Company NameDrizzle Limited
DirectorsCatherine Cooper and Michael Graham Stoll
Company StatusDissolved
Company Number01759559
CategoryPrivate Limited Company
Incorporation Date7 October 1983(40 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameMrs Catherine Cooper
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1991(8 years after company formation)
Appointment Duration32 years, 5 months
RoleSecretary
Correspondence Address16 Smethurst Hall Road
Jericho
Bury
Lancashire
BL9 7TP
Director NameMichael Graham Stoll
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1991(8 years after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address14 Oakdale Close
Whitefield
Manchester
M45 7LU
Secretary NameMichael Graham Stoll
NationalityBritish
StatusCurrent
Appointed19 October 1991(8 years after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address14 Oakdale Close
Whitefield
Manchester
M45 7LU

Location

Registered AddressMansfield Chambers
17 St Anns Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£200,915
Cash£110
Current Liabilities£518,118

Accounts

Latest Accounts31 May 1998 (25 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

15 August 2003Dissolved (1 page)
15 May 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
27 March 2003Liquidators statement of receipts and payments (5 pages)
17 October 2002Liquidators statement of receipts and payments (5 pages)
9 April 2002Liquidators statement of receipts and payments (5 pages)
27 September 2001Liquidators statement of receipts and payments (5 pages)
9 April 2001Liquidators statement of receipts and payments (5 pages)
28 September 2000Liquidators statement of receipts and payments (5 pages)
30 March 2000Liquidators statement of receipts and payments (5 pages)
29 March 1999Appointment of a voluntary liquidator (2 pages)
29 March 1999Statement of affairs (7 pages)
29 March 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 March 1999Notice of Constitution of Liquidation Committee (2 pages)
19 March 1999Registered office changed on 19/03/99 from: stanton house 41 blackfriars road salford manchester M3 7DB (1 page)
31 October 1998Accounts for a small company made up to 31 May 1998 (7 pages)
27 October 1998Return made up to 19/10/98; full list of members (6 pages)
9 March 1998Accounts for a small company made up to 31 May 1997 (8 pages)
31 October 1997Return made up to 19/10/97; full list of members (6 pages)
10 December 1996Accounts for a small company made up to 31 May 1996 (10 pages)
6 December 1996Return made up to 19/10/96; no change of members (4 pages)
23 October 1995Accounts for a small company made up to 31 May 1995 (9 pages)
31 May 1995Declaration of satisfaction of mortgage/charge (2 pages)