Company NameChurchill Reed Limited
Company StatusDissolved
Company Number02853544
CategoryPrivate Limited Company
Incorporation Date15 September 1993(30 years, 7 months ago)
Dissolution Date23 October 2001 (22 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameRobert Francis Ashworth Lees
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed17 January 1994(4 months after company formation)
Appointment Duration7 years, 9 months (closed 23 October 2001)
RoleCompany Director
Correspondence Address29 St Michael's Avenue
Bramhall
Stockport
Cheshire
SK7 2PW
Director NameMr William Proctor Smith
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed17 January 1994(4 months after company formation)
Appointment Duration7 years, 9 months (closed 23 October 2001)
RoleCompany Director
Correspondence Address2 Fallow Fields Drive
Reddish
Stockport
Cheshire
SK5 6XT
Secretary NameMr William Proctor Smith
NationalityBritish
StatusClosed
Appointed17 January 1994(4 months after company formation)
Appointment Duration7 years, 9 months (closed 23 October 2001)
RoleCompany Director
Correspondence Address2 Fallow Fields Drive
Reddish
Stockport
Cheshire
SK5 6XT
Director NameAnn Lees
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1997(3 years, 6 months after company formation)
Appointment Duration4 years, 7 months (closed 23 October 2001)
RoleCivil Servant
Correspondence Address29 St Michaels Avenue
Bramhall
Stockport
Cheshire
SK7 2PW
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed15 September 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed15 September 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressC/O Ernst & Young
100 Barbirolli Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£156,362
Cash£7,738
Current Liabilities£1,411,844

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

23 October 2001Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2001First Gazette notice for compulsory strike-off (1 page)
20 February 2001Receiver's abstract of receipts and payments (2 pages)
20 February 2001Receiver ceasing to act (1 page)
20 February 2001Receiver's abstract of receipts and payments (2 pages)
8 March 2000Receiver's abstract of receipts and payments (2 pages)
25 October 1999Receiver ceasing to act (2 pages)
6 April 1999Receiver's abstract of receipts and payments (2 pages)
27 August 1998Registered office changed on 27/08/98 from: 39 heald grove rusholme manchester M14 4PB (1 page)
24 March 1998Administrative Receiver's report (9 pages)
18 March 1998Administrative Receiver's report (12 pages)
13 February 1998Appointment of receiver/manager (1 page)
18 November 1997Director's particulars changed (1 page)
18 November 1997Director's particulars changed (1 page)
5 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
25 September 1997Return made up to 30/08/97; full list of members (6 pages)
14 June 1997Declaration of satisfaction of mortgage/charge (1 page)
14 June 1997Declaration of satisfaction of mortgage/charge (1 page)
9 May 1997Particulars of mortgage/charge (3 pages)
1 May 1997Particulars of mortgage/charge (3 pages)
5 April 1997Particulars of mortgage/charge (5 pages)
2 April 1997New director appointed (2 pages)
19 September 1996Return made up to 15/09/96; no change of members (4 pages)
4 April 1996Particulars of mortgage/charge (3 pages)
3 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
3 October 1995Return made up to 15/09/95; change of members (6 pages)
11 August 1995Particulars of mortgage/charge (14 pages)