Background WavePink WaveYellow Wave

CHRISTY HOME TEXTILES LIMITED (04008186)

CHRISTY HOME TEXTILES LIMITED (04008186) is a liquidation UK company. incorporated on 5 June 2000. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CHRISTY HOME TEXTILES LIMITED has been registered for 25 years. Current directors include BANSAL, Manish, JAIN, Amit, MISRA, Vanshika Goenka.

Company Number
04008186
Status
liquidation
Type
ltd
Incorporated
5 June 2000
Age
25 years
Address
1 Hardman Street, Manchester, M3 3HF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BANSAL, Manish, JAIN, Amit, MISRA, Vanshika Goenka
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHRISTY HOME TEXTILES LIMITED

CHRISTY HOME TEXTILES LIMITED is an liquidation company incorporated on 5 June 2000 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CHRISTY HOME TEXTILES LIMITED was registered 25 years ago.(SIC: 70100)

Status

liquidation

Active since 25 years ago

Company No

04008186

LTD Company

Age

25 Years

Incorporated 5 June 2000

Size

N/A

Accounts

ARD: 31/3

Overdue

3 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 2 October 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Dormant

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Overdue

9 months overdue

Last Filed

Made up to 15 June 2024 (1 year ago)
Submitted on 3 July 2024 (1 year ago)

Next Due

Due by 29 June 2025
For period ending 15 June 2025

Previous Company Names

WILDRUN LIMITED
From: 5 June 2000To: 3 July 2000
Contact
Address

1 Hardman Street Spinningfields Manchester, M3 3HF,

Previous Addresses

2nd Floor 9 Portland Street Manchester M1 3BE
From: 26 March 2025To: 17 June 2025
6th Floor, Regent House Heaton Lane Stockport Cheshire SK4 1BS England
From: 20 June 2022To: 26 March 2025
Park Square Bird Hall Lane Stockport Cheshire SK3 0XF
From: 4 July 2012To: 20 June 2022
Park Square Bird Hall Lane Stockport Cheshire SK3 0XN United Kingdom
From: 29 May 2012To: 4 July 2012
Carrfield Mills Newton Street Hyde Cheshire SK14 4NR
From: 5 June 2000To: 29 May 2012
Timeline

22 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Jun 00
Director Left
Oct 09
Director Left
Aug 10
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Jun 13
Funding Round
Jun 14
Director Left
Jun 15
Director Joined
Aug 15
Director Left
Jan 16
Director Joined
Sept 16
Director Joined
Apr 17
Director Left
Apr 17
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Director Left
Nov 18
Director Joined
Mar 19
Funding Round
Apr 19
Director Joined
Jan 23
Director Left
Mar 23
Director Left
Sept 23
Director Joined
Sept 23
2
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

4 Active
27 Resigned

BANSAL, Manish

Active
Spinningfields, ManchesterM3 3HF
Secretary
Appointed 27 Sept 2012

BANSAL, Manish

Active
Spinningfields, ManchesterM3 3HF
Born August 1972
Director
Appointed 27 Sept 2012

JAIN, Amit

Active
Spinningfields, ManchesterM3 3HF
Born September 1976
Director
Appointed 23 Aug 2023

MISRA, Vanshika Goenka

Active
Heaton Lane, StockportSK4 1BS
Born July 1993
Director
Appointed 01 Feb 2023

DAVIES, Andrew Robert

Resigned
10 Reeveswood, ChorleyPR7 5RS
Secretary
Appointed 06 Jul 2000
Resigned 08 Oct 2007

HAMER, John James Arthur

Resigned
Norwood Barn Carlton Lane, East CarltonLS19 7BG
Secretary
Appointed 05 Jun 2000
Resigned 06 Jul 2000

RICHARDSON, Keith John

Resigned
Bird Hall Lane, StockportSK3 0XF
Secretary
Appointed 08 Oct 2007
Resigned 27 Sept 2012

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 05 Jun 2000
Resigned 05 Jun 2000

BERRY, Grant Rostron

Resigned
Bowers Croft, WilmslowSK9 5EG
Born October 1966
Director
Appointed 07 Jul 2000
Resigned 24 Jan 2003

