Company NameBlessgrange Limited
DirectorsMichael Haughton and Paul Joseph Williams
Company StatusDissolved
Company Number02853046
CategoryPrivate Limited Company
Incorporation Date14 September 1993(30 years, 7 months ago)

Business Activity

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

Directors

Director NameMichael Haughton
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1994(4 months after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Correspondence Address29 Willowood Close
Ashton Under Lyne
Lancashire
OL6 8QH
Director NameMr Paul Joseph Williams
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1994(4 months after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummerfields
Earls Lane
Marston
Cheshire
CW9 6DX
Secretary NameMichael Haughton
NationalityBritish
StatusCurrent
Appointed14 January 1994(4 months after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Correspondence Address29 Willowood Close
Ashton Under Lyne
Lancashire
OL6 8QH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 September 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 September 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

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

Financials

Year2014
Net Worth£3,696
Current Liabilities£95,645

Accounts

Latest Accounts29 February 2000 (24 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

9 March 2003Dissolved (1 page)
9 December 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
27 June 2002Liquidators statement of receipts and payments (5 pages)
26 June 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 June 2001Statement of affairs (7 pages)
26 June 2001Appointment of a voluntary liquidator (1 page)
12 June 2001Registered office changed on 12/06/01 from: c/o michael cohen 198 liverpool road irlam manchester M30 6FX (1 page)
16 October 2000Return made up to 14/09/00; full list of members (6 pages)
26 September 2000Accounts for a small company made up to 29 February 2000 (7 pages)
15 October 1999Return made up to 14/09/99; full list of members (6 pages)
10 September 1999Accounts for a small company made up to 28 February 1999 (8 pages)
7 October 1998Return made up to 14/09/98; no change of members (4 pages)
3 August 1998Accounts for a small company made up to 28 February 1998 (6 pages)
19 September 1997Return made up to 14/09/97; full list of members (6 pages)
6 August 1997Full accounts made up to 28 February 1997 (6 pages)
19 September 1996Return made up to 14/09/96; no change of members (4 pages)
31 July 1996Accounts for a small company made up to 29 February 1996 (5 pages)
25 October 1995Return made up to 14/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
3 October 1995Accounts for a small company made up to 28 February 1995 (4 pages)
22 March 1995Return made up to 14/09/94; full list of members (8 pages)