Company NameCanterbury Europe Limited
Company StatusDissolved
Company Number00295777
CategoryPrivate Limited Company
Incorporation Date3 January 1935(89 years, 4 months ago)
Dissolution Date30 June 2012 (11 years, 10 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Secretary NameStephanie Wen Shin Han
NationalityNew Zealander
StatusClosed
Appointed01 September 2008(73 years, 8 months after company formation)
Appointment Duration3 years, 10 months (closed 30 June 2012)
RoleHead Of Finance
Correspondence Address13 Slateacre Road
Stockport
Cheshire
SK14 5LB
Director NameMr Adnan Shakoor Malik
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2009(74 years, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 30 June 2012)
RoleCompany Director
Correspondence AddressVilla 3, Gate 1221 Hala Gardens Road 2941
Al Markh 529
Saar
Kingdom Of Bahrain
Bahrain
Director NameMr Ahmed Saeed
Date of BirthAugust 1972 (Born 51 years ago)
NationalityPakistani
StatusClosed
Appointed29 June 2009(74 years, 6 months after company formation)
Appointment Duration3 years (closed 30 June 2012)
RoleCompany Director
Correspondence AddressHouse 2402 Road 740, Block 507
Kingdom Of Bahrain
Director NamePeter William Cassell
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(57 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 September 1992)
RoleCompany Director
Correspondence Address57 Loddington Road
Cransley
Kettering
Northamptonshire
NN14 1PY
Director NameMr Ian Kirkham
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(57 years, 6 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 07 August 1992)
RoleSales Director
Correspondence Address106 Windingbrook Lane
Collingtree Park
Northampton
Northamptonshire
NN4 0XN
Director NameMr Matthew Roy Peacock
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(57 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 13 January 1998)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVilla Santa Maddalena
Strada Santa Maddalena
Amelia
Tr 05022
Italy
Director NameMichael William Peacock
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(57 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 February 1994)
RoleFinance Director
Correspondence Address17 Dryleaze
Brimsham Park
Yate
Avon
BS17 5YX
Director NameWatkins David Alan
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(57 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 06 April 1993)
RoleCompany Director
Correspondence Address35 Kirkwood Way
Cookridge
Leeds
West Yorkshire
LS16 7EU
Director NameDavid Robert Barlow
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(57 years, 6 months after company formation)
Appointment Duration3 weeks (resigned 04 August 1992)
RoleCompany Director
Correspondence Address16 Linhope Close
Stockport
Cheshire
SK4 3QJ
Director NameAlan William Scott
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(57 years, 6 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 29 July 1992)
RoleAccountant
Correspondence Address1 Lichfield Drive
Northampton
Northamptonshire
NN4 0QU
Secretary NameMr Steven Maxwell Kinsey
NationalityBritish
StatusResigned
Appointed14 July 1992(57 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 1994)
RoleCompany Director
Correspondence Address112 Randale Drive
Sunnybank
Bury
Lancashire
BL9 8NE
Director NameJames Bartlett
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(59 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 09 May 1998)
RoleCompany Director
Correspondence Address11 Bollinwood Chase
Wilmslow Park
Wilmslow
Cheshire
SK9 2DF
Director NameMr Michael Deegan
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(59 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Wild Bank Chase Mottramrise
Stalybridge
Cheshire
SK15 2UJ
Director NameIan Donald Powell
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(59 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 09 May 1998)
RoleCompany Director
Correspondence Address13 Broadacre
Standish
Wigan
Lancashire
WN6 0SN
Secretary NameIan Donald Powell
NationalityBritish
StatusResigned
Appointed31 January 1994(59 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 09 May 1998)
RoleCompany Director
Correspondence Address13 Broadacre
Standish
Wigan
Lancashire
WN6 0SN
Director NameAndrew Charles Gunn Denton
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1998(63 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 09 May 1998)
