Company NameTuesday's Girl Limited
Company StatusDissolved
Company Number02160922
CategoryPrivate Limited Company
Incorporation Date3 September 1987(36 years, 8 months ago)
Dissolution Date9 August 2008 (15 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Directors

Director NamePeter Grainge Clowes
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1992(4 years, 5 months after company formation)
Appointment Duration16 years, 5 months (closed 09 August 2008)
RoleCompany Director
Correspondence Address264 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 3DG
Secretary NameBrenda Wrench
NationalityBritish
StatusClosed
Appointed04 June 2001(13 years, 9 months after company formation)
Appointment Duration7 years, 2 months (closed 09 August 2008)
RoleCompany Director
Correspondence Address17 Chandos Road
Heaton Chapel
Stockport
Cheshire
SK4 5AJ
Director NameMr Neil Ronald Clowes
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(4 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 04 June 2001)
RoleCompany Director
Correspondence Address22 Leegate Gardens
Heaton Moor
Stockport
Cheshire
SK4 3NR
Secretary NameMr Neil Ronald Clowes
NationalityBritish
StatusResigned
Appointed26 February 1992(4 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 04 June 2001)
RoleCompany Director
Correspondence Address22 Leegate Gardens
Heaton Moor
Stockport
Cheshire
SK4 3NR

Location

Registered AddressC/O Baker Tilly
Brazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£397,644
Cash£149
Current Liabilities£775,372

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

9 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
9 May 2008Liquidators statement of receipts and payments to 4 June 2008 (6 pages)
4 January 2008Liquidators statement of receipts and payments (6 pages)
3 July 2007Liquidators statement of receipts and payments (6 pages)
4 January 2007Liquidators statement of receipts and payments (6 pages)
13 July 2006O/Court replacement liquidator (14 pages)
12 July 2006Notice of ceasing to act as a voluntary liquidator (1 page)
12 July 2006Appointment of a voluntary liquidator (1 page)
21 June 2006Liquidators statement of receipts and payments (5 pages)
19 December 2005Liquidators statement of receipts and payments (5 pages)
5 July 2005Liquidators statement of receipts and payments (5 pages)
13 December 2004Liquidators statement of receipts and payments (5 pages)
7 July 2004Liquidators statement of receipts and payments (5 pages)
9 June 2003Statement of affairs (12 pages)
9 June 2003Appointment of a voluntary liquidator (1 page)
9 June 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 June 2003Registered office changed on 03/06/03 from: 20-22 bedford row london WC1R 4JS (1 page)
6 March 2003Return made up to 26/02/03; full list of members (6 pages)
10 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
24 April 2002Return made up to 26/02/02; full list of members (6 pages)
15 January 2002Particulars of mortgage/charge (4 pages)
16 October 2001£ ic 15002/7501 04/06/01 £ sr 7501@1=7501 (1 page)
22 August 2001Secretary resigned;director resigned (1 page)
26 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
13 June 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
11 June 2001New secretary appointed (2 pages)
5 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
31 May 2001Particulars of mortgage/charge (3 pages)
15 May 2001Return made up to 26/02/01; no change of members (5 pages)
5 October 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
27 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
15 May 2000Return made up to 26/02/00; full list of members (6 pages)
1 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
12 March 1999Return made up to 26/02/99; no change of members (4 pages)
9 June 1998Accounts for a small company made up to 30 September 1997 (7 pages)
17 March 1998Return made up to 26/02/98; no change of members (4 pages)
30 July 1997Accounts for a small company made up to 30 September 1996 (9 pages)
21 March 1997Return made up to 26/02/97; full list of members (5 pages)
4 August 1996Full accounts made up to 30 September 1995 (12 pages)
24 March 1996Return made up to 26/02/96; no change of members (4 pages)
12 November 1990Ad 29/10/90--------- £ si 15000@1=15000 £ ic 2/15002 (2 pages)
3 August 1990Return made up to 31/12/89; full list of members (4 pages)