1940 (Born 83 years ago)
NationalityIsraeli
StatusResigned
Appointed10 May 1995(11 years, 6 months after company formation)
Appointment Duration5 years (resigned 31 May 2000)
RoleFinancial Director
Correspondence Address60 Levin Epstein Str
Rehovot
Israel
Director NameMr Robin Harrison
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(13 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 August 2001)
RoleCompany Director
Correspondence Address17 Acres Brook Road
Higham
Burnley
Lancashire
BB12 9BY
Secretary NameMr Robin Harrison
NationalityBritish
StatusResigned
Appointed07 April 1997(13 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 August 2001)
RoleCompany Director
Correspondence Address17 Acres Brook Road
Higham
Burnley
Lancashire
BB12 9BY
Director NameRaymond Archibald Walters
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1999(15 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 April 2005)
RoleCompany Director
Correspondence AddressNightingale Cnr Nightingale Road
Bushey
Watford
Hertfordshire
WD2 3NJ
Director NameOffer Gilboa
Date of BirthMay 1959 (Born 65 years ago)
NationalityIsraeli
StatusResigned
Appointed01 February 2000(16 years, 3 months after company formation)
Appointment Duration11 years, 3 months (resigned 01 May 2011)
RoleManaging Director
Country of ResidenceIsrael
Correspondence AddressRamot Hashavim
Beit Ha'Am 13
Foreign
Israel
Director NameSchmuel Landau
Date of BirthMarch 1962 (Born 62 years ago)
NationalityIsraeli
StatusResigned
Appointed31 May 2000(16 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 March 2004)
RoleCompany Director
Correspondence Address19 Hibner Street
Petach Tikva
Israel
49400
Secretary NameIlan Roth
NationalityBritish
StatusResigned
Appointed01 September 2001(17 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 15 April 2008)
RoleCompany Director
Correspondence Address25 Hagalil Street
Kfar Sava
Israel
Director NameMicha Ronen
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityIsraeli
StatusResigned
Appointed01 March 2004(20 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 July 2006)
RoleFinance Director
Correspondence AddressGolani 82
Kfar Yona
Israel
Director NameDoron Abramovitch
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityIsraeli
StatusResigned
Appointed24 July 2006(22 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 May 2011)
RoleFinance Director
Country of ResidenceIsrael
Correspondence Address8b Hazait Street Neva Yehuda
Rehovot
Israel
Secretary NameMr Shlomo Moran
NationalityIsraeli
StatusResigned
Appointed15 April 2008(24 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 May 2012)
RolePlanning Manager
Correspondence Address15 Jabotinsky
Gedera
70700
Director NameMr Moshe Gadot Giradi
Date of BirthOctober 1956 (Born 67 years ago)
NationalityIsraeli
StatusResigned
Appointed01 May 2011(27 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 February 2013)
RoleMarketing Director
Country of ResidenceIsrael
Correspondence AddressUnits 13-15 Deane House Studios
Greenwood Place
Highgate Rd Kentish Town
London
NW5 1LB
Director NameMr Sharon Torati
Date of BirthNovember 1975 (Born 48 years ago)
NationalityIsraeli
StatusResigned
Appointed01 May 2011(27 years, 6 months after company formation)
Appointment Duration1 year (resigned 17 May 2012)
RoleChief Financial Officer
Country of ResidenceIsrael
Correspondence AddressUnits 13-15 Deane House Studios
Greenwood Place
Highgate Rd Kentish Town
London
NW5 1LB
Secretary NameMr Robin Harrison
StatusResigned
Appointed16 May 2012(28 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 August 2013)
RoleCompany Director
Correspondence AddressUnits 13-15 Deane House Studios
Greenwood Place
Highgate Rd Kentish Town
London
NW5 1LB
Secretary NameMr Neville Critoph
StatusResigned
Appointed28 August 2013(29 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 July 2015)
RoleCompany Director
Correspondence AddressUnits 13-15 Deane House Studios
Greenwood Place
Highgate Rd Kentish Town
London
NW5 1LB

Contact

Websitewww.bagir.com

Location

Registered AddressUnits 13-15 Deane House Studios
Greenwood Place
Highgate Rd Kentish Town
London
NW5 1LB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London

Shareholders

100 at £1Bagir (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,460,993
Gross Profit£228,640