CHADHA, Jagjit Singh

Resigned
21 Castle House Lane, ChorleyPR7 4DL
Born November 1942
Director
Appointed 14 Jan 2003
Resigned 20 Oct 2009

CHADHA, Jagjit Singh

Resigned
21 Castle House Lane, ChorleyPR7 4DL
Born November 1942
Director
Appointed 06 Jul 2000
Resigned 17 Dec 2002

DAVIES, Andrew Robert

Resigned
10 Reeveswood, ChorleyPR7 5RS
Born July 1964
Director
Appointed 06 Jul 2000
Resigned 30 Nov 2007

FROST, Graham Edward

Resigned
Apartment 5 Marloes, AltrinchamWA14 3JF
Born February 1948
Director
Appointed 12 Mar 2001
Resigned 17 Dec 2002

GOENKA, Dipali Balkrishan

Resigned
Heaton Lane, StockportSK4 1BS
Born October 1969
Director
Appointed 10 Apr 2017
Resigned 01 Mar 2023

GOULD, Kate Elizabeth

Resigned
The Golf Lodge Davyhulme Road, ManchesterM41 8BX
Born May 1968
Director
Appointed 06 Jul 2000
Resigned 01 Oct 2004

HAMER, John James Arthur

Resigned
Norwood Barn Carlton Lane, East CarltonLS19 7BG
Born June 1969
Director
Appointed 05 Jun 2000
Resigned 21 Jun 2000

HAMILTON, John Peter

Resigned
Harden Road, KelbrookBB18 6TS
Born September 1962
Director
Appointed 20 Mar 2008
Resigned 16 May 2008

HUGHES, Richard Ian

Resigned
The Woodlands, MacclesfieldSK11 9AS
Born May 1968
Director
Appointed 06 Jul 2000
Resigned 13 Jul 2000

JOHNSON, Maxine Jane

Resigned
6 Redington Close, ManchesterM28 1UJ
Born March 1971
Director
Appointed 08 Aug 2001
Resigned 01 Oct 2004

JONES, Christopher Richard

Resigned
Bird Hall Lane, StockportSK3 0XF
Born February 1963
Director
Appointed 03 Aug 2015
Resigned 31 Jan 2016

KEOGH, Kathryn Ann

Resigned
5 Chudleigh Close, StockportSK7 3PN
Born June 1959
Director
Appointed 06 Jul 2000
Resigned 02 Dec 2002

MANDAWEWALA, Rajesh Ramesh

Resigned
Bird Hall Lane, StockportSK3 0XF
Born May 1962
Director
Appointed 03 Jul 2006
Resigned 10 Apr 2017

MCCOLL NAISMITH, Graham

Resigned
9 Cambridge Avenue, WilmslowSK9 5JX
Born April 1966
Director
Appointed 06 Jul 2000
Resigned 01 Oct 2004

MCGUFFIE, Stewart Robert

Resigned
Fellside Cottage, CumbriaLA23 3ER
Born February 1968
Director
Appointed 02 Dec 2002
Resigned 30 Jun 2007

PAREEK, Manoj

Resigned
Heaton Lane, StockportSK4 1BS
Born October 1970
Director
Appointed 01 Apr 2019
Resigned 23 Aug 2023

RICHARDSON, Keith John

Resigned
Bird Hall Lane, StockportSK3 0XF
Born September 1959
Director
Appointed 08 Oct 2007
Resigned 27 Sept 2012

ROSENBLATT, Joel Simon

Resigned
Carrfield Mills, HydeSK14 4NR
Born June 1967
Director
Appointed 21 Jun 2000
Resigned 30 Jul 2010

SMART, Peter Charles

Resigned
Four Oaks 30 Hall Drive, LeedsLS16 9JE
Born September 1950
Director
Appointed 05 Jun 2000
Resigned 21 Jun 2000

TAYLOR, Leigh Antony

Resigned
Bird Hall Lane, StockportSK3 0XF
Born July 1961
Director
Appointed 06 Sept 2016
Resigned 28 Nov 2018

