Company NameTabbycat Designs Limited
DirectorsAlan John Burnham and Jean Hancock
Company StatusDissolved
Company Number02046565
CategoryPrivate Limited Company
Incorporation Date14 August 1986(37 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameAlan John Burnham
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1992(5 years, 6 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address42 Green Walk
Timperley
Cheshire
WA15 6JN
Director NameJean Hancock
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1992(5 years, 6 months after company formation)
Appointment Duration32 years, 2 months
RoleDesign Director
Correspondence Address42 Green Walk
Timperley
Altrincham
Cheshire
WA15 6JN
Secretary NameJean Hancock
NationalityBritish
StatusCurrent
Appointed28 February 1992(5 years, 6 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address42 Green Walk
Timperley
Altrincham
Cheshire
WA15 6JN

Location

Registered AddressHodgsons George Houset
48 George Street
Manchester
M1 4HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

19 May 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
4 May 1999Liquidators statement of receipts and payments (5 pages)
20 November 1998Liquidators statement of receipts and payments (5 pages)
30 April 1998Liquidators statement of receipts and payments (6 pages)
30 April 1997Appointment of a voluntary liquidator (2 pages)
30 April 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 April 1997Statement of affairs (11 pages)
7 April 1997Registered office changed on 07/04/97 from: hodgsons george house 48 george street manchester M1 4HF (1 page)
7 April 1997Registered office changed on 07/04/97 from: 9 spring mount mill northgate road stockport cheshire SK12 4BQ (1 page)
23 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
24 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)