Company NameEtcetera Reject Shops Limited
DirectorAlan Crampton
Company StatusDissolved
Company Number02911965
CategoryPrivate Limited Company
Incorporation Date23 March 1994(30 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameAlan Crampton
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 1998(4 years, 5 months after company formation)
Appointment Duration25 years, 7 months
RoleRetail Shops
Correspondence AddressKingston Low Station Road
Leamside
Houghton Le Spring
Tyne & Wear
DH4 6QX
Secretary NameAvril Balkham
NationalityBritish
StatusCurrent
Appointed13 November 1998(4 years, 7 months after company formation)
Appointment Duration25 years, 5 months
RoleCo. Secretary
Correspondence Address91 Crompton Way
Bolton
Lancashire
BL2 2SQ
Director NameMr Alan David Kaye
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address10 Sunningdale Avenue
Whitefield
Manchester
Lancashire
M45 7GW
Director NameBeverley Kaye
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address10 Sunningdale Avenue
Whitefield
Manchester
M45 7GW
Secretary NameBeverley Kaye
NationalityBritish
StatusResigned
Appointed23 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address10 Sunningdale Avenue
Whitefield
Manchester
M45 7GW
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed23 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameGeoffrey Graham Street
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(3 years, 6 months after company formation)
Appointment Duration7 months (resigned 30 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Fulwith Mill Lane
Harrogate
North Yorkshire
HG2 8HJ

Location

Registered AddressBdo Stoy Hayward
Commerical Buildings
11-15 Cross Street
Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Cash£4,182
Current Liabilities£1,089,199

Accounts

Latest Accounts30 April 1998 (25 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

19 December 2006Dissolved (1 page)
19 September 2006Return of final meeting of creditors (1 page)
9 April 2002Administrator's abstract of receipts and payments (3 pages)
8 February 2002Administrator's abstract of receipts and payments (3 pages)
9 January 2002Order of court to wind up (3 pages)
9 January 2002Appointment of a liquidator (2 pages)
24 December 2001Notice of discharge of Administration Order (4 pages)
27 October 2001Registered office changed on 27/10/01 from: third floor peter house st peter's square manchester lancashire M1 5AB (1 page)
3 July 2001Administrator's abstract of receipts and payments (2 pages)
28 December 2000Administrator's abstract of receipts and payments (2 pages)
10 July 2000Administrator's abstract of receipts and payments (2 pages)
28 January 2000Administrator's abstract of receipts and payments (4 pages)
25 August 1999Statement of administrator's proposal (26 pages)
19 August 1999Notice of result of meeting of creditors (9 pages)
20 July 1999Declaration of satisfaction of mortgage/charge (1 page)
6 July 1999Registered office changed on 06/07/99 from: gruber levinson franks peter house oxford street manchester M1 5AB (1 page)
30 June 1999Administration Order (4 pages)
30 June 1999Notice of Administration Order (1 page)
23 June 1999New secretary appointed (2 pages)
23 June 1999Secretary resigned;director resigned (1 page)
16 June 1999Return made up to 23/03/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
8 January 1999Accounts for a small company made up to 30 April 1998 (9 pages)
21 September 1998Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(3 pages)
21 September 1998Conve 04/09/98 (1 page)
21 September 1998Ad 04/09/98--------- £ si 3000@1=3000 £ ic 225500/228500 (2 pages)
21 September 1998Conve 04/09/98 (1 page)
21 September 1998Director resigned (1 page)
21 September 1998Ad 04/09/98--------- £ si 4000@1=4000 £ ic 221500/225500 (2 pages)
21 September 1998£ nc 221500/426500 04/09/98 (1 page)
21 September 1998New director appointed (2 pages)
14 July 1998Registered office changed on 14/07/98 from: 266 chapel street salford M3 5JZ (1 page)
19 May 1998Return made up to 23/03/98; full list of members (6 pages)
11 May 1998Director resigned (1 page)
12 December 1997Particulars of mortgage/charge (3 pages)
30 October 1997Accounting reference date extended from 30/11/97 to 30/04/98 (2 pages)
9 October 1997New director appointed (2 pages)
1 October 1997Recon 25/09/97 (1 page)
1 October 1997Nc inc already adjusted 25/09/97 (1 page)
1 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
1 October 1997Ad 25/09/97--------- £ si 162500@1=162500 £ ic 59000/221500 (2 pages)
18 April 1997Accounting reference date extended from 31/08/96 to 30/11/96 (1 page)
18 April 1997Accounts for a small company made up to 30 November 1996 (7 pages)
8 April 1997Return made up to 23/03/97; no change of members (4 pages)
5 June 1996£ nc 10000/60000 20/05/96 (1 page)
5 June 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 June 1996Particulars of contract relating to shares (3 pages)
5 June 1996Ad 20/05/96--------- £ si 58000@1=58000 £ ic 2/58002 (2 pages)
2 April 1996Return made up to 23/03/96; no change of members (4 pages)
19 March 1996Registered office changed on 19/03/96 from: 35 ardent way mountheath industria prestwich manchester M25 8WB (1 page)
10 April 1995Accounting reference date extended from 31/03 to 31/08 (1 page)
10 April 1995Return made up to 23/03/95; full list of members (6 pages)