WALKER, Robert James Tollemache

Resigned
Bird Hall Lane, StockportSK3 0XF
Born March 1963
Director
Appointed 01 May 2013
Resigned 02 Jun 2015

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 05 Jun 2000
Resigned 05 Jun 2000

Persons with significant control

1

Bird Hall Lane, StockportSK3 0XF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Jun 2016
Fundings
Financials
Latest Activities

Filing History

181

Change Registered Office Address Company With Date Old Address New Address
17 June 2025
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
12 June 2025
600600
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Resolution
26 March 2025
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
26 March 2025
LIQ01LIQ01
Accounts With Accounts Type Dormant
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Change To A Person With Significant Control
22 February 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Accounts With Accounts Type Small
20 September 2022
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
3 August 2022
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
20 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Resolution
29 April 2019
RESOLUTIONSResolutions
Capital Allotment Shares
12 April 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
16 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
11 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Termination Director Company With Name Termination Date
12 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
22 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Resolution
10 June 2014
RESOLUTIONSResolutions
Memorandum Articles
9 June 2014
MEM/ARTSMEM/ARTS
Capital Allotment Shares
9 June 2014
SH01Allotment of Shares
Resolution
9 June 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Appoint Person Director Company With Name
6 June 2013
AP01Appointment of Director
Accounts With Accounts Type Full
31 December 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
27 September 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
27 September 2012
AP01Appointment of Director
Termination Director Company With Name
27 September 2012
TM01Termination of Director
Termination Secretary Company With Name
27 September 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
4 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Change Sail Address Company With Old Address
11 June 2012
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
29 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Accounts With Accounts Type Full
5 November 2010
AAAnnual Accounts
Termination Director Company With Name
2 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 July 2010
AR01AR01
Move Registers To Sail Company
23 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
23 July 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
16 January 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
20 October 2009
CH03Change of Secretary Details
Termination Director Company With Name
20 October 2009
TM01Termination of Director
Change Person Secretary Company With Change Date
20 October 2009
CH03Change of Secretary Details
Legacy
30 June 2009
363aAnnual Return
Accounts With Accounts Type Full
22 October 2008
AAAnnual Accounts
Legacy
13 June 2008
363aAnnual Return
Legacy
21 May 2008
288bResignation of Director or Secretary
Legacy
28 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 January 2008
AAAnnual Accounts
Legacy
13 December 2007
288bResignation of Director or Secretary
Legacy
15 October 2007
288bResignation of Director or Secretary
Legacy
15 October 2007
288aAppointment of Director or Secretary
Legacy
13 October 2007
403aParticulars of Charge Subject to s859A
Legacy
18 September 2007
395Particulars of Mortgage or Charge
Legacy
18 September 2007
395Particulars of Mortgage or Charge
Legacy
12 July 2007
288bResignation of Director or Secretary
Legacy
20 June 2007
363aAnnual Return
Accounts With Accounts Type Full
12 March 2007
AAAnnual Accounts
Legacy
10 July 2006
288aAppointment of Director or Secretary
Legacy
10 July 2006
225Change of Accounting Reference Date
Legacy
7 July 2006
403aParticulars of Charge Subject to s859A
Legacy
7 July 2006
403aParticulars of Charge Subject to s859A
Legacy
7 July 2006
403aParticulars of Charge Subject to s859A
