Company NameSidlanco Textiles Limited
Company StatusDissolved
Company Number01338404
CategoryPrivate Limited Company
Incorporation Date11 November 1977(46 years, 6 months ago)
Dissolution Date31 January 2023 (1 year, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMrs Sylvia Lancet
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1991(13 years, 6 months after company formation)
Appointment Duration31 years, 8 months (closed 31 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 The Bowls
Chigwell
Essex
IG7 6ND
Director NameMr Warren Mullish
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1991(13 years, 6 months after company formation)
Appointment Duration31 years, 8 months (closed 31 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Granary Bush Hall Farm
Threshers Bush
Harlow
Essex
CM17 0NS
Secretary NameMrs Sylvia Lancet
NationalityBritish
StatusClosed
Appointed30 May 1991(13 years, 6 months after company formation)
Appointment Duration31 years, 8 months (closed 31 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 The Bowls
Chigwell
Essex
IG7 6ND
Director NameMrs Stephaine Mullish
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2018(40 years, 6 months after company formation)
Appointment Duration4 years, 9 months (closed 31 January 2023)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Granary Bush Hall Farm
Threshers Bush
Harlow
Essex
CM17 0NS
Director NameMr Sidney Lancet
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(13 years, 6 months after company formation)
Appointment Duration17 years, 7 months (resigned 28 December 2008)
RoleCompany Director
Correspondence Address71 The Bowls
Chigwell
Essex
IG7 6ND

Contact

Websitesidlanco.co.uk

Location

Registered AddressThe Granary Bush Hall Farm
Threshers Bush
Harlow
Essex
CM17 0NS
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishHigh Laver
WardMoreton and Fyfield

Shareholders

18.8k at £0.001Mrs Stephanie Mullish
9.38%
Ordinary A
16k at £0.001Mrs Sharon Richardson
8.00%
Ordinary A
15.1k at £0.001Jodie Mullish
7.56%
Ordinary A
15.1k at £0.001Lara Mullish
7.56%
Ordinary A
10k at £0.001Warren Mullish
5.00%
Ordinary A
50 at £1Mrs Stephanie Mullish
25.00%
Ordinary B
50 at £1Warren Mullish
25.00%
Ordinary B
5k at £0.001Mrs Lorraine Zangi
2.50%
Ordinary A
20k at £0.001Sylvia Lancet
10.00%
Ordinary A

Financials

Year2014
Net Worth£128,134
Cash£91,688
Current Liabilities£28,929

Accounts

Latest Accounts30 November 2021 (2 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

