Company NameSquashies Pet Beds & Cushions Limited
DirectorsJune Wendy Watson and Keith Watson
Company StatusDissolved
Company Number03094526
CategoryPrivate Limited Company
Incorporation Date23 August 1995(28 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings

Directors

Director NameJune Wendy Watson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 1995(same day as company formation)
RoleManufacturer
Correspondence Address24 Newhall Avenue
Bradley Fold
Bolton
Lancashire
BL2 6RX
Director NameKeith Watson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 1995(same day as company formation)
RoleManufacturer
Correspondence Address24 Newhall Avenue
Bradley Fold
Bolton
Lancashire
BL2 6RX
Secretary NameKeith Watson
NationalityBritish
StatusCurrent
Appointed23 August 1995(same day as company formation)
RoleManufacturer
Correspondence Address24 Newhall Avenue
Bradley Fold
Bolton
Lancashire
BL2 6RX
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed23 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressLewis, Alexander & Collins
103 Portland Street
Manchester
M1 6DF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

20 June 2000Dissolved (1 page)
20 March 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
20 March 2000Liquidators statement of receipts and payments (5 pages)
29 April 1999Liquidators statement of receipts and payments (5 pages)
9 November 1998Liquidators statement of receipts and payments (5 pages)
19 May 1998Liquidators statement of receipts and payments (5 pages)
6 May 1997Statement of affairs (6 pages)
29 April 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 April 1997Appointment of a voluntary liquidator (1 page)
15 April 1997Registered office changed on 15/04/97 from: archway house bridge street oldham lancashire OL1 1ED (1 page)
9 April 1997Accounting reference date extended from 31/08/96 to 31/01/97 (1 page)
9 September 1996Return made up to 23/08/96; full list of members (6 pages)
5 September 1995Ad 30/08/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 September 1995Accounting reference date notified as 31/08 (1 page)
30 August 1995Secretary resigned (2 pages)
23 August 1995Incorporation (30 pages)