Company NameCv Trading Limited
Company StatusDissolved
Company Number02965127
CategoryPrivate Limited Company
Incorporation Date5 September 1994(29 years, 8 months ago)
Dissolution Date8 May 2001 (22 years, 11 months ago)
Previous NameCoats Viyella Trading Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher William Healy
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1999(4 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 08 May 2001)
RoleGroup Secretary
Country of ResidenceUnited Kingdom
Correspondence Address50 Marville Road
Fulham
London
SW6 7BD
Director NameMiss Julia Stephens
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1999(4 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 08 May 2001)
RoleSecretary
Correspondence AddressChapel Lodge
Old Stockbridge Road Sutton Scotney
Winchester
Hampshire
SO21 3JW
Secretary NameMiss Julia Stephens
NationalityBritish
StatusClosed
Appointed31 March 1999(4 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 08 May 2001)
RoleCompany Director
Correspondence AddressChapel Lodge
Old Stockbridge Road Sutton Scotney
Winchester
Hampshire
SO21 3JW
Director NameKatherine Alison Whittaker
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1994(1 week after company formation)
Appointment Duration4 days (resigned 16 September 1994)
RoleChartered Secretary
Correspondence Address4 Elderfield Drive
Bredbury
Stockport
Cheshire
SK6 2QA
Secretary NameBa (Hons) Acis Catherine Jane Davison Taylor
NationalityBritish
StatusResigned
Appointed12 September 1994(1 week after company formation)
Appointment Duration4 days (resigned 16 September 1994)
RoleCompany Director
Correspondence Address7 Old Hall Street
Macclesfield
Cheshire
SK10 2DT
Director NameDr Neville Clifford Bain
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1994(1 week, 3 days after company formation)
Appointment Duration2 years, 7 months (resigned 02 May 1997)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Trees
Cavendish Road St Georges Hill
Weybridge
Surrey
KT13 0JX
Director NameMr Samuel Dow
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1994(1 week, 3 days after company formation)
Appointment Duration4 years, 3 months (resigned 23 December 1998)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressClaremont
Littleworth Common
Burnham
Buckinghamshire
SL1 8PP
Director NameMr James Alfred Harrison
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1994(1 week, 3 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 28 March 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Paddock
Hermitage Lane
Holmes Chapel
Cheshire
CW4 1HB
Director NameMr Alistair Hamish MacDiarmid
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1994(1 week, 3 days after company formation)
Appointment Duration1 year, 4 months (resigned 05 February 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Birchwood Drive
Ravenshead
Nottingham
Nottinghamshire
NG15 9EE
Director NamePeter Maurice White
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1994(1 week, 3 days after company formation)
Appointment Duration1 year (resigned 30 September 1995)
RoleCompany Director
Correspondence AddressWoodleigh High Bank Lane
Lostock
Bolton
Lancashire
BL6 4DT
Secretary NameBrenda Booth
NationalityBritish
StatusResigned
Appointed15 September 1994(1 week, 3 days after company formation)
Appointment Duration3 years, 7 months (resigned 01 May 1998)
RoleCompany Director
Correspondence Address10 Trevor Road
Flixton
Manchester
M41 5QH
Director NameMr Stephen Barrie Russell
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1996(1 year, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 August 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 The Close
Upton
Newark
Nottinghamshire
NG23 5SS
Director NameBrenda Booth
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(1 year, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 1998)
RoleSecretary
Correspondence Address10 Trevor Road
Flixton
Manchester
M41 5QH
Director NameBrenda Booth
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(1 year, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 1998)
RoleSecretary
Correspondence Address10 Trevor Road
Flixton
Manchester
M41 5QH
Director NameMr Michael Stuart Ost
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1997(2 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 April 1999)
RoleChief Executive
Correspondence AddressPinelawns Chanctonbury Drive
Sunningdale
Berkshire
SL5 9PT
Director NameStephen William Davies
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(2 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 1999)
RoleChartered Accountant
Correspondence AddressCraigower 8 Whitewell Road
Accrington
Lancashire
BB5 6DA
Director NameKatherine Alison Whittaker
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(3 years, 7 months after company formation)
Appointment Duration11 months (resigned 31 March 1999)
RoleCS
Correspondence Address4 Elderfield Drive
Bredbury
Stockport
Cheshire
SK6 2QA
Secretary NameKatherine Alison Whittaker
NationalityBritish
StatusResigned
Appointed01 May 1998(3 years, 7 months after company formation)
Appointment Duration11 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address4 Elderfield Drive
Bredbury
Stockport
Cheshire
SK6 2QA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed05 September 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed05 September 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressPO Box 31 Lees Street
Swinton
Manchester
M27 6DA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton North
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2001First Gazette notice for voluntary strike-off (1 page)
5 December 2000Application for striking-off (1 page)
25 September 2000Return made up to 01/09/00; full list of members (5 pages)
19 May 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
9 September 1999Return made up to 01/09/99; full list of members (6 pages)
1 June 1999Director resigned (1 page)
1 June 1999Secretary resigned (1 page)
1 June 1999Director resigned (1 page)
28 May 1999New secretary appointed (2 pages)
28 May 1999New director appointed (2 pages)
27 May 1999New director appointed (2 pages)
25 May 1999New director appointed (2 pages)
21 April 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
23 September 1998Return made up to 01/09/98; full list of members (9 pages)
14 August 1998Director resigned (1 page)
14 August 1998Secretary resigned (1 page)
30 July 1998New secretary appointed (2 pages)
28 July 1998New director appointed (2 pages)
26 May 1998Company name changed coats viyella trading LIMITED\certificate issued on 27/05/98 (2 pages)
11 May 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
18 February 1998Director resigned (1 page)
18 February 1998New director appointed (2 pages)
4 February 1998Registered office changed on 04/02/98 from: po box 31 lees street swinton manchester M27 6DA (1 page)
24 October 1997Accounts for a dormant company made up to 31 December 1996 (8 pages)
23 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 September 1997Return made up to 01/09/97; full list of members (8 pages)
20 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 May 1997New director appointed (2 pages)
28 April 1997Director resigned (1 page)
10 September 1996Return made up to 01/09/96; full list of members (7 pages)
10 July 1996Full accounts made up to 31 December 1995 (9 pages)
9 July 1996New director appointed (2 pages)
23 June 1996Director's particulars changed (1 page)
29 March 1996Director resigned (2 pages)
29 March 1996New director appointed (2 pages)
21 February 1996Secretary's particulars changed (2 pages)
24 October 1995Director resigned (4 pages)
12 September 1995Registered office changed on 12/09/95 from: po box 31 lee street swinton manchester M27 6DA (1 page)
12 September 1995Return made up to 05/09/95; full list of members (16 pages)
3 July 1995Director resigned (4 pages)