Company NameColanie Stitchers Limited
Company StatusDissolved
Company Number01045708
CategoryPrivate Limited Company
Incorporation Date10 March 1972(52 years, 2 months ago)
Dissolution Date7 February 2006 (18 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGraham Young
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2001(29 years, 4 months after company formation)
Appointment Duration4 years, 6 months (closed 07 February 2006)
RoleSales Manager
Correspondence Address8 Fieldhead Mews
Wilmslow
Cheshire
SK9 2NG
Director NameDavid Ernest Howarth
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(20 years after company formation)
Appointment Duration8 years, 5 months (resigned 01 September 2000)
RoleManaging Director
Correspondence AddressBlackers Hall Wilmslow Road
Mottram St Andrew
Macclesfield
Cheshire
SK10 4QT
Director NamePaula Jean Stonier
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(20 years after company formation)
Appointment Duration9 years, 4 months (resigned 07 August 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address478 Hale Road
Halebarns
Altrincham
Cheshire
WA15 8XT
Secretary NamePaula Jean Stonier
NationalityBritish
StatusResigned
Appointed19 March 1992(20 years after company formation)
Appointment Duration9 years, 4 months (resigned 07 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address478 Hale Road
Halebarns
Altrincham
Cheshire
WA15 8XT
Director NameDr Andrew Gorman
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(29 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 04 April 2002)
RoleMedical Advisor
Correspondence Address15 Moor Lane
Wilmslow
Cheshire
SK9 6AG
Director NameDr Gillian Gorman
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(29 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 04 April 2002)
RoleGeneral Practitioner
Correspondence Address15 Moor Lane
Wilmslow
Cheshire
SK9 6AG
Director NameColette Young
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(29 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 January 2004)
RoleCompany Director
Correspondence Address15 Knightsbridge Close
Wilmslow
Cheshire
SK9 2GQ
Secretary NameColette Young
NationalityBritish
StatusResigned
Appointed07 August 2001(29 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 January 2004)
RoleCompany Director
Correspondence Address15 Knightsbridge Close
Wilmslow
Cheshire
SK9 2GQ
Secretary NameMr James Matthew Hartley
NationalityBritish
StatusResigned
Appointed26 March 2004(32 years after company formation)
Appointment Duration12 months (resigned 21 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Deepdale Green
Barrowford
Lancashire
BB9 8TB

Location

Registered AddressSleepdown House
Bower Street
Newton Heath
Manchester
M40 2BH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardMiles Platting and Newton Heath
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£163
Cash£2

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

7 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2005First Gazette notice for voluntary strike-off (1 page)
14 September 2005Application for striking-off (1 page)
24 March 2005Secretary resigned (1 page)
1 November 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
21 April 2004Return made up to 03/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 April 2004New secretary appointed (2 pages)
1 April 2004New secretary appointed (2 pages)
16 January 2004Secretary resigned;director resigned (1 page)
24 October 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
17 April 2003Return made up to 03/03/03; full list of members (7 pages)
2 November 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
1 November 2001Full accounts made up to 31 December 2000 (7 pages)
21 September 2001New director appointed (2 pages)
14 August 2001New director appointed (2 pages)
14 August 2001Return made up to 03/03/01; full list of members (6 pages)
14 August 2001New director appointed (2 pages)
14 August 2001Director resigned (1 page)
14 August 2001Secretary resigned;director resigned (1 page)
14 August 2001New director appointed (2 pages)
14 August 2001New secretary appointed (2 pages)
30 October 2000Full accounts made up to 31 December 1999 (5 pages)
12 April 2000Return made up to 03/03/00; full list of members
  • 363(287) ‐ Registered office changed on 12/04/00
(6 pages)
18 October 1999Full accounts made up to 31 December 1998 (5 pages)
23 April 1999Return made up to 03/03/99; full list of members (6 pages)
19 October 1998Full accounts made up to 31 December 1997 (5 pages)
13 March 1998Return made up to 03/03/98; no change of members (4 pages)
30 September 1997Full accounts made up to 31 December 1996 (5 pages)
20 March 1997Return made up to 08/03/97; no change of members (4 pages)
24 April 1996Return made up to 08/03/96; full list of members (6 pages)
11 April 1995Full accounts made up to 31 December 1994 (4 pages)
13 March 1995Return made up to 08/03/95; no change of members (4 pages)