Company NameClub Ties Limited
DirectorJohn Michael Bacchus
Company StatusDissolved
Company Number00326557
CategoryPrivate Limited Company
Incorporation Date9 April 1937(87 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMr John Michael Bacchus
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1990(53 years, 7 months after company formation)
Appointment Duration33 years, 5 months
RoleTextile Manufacturer
Correspondence AddressFlat A, Regent Court
Catherine Street
Macclesfield
Cheshire
SK11 6ET
Secretary NameMrs Mary Bacchus
NationalityBritish
StatusCurrent
Appointed18 October 1991(54 years, 6 months after company formation)
Appointment Duration32 years, 6 months
RoleSecretary
Correspondence AddressFlat A Regent Court
Catherine Street
Macclesfield
Cheshire
SK11 6ET
Director NameMr Kenneth James Woodward
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1990(53 years, 7 months after company formation)
Appointment Duration11 months (resigned 18 October 1991)
RoleSales Manager
Correspondence Address24 Bosley View
Congleton
Cheshire
CW12 3TU
Secretary NameMr Kenneth James Woodward
NationalityBritish
StatusResigned
Appointed20 November 1990(53 years, 7 months after company formation)
Appointment Duration11 months (resigned 18 October 1991)
RoleCompany Director
Correspondence Address24 Bosley View
Congleton
Cheshire
CW12 3TU

Location

Registered AddressC/O Grant Thornton
Heron House Albert Square
Manchester
M2 5HD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 1993 (31 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

3 July 1998Dissolved (1 page)
21 October 1997Liquidators statement of receipts and payments (5 pages)
8 May 1997Liquidators statement of receipts and payments (5 pages)
22 October 1996Liquidators statement of receipts and payments (5 pages)
13 May 1996Liquidators statement of receipts and payments (5 pages)