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017First Gazette notice for voluntary strike-off (1 page)
4 April 2017First Gazette notice for voluntary strike-off (1 page)
6 January 2017Application to strike the company off the register (3 pages)
6 January 2017Application to strike the company off the register (3 pages)
19 July 2016Restoration by order of the court (4 pages)
19 July 2016Restoration by order of the court (4 pages)
1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(4 pages)
11 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(4 pages)
3 August 2015Termination of appointment of Neville Critoph as a secretary on 10 July 2015 (1 page)
3 August 2015Termination of appointment of Neville Critoph as a secretary on 10 July 2015 (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
11 May 2015Application to strike the company off the register (3 pages)
11 May 2015Application to strike the company off the register (3 pages)
14 April 2015Full accounts made up to 31 December 2014 (21 pages)
14 April 2015Full accounts made up to 31 December 2014 (21 pages)
12 September 2014Annual return made up to 14 July 2014 with a full list of shareholders (5 pages)
12 September 2014Annual return made up to 14 July 2014 with a full list of shareholders (5 pages)
9 April 2014Full accounts made up to 31 December 2013 (21 pages)
9 April 2014Full accounts made up to 31 December 2013 (21 pages)
28 August 2013Appointment of Mr Neville Critoph as a secretary (1 page)
28 August 2013Termination of appointment of Robin Harrison as a secretary (1 page)
28 August 2013Termination of appointment of Robin Harrison as a secretary (1 page)
28 August 2013Appointment of Mr Neville Critoph as a secretary (1 page)
16 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 100
(5 pages)
16 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 100
(5 pages)
28 February 2013Full accounts made up to 31 December 2012 (21 pages)
28 February 2013Full accounts made up to 31 December 2012 (21 pages)
15 February 2013Termination of appointment of Moshe Gadot Giradi as a director (1 page)
15 February 2013Termination of appointment of Moshe Gadot Giradi as a director (1 page)
11 September 2012Full accounts made up to 31 December 2011 (21 pages)
11 September 2012Full accounts made up to 31 December 2011 (21 pages)
28 August 2012Termination of appointment of Shlomo Moran as a secretary (1 page)
28 August 2012Appointment of Mr Robin Harrison as a secretary (1 page)
28 August 2012Termination of appointment of Shlomo Moran as a secretary (1 page)
28 August 2012Appointment of Mr Robin Harrison as a secretary (1 page)
24 July 2012Director's details changed for Mr. Craig Mnning on 13 July 2012 (2 pages)
24 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
24 July 2012Director's details changed for Mr. Craig Mnning on 13 July 2012 (2 pages)
24 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
22 May 2012Appointment of Mr Yehuda Cohen as a director (2 pages)
22 May 2012Termination of appointment of Sharon Torati as a director (1 page)
22 May 2012Termination of appointment of Sharon Torati as a director (1 page)
22 May 2012Appointment of Mr Yehuda Cohen as a director (2 pages)
6 October 2011Full accounts made up to 31 December 2010 (21 pages)
6 October 2011Full accounts made up to 31 December 2010 (21 pages)
26 September 2011Appointment of Mr. Craig Mnning as a director (2 pages)
26 September 2011Appointment of Mr. Craig Mnning as a director (2 pages)
20 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
23 June 2011Termination of appointment of Offer Gilboa as a director (1 page)
23 June 2011Termination of appointment of Offer Gilboa as a director (1 page)
22 June 2011Appointment of Mr Moshe Gadot Giradi as a director (2 pages)
22 June 2011Termination of appointment of Doron Abramovitch as a director (1 page)
22 June 2011Appointment of Samuel Vlodinger as a director (2 pages)
22 June 2011Appointment of Mr Sharon Torati as a director (2 pages)
22 June 2011Appointment of Samuel Vlodinger as a director (2 pages)
22 June 2011Appointment of Mr Moshe Gadot Giradi as a director (2 pages)
22 June 2011Appointment of Mr Sharon Torati as a director (2 pages)
22 June 2011Appointment of Daniel Taragan as a director (2 pages)
22 June 2011Termination of appointment of Doron Abramovitch as a director (1 page)
22 June 2011Appointment of Daniel Taragan as a director (2 pages)
26 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
25 May 2010Full accounts made up to 31 December 2009 (21 pages)
25 May 2010Full accounts made up to 31 December 2009 (21 pages)
16 July 2009Return made up to 14/07/09; full list of members (3 pages)
16 July 2009Return made up to 14/07/09; full list of members (3 pages)
26 May 2009Full accounts made up to 31 December 2008 (21 pages)
