Company NameSomething Special (Design) Limited
DirectorsDerek Cyril Curtis and William Towers
Company StatusDissolved
Company Number02763699
CategoryPrivate Limited Company
Incorporation Date11 November 1992(31 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1771Manufacture of knitted & crocheted hosiery
SIC 14310Manufacture of knitted and crocheted hosiery

Directors

Director NameDerek Cyril Curtis
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 1993(1 year after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Correspondence Address40 Hawthorne Avenue
Birstall
Leicester
Leicestershire
LE4 4HJ
Director NameWilliam Towers
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 1993(1 year after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Correspondence Address123 Leicester Road
Glen Parva
Leicester
Leicestershire
LE2 9HP
Secretary NameWilliam Towers
NationalityBritish
StatusCurrent
Appointed11 November 1993(1 year after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Correspondence Address123 Leicester Road
Glen Parva
Leicester
Leicestershire
LE2 9HP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 November 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 November 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressLeonard Harris & Partners
75 Mosley Street
Manchester
M2 3HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 1994 (29 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

9 June 1999Dissolved (1 page)
9 March 1999Liquidators statement of receipts and payments (5 pages)
9 March 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
9 February 1999Liquidators statement of receipts and payments (5 pages)
1 June 1998Liquidators statement of receipts and payments (5 pages)
23 July 1997Registered office changed on 23/07/97 from: 1ST floor 4 queen street leeds west yorkshire LS1 2TW (1 page)
23 July 1997Registered office changed on 23/07/97 from: leonard harris & partners 75 mosley street manchester M2 3HR (1 page)
2 July 1997Liquidators statement of receipts and payments (5 pages)
14 April 1997Notice of ceasing to act as a voluntary liquidator (1 page)
10 March 1997Registered office changed on 10/03/97 from: chancery house 2-6 effingham street rotherham 9PO box 167 south yorkshire S65 1YS (1 page)
10 February 1997Notice of completion of voluntary arrangement (2 pages)
9 September 1996Voluntary arrangement supervisor's abstract of receipts and payments to 4 September 1996 (2 pages)
4 July 1996Appointment of a voluntary liquidator (1 page)
4 July 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 June 1996Registered office changed on 21/06/96 from: 35 king street leicester LE1 6RN (1 page)
19 March 1996Accounts for a small company made up to 31 August 1994 (8 pages)
15 February 1996Return made up to 11/11/95; no change of members (4 pages)
12 September 1995Notice to Registrar of companies voluntary arrangement taking effect (12 pages)
17 May 1995Accounts for a small company made up to 31 August 1993 (6 pages)