Company NameDouble Dutch Limited
Company StatusDissolved
Company Number01765913
CategoryPrivate Limited Company
Incorporation Date31 October 1983(40 years, 5 months ago)
Previous NameCountslate Limited

Business Activity

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

Directors

Director NameShelley Ann Naughton
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(7 years, 5 months after company formation)
Appointment Duration33 years
RoleGarment Designer
Correspondence Address20 Denehurst Parkway
Cuddington
Northwich
Cheshire
CW8 2UD
Director NameMr Nigel Brindley Plenderleith
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(7 years, 5 months after company formation)
Appointment Duration33 years
RoleProduction Director
Correspondence Address8 Pevensey Drive
Knutsford
Cheshire
WA16 9BX
Director NameChu Lau
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1995(11 years, 8 months after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Correspondence Address48-56 Tai Lin Pai Road 5/Fl
Unit B
Eastern Sea Industrial Building
Kwai Chung
Hong Kong
Director NameMei Kuen Ng
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1995(11 years, 8 months after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Correspondence Address48-56 Tai Lin Pai Road 5/Fl
Unit B
Eastern Sea Industrial Building
Kwai Chung
Hong Kong
Secretary NameMr Nigel Brindley Plenderleith
NationalityBritish
StatusCurrent
Appointed29 May 1997(13 years, 7 months after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Correspondence Address8 Pevensey Drive
Knutsford
Cheshire
WA16 9BX
Director NameMr Robert David Assheton Barclay
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(7 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 June 1995)
RoleGarment Manufacturer
Correspondence AddressBexton House Bexton Lane
Knutsford
Cheshire
WA16 9BJ
Director NameIan Thomas Parrott
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(7 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 June 1995)
RoleGarment Manufacturer
Correspondence Address31 The Firs
Bowden
Altrincham
Cheshire
WA14 2TF
Secretary NameMr Robert David Assheton Barclay
NationalityBritish
StatusResigned
Appointed31 March 1991(7 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 August 1993)
RoleCompany Director
Correspondence AddressBexton House Bexton Lane
Knutsford
Cheshire
WA16 9BJ
Secretary NameMr Denis Fisher
NationalityBritish
StatusResigned
Appointed01 August 1993(9 years, 9 months after company formation)
Appointment Duration2 years (resigned 17 August 1995)
RoleCompany Director
Correspondence Address98 Charlton Avenue
Hyde
Cheshire
SK14 4ES
Secretary NameMr Nigel Brindley Plenderleith
NationalityBritish
StatusResigned
Appointed17 August 1995(11 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 May 1997)
RoleCompany Director
Correspondence Address8 Pevensey Drive
Knutsford
Cheshire
WA16 9BX
Secretary NameTimothy John Taylor
NationalityBritish
StatusResigned
Appointed22 May 1997(13 years, 6 months after company formation)
Appointment Duration1 week (resigned 29 May 1997)
RoleCompany Director
Correspondence Address57 St Austell Avenue
Macclesfield
Cheshire
SK10 3NN

Location

Registered AddressSovereign House
Queen Street
Manchester
M2 5HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 1996 (27 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

3 May 2000Dissolved (1 page)
3 February 2000Liquidators statement of receipts and payments (5 pages)
3 February 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
2 December 1999Liquidators statement of receipts and payments (5 pages)
21 April 1999Liquidators statement of receipts and payments (5 pages)
23 October 1998Liquidators statement of receipts and payments (5 pages)
21 October 1997Appointment of a voluntary liquidator (2 pages)
21 October 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 October 1997Statement of affairs (26 pages)
21 October 1997Notice of Constitution of Liquidation Committee (2 pages)
7 October 1997Registered office changed on 07/10/97 from: premier park road one winsford industrial estate winsford cheshire CW7 3PH (1 page)
25 September 1997Particulars of mortgage/charge (3 pages)
19 July 1997Declaration of mortgage charge released/ceased (1 page)
15 July 1997Secretary resigned (1 page)
15 July 1997New secretary appointed (2 pages)
15 July 1997New secretary appointed (1 page)
15 July 1997Secretary resigned (1 page)
11 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
11 July 1997Declaration of mortgage charge released/ceased (1 page)
11 July 1997Declaration of mortgage charge released/ceased (1 page)
11 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
11 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
11 June 1997Return made up to 31/03/97; no change of members (6 pages)
24 April 1997Full accounts made up to 30 April 1996 (17 pages)
3 January 1997Auditor's resignation (1 page)
18 December 1996Registered office changed on 18/12/96 from: parkgate industrial estate knutsford cheshire WA16 8DX (1 page)
23 October 1996Particulars of mortgage/charge (3 pages)
23 October 1996Particulars of mortgage/charge (3 pages)
18 October 1996Declaration of satisfaction of mortgage/charge (1 page)
18 October 1996Declaration of satisfaction of mortgage/charge (1 page)
10 October 1996Full accounts made up to 30 April 1995 (17 pages)
1 October 1996Particulars of mortgage/charge (3 pages)
26 July 1996Particulars of mortgage/charge (3 pages)
6 June 1996Return made up to 31/03/96; full list of members
  • 363(287) ‐ Registered office changed on 06/06/96
(5 pages)
27 April 1996Particulars of mortgage/charge (3 pages)
11 August 1995Director resigned (2 pages)
11 August 1995Director resigned (2 pages)
30 May 1995Company name changed countslate LIMITED\certificate issued on 31/05/95 (4 pages)
28 April 1995Particulars of mortgage/charge (4 pages)
28 April 1995Particulars of mortgage/charge (4 pages)
27 March 1995Return made up to 31/03/95; full list of members (6 pages)