Company NameTextures Limited
Company StatusDissolved
Company Number02488962
CategoryPrivate Limited Company
Incorporation Date4 April 1990(34 years, 1 month ago)
Dissolution Date7 August 2007 (16 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stewart Adrian Mills
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(12 months after company formation)
Appointment Duration16 years, 4 months (closed 07 August 2007)
RoleHair Stylist
Correspondence Address2 Heather Close
Sonning Common
Reading
Berkshire
RG4 9EF
Secretary NameMrs Patricia Ann Mills
NationalityBritish
StatusClosed
Appointed31 March 1991(12 months after company formation)
Appointment Duration16 years, 4 months (closed 07 August 2007)
RoleCompany Director
Correspondence Address2 Heather Close
Sonning Common
Reading
Berkshire
RG4 9EF

Location

Registered Address112 Wembley Park Drive
Wembley
Middlesex
HA9 8HS
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

7 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2007First Gazette notice for voluntary strike-off (1 page)
9 March 2007Application for striking-off (1 page)
16 May 2006Return made up to 04/04/06; full list of members (3 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
19 April 2005Return made up to 04/04/05; full list of members (5 pages)
22 November 2004Total exemption full accounts made up to 30 April 2004 (5 pages)
28 May 2004Return made up to 04/04/04; full list of members (5 pages)
24 December 2003Total exemption full accounts made up to 30 April 2003 (5 pages)
15 May 2003Return made up to 04/04/03; full list of members (5 pages)
13 January 2003Total exemption full accounts made up to 30 April 2002 (5 pages)
25 February 2002Total exemption full accounts made up to 30 April 2001 (5 pages)
1 May 2001Return made up to 04/04/01; full list of members (5 pages)
4 January 2001Full accounts made up to 30 April 2000 (3 pages)
28 April 2000Return made up to 04/04/00; full list of members (5 pages)
29 February 2000Full accounts made up to 30 April 1999 (3 pages)
7 May 1999Return made up to 04/04/99; full list of members (5 pages)
17 February 1999Full accounts made up to 30 April 1998 (3 pages)
29 April 1998Return made up to 04/04/98; full list of members (5 pages)
26 January 1998Full accounts made up to 30 April 1997 (1 page)
24 April 1997Return made up to 04/04/97; full list of members (5 pages)
24 April 1997Secretary's particulars changed (1 page)
24 April 1997Director's particulars changed (1 page)
3 January 1997Full accounts made up to 30 April 1996 (1 page)
8 May 1996Return made up to 04/04/96; full list of members (4 pages)
31 January 1996Full accounts made up to 30 April 1995 (1 page)
30 April 1995Return made up to 04/04/95; no change of members (4 pages)