Company NameCatercleanse Hygiene Limited
DirectorsDavid Towle and Joan Towle
Company StatusDissolved
Company Number03180922
CategoryPrivate Limited Company
Incorporation Date1 April 1996(28 years, 1 month ago)
Previous NameVandore Properties Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr David Towle
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1996(1 month, 3 weeks after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address196 Manchester New Road
Middleton
Manchester
M24 4BX
Director NameJoan Towle
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1996(1 month, 3 weeks after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Correspondence Address196 Manchester New Road
Middleton
Manchester
Lancashire
M24 4BX
Secretary NameMr David Towle
NationalityBritish
StatusCurrent
Appointed24 May 1996(1 month, 3 weeks after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address196 Manchester New Road
Middleton
Manchester
M24 4BX
Secretary NamePhilip Charles Vibrans
NationalityBritish
StatusResigned
Appointed01 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Director NameDavenport Credit Limited (Corporation)
StatusResigned
Appointed01 April 1996(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD

Location

Registered Address22 Royle Green Road
Northenden
Manchester
M22 4NG
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardNorthenden
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 1997 (26 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

25 January 2002Dissolved (1 page)
25 October 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
11 September 2001Liquidators statement of receipts and payments (5 pages)
11 September 2001Liquidators statement of receipts and payments (5 pages)
9 February 2001Liquidators statement of receipts and payments (5 pages)
1 September 2000Liquidators statement of receipts and payments (5 pages)
22 February 2000Liquidators statement of receipts and payments (5 pages)
25 August 1999Liquidators statement of receipts and payments (5 pages)
11 August 1998Statement of affairs (7 pages)
11 August 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 August 1998Appointment of a voluntary liquidator (1 page)
17 June 1998Return made up to 01/04/98; no change of members (4 pages)
7 May 1998Accounts for a small company made up to 31 May 1997 (5 pages)
1 July 1997Accounting reference date shortened from 30/06/97 to 31/05/97 (1 page)
11 April 1997Return made up to 01/04/97; full list of members (6 pages)
25 February 1997Particulars of mortgage/charge (3 pages)
15 February 1997Particulars of mortgage/charge (3 pages)
15 January 1997Company name changed vandore properties LIMITED\certificate issued on 16/01/97 (2 pages)
14 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 January 1997£ nc 1000/2000 03/01/97 (1 page)
12 September 1996Accounting reference date extended from 30/04/97 to 30/06/97 (1 page)
19 June 1996Company name changed linkstop LIMITED\certificate issued on 20/06/96 (2 pages)
31 May 1996Registered office changed on 31/05/96 from: 1 ashfield road davenport stockport cheshire SK3 8UD (1 page)
31 May 1996New director appointed (2 pages)
31 May 1996New secretary appointed;new director appointed (2 pages)
31 May 1996Secretary resigned (1 page)
31 May 1996Director resigned (1 page)
1 April 1996Incorporation (11 pages)