Company NameTouch Of Class (Garment Processors) Limited
Company StatusDissolved
Company Number02015818
CategoryPrivate Limited Company
Incorporation Date30 April 1986(38 years ago)
Dissolution Date26 December 2008 (15 years, 4 months ago)
Previous NameNew Touch Of Class Limited

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Secretary NameLisa Birch
NationalityBritish
StatusClosed
Appointed30 April 1992(6 years after company formation)
Appointment Duration16 years, 8 months (closed 26 December 2008)
RoleCompany Director
Correspondence Address12 Sedgefield Park
Salem
Oldham
Lancs
OL4 4BU
Director NameZoe Talbot
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2001(14 years, 9 months after company formation)
Appointment Duration7 years, 11 months (closed 26 December 2008)
RoleCompany Director
Correspondence AddressWright Mill Cottage
Calf Lane Mossley
Ashton Under Lyne
OL5 9BN
Director NameJohn Abraham Birch
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(6 years after company formation)
Appointment Duration9 years, 2 months (resigned 10 July 2001)
RoleManager
Correspondence AddressWright Mill Cottage
Calf Lane Mossley
Ashton
Lancashire
OL5 9BN
Director NameKathleen Birch
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(6 years after company formation)
Appointment Duration9 years, 2 months (resigned 10 July 2001)
RoleManager
Correspondence AddressWrights Mill Cottage
Calf Lane Mossley
Ashton-U-Lyne
Gtr Manchester
Director NameStuart Roy Hough
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(14 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 06 November 2001)
RoleCompany Director
Correspondence Address232 Block Lane
Chadderton
Oldham
Greater Manchester
OL9 7QB
Director NameRaymond Pearson
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(14 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 20 October 2006)
RoleManaging Director
Correspondence AddressElderstone
Station Road,Chapeltown Turton
Bolton
Lancashire
BL7 0HA

Location

Registered AddressBrazennose House West
Brazennose Street
Manchester
M2 5FE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

26 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
26 September 2008Liquidators statement of receipts and payments (5 pages)
26 September 2008Liquidators statement of receipts and payments to 22 September 2008 (5 pages)
15 April 2008Liquidators statement of receipts and payments to 2 October 2008 (5 pages)
23 April 2007Statement of affairs (13 pages)
23 April 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 April 2007Appointment of a voluntary liquidator (1 page)
19 March 2007Registered office changed on 19/03/07 from: osborne mill waddington street chadderton oldham OL9 6QZ (1 page)
6 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
8 November 2006Director resigned (1 page)
12 June 2006Return made up to 30/04/06; full list of members (8 pages)
15 July 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
23 June 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 April 2005Ad 21/02/05--------- £ si 1@1=1 £ ic 155/156 (2 pages)
11 October 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
22 September 2004Ad 26/08/04--------- £ si 4@1=4 £ ic 151/155 (2 pages)
2 July 2004Return made up to 30/04/04; full list of members (7 pages)
15 August 2003Return made up to 30/04/03; full list of members (7 pages)
29 July 2003Particulars of mortgage/charge (3 pages)
11 April 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
15 May 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
29 April 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 April 2002Return made up to 30/04/01; full list of members (8 pages)
19 April 2002Return made up to 30/04/00; full list of members (6 pages)
15 March 2002Director resigned (1 page)
6 March 2002Registered office changed on 06/03/02 from: edge lane street off shaw road royton oldham OL2 6DS (1 page)
6 March 2002Director resigned (1 page)
6 March 2002Total exemption small company accounts made up to 31 January 2001 (5 pages)
21 November 2001Director resigned (1 page)
9 April 2001Ad 26/03/01--------- £ si 25@1=25 £ ic 111/136 (2 pages)
21 March 2001New director appointed (2 pages)
20 March 2001Nc inc already adjusted 19/12/00 (1 page)
20 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 March 2001New director appointed (2 pages)
8 March 2001New director appointed (2 pages)
2 March 2001Accounts for a small company made up to 31 January 2000 (7 pages)
1 February 2000Accounts for a small company made up to 31 January 1999 (7 pages)
20 September 1999Memorandum and Articles of Association (8 pages)
22 May 1999Return made up to 30/04/99; full list of members (6 pages)
22 December 1998Accounts for a small company made up to 31 January 1998 (7 pages)
22 December 1998Return made up to 30/04/98; no change of members (4 pages)
8 May 1998Particulars of mortgage/charge (3 pages)
10 March 1998Accounts for a small company made up to 31 January 1997 (12 pages)
23 July 1997Accounts for a small company made up to 31 January 1996 (7 pages)
3 May 1997Return made up to 30/04/97; no change of members (4 pages)
29 December 1995Registered office changed on 29/12/95 from: 11 crowley road manchester M9 1ER (1 page)
14 June 1995Return made up to 30/04/95; no change of members (4 pages)
10 February 1993Director resigned (2 pages)
8 September 1988New secretary appointed (1 page)
30 April 1986Certificate of incorporation (1 page)