RoleCompany Director
Correspondence Address16 Old Hall Drive
Gorton
Manchester
M18 7EU
Director NameColin Bruce Radford
Date of BirthMay 1947 (Born 77 years ago)
NationalityNew Zealander
StatusResigned
Appointed09 May 1998(63 years, 4 months after company formation)
Appointment Duration2 years (resigned 26 May 2000)
RoleCompany Director
Correspondence AddressUnit 2
23 Lookaway Place
Huntsbury
Christchurch
New Zealand
Director NameRonald John Halls
Date of BirthJune 1953 (Born 70 years ago)
NationalityNew Zealander
StatusResigned
Appointed09 May 1998(63 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 September 1999)
RoleCompany Director
Correspondence Address31a Lucerne Road
Remuera
Auckland
New Zealand
Director NameTerence Gordon Iggo
Date of BirthNovember 1940 (Born 83 years ago)
NationalityNew Zealander
StatusResigned
Appointed09 May 1998(63 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 September 1999)
RoleCompany Director
Correspondence Address29a Paunui Street
St Heliers
Auckland New Zealand
Foreign
Secretary NameAndrew Robert Crawford
NationalityAustralian
StatusResigned
Appointed09 May 1998(63 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 June 2000)
RoleCompany Director
Correspondence Address54 Beech House
The Beeches
Didsbury
Manchester
M20 2AH
Director NameChristopher Woodward
Date of BirthApril 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed15 September 1999(64 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 June 2002)
RoleAssistant Ceo
Correspondence Address5331 Goldengate Avenue
Oakland
California
United States
Director NamePeter Alexander Nicholas
Date of BirthApril 1949 (Born 75 years ago)
NationalityNew Zealander
StatusResigned
Appointed15 September 1999(64 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 May 2001)
RoleCo Executive
Correspondence Address19 Argyle Street
Herne Bay
Auckland
New Zealand
Secretary NamePaul McAdam
NationalityBritish
StatusResigned
Appointed21 June 2000(65 years, 6 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 17 November 2000)
RoleCompany Director
Correspondence Address36 Crofton Avenue
London
W4 3EW
Secretary NameMr Neil Kenneth Turner
NationalityEnglish
StatusResigned
Appointed17 November 2000(65 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 February 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 Greenbank Road
Marple Bridge
Stockport
Cheshire
SK6 5ED
Director NamePeter Henry Garbett
Date of BirthMarch 1959 (Born 65 years ago)
NationalityNew Zealander
StatusResigned
Appointed06 December 2000(65 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 March 2002)
RoleCEO
Correspondence Address18 Bennett Street
Christchurch
New Zealand
Director NameRichard Redvers Smith
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityNew Zealander
StatusResigned
Appointed30 March 2002(67 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 2004)
RoleGroup Md
Correspondence Address144b Lake Hayes Road
Arrowtown
New Zealand
Director NameMr Anthony Charles Russell Hannon
Date of BirthMay 1960 (Born 64 years ago)
NationalityNew Zealander
StatusResigned
Appointed25 June 2002(67 years, 6 months after company formation)
Appointment Duration4 years (resigned 01 July 2006)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence Address41 Rock Isle Road
Wai Aki
Auckland
New Zealand
Secretary NameMr Gordon John Cameron
NationalityBritish
StatusResigned
Appointed03 February 2003(68 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 31 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Ladythorn Road
Bramhall
Stockport
Cheshire
SK7 2EP
Director NameGraham Francis Evans
Date of BirthJuly 1939 (Born 84 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 March 2004(69 years, 2 months after company formation)
Appointment Duration7 months (resigned 29 September 2004)
RoleCompany Director
Correspondence Address1/11a Killarney Street
Takapuna
Auckland
New Zealand
Director NameMr Joseph Middleton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2004(69 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Lucas House
552 Kings Road
London
SW10 0RE
Director NamePaul Andrew Mercer
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(71 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 February 2009)
RoleCompany Director
Country of ResidenceBahrain
Correspondence AddressVilla 1 Gate 1354
Road 7520
Janabiyah 575
Kingdom Of Bahrain

Location

Registered AddressKpmg Llp
