Company NameE. Rodgers - Babyworld - Limited
DirectorsCarolyn Rodgers and Erwin Rodgers
Company StatusDissolved
Company Number02858913
CategoryPrivate Limited Company
Incorporation Date4 October 1993(30 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings

Directors

Director NameCarolyn Rodgers
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address1 Milverton Drive
Bramhall
Stockport
Cheshire
SK7 1EY
Director NameErwin Rodgers
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address1 Milverton Drive
Bramhall
Stockport
Cheshire
SK7 1EY
Secretary NameCarolyn Rodgers
NationalityBritish
StatusCurrent
Appointed04 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address1 Milverton Drive
Bramhall
Stockport
Cheshire
SK7 1EY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 October 1993(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

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

31 January 2001Dissolved (1 page)
31 October 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
21 June 2000Liquidators statement of receipts and payments (5 pages)
20 December 1999Liquidators statement of receipts and payments (5 pages)
15 June 1999Liquidators statement of receipts and payments (5 pages)
8 December 1998Liquidators statement of receipts and payments (5 pages)
14 July 1998Liquidators statement of receipts and payments (5 pages)
5 December 1997Liquidators statement of receipts and payments (5 pages)
30 May 1997Liquidators statement of receipts and payments (5 pages)
6 December 1995Appointment of a voluntary liquidator (2 pages)
6 December 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
13 November 1995Registered office changed on 13/11/95 from: warwick mill oldham road middleton greater manchester M24 1AZ (1 page)
8 August 1995Declaration of satisfaction of mortgage/charge (2 pages)