26 May 2009Full accounts made up to 31 December 2008 (21 pages)
30 July 2008Return made up to 14/07/08; full list of members (3 pages)
30 July 2008Return made up to 14/07/08; full list of members (3 pages)
15 May 2008Secretary appointed mr shlomo moran (1 page)
15 May 2008Secretary appointed mr shlomo moran (1 page)
14 May 2008Appointment terminated director anthony ballantyne (1 page)
14 May 2008Appointment terminated secretary ilan roth (1 page)
14 May 2008Appointment terminated secretary ilan roth (1 page)
14 May 2008Appointment terminated director anthony ballantyne (1 page)
10 April 2008Full accounts made up to 31 December 2007 (18 pages)
10 April 2008Full accounts made up to 31 December 2007 (18 pages)
23 July 2007Return made up to 14/07/07; full list of members (3 pages)
23 July 2007Return made up to 14/07/07; full list of members (3 pages)
21 April 2007Full accounts made up to 31 December 2006 (17 pages)
21 April 2007Full accounts made up to 31 December 2006 (17 pages)
29 September 2006Registered office changed on 29/09/06 from: 99 baker street london W1U 6FF (1 page)
29 September 2006Location of register of members (1 page)
29 September 2006Location of debenture register (1 page)
29 September 2006Registered office changed on 29/09/06 from: 99 baker street london W1U 6FF (1 page)
29 September 2006Location of register of members (1 page)
29 September 2006Location of debenture register (1 page)
1 September 2006Full accounts made up to 31 December 2005 (16 pages)
1 September 2006Full accounts made up to 31 December 2005 (16 pages)
24 July 2006Director resigned (1 page)
24 July 2006New director appointed (1 page)
24 July 2006New director appointed (1 page)
24 July 2006Director resigned (1 page)
19 July 2006Return made up to 14/07/06; full list of members (2 pages)
19 July 2006Return made up to 14/07/06; full list of members (2 pages)
21 July 2005Return made up to 14/07/05; full list of members (2 pages)
21 July 2005Return made up to 14/07/05; full list of members (2 pages)
1 April 2005Director resigned (1 page)
1 April 2005Director resigned (1 page)
16 February 2005Full accounts made up to 31 December 2004 (16 pages)
16 February 2005Full accounts made up to 31 December 2004 (16 pages)
30 July 2004Return made up to 14/07/04; full list of members (8 pages)
30 July 2004Return made up to 14/07/04; full list of members (8 pages)
5 April 2004New director appointed (2 pages)
5 April 2004New director appointed (2 pages)
29 March 2004Full accounts made up to 31 December 2003 (15 pages)
29 March 2004Full accounts made up to 31 December 2003 (15 pages)
24 March 2004Director resigned (1 page)
24 March 2004Director resigned (1 page)
27 August 2003Full accounts made up to 31 December 2002 (15 pages)
27 August 2003Full accounts made up to 31 December 2002 (15 pages)
15 August 2003Return made up to 14/07/03; full list of members (8 pages)
15 August 2003Return made up to 14/07/03; full list of members (8 pages)
23 July 2002Return made up to 14/07/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 July 2002Return made up to 14/07/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 May 2002Full accounts made up to 31 December 2001 (13 pages)
17 May 2002Full accounts made up to 31 December 2001 (13 pages)
16 April 2002Registered office changed on 16/04/02 from: 1-3 grimrod place east gillibrands skelmersdale lancashire WN8 9UA (1 page)
16 April 2002Registered office changed on 16/04/02 from: 1-3 grimrod place east gillibrands skelmersdale lancashire WN8 9UA (1 page)
18 October 2001Secretary resigned;director resigned (1 page)
18 October 2001Secretary resigned;director resigned (1 page)
27 September 2001New secretary appointed (2 pages)
27 September 2001New secretary appointed (2 pages)
11 July 2001Return made up to 14/07/01; full list of members (7 pages)
11 July 2001Return made up to 14/07/01; full list of members (7 pages)
4 April 2001Full accounts made up to 31 December 2000 (12 pages)
4 April 2001Full accounts made up to 31 December 2000 (12 pages)
2 August 2000Full accounts made up to 31 December 1999 (12 pages)
2 August 2000Return made up to 14/07/00; full list of members (7 pages)
2 August 2000Return made up to 14/07/00; full list of members (7 pages)
2 August 2000Full accounts made up to 31 December 1999 (12 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
10 March 2000New director appointed (2 pages)
10 March 2000New director appointed (2 pages)
28 February 2000Director resigned (1 page)
28 February 2000Director resigned (1 page)
28 February 2000Director resigned (1 page)
28 February 2000Director resigned (1 page)
19 July 1999Return made up to 14/07/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 July 1999Full accounts made up to 31 December 1998 (12 pages)
19 July 1999Return made up to 14/07/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 July 1999Full accounts made up to 31 December 1998 (12 pages)
