Company NameChaytow Corporate Clothing Co. Limited
Company StatusDissolved
Company Number02377285
CategoryPrivate Limited Company
Incorporation Date28 April 1989(34 years, 11 months ago)
Dissolution Date8 August 2000 (23 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Andrew Jonathan Chaytow
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1992(3 years after company formation)
Appointment Duration8 years, 3 months (closed 08 August 2000)
RoleCompany Director
Correspondence Address10 Hamilton Road
Whitefield
Manchester
M45 6QW
Director NameBarry Chaytow
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1992(3 years after company formation)
Appointment Duration8 years, 3 months (closed 08 August 2000)
RoleCompany Director
Correspondence Address58 Dales Lane
Whitefield
Manchester
M45 7NN
Secretary NameMr Andrew Jonathan Chaytow
NationalityBritish
StatusClosed
Appointed28 April 1992(3 years after company formation)
Appointment Duration8 years, 3 months (closed 08 August 2000)
RoleCompany Director
Correspondence Address10 Hamilton Road
Whitefield
Manchester
M45 6QW

Location

Registered AddressPO Box 500
201 Deansgate
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

18 April 2000First Gazette notice for compulsory strike-off (1 page)
16 November 1999Receiver's abstract of receipts and payments (2 pages)
15 November 1999Receiver ceasing to act (1 page)
17 August 1999Receiver ceasing to act (2 pages)
2 February 1999Receiver's abstract of receipts and payments (2 pages)
18 February 1998Receiver's abstract of receipts and payments (2 pages)
12 May 1997Registered office changed on 12/05/97 from: abbey house 74 mosley street manchester M60 2AT (1 page)
28 April 1997Statement of affairs (14 pages)
28 April 1997Administrative Receiver's report (11 pages)
12 February 1997Registered office changed on 12/02/97 from: morton street, middleton, manchester, M24 3AN. (1 page)
30 January 1997Appointment of receiver/manager (2 pages)
29 May 1996Return made up to 28/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
26 April 1995Return made up to 28/04/95; no change of members (4 pages)