Company NameComtaste Limited
DirectorPaul Stewart
Company StatusDissolved
Company Number02978918
CategoryPrivate Limited Company
Incorporation Date14 October 1994(29 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1823Manufacture of underwear
SIC 14142Manufacture of women's underwear

Directors

Director NamePaul Stewart
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1994(4 days after company formation)
Appointment Duration29 years, 6 months
RoleManaging Director
Correspondence Address15 Pontop Ter Green Croft
Stanley
County Durham
DH9 8NS
Secretary NameJulie Stewart
NationalityBritish
StatusCurrent
Appointed05 January 1996(1 year, 2 months after company formation)
Appointment Duration28 years, 3 months
RoleSecretary
Correspondence Address15 Pontop Terrace
Greencroft
Stanley
County Durham
DH9 8NS
Secretary NameKenneth Fenton
NationalityBritish
StatusResigned
Appointed18 October 1994(4 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 12 May 1995)
RoleCompany Director
Correspondence Address15 Willow Park
Langley Park
County Durham
DH7 9FF
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed14 October 1994(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed14 October 1994(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressGeorge House
48 George Street
Manchester
M1 4HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

12 September 1998Dissolved (1 page)
12 June 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
14 May 1998Liquidators statement of receipts and payments (5 pages)
12 November 1997Liquidators statement of receipts and payments (5 pages)
13 May 1997Liquidators statement of receipts and payments (5 pages)
17 May 1996Registered office changed on 17/05/96 from: 33B no 1 trading estate medomsley road consett county durham DH9 (1 page)
16 May 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 May 1996Appointment of a voluntary liquidator (1 page)
7 March 1996Return made up to 14/10/95; full list of members (6 pages)
8 August 1995Particulars of mortgage/charge (20 pages)
17 May 1995Secretary resigned (2 pages)