St James' Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

11.4m at 1Canterbury International LTD
99.94%
Ordinary
2.8m at 0.002Joseph Middleton
0.06%
Growth

Financials

Year2014
Turnover£29,045,000
Gross Profit£13,414,000
Net Worth-£7,438,000
Cash£744,000
Current Liabilities£24,641,000

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

30 June 2012Final Gazette dissolved following liquidation (1 page)
30 June 2012Final Gazette dissolved following liquidation (1 page)
30 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
30 March 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
30 March 2012Liquidators statement of receipts and payments to 20 March 2012 (5 pages)
30 March 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
30 March 2012Liquidators' statement of receipts and payments to 20 March 2012 (5 pages)
30 March 2012Liquidators' statement of receipts and payments to 20 March 2012 (5 pages)
24 January 2012Liquidators' statement of receipts and payments to 11 January 2012 (5 pages)
24 January 2012Liquidators statement of receipts and payments to 11 January 2012 (5 pages)
24 January 2012Liquidators' statement of receipts and payments to 11 January 2012 (5 pages)
11 August 2011Liquidators' statement of receipts and payments to 11 July 2011 (6 pages)
11 August 2011Liquidators' statement of receipts and payments to 11 July 2011 (6 pages)
11 August 2011Liquidators statement of receipts and payments to 11 July 2011 (6 pages)
11 February 2011Liquidators' statement of receipts and payments to 11 January 2011 (10 pages)
11 February 2011Liquidators' statement of receipts and payments to 11 January 2011 (10 pages)
11 February 2011Liquidators statement of receipts and payments to 11 January 2011 (10 pages)
13 May 2010Notice of Constitution of Liquidation Committee (2 pages)
13 May 2010Notice of Constitution of Liquidation Committee (2 pages)
12 January 2010Administrator's progress report to 15 December 2009 (25 pages)
12 January 2010Administrator's progress report to 15 December 2009 (25 pages)
12 January 2010Administrator's progress report to 15 December 2009 (25 pages)
12 January 2010Notice of move from Administration case to Creditors Voluntary Liquidation (25 pages)
12 January 2010Notice of move from Administration case to Creditors Voluntary Liquidation (25 pages)
12 January 2010Administrator's progress report to 15 December 2009 (25 pages)
28 September 2009Result of meeting of creditors (2 pages)
28 September 2009Result of meeting of creditors (2 pages)
14 September 2009Statement of affairs with form 2.15B/2.14B (22 pages)
14 September 2009Statement of affairs with form 2.15B/2.14B (22 pages)
11 September 2009Registered office changed on 11/09/2009 from ist floor houldsworth mill houldsworth street reddish stockport cheshire SK5 6DS (1 page)
11 September 2009Registered office changed on 11/09/2009 from ist floor houldsworth mill houldsworth street reddish stockport cheshire SK5 6DS (1 page)
9 September 2009Statement of administrator's proposal (33 pages)
9 September 2009Statement of administrator's proposal (33 pages)
21 July 2009Appointment of an administrator (1 page)
21 July 2009Appointment of an administrator (1 page)
6 July 2009Director appointed mr adnan shakoor malik (1 page)
6 July 2009Director appointed mr adnan shakoor malik (1 page)
2 July 2009Director appointed mr ahmed saeed (1 page)
2 July 2009Director appointed mr ahmed saeed (1 page)
1 July 2009Appointment terminated director joseph middleton (1 page)
1 July 2009Appointment Terminated Secretary gordon cameron (1 page)
1 July 2009Appointment terminated director paul mercer (1 page)
1 July 2009Appointment Terminated Director joseph middleton (1 page)
1 July 2009Appointment terminated secretary gordon cameron (1 page)
1 July 2009Appointment Terminated Director paul mercer (1 page)
18 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
18 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
18 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
18 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
18 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
18 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
29 April 2009Secretary appointed stephanie wen shin han logged form (2 pages)
29 April 2009Secretary Appointed Stephanie Wen Shin Han Logged Form (2 pages)
2 April 2009Return made up to 15/05/08; full list of members (10 pages)
