Company NameTryed Textiles Limited
Company StatusDissolved
Company Number02635321
CategoryPrivate Limited Company
Incorporation Date6 August 1991(32 years, 9 months ago)
Dissolution Date17 April 2001 (23 years ago)

Business Activity

Section CManufacturing
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameRoy John White
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1991(same day as company formation)
RoleCompany Director Proposed
Correspondence Address20 Droop Street
London
W10 4DQ
Director NameJill White
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1993(1 year, 11 months after company formation)
Appointment Duration7 years, 9 months (closed 17 April 2001)
RoleAccountant
Correspondence Address41 Chester Road
Northwood
Middlesex
HA6 1BG
Director NameMark John White
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1993(1 year, 11 months after company formation)
Appointment Duration7 years, 9 months (closed 17 April 2001)
RoleElectrician
Correspondence Address76 Vivian Avenue
Wembley
Middlesex
HA9 6RU
Secretary NameJill White
NationalityBritish
StatusClosed
Appointed01 July 1993(1 year, 11 months after company formation)
Appointment Duration7 years, 9 months (closed 17 April 2001)
RoleAccountant
Correspondence Address41 Chester Road
Northwood
Middlesex
HA6 1BG
Director NameRonald Arthur White
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(same day as company formation)
RoleCompany Director Proposed
Correspondence Address11 Chalfont Avenue
Wembley
Middlesex
HA9 6NW
Secretary NameRonald Arthur White
NationalityBritish
StatusResigned
Appointed06 August 1991(same day as company formation)
RoleCompany Director
Correspondence Address11 Chalfont Avenue
Wembley
Middlesex
HA9 6NW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 August 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 24
The Pall Mall Deposit
124/128 Barlby Road
London
W10 6BL
RegionLondon
ConstituencyKensington
CountyGreater London
WardDalgarno
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

17 April 2001Final Gazette dissolved via voluntary strike-off (1 page)
26 December 2000First Gazette notice for voluntary strike-off (1 page)
14 November 2000Accounts for a small company made up to 30 June 2000 (5 pages)
13 November 2000Application for striking-off (1 page)
16 August 2000Return made up to 06/08/00; full list of members (7 pages)
14 October 1999Accounts for a small company made up to 30 June 1999 (5 pages)
26 August 1999Return made up to 06/08/99; no change of members (4 pages)
19 November 1998Full accounts made up to 30 June 1998 (10 pages)
12 August 1998Return made up to 06/08/98; full list of members (6 pages)
13 November 1997Full accounts made up to 30 June 1997 (12 pages)
13 August 1997Return made up to 06/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 November 1996Full accounts made up to 30 June 1996 (12 pages)
16 September 1996Return made up to 06/08/96; no change of members (4 pages)
13 March 1996Accounts for a small company made up to 30 June 1995 (9 pages)
15 August 1995Return made up to 06/08/95; full list of members (6 pages)
26 April 1995Accounts for a small company made up to 30 June 1994 (3 pages)