Company NameScenetex Knitting Co. Limited
Company StatusDissolved
Company Number02051697
CategoryPrivate Limited Company
Incorporation Date2 September 1986(37 years, 8 months ago)
Dissolution Date9 December 2003 (20 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1760Manufacture of knitted & crocheted fabrics
SIC 13910Manufacture of knitted and crocheted fabrics

Directors

Director NameMr Mohammad Tahir
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1992(5 years, 5 months after company formation)
Appointment Duration11 years, 10 months (closed 09 December 2003)
RoleCompany Director
Correspondence Address58 Bassleton Lane
Thornaby
Stockton On Tees
TS17 0AF
Secretary NameMr Mohammad Saeed
NationalityBritish
StatusClosed
Appointed08 February 1992(5 years, 5 months after company formation)
Appointment Duration11 years, 10 months (closed 09 December 2003)
RoleCompany Director
Correspondence Address23 Carlton Drive
Bassleton Court
Thornaby
Cleveland
TS17 0EW
Director NameMr Mohammad Sajid
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(5 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 30 August 2002)
RoleCompany Director
Correspondence Address58 Bassleton Lane
Thornaby
Cleveland
TS17 0AF

Location

Registered Address17 Stephenson Street
Gladstone Industrial Estate
Thornaby
Cleveland
TS17 6AL
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£128,273
Cash£22,057
Current Liabilities£234,767

Accounts

Latest Accounts30 November 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

9 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2003First Gazette notice for voluntary strike-off (1 page)
26 July 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
16 July 2003Application for striking-off (1 page)
2 April 2003Return made up to 08/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2003Director resigned (1 page)
30 September 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
11 March 2002Return made up to 08/02/02; full list of members (6 pages)
4 July 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
2 July 2001Accounting reference date extended from 31/08/00 to 30/11/00 (1 page)
29 March 2001Return made up to 08/02/01; full list of members (6 pages)
20 April 2000Particulars of mortgage/charge (4 pages)
30 September 1999Accounts for a dormant company made up to 31 August 1999 (2 pages)
30 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 February 1999Return made up to 08/02/99; no change of members (4 pages)
29 October 1998Accounts for a dormant company made up to 31 August 1998 (2 pages)
31 March 1998Return made up to 08/02/98; full list of members (6 pages)
31 March 1998Accounts for a dormant company made up to 31 August 1997 (2 pages)
31 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 March 1997Return made up to 08/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
27 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 February 1996Return made up to 08/02/96; full list of members (6 pages)
8 January 1996Accounts for a dormant company made up to 31 August 1995 (1 page)
8 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)