2 April 2009Return made up to 15/05/08; full list of members (10 pages)
17 March 2008Full accounts made up to 30 June 2007 (16 pages)
17 March 2008Full accounts made up to 30 June 2007 (16 pages)
1 June 2007Return made up to 15/05/07; no change of members (7 pages)
1 June 2007Return made up to 15/05/07; no change of members (7 pages)
15 May 2007Full accounts made up to 30 June 2006 (18 pages)
15 May 2007Full accounts made up to 30 June 2006 (18 pages)
24 April 2007New director appointed (2 pages)
24 April 2007New director appointed (2 pages)
29 March 2007New director appointed (2 pages)
29 March 2007New director appointed (2 pages)
14 November 2006Director resigned (1 page)
14 November 2006Director resigned (1 page)
24 October 2006Return made up to 15/05/06; full list of members; amend (7 pages)
24 October 2006Return made up to 15/05/06; full list of members; amend (7 pages)
1 June 2006Return made up to 15/05/06; full list of members (7 pages)
1 June 2006Return made up to 15/05/06; full list of members (7 pages)
8 March 2006Full accounts made up to 30 June 2005 (17 pages)
8 March 2006Full accounts made up to 30 June 2005 (17 pages)
17 February 2006Particulars of mortgage/charge (3 pages)
17 February 2006Particulars of mortgage/charge (3 pages)
17 February 2006Particulars of mortgage/charge (3 pages)
17 February 2006Particulars of mortgage/charge (3 pages)
7 June 2005Return made up to 24/05/05; full list of members (7 pages)
7 June 2005Return made up to 24/05/05; full list of members
  • 363(287) ‐ Registered office changed on 07/06/05
(7 pages)
3 June 2005Ad 24/05/05--------- £ si [email protected]=7049 £ ic 1410655/1417704 (2 pages)
3 June 2005Ad 24/05/05--------- £ si [email protected]=7049 £ ic 1410655/1417704 (2 pages)
3 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
3 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
3 June 2005Nc inc already adjusted 01/11/04 (7 pages)
3 June 2005Nc inc already adjusted 01/11/04 (7 pages)
23 May 2005Registered office changed on 23/05/05 from: hurstfield industrial estate hurst street reddish stockport cheshire SK5 7BZ (1 page)
23 May 2005Registered office changed on 23/05/05 from: hurstfield industrial estate hurst street reddish stockport cheshire SK5 7BZ (1 page)
22 March 2005Particulars of mortgage/charge (5 pages)
22 March 2005Particulars of mortgage/charge (5 pages)
16 March 2005Particulars of mortgage/charge (7 pages)
16 March 2005Particulars of mortgage/charge (7 pages)
1 March 2005Declaration of satisfaction of mortgage/charge (1 page)
1 March 2005Declaration of satisfaction of mortgage/charge (1 page)
25 January 2005Full accounts made up to 30 June 2004 (16 pages)
25 January 2005Full accounts made up to 30 June 2004 (16 pages)
8 October 2004Director resigned (1 page)
8 October 2004Director resigned (1 page)
1 October 2004Ad 26/05/04--------- £ si 9974326@1 (4 pages)
1 October 2004Ad 26/05/04--------- £ si 9974326@1 (4 pages)
28 July 2004Nc inc already adjusted 26/05/04 (2 pages)
28 July 2004Nc inc already adjusted 26/05/04 (2 pages)
28 July 2004Memorandum and Articles of Association (10 pages)
28 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 July 2004Memorandum and Articles of Association (10 pages)
28 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 July 2004New director appointed (2 pages)
7 July 2004New director appointed (2 pages)
22 June 2004Return made up to 10/06/04; full list of members (7 pages)
22 June 2004Return made up to 10/06/04; full list of members (7 pages)
22 March 2004Director resigned (1 page)
22 March 2004New director appointed (2 pages)
22 March 2004Director resigned (1 page)
22 March 2004New director appointed (2 pages)
28 January 2004Full accounts made up to 30 June 2002 (15 pages)
28 January 2004Full accounts made up to 30 June 2003 (16 pages)
28 January 2004Full accounts made up to 30 June 2003 (16 pages)
28 January 2004Full accounts made up to 30 June 2002 (15 pages)
3 July 2003Return made up to 29/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 July 2003Return made up to 29/06/03; full list of members (7 pages)
1 July 2003Full accounts made up to 30 June 2001 (15 pages)
1 July 2003Full accounts made up to 30 June 2001 (15 pages)
18 June 2003Director's particulars changed (1 page)
18 June 2003Director's particulars changed (1 page)
20 March 2003Secretary resigned (1 page)
20 March 2003New secretary appointed (2 pages)
20 March 2003Secretary resigned (1 page)