31 January 2023Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2022First Gazette notice for compulsory strike-off (1 page)
7 August 2022Micro company accounts made up to 30 November 2021 (5 pages)
1 June 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
3 May 2021Director's details changed for Mr Warren Mullish on 5 March 2021 (2 pages)
3 May 2021Micro company accounts made up to 30 November 2020 (5 pages)
2 March 2021Registered office address changed from C/O Mr W Mullish 12 Church Field Church Hill Epping Essex CM16 4RF to The Granary Bush Hall Farm Threshers Bush Harlow Essex CM17 0NS on 2 March 2021 (1 page)
1 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
12 April 2020Micro company accounts made up to 30 November 2019 (5 pages)
4 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
24 March 2019Micro company accounts made up to 30 November 2018 (5 pages)
5 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
5 June 2018Appointment of Mrs Stephaine Mullish as a director on 1 May 2018 (2 pages)
22 March 2018Micro company accounts made up to 30 November 2017 (5 pages)
7 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
8 March 2017Micro company accounts made up to 30 November 2016 (5 pages)
8 March 2017Micro company accounts made up to 30 November 2016 (5 pages)
13 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 200
(6 pages)
13 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 200
(6 pages)
18 March 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
18 March 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
14 July 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 200
(6 pages)
14 July 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 200
(6 pages)
16 March 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
16 March 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
26 October 2014Registered office address changed from Bkb Sears Morgan York House Empire Way Wembley Middlesex HA9 0QL to C/O Mr W Mullish 12 Church Field Church Hill Epping Essex CM16 4RF on 26 October 2014 (1 page)
26 October 2014Registered office address changed from Bkb Sears Morgan York House Empire Way Wembley Middlesex HA9 0QL to C/O Mr W Mullish 12 Church Field Church Hill Epping Essex CM16 4RF on 26 October 2014 (1 page)
23 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 200
(6 pages)
23 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 200
(6 pages)
16 April 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
16 April 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
19 June 2013Registered office address changed from Benjamin Kay & Brummer 6Th Floor York House Empire Way, Wembley Middx HA9 0QL on 19 June 2013 (1 page)
19 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (6 pages)
19 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (6 pages)
19 June 2013Registered office address changed from Benjamin Kay & Brummer 6Th Floor York House Empire Way, Wembley Middx HA9 0QL on 19 June 2013 (1 page)
11 June 2013Particulars of variation of rights attached to shares (2 pages)
11 June 2013Statement of capital following an allotment of shares on 22 May 2013
  • GBP 200
(4 pages)
11 June 2013Resolutions
  • RES13 ‐ Directors conflicts of interest - section 175 22/05/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
11 June 2013Statement of company's objects (2 pages)
11 June 2013Resolutions
  • RES13 ‐ Directors conflicts of interest - section 175 22/05/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
11 June 2013Particulars of variation of rights attached to shares (2 pages)
11 June 2013Change of share class name or designation (2 pages)
11 June 2013Statement of company's objects (2 pages)
11 June 2013Change of share class name or designation (2 pages)
11 June 2013Statement of capital following an allotment of shares on 22 May 2013
  • GBP 200
(4 pages)
16 April 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
16 April 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
8 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (6 pages)
8 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (6 pages)
23 March 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
23 March 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
6 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (6 pages)
6 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (6 pages)
1 April 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
1 April 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
14 June 2010Director's details changed for Mrs Sylvia Lancet on 30 May 2010 (2 pages)
14 June 2010Director's details changed for Mrs Sylvia Lancet on 30 May 2010 (2 pages)
14 June 2010Director's details changed for Mr Warren Mullish on 30 May 2010 (2 pages)
14 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (7 pages)
14 June 2010Director's details changed for Mr Warren Mullish on 30 May 2010 (2 pages)
14 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (7 pages)
6 April 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
6 April 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
29 October 2009Sub-division of shares on 21 October 2009 (5 pages)
29 October 2009Sub-division of shares on 21 October 2009 (5 pages)
4 June 2009Return made up to 30/05/09; full list of members (5 pages)
4 June 2009Return made up to 30/05/09; full list of members (5 pages)
4 June 2009Appointment terminated director sidney lancet (1 page)
4 June 2009Appointment terminated director sidney lancet (1 page)
11 March 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
11 March 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
2 June 2008Return made up to 30/05/08; full list of members (5 pages)
2 June 2008Return made up to 30/05/08; full list of members (5 pages)
19 March 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
19 March 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
11 June 2007Return made up to 30/05/07; full list of members (3 pages)
11 June 2007Registered office changed on 11/06/07 from: benjamin kaye & brummer york house empire way wembley, middx HA9 0QL (1 page)
11 June 2007Return made up to 30/05/07; full list of members (3 pages)
11 June 2007Registered office changed on 11/06/07 from: benjamin kaye & brummer york house empire way wembley, middx HA9 0QL (1 page)
28 March 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
28 March 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
11 August 2006Return made up to 30/05/06; full list of members (8 pages)
11 August 2006Return made up to 30/05/06; full list of members (8 pages)
27 February 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
27 February 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
11 August 2005Return made up to 30/05/05; full list of members (8 pages)
11 August 2005Return made up to 30/05/05; full list of members (8 pages)
21 March 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
21 March 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
3 June 2004Return made up to 30/05/04; full list of members (8 pages)
3 June 2004Return made up to 30/05/04; full list of members (8 pages)
20 February 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
20 February 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
12 June 2003Return made up to 30/05/03; full list of members (8 pages)
12 June 2003Return made up to 30/05/03; full list of members (8 pages)
30 April 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
30 April 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
21 June 2002Return made up to 30/05/02; full list of members (8 pages)
21 June 2002Return made up to 30/05/02; full list of members (8 pages)
16 June 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
16 June 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
20 July 2001Return made up to 30/05/01; full list of members (8 pages)
20 July 2001Return made up to 30/05/01; full list of members (8 pages)
11 May 2001Accounts for a small company made up to 30 November 2000 (6 pages)
11 May 2001Accounts for a small company made up to 30 November 2000 (6 pages)
8 June 2000Return made up to 30/05/00; full list of members (7 pages)
8 June 2000Return made up to 30/05/00; full list of members (7 pages)
3 April 2000Accounts for a small company made up to 30 November 1999 (7 pages)
3 April 2000Accounts for a small company made up to 30 November 1999 (7 pages)
6 June 1999Return made up to 30/05/99; no change of members (4 pages)
6 June 1999Return made up to 30/05/99; no change of members (4 pages)
13 April 1999Accounts for a small company made up to 30 November 1998 (6 pages)
13 April 1999Accounts for a small company made up to 30 November 1998 (6 pages)
10 May 1998Accounts for a small company made up to 30 November 1997 (6 pages)
10 May 1998Accounts for a small company made up to 30 November 1997 (6 pages)
5 July 1997Return made up to 30/05/97; no change of members (4 pages)
5 July 1997Return made up to 30/05/97; no change of members (4 pages)
8 May 1997Accounts for a small company made up to 30 November 1996 (8 pages)
8 May 1997Accounts for a small company made up to 30 November 1996 (8 pages)
11 June 1996Return made up to 30/05/96; full list of members (6 pages)
11 June 1996Return made up to 30/05/96; full list of members (6 pages)
1 April 1996Accounts for a small company made up to 30 November 1995 (7 pages)
1 April 1996Accounts for a small company made up to 30 November 1995 (7 pages)
17 March 1995Accounts for a small company made up to 30 November 1994 (5 pages)
17 March 1995Accounts for a small company made up to 30 November 1994 (5 pages)