Company NameCotton Traders Direct Limited
Company StatusDissolved
Company Number02937371
CategoryPrivate Limited Company
Incorporation Date9 June 1994(29 years, 11 months ago)
Dissolution Date30 June 1998 (25 years, 10 months ago)
Previous NameCaptor Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Francis Edward Cotton
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1994(1 week, 6 days after company formation)
Appointment Duration4 years (closed 30 June 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThrostles Nest Farm
Clarkes Lane Langley
Macclesfield
SK11 0NE
Director NameSteven James Smith
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1994(1 week, 6 days after company formation)
Appointment Duration4 years (closed 30 June 1998)
RoleCompany Director
Correspondence Address7 The Paddock
Green Lane
Timperley
Cheshire
WA15 7NR
Secretary NameMr William Robert Barnes
NationalityBritish
StatusClosed
Appointed16 August 1997(3 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (closed 30 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pines
60 Kneeton Road
East Bridgford
Nottinghamshire
NG13 8PJ
Director NameMr Philip Frank Devall
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1994(1 week, 6 days after company formation)
Appointment Duration2 years, 11 months (resigned 05 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Ack Lane West
Cheadle Hulme
Cheadle
Cheshire
SK8 7ES
Secretary NameMr Philip Frank Devall
NationalityBritish
StatusResigned
Appointed22 June 1994(1 week, 6 days after company formation)
Appointment Duration2 years, 11 months (resigned 05 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Ack Lane West
Cheadle Hulme
Cheadle
Cheshire
SK8 7ES
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed09 June 1994(same day as company formation)
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed09 June 1994(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed09 June 1994(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Location

Registered Address1-2 Atlantic Street
Broadheath
Altrincham
Cheshire
WA14 5FA
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 1997 (27 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

30 June 1998Final Gazette dissolved via voluntary strike-off (1 page)
10 March 1998First Gazette notice for voluntary strike-off (1 page)
27 January 1998Application for striking-off (1 page)
22 January 1998Secretary resigned (1 page)
22 January 1998New secretary appointed (2 pages)
22 January 1998Director resigned (1 page)
14 November 1997Accounts for a dormant company made up to 31 January 1997 (4 pages)
17 December 1996Accounts for a dormant company made up to 31 January 1996 (4 pages)
17 December 1996Return made up to 09/06/96; no change of members (4 pages)
26 January 1996Accounting reference date shortened from 31/08 to 31/01 (1 page)
1 December 1995Return made up to 09/06/95; no change of members (4 pages)
6 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
6 November 1995Accounts for a dormant company made up to 31 August 1995 (4 pages)
29 August 1995Return made up to 31/08/94; full list of members (4 pages)
3 July 1995Accounting reference date shortened from 31/08 to 31/08 (1 page)