Company NameHighline Fabrics (UK) Limited
DirectorsNazir Aboobaker and Farida N Aboobakar
Company StatusDissolved
Company Number02794015
CategoryPrivate Limited Company
Incorporation Date26 February 1993(31 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameNazir Aboobaker
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 1993(6 months, 2 weeks after company formation)
Appointment Duration30 years, 7 months
RoleMarket Information Export/Impo
Correspondence Address63 Lanesborough Road
Leicester
LE4 7NH
Secretary NameNazir Aboobaker
NationalityBritish
StatusCurrent
Appointed15 September 1993(6 months, 2 weeks after company formation)
Appointment Duration30 years, 7 months
RoleMarket Information Export/Impo
Correspondence Address63 Lanesborough Road
Leicester
LE4 7NH
Director NameFarida N Aboobakar
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1996(2 years, 10 months after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Correspondence Address63 Lanesborough Road
Leicester
LE4 7NH
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed26 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Director NameGulam Yusuf Dakri
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(8 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 30 August 1995)
RoleCompany Director
Correspondence Address353 London Road
Leicester
Leicestershire
LE2 3JX
Director NameMohamed Rafiq Vindhani
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(8 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 15 December 1995)
RoleCompany Director
Correspondence Address140 Uppingham Road
Leicester
LE5 0QF

Location

Registered AddressParkville House
Bridge Street
Pinner
Middlesex
HA5 3JP
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Financials

Year2014
Gross Profit£596,820
Cash£8
Current Liabilities£2,720,203

Accounts

Latest Accounts31 July 1996 (27 years, 9 months ago)
Accounts CategoryMedium
Accounts Year End31 July

Filing History

25 July 2001Dissolved (1 page)
25 April 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
12 January 2001Liquidators statement of receipts and payments (5 pages)
14 July 2000Liquidators statement of receipts and payments (5 pages)
13 January 2000Liquidators statement of receipts and payments (5 pages)
26 July 1999Liquidators statement of receipts and payments (5 pages)
15 January 1999Liquidators statement of receipts and payments (5 pages)
20 July 1998Liquidators statement of receipts and payments (7 pages)
23 October 1997Declaration of satisfaction of mortgage/charge (2 pages)
24 July 1997Statement of affairs (7 pages)
24 July 1997Appointment of a voluntary liquidator (1 page)
24 July 1997Notice of Constitution of Liquidation Committee (2 pages)
24 July 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 July 1997Registered office changed on 21/07/97 from: 45 london street leicester LE5 3RW (1 page)
15 July 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 July 1997Appointment of a voluntary liquidator (1 page)
24 April 1997Particulars of mortgage/charge (11 pages)
18 March 1997Return made up to 26/02/97; full list of members
  • 363(287) ‐ Registered office changed on 18/03/97
(6 pages)
18 November 1996Accounts for a medium company made up to 31 July 1996 (21 pages)
2 April 1996Accounts for a medium company made up to 31 July 1995 (20 pages)
18 March 1996Return made up to 26/02/96; no change of members (4 pages)
21 December 1995Director resigned (2 pages)
26 October 1995Director resigned (2 pages)
17 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
17 July 1995£ nc 1000000/1100000 31/05/95 (1 page)
9 June 1995Accounts for a medium company made up to 31 July 1994 (16 pages)
25 April 1995Return made up to 26/02/95; no change of members (10 pages)