Company NameVermont Mills Limited
DirectorChristopher James Lowe
Company StatusDissolved
Company Number02976066
CategoryPrivate Limited Company
Incorporation Date7 October 1994(29 years, 6 months ago)
Previous NameSpareaction Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameMr Christopher James Lowe
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 1995(3 months, 2 weeks after company formation)
Appointment Duration29 years, 3 months
RoleMerchant Converter
Correspondence Address88 Harewood Road
Norden
Rochdale
Lancashire
OL11 5TN
Secretary NameIrene Lowe
NationalityBritish
StatusCurrent
Appointed31 March 1998(3 years, 5 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Correspondence Address88 Harewood Drive
Norden
Rochdale
Lancashire
OL11 5TN
Director NameStuart William Tetlow
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1994(1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 24 January 1995)
RoleCompany Director
Correspondence AddressEdgerton House Norwood Park
Edgerton
Huddersfield
West Yorkshire
HD2 2DU
Secretary NameKathleen Tetlow
NationalityBritish
StatusResigned
Appointed09 November 1994(1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 24 January 1995)
RoleCompany Director
Correspondence AddressThe Gables
Norwood Park Birkby
Huddersfield
West Yorkshire
HD2 2DU
Secretary NameGordon Frank Howarth
NationalityBritish
StatusResigned
Appointed24 January 1995(3 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 01 November 1996)
RoleCompany Director
Correspondence Address25 Ashbourne Grove
Whitefield
Manchester
Lancashire
M45 7NL
Secretary NameChristopher Lee Hodkinson
NationalityBritish
StatusResigned
Appointed01 November 1996(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address165 Lovers Lane
Atherton
Lancashire
M46 0PY
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed07 October 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
Appointed07 October 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressBow Chambers
8 Tib Lane
Manchester
M2 4JB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

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

Filing History

6 July 2001Dissolved (1 page)
6 April 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
7 November 2000Liquidators statement of receipts and payments (5 pages)
26 July 2000Appointment of a voluntary liquidator (1 page)
26 July 2000Court order allowing vol liquidator to resign (1 page)
26 July 2000O/C - replacement of liquidator (12 pages)
11 May 2000Liquidators statement of receipts and payments (5 pages)
11 May 2000Liquidators statement of receipts and payments (5 pages)
3 November 1999Liquidators statement of receipts and payments (5 pages)
7 October 1999Cocomp replace liquidator (3 pages)
7 October 1999Court order allowing vol liquidator to resign (1 page)
7 October 1999Appointment of a voluntary liquidator (1 page)
28 October 1998Appointment of a voluntary liquidator (1 page)
28 October 1998Statement of affairs (8 pages)
28 October 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 October 1998New secretary appointed (2 pages)
13 October 1998Registered office changed on 13/10/98 from: unit 5 smallbridge industrial park, riverside drive rochdale lancashire OL16 2SH (1 page)
18 November 1997Registered office changed on 18/11/97 from: samuel crompton house 33/37 bury old road bolton lancashire BL2 2AY (1 page)
17 October 1997Return made up to 07/10/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
10 June 1997Accounts for a small company made up to 31 January 1997 (7 pages)
6 February 1997Particulars of mortgage/charge (3 pages)
13 November 1996New secretary appointed (2 pages)
21 October 1996Return made up to 07/10/96; no change of members (4 pages)
23 September 1996Full accounts made up to 31 January 1996 (10 pages)
19 October 1995Company name changed spareaction LIMITED\certificate issued on 20/10/95 (4 pages)
25 May 1995Accounting reference date notified as 31/01 (1 page)