20 March 2003New secretary appointed (2 pages)
23 September 2002Director resigned (1 page)
23 September 2002Director resigned (1 page)
25 July 2002New director appointed (1 page)
25 July 2002New director appointed (1 page)
25 July 2002New director appointed (1 page)
25 July 2002New director appointed (1 page)
9 July 2002New director appointed (1 page)
9 July 2002Director resigned (1 page)
9 July 2002Return made up to 29/06/02; full list of members (7 pages)
9 July 2002New director appointed (1 page)
9 July 2002Director resigned (1 page)
9 July 2002Return made up to 29/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 June 2002Director resigned (1 page)
21 June 2002New director appointed (1 page)
21 June 2002Director resigned (1 page)
21 June 2002New director appointed (1 page)
26 March 2002Full accounts made up to 30 June 2000 (15 pages)
26 March 2002Full accounts made up to 30 June 2000 (15 pages)
5 November 2001Particulars of mortgage/charge (15 pages)
5 November 2001Particulars of mortgage/charge (15 pages)
19 September 2001Return made up to 29/06/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 19/09/01
(6 pages)
19 September 2001Registered office changed on 19/09/01 from: hurstfield industrial estate hurst street reddish stockport SK5 7BZ (1 page)
19 September 2001Registered office changed on 19/09/01 from: hurstfield industrial estate hurst street reddish stockport SK5 7BZ (1 page)
19 September 2001Return made up to 29/06/01; full list of members (6 pages)
5 June 2001Director resigned (1 page)
5 June 2001Director resigned (1 page)
31 May 2001Declaration of satisfaction of mortgage/charge (1 page)
31 May 2001Declaration of satisfaction of mortgage/charge (1 page)
31 May 2001Declaration of satisfaction of mortgage/charge (1 page)
31 May 2001Declaration of satisfaction of mortgage/charge (1 page)
3 May 2001Delivery ext'd 3 mth 30/06/00 (1 page)
3 May 2001Delivery ext'd 3 mth 30/06/00 (1 page)
22 February 2001Return made up to 29/06/00; full list of members (6 pages)
22 February 2001Return made up to 29/06/00; full list of members (6 pages)
8 January 2001New secretary appointed (2 pages)
8 January 2001New secretary appointed (2 pages)
8 January 2001Secretary resigned (1 page)
8 January 2001New director appointed (2 pages)
8 January 2001New director appointed (2 pages)
8 January 2001Secretary resigned (1 page)
6 September 2000Registered office changed on 06/09/00 from: hammond suddards trinity court 16 john dalton st manchester M60 8HS (1 page)
6 September 2000Registered office changed on 06/09/00 from: hammond suddards trinity court 16 john dalton st manchester M60 8HS (1 page)
10 August 2000Full accounts made up to 30 June 1999 (17 pages)
10 August 2000Full accounts made up to 30 June 1999 (17 pages)
2 August 2000Secretary resigned (2 pages)
2 August 2000New secretary appointed (2 pages)
2 August 2000Secretary resigned (2 pages)
2 August 2000New secretary appointed (2 pages)
1 August 2000Company name changed canterbury cotton oxford LIMITED\certificate issued on 01/08/00 (2 pages)
1 August 2000Company name changed canterbury cotton oxford LIMITED\certificate issued on 01/08/00 (2 pages)
2 June 2000Director resigned (1 page)
2 June 2000Director resigned (1 page)
25 October 1999Director resigned (1 page)
25 October 1999Director resigned (1 page)
25 October 1999Director resigned (1 page)
25 October 1999Director resigned (1 page)
29 September 1999New director appointed (2 pages)
29 September 1999New director appointed (2 pages)
29 September 1999New director appointed (2 pages)
29 September 1999New director appointed (2 pages)
8 August 1999Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
8 August 1999Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
3 August 1999Return made up to 29/06/99; full list of members (6 pages)
3 August 1999Return made up to 29/06/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
6 July 1999Director's particulars changed (1 page)
6 July 1999Director's particulars changed (1 page)
4 July 1999Secretary's particulars changed (1 page)
4 July 1999Secretary's particulars changed (1 page)
28 April 1999Particulars of mortgage/charge (3 pages)
28 April 1999Particulars of mortgage/charge (3 pages)
20 April 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
20 April 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
8 April 1999Particulars of mortgage/charge (3 pages)
8 April 1999Particulars of mortgage/charge (3 pages)
