Company NameDerby Textiles Ltd
Company StatusDissolved
Company Number06819181
CategoryPrivate Limited Company
Incorporation Date13 February 2009(15 years, 2 months ago)
Dissolution Date26 December 2014 (9 years, 4 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Director

Director NameMr Terry Williams
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A Ascot Drive
Derby
DE24 8ST

Location

Registered AddressSt Martins House
The Runway
South Ruislip
Middlesex
HA4 6SE
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Shareholders

1 at 1Ms Terry Williams
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

26 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
26 December 2014Final Gazette dissolved following liquidation (1 page)
26 September 2014Return of final meeting in a creditors' voluntary winding up (15 pages)
5 January 2013Registered office address changed from 31 Ambrose Lane Harpenden Herts AL5 4DG on 5 January 2013 (1 page)
5 January 2013Registered office address changed from 31 Ambrose Lane Harpenden Herts AL5 4DG on 5 January 2013 (1 page)
5 September 2012Liquidators statement of receipts and payments to 12 July 2012 (9 pages)
5 September 2012Liquidators' statement of receipts and payments to 12 July 2012 (9 pages)
23 September 2011Liquidators' statement of receipts and payments to 12 July 2011 (11 pages)
23 September 2011Liquidators statement of receipts and payments to 12 July 2011 (11 pages)
12 October 2010Registered office address changed from Suite 406 Kemp House 152-160 City Road London EC1V 2NX on 12 October 2010 (2 pages)
26 July 2010Appointment of a voluntary liquidator (1 page)
26 July 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 July 2010Statement of affairs with form 4.19 (4 pages)
8 April 2010Director's details changed for Mr Terry Williams on 8 April 2010 (2 pages)
8 April 2010Register inspection address has been changed (1 page)
8 April 2010Director's details changed for Mr Terry Williams on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 13 February 2010 with a full list of shareholders
Statement of capital on 2010-04-08
  • GBP 1
(5 pages)
2 December 2009Registered office address changed from Tudor House Green Close Lane Loughborough Leicestershire LE11 5AS on 2 December 2009 (1 page)
2 December 2009Director's details changed for Mr Terry Williams on 25 November 2009 (3 pages)
2 December 2009Registered office address changed from Tudor House Green Close Lane Loughborough Leicestershire LE11 5AS on 2 December 2009 (1 page)
13 February 2009Incorporation (6 pages)