Company NameChristopher Dawes Limited
Company StatusDissolved
Company Number03112855
CategoryPrivate Limited Company
Incorporation Date12 October 1995(28 years, 6 months ago)
Dissolution Date23 October 2001 (22 years, 6 months ago)
Previous NameTakequote Limited

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameRobert Francis Ashworth Lees
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1995(1 week, 5 days after company formation)
Appointment Duration6 years (closed 23 October 2001)
RoleProposed Director
Correspondence Address29 St Michael's Avenue
Bramhall
Stockport
Cheshire
SK7 2PW
Director NameMr William Proctor Smith
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1995(1 week, 5 days after company formation)
Appointment Duration6 years (closed 23 October 2001)
RoleCd Proposed
Correspondence Address29 St Michaels Avenue
Bramhall
Stockport
Cheshire
SK7 2PW
Secretary NameMr William Proctor Smith
NationalityBritish
StatusClosed
Appointed24 October 1995(1 week, 5 days after company formation)
Appointment Duration6 years (closed 23 October 2001)
RoleCd Proposed
Correspondence Address29 St Michaels Avenue
Bramhall
Stockport
Cheshire
SK7 2PW
Director NameAnn Lees
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1997(1 year, 5 months after company formation)
Appointment Duration4 years, 7 months (closed 23 October 2001)
RoleCivil Servant
Correspondence Address29 St Michaels Avenue
Bramhall
Stockport
Cheshire
SK7 2PW
Director NameChristopher John Lodge Dawes
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1995(1 month, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 1997)
RoleCompany Director
Correspondence Address6/10 Swift View
Dyson Lane Ripponden
Sowerby Bridge
West Yorkshire
HX6 4LD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 October 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 October 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Ernst & Young
100 Barbirolli Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

23 October 2001Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2001First Gazette notice for compulsory strike-off (1 page)
21 February 2001Receiver's abstract of receipts and payments (2 pages)
21 February 2001Receiver's abstract of receipts and payments (2 pages)
20 February 2001Receiver ceasing to act (1 page)
8 March 2000Receiver's abstract of receipts and payments (2 pages)
25 October 1999Receiver ceasing to act (2 pages)
6 April 1999Receiver's abstract of receipts and payments (2 pages)
27 August 1998Registered office changed on 27/08/98 from: 39,heald grove rusholme manchester M14 4PB (1 page)
18 March 1998Administrative Receiver's report (12 pages)
13 February 1998Appointment of receiver/manager (1 page)
18 November 1997Director's particulars changed (1 page)
18 November 1997Secretary's particulars changed;director's particulars changed (1 page)
5 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
17 October 1997Return made up to 12/10/97; no change of members (4 pages)
14 June 1997Declaration of satisfaction of mortgage/charge (1 page)
14 June 1997Declaration of satisfaction of mortgage/charge (1 page)
8 May 1997Particulars of mortgage/charge (3 pages)
6 May 1997Director resigned (1 page)
1 May 1997Particulars of mortgage/charge (3 pages)
1 May 1997Particulars of mortgage/charge (3 pages)
2 April 1997New director appointed (2 pages)
15 October 1996Return made up to 12/10/96; full list of members (6 pages)
14 October 1996Particulars of mortgage/charge (3 pages)
4 April 1996Particulars of mortgage/charge (3 pages)
12 January 1996Accounting reference date notified as 31/12 (1 page)
27 November 1995New director appointed (2 pages)
24 November 1995Company name changed takequote LIMITED\certificate issued on 27/11/95 (6 pages)
17 November 1995Registered office changed on 17/11/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 November 1995New secretary appointed;director resigned;new director appointed (2 pages)
17 November 1995Secretary resigned;new director appointed (2 pages)
12 October 1995Incorporation (12 pages)