About

Registered Number: 04058650
Date of Incorporation: 23/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: Oakwood Chapelgate, Scholes, Holmfirth, West Yorkshire, HD9 1SX

 

Based in Holmfirth, West Yorkshire, Ghost Textiles International Ltd was founded on 23 August 2000, it's status is listed as "Active". There are 2 directors listed as Greenwood, Angus John, Greenwood, Catherine Ann for this organisation in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREENWOOD, Angus John 06 September 2000 - 1
Secretary Name Appointed Resigned Total Appointments
GREENWOOD, Catherine Ann 06 September 2000 23 August 2010 1

Filing History

Document Type Date
AA - Annual Accounts 01 September 2020
CS01 - N/A 30 September 2019
AA - Annual Accounts 31 August 2019
CS01 - N/A 28 September 2018
AA - Annual Accounts 31 August 2018
CS01 - N/A 06 October 2017
AA - Annual Accounts 31 August 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 31 August 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 31 August 2013
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 30 August 2012
DISS40 - Notice of striking-off action discontinued 31 December 2011
AR01 - Annual Return 28 December 2011
GAZ1 - First notification of strike-off action in London Gazette 27 December 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 29 November 2010
CH01 - Change of particulars for director 29 November 2010
TM02 - Termination of appointment of secretary 29 November 2010
AA - Annual Accounts 30 August 2010
AR01 - Annual Return 15 February 2010
AA - Annual Accounts 29 September 2009
AA - Annual Accounts 30 December 2008
363a - Annual Return 09 September 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 25 January 2008
363a - Annual Return 26 April 2007
AA - Annual Accounts 05 October 2006
AA - Annual Accounts 24 March 2006
363a - Annual Return 01 December 2005
363s - Annual Return 07 February 2005
363s - Annual Return 05 February 2005
AA - Annual Accounts 05 October 2004
AA - Annual Accounts 08 December 2003
288c - Notice of change of directors or secretaries or in their particulars 17 April 2003
288c - Notice of change of directors or secretaries or in their particulars 17 April 2003
287 - Change in situation or address of Registered Office 17 April 2003
CERTNM - Change of name certificate 18 February 2003
363s - Annual Return 27 November 2002
AA - Annual Accounts 26 June 2002
363s - Annual Return 05 March 2002
395 - Particulars of a mortgage or charge 05 July 2001
225 - Change of Accounting Reference Date 16 May 2001
287 - Change in situation or address of Registered Office 19 September 2000
288b - Notice of resignation of directors or secretaries 19 September 2000
288b - Notice of resignation of directors or secretaries 19 September 2000
288a - Notice of appointment of directors or secretaries 19 September 2000
288a - Notice of appointment of directors or secretaries 19 September 2000
NEWINC - New incorporation documents 23 August 2000

Mortgages & Charges

Description Date Status Charge by
All assets debenture 20 June 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.