Buglawton
Congleton
Cheshire
CW12 2EF
Secretary Name | Mrs Diane Watson |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 1996(1 day after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Company Director |
Correspondence Address | 46 Pirie Road Buglawton Congleton Cheshire CW12 2EF |
Director Name | Mr Robert Robinson |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 February 1996(2 days after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Managing Director |
Correspondence Address | 21 Coldmoss Drive Sandbach Cheshire CW11 0HW |
Director Name | Miss Andrea Woodroffe |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Merchandising Director |
Correspondence Address | 21 Coldmoss Drive Sandbach Cheshire CW11 0HW |
Director Name | Mrs Diane Watson |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 1997(1 year after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Correspondence Address | 46 Pirie Road Buglawton Congleton Cheshire CW12 2EF |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | George House 48 George Street Manchester M1 4HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
28 June 2003 | Dissolved (1 page) |
---|---|
28 March 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 February 2003 | Liquidators statement of receipts and payments (5 pages) |
4 February 2002 | Appointment of a voluntary liquidator (1 page) |
4 February 2002 | Statement of affairs (14 pages) |
4 February 2002 | Resolutions
|
9 January 2002 | Registered office changed on 09/01/02 from: the post house mill street congleton cheshire CW12 1AB (1 page) |
5 December 2001 | Resolutions
|
5 December 2001 | Ad 01/11/01--------- £ si 50000@1=50000 £ ic 20000/70000 (2 pages) |
5 December 2001 | £ nc 50000/100000 01/11/01 (1 page) |
6 August 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
20 March 2001 | Return made up to 27/02/01; full list of members (7 pages) |
1 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
7 March 2000 | Return made up to 27/02/00; full list of members (7 pages) |
11 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
8 March 1999 | Return made up to 27/02/99; no change of members (4 pages) |
21 August 1998 | Registered office changed on 21/08/98 from: bank house 2 swan bank congleton cheshire CW12 2EF (1 page) |
5 May 1998 | Full accounts made up to 31 March 1998 (16 pages) |
4 March 1998 | Return made up to 27/02/98; no change of members (4 pages) |
15 July 1997 | Full accounts made up to 31 March 1997 (12 pages) |
14 April 1997 | New director appointed (2 pages) |
9 April 1997 | Return made up to 27/02/97; full list of members (6 pages) |
28 June 1996 | New director appointed (2 pages) |
3 May 1996 | Ad 22/03/96--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages) |
4 April 1996 | Company name changed dee textiles LIMITED\certificate issued on 09/04/96 (2 pages) |
3 April 1996 | New director appointed (2 pages) |
1 April 1996 | Resolutions
|
27 March 1996 | Accounting reference date notified as 31/03 (1 page) |
26 March 1996 | Particulars of mortgage/charge (3 pages) |
27 February 1996 | Incorporation (10 pages) |