Company NameTextured Interiors Limited
Company StatusDissolved
Company Number02125621
CategoryPrivate Limited Company
Incorporation Date23 April 1987(37 years ago)
Dissolution Date11 August 2009 (14 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameAngela Natasha Keates
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2008(21 years after company formation)
Appointment Duration1 year, 3 months (closed 11 August 2009)
RoleBusiness Owner
Correspondence Address27a Rosebery Road
Anstey
Leicester
Leicestershire
LE7 7EL
Director NameMrs Susan Keates-Robinson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2008(21 years after company formation)
Appointment Duration1 year, 3 months (closed 11 August 2009)
RoleClinic Manager
Country of ResidenceUnited Kingdom
Correspondence Address51 Roecliffe Road
Woodhouse Eaves
Leicestershire
LE12 8TN
Secretary NameRobert Alexander Keates-Robinson
NationalityBritish
StatusClosed
Appointed01 May 2008(21 years after company formation)
Appointment Duration1 year, 3 months (closed 11 August 2009)
RoleCompany Director
Correspondence Address51 Roecliffe Road
Woodhouse Eaves
Leicestershire
LE12 8TN
Director NameMiss Jane Hyslop
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(4 years, 4 months after company formation)
Appointment Duration16 years, 8 months (resigned 02 May 2008)
RoleCo Director
Correspondence Address126 South Knighton Road
Leicester
Leicestershire
LE2 3LQ
Secretary NameMrs Rosemary Keates
NationalityBritish
StatusResigned
Appointed27 August 1991(4 years, 4 months after company formation)
Appointment Duration16 years, 8 months (resigned 30 April 2008)
RoleCompany Director
Correspondence Address80 Link Road
Anstey
Leicester
Leicestershire
LE7 7BX

Location

Registered Address13 High Street
Wanstead
London
E11 2AA
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardSnaresbrook
Built Up AreaGreater London

Financials

Year2014
Net Worth£23,165
Cash£22,607
Current Liabilities£10,249

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

4 August 2009Voluntary strike-off action has been suspended (1 page)
10 February 2009First Gazette notice for voluntary strike-off (1 page)
29 January 2009Application for striking-off (1 page)
7 October 2008Location of register of members (1 page)
7 October 2008Return made up to 11/08/08; full list of members (4 pages)
7 October 2008Registered office changed on 07/10/2008 from summit house 13 high street wanstead london E11 2AA (1 page)
3 June 2008Registered office changed on 03/06/2008 from 199 clarendon park road leicester LE2 3AN (1 page)
2 June 2008Appointment terminated secretary rosemary keates (1 page)
2 June 2008Director appointed susan keates-robinson (2 pages)
2 June 2008Appointment terminated director jane hyslop (1 page)
2 June 2008Director appointed angela natasha keates (2 pages)
2 June 2008Secretary appointed robert alexander keates-robinson (2 pages)
18 January 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
10 September 2007Return made up to 11/08/07; full list of members (2 pages)
25 January 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
15 September 2006Return made up to 11/08/06; full list of members (2 pages)
28 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 April 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
11 August 2005Location of register of members (1 page)
11 August 2005Return made up to 11/08/05; full list of members (2 pages)
9 April 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
4 August 2004Return made up to 11/08/04; full list of members (6 pages)
5 April 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
22 August 2003Return made up to 11/08/03; full list of members (6 pages)
24 March 2003Total exemption small company accounts made up to 30 September 2002 (8 pages)
6 March 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
7 August 2001Return made up to 11/08/01; full list of members (6 pages)
9 February 2001Accounts for a small company made up to 30 September 2000 (7 pages)
14 August 2000Return made up to 11/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
20 August 1999Return made up to 11/08/99; full list of members (6 pages)
11 June 1999Accounts for a small company made up to 30 September 1998 (7 pages)
20 August 1998Return made up to 11/08/98; full list of members (4 pages)
13 July 1998Ad 26/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
12 August 1997Return made up to 11/08/97; no change of members (4 pages)
7 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
30 August 1996Return made up to 11/08/96; full list of members (6 pages)
28 June 1996Accounts for a small company made up to 30 September 1995 (5 pages)
30 August 1995Return made up to 11/08/95; no change of members (4 pages)
13 April 1995Registered office changed on 13/04/95 from: 261 welford road leicester LE2 6BJ (1 page)
27 March 1995Accounts for a small company made up to 30 September 1994 (6 pages)