Company NameCherokee Frankenhuis Limited
Company StatusDissolved
Company Number02947135
CategoryPrivate Limited Company
Incorporation Date11 July 1994(29 years, 9 months ago)
Dissolution Date20 November 2001 (22 years, 5 months ago)
Previous NameCobco (135) Limited

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameChristopher Marion Crowley
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed04 January 1995(5 months, 3 weeks after company formation)
Appointment Duration6 years, 10 months (closed 20 November 2001)
RoleChief Executive Officer
Correspondence Address2 Sylvan Drive
Spartanburg
South Carolina
Usa
29302
Director NameThomas James George Emmerton
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1996(1 year, 8 months after company formation)
Appointment Duration5 years, 8 months (closed 20 November 2001)
RoleFinancial Director
Correspondence AddressRose Mount 18 Lynwood Grove
Sale
Cheshire
M33 2AN
Director NameEric Webb
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1996(1 year, 8 months after company formation)
Appointment Duration5 years, 8 months (closed 20 November 2001)
RoleSales Director
Correspondence Address21 Kirkdale Drive
Royton
Oldham
Lancashire
OL2 5TG
Secretary NameThomas James George Emmerton
NationalityBritish
StatusClosed
Appointed08 March 1996(1 year, 8 months after company formation)
Appointment Duration5 years, 8 months (closed 20 November 2001)
RoleFinancial Director
Correspondence AddressRose Mount 18 Lynwood Grove
Sale
Cheshire
M33 2AN
Director NameJohn Anthony Davis
Date of BirthMay 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed04 January 1995(5 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 14 September 1998)
RoleChief Financial Controller
Correspondence Address106 South Staunton Court
Moore
South Carolina
Usa
26369
Secretary NameJohn Anthony Davis
NationalityAmerican
StatusResigned
Appointed04 January 1995(5 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 08 March 1996)
RoleChief Financial Controller
Correspondence Address106 South Staunton Court
Moore
South Carolina
Usa
26369
Director NameCobbetts Limited (Corporation)
StatusResigned
Appointed11 July 1994(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusResigned
Appointed11 July 1994(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB

Location

Registered Address1 Oxford Court
Bishopsgate
Manchester
M2 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£3,135
Cash£25
Current Liabilities£1,216,020

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

20 November 2001Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2001First Gazette notice for compulsory strike-off (1 page)
19 March 2001Receiver's abstract of receipts and payments (3 pages)
16 March 2001Receiver ceasing to act (1 page)
13 December 2000Receiver's abstract of receipts and payments (3 pages)
26 September 2000Registered office changed on 26/09/00 from: buchler phillips 18 oxford court manchester lancashire M2 3WQ (1 page)
7 February 2000Administrative Receiver's report (11 pages)
7 February 2000Statement of affairs (4 pages)
30 November 1999Registered office changed on 30/11/99 from: broadgate broadway buisness park chadderton oldham lancashire OL9 9XA (1 page)
25 November 1999Appointment of receiver/manager (1 page)
29 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
9 August 1999Return made up to 11/07/99; no change of members (4 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
28 September 1998Director resigned (1 page)
7 August 1998Return made up to 11/07/98; full list of members (6 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
28 July 1997Return made up to 11/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
8 August 1996Return made up to 11/07/96; no change of members (4 pages)
24 March 1996Secretary resigned;new secretary appointed;new director appointed (2 pages)
24 March 1996New director appointed (2 pages)
15 February 1996Registered office changed on 15/02/96 from: anchor mill daisy street oldham lancashire (1 page)
10 August 1995Return made up to 11/07/95; full list of members (6 pages)