24 March 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
24 March 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
17 February 1999Ad 18/09/96--------- £ si 540000@1 (2 pages)
17 February 1999Ad 18/09/96--------- £ si 540000@1 (2 pages)
2 February 1999Full accounts made up to 31 December 1997 (16 pages)
2 February 1999Full accounts made up to 31 December 1997 (16 pages)
28 January 1999Declaration of satisfaction of mortgage/charge (1 page)
28 January 1999Declaration of satisfaction of mortgage/charge (1 page)
28 January 1999Declaration of satisfaction of mortgage/charge (1 page)
28 January 1999Declaration of satisfaction of mortgage/charge (1 page)
28 January 1999Declaration of satisfaction of mortgage/charge (1 page)
28 January 1999Declaration of satisfaction of mortgage/charge (1 page)
14 January 1999Return made up to 29/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
14 January 1999Return made up to 29/06/98; full list of members (8 pages)
18 November 1998Company name changed cotton oxford LIMITED\certificate issued on 19/11/98 (2 pages)
18 November 1998Company name changed cotton oxford LIMITED\certificate issued on 19/11/98 (2 pages)
6 November 1998Registered office changed on 06/11/98 from: peaco house dawson street hyde cheshire SK14 1RD (1 page)
6 November 1998Registered office changed on 06/11/98 from: peaco house dawson street hyde cheshire SK14 1RD (1 page)
26 June 1998Director resigned (1 page)
26 June 1998New director appointed (2 pages)
26 June 1998Director resigned (1 page)
26 June 1998Secretary resigned;director resigned (1 page)
26 June 1998Secretary resigned;director resigned (1 page)
26 June 1998Director resigned (1 page)
26 June 1998New director appointed (2 pages)
26 June 1998New director appointed (2 pages)
26 June 1998Director resigned (1 page)
26 June 1998New director appointed (2 pages)
22 May 1998New director appointed (2 pages)
22 May 1998New director appointed (2 pages)
22 May 1998New secretary appointed (2 pages)
22 May 1998New secretary appointed (2 pages)
11 May 1998Declaration of satisfaction of mortgage/charge (2 pages)
11 May 1998Declaration of satisfaction of mortgage/charge (2 pages)
11 February 1998Director resigned (1 page)
11 February 1998New director appointed (2 pages)
11 February 1998New director appointed (2 pages)
11 February 1998Director resigned (1 page)
11 September 1997Particulars of mortgage/charge (19 pages)
11 September 1997Particulars of mortgage/charge (19 pages)
20 July 1997Return made up to 29/06/97; change of members (5 pages)
20 July 1997Return made up to 29/06/97; change of members (5 pages)
12 June 1997Full accounts made up to 31 December 1996 (15 pages)
12 June 1997Full accounts made up to 31 December 1996 (15 pages)
1 February 1997Declaration of satisfaction of mortgage/charge (3 pages)
1 February 1997Declaration of satisfaction of mortgage/charge (3 pages)
11 January 1997Particulars of mortgage/charge (3 pages)
11 January 1997Particulars of mortgage/charge (3 pages)
8 January 1997Full accounts made up to 31 December 1995 (15 pages)
8 January 1997Full accounts made up to 31 December 1995 (15 pages)
22 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
22 December 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(8 pages)
22 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
22 December 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(5 pages)
7 July 1996Return made up to 29/06/96; no change of members (4 pages)
7 July 1996Return made up to 29/06/96; no change of members (4 pages)
9 November 1995Director resigned (2 pages)
9 November 1995Director resigned (1 page)
5 July 1995Return made up to 29/06/95; full list of members (6 pages)
5 July 1995Return made up to 29/06/95; full list of members (6 pages)
24 April 1995Full accounts made up to 31 December 1994 (15 pages)
24 April 1995Full accounts made up to 31 December 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (72 pages)
16 June 1989Memorandum and Articles of Association (18 pages)
16 June 1989Memorandum and Articles of Association (18 pages)
12 June 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
12 June 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
14 July 1965Company name changed\certificate issued on 14/07/65 (8 pages)
14 July 1965Company name changed\certificate issued on 14/07/65 (8 pages)
3 January 1935Incorporation (21 pages)
3 January 1935Incorporation (21 pages)