Legacy
7 July 2006
403aParticulars of Charge Subject to s859A
Legacy
19 June 2006
363aAnnual Return
Accounts With Accounts Type Full
31 March 2006
AAAnnual Accounts
Legacy
15 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
23 March 2005
AAAnnual Accounts
Legacy
21 October 2004
288bResignation of Director or Secretary
Legacy
21 October 2004
288bResignation of Director or Secretary
Legacy
21 October 2004
288bResignation of Director or Secretary
Legacy
9 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 April 2004
AAAnnual Accounts
Legacy
1 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 March 2003
AAAnnual Accounts
Auditors Resignation Company
21 February 2003
AUDAUD
Legacy
10 February 2003
122122
Legacy
10 February 2003
288bResignation of Director or Secretary
Resolution
30 January 2003
RESOLUTIONSResolutions
Legacy
30 January 2003
155(6)b155(6)b
Legacy
30 January 2003
155(6)b155(6)b
Legacy
30 January 2003
155(6)a155(6)a
Legacy
20 January 2003
288aAppointment of Director or Secretary
Legacy
7 January 2003
288bResignation of Director or Secretary
Legacy
7 January 2003
288bResignation of Director or Secretary
Legacy
16 December 2002
288bResignation of Director or Secretary
Legacy
16 December 2002
288aAppointment of Director or Secretary
Legacy
20 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 October 2001
AAAnnual Accounts
Legacy
15 August 2001
288cChange of Particulars
Legacy
15 August 2001
288aAppointment of Director or Secretary
Resolution
9 July 2001
RESOLUTIONSResolutions
Legacy
5 July 2001
363sAnnual Return (shuttle)
Legacy
28 March 2001
288aAppointment of Director or Secretary
Legacy
24 August 2000
288cChange of Particulars
Legacy
15 August 2000
288cChange of Particulars
Miscellaneous
3 August 2000
MISCMISC
Miscellaneous
3 August 2000
MISCMISC
Miscellaneous
3 August 2000
MISCMISC
Legacy
27 July 2000
395Particulars of Mortgage or Charge
Legacy
26 July 2000
88(2)R88(2)R
Legacy
26 July 2000
88(2)R88(2)R
Legacy
26 July 2000
288aAppointment of Director or Secretary
Legacy
26 July 2000
288bResignation of Director or Secretary
Legacy
26 July 2000
88(2)R88(2)R
Legacy
26 July 2000
88(2)R88(2)R
Legacy
26 July 2000
88(2)R88(2)R
Legacy
21 July 2000
395Particulars of Mortgage or Charge
Legacy
21 July 2000
287Change of Registered Office
Legacy
20 July 2000
395Particulars of Mortgage or Charge
Legacy
20 July 2000
395Particulars of Mortgage or Charge
Legacy
20 July 2000
395Particulars of Mortgage or Charge
Resolution
20 July 2000
RESOLUTIONSResolutions
Resolution
20 July 2000
RESOLUTIONSResolutions
Resolution
20 July 2000
RESOLUTIONSResolutions
Resolution
20 July 2000
RESOLUTIONSResolutions
Legacy
13 July 2000
288aAppointment of Director or Secretary
Legacy
13 July 2000
288aAppointment of Director or Secretary
Legacy
13 July 2000
288aAppointment of Director or Secretary
Legacy
13 July 2000
288aAppointment of Director or Secretary
Legacy
13 July 2000
288aAppointment of Director or Secretary
Legacy
13 July 2000
122122
Resolution
13 July 2000
RESOLUTIONSResolutions
Resolution
13 July 2000
RESOLUTIONSResolutions
Resolution
13 July 2000
RESOLUTIONSResolutions
Resolution
13 July 2000
RESOLUTIONSResolutions
Legacy
13 July 2000
288bResignation of Director or Secretary
Legacy
13 July 2000
288bResignation of Director or Secretary
Legacy
13 July 2000
288aAppointment of Director or Secretary
Legacy
13 July 2000
288aAppointment of Director or Secretary
Legacy
13 July 2000
288aAppointment of Director or Secretary
Legacy
13 July 2000
288aAppointment of Director or Secretary
Legacy
13 July 2000
288aAppointment of Director or Secretary
Legacy
13 July 2000
288aAppointment of Director or Secretary
Resolution
6 July 2000
RESOLUTIONSResolutions
Resolution
6 July 2000
RESOLUTIONSResolutions
Resolution
6 July 2000
RESOLUTIONSResolutions
Legacy
6 July 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
3 July 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
21 June 2000
288aAppointment of Director or Secretary
Legacy
21 June 2000
288aAppointment of Director or Secretary
Legacy
21 June 2000
288bResignation of Director or Secretary
Legacy
21 June 2000
288bResignation of Director or Secretary
Legacy
21 June 2000
287Change of Registered Office
Incorporation Company
5 June 2000
NEWINCIncorporation