6 April 1999Auditor's resignation (1 page)
6 April 1999Auditor's resignation (1 page)
26 January 1999New director appointed (2 pages)
26 January 1999New director appointed (2 pages)
27 July 1998Full accounts made up to 31 December 1997 (12 pages)
27 July 1998Return made up to 21/07/98; no change of members (6 pages)
27 July 1998Return made up to 21/07/98; no change of members (6 pages)
27 July 1998Full accounts made up to 31 December 1997 (12 pages)
28 July 1997Return made up to 25/07/97; no change of members (6 pages)
28 July 1997Return made up to 25/07/97; no change of members (6 pages)
28 July 1997Full accounts made up to 31 December 1996 (12 pages)
28 July 1997Full accounts made up to 31 December 1996 (12 pages)
2 May 1997Secretary resigned;director resigned (1 page)
2 May 1997New secretary appointed;new director appointed (2 pages)
2 May 1997Secretary resigned;director resigned (1 page)
2 May 1997New secretary appointed;new director appointed (2 pages)
28 July 1996Full accounts made up to 31 December 1995 (11 pages)
28 July 1996Return made up to 25/07/96; full list of members (8 pages)
28 July 1996Full accounts made up to 31 December 1995 (11 pages)
28 July 1996Return made up to 25/07/96; full list of members (8 pages)
1 August 1995New director appointed (2 pages)
1 August 1995New director appointed (2 pages)
1 August 1995Full accounts made up to 31 December 1994 (11 pages)
1 August 1995Return made up to 25/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 August 1995Full accounts made up to 31 December 1994 (11 pages)
1 August 1995Return made up to 25/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 July 1995New director appointed (2 pages)
26 July 1995New director appointed (2 pages)
21 February 1995New director appointed (2 pages)
21 February 1995New director appointed (2 pages)
11 January 1995Director resigned (2 pages)
11 January 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
2 August 1994Return made up to 25/07/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
2 August 1994Full accounts made up to 31 December 1993 (11 pages)
2 August 1994Full accounts made up to 31 December 1993 (11 pages)
2 August 1994Return made up to 25/07/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
26 November 1993Director resigned (2 pages)
26 November 1993Director resigned (2 pages)
9 November 1993Full accounts made up to 31 December 1992 (11 pages)
9 November 1993Full accounts made up to 31 December 1992 (11 pages)
9 November 1993Return made up to 26/07/93; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 November 1993Return made up to 26/07/93; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 May 1993New director appointed (2 pages)
21 May 1993New director appointed (2 pages)
22 February 1993Director resigned (2 pages)
22 February 1993Director resigned (2 pages)
7 December 1992New director appointed (2 pages)
7 December 1992New director appointed (2 pages)
8 September 1992Return made up to 26/07/92; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
8 September 1992Full accounts made up to 31 December 1991 (11 pages)
8 September 1992Return made up to 26/07/92; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
8 September 1992Full accounts made up to 31 December 1991 (11 pages)
24 February 1992Secretary resigned;new secretary appointed (2 pages)
24 February 1992Secretary resigned;new secretary appointed (2 pages)
7 October 1991Registered office changed on 07/10/91 from: scottish provident house 52 brown street manchester M2 2LD (1 page)
7 October 1991Registered office changed on 07/10/91 from: scottish provident house 52 brown street manchester M2 2LD (1 page)
7 October 1991Secretary resigned;new secretary appointed (2 pages)
7 October 1991Secretary resigned;new secretary appointed (2 pages)
3 September 1991Full accounts made up to 30 November 1990 (9 pages)
3 September 1991Return made up to 24/06/91; no change of members (6 pages)
3 September 1991Full accounts made up to 30 November 1990 (9 pages)
3 September 1991Return made up to 24/06/91; no change of members (6 pages)
23 May 1991Director resigned (2 pages)
23 May 1991Director resigned (2 pages)
23 May 1991Accounting reference date extended from 30/11 to 31/12 (1 page)
23 May 1991Accounting reference date extended from 30/11 to 31/12 (1 page)
7 September 1990New director appointed (2 pages)
7 September 1990New director appointed (2 pages)
10 October 1989Company name changed texmill LIMITED\certificate issued on 11/10/89 (2 pages)
10 October 1989Company name changed texmill LIMITED\certificate issued on 11/10/89 (2 pages)
25 October 1983Certificate of incorporation (1 page)
25 October 1983Incorporation (20 pages)
25 October 1983Certificate of incorporation (1 page)
25 October 1983Incorporation (20 pages)