Company NameDoubletrouble Ltd
Company StatusDissolved
Company Number03188132
CategoryPrivate Limited Company
Incorporation Date19 April 1996(28 years ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Richard Kennard Bloss
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1998(2 years, 3 months after company formation)
Appointment Duration11 years, 2 months (closed 13 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 New Street
Haslington
Crewe
Cheshire
CW1 5PN
Secretary NameHCS (Wigan) Ltd (Corporation)
StatusClosed
Appointed01 August 2004(8 years, 3 months after company formation)
Appointment Duration5 years, 2 months (closed 13 October 2009)
Correspondence Address290 Gidlow Lane
Wigan
Lancashire
WN6 7PG
Director NameNorman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed19 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Director NameMelissa Jayne Bloss
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1996(2 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 31 July 2004)
RoleComputer Analyst
Correspondence Address2 New Street
Haslington
Crewe
Cheshire
CW1 5PN
Director NameJusteen Victoria Crump
Date of BirthOctober 1968 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed03 May 1996(2 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 06 June 2002)
RoleRetailer
Correspondence Address54 Oakland Avenue
Haslington
Crewe
Cheshire
CW1 5PB
Secretary NameJusteen Victoria Crump
NationalityEnglish
StatusResigned
Appointed03 May 1996(2 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 06 June 2002)
RoleRetailer
Correspondence Address54 Oakland Avenue
Haslington
Crewe
Cheshire
CW1 5PB
Secretary NameMr Richard Kennard Bloss
NationalityBritish
StatusResigned
Appointed06 June 2002(6 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 New Street
Haslington
Crewe
Cheshire
CW1 5PN

Location

Registered Address4 Bridgeman Terrace
Wigan
Lancs
WN1 1SX
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

13 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
13 May 2008Return made up to 19/04/07; full list of members (3 pages)
8 May 2008Return made up to 19/04/06; full list of members (3 pages)
6 May 2008Registered office changed on 06/05/2008 from 11A high street sandbach cheshire CW11 1AH (1 page)
20 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
17 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
23 December 2005Return made up to 19/04/05; full list of members (6 pages)
11 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
16 November 2004Director resigned (1 page)
16 November 2004New secretary appointed (2 pages)
16 November 2004Secretary resigned (1 page)
9 June 2004Return made up to 19/04/03; full list of members (7 pages)
1 June 2004Return made up to 19/04/04; full list of members
  • 363(287) ‐ Registered office changed on 01/06/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
2 May 2003Particulars of mortgage/charge (3 pages)
6 September 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
10 July 2002New secretary appointed (2 pages)
10 July 2002Secretary resigned;director resigned (1 page)
10 January 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
31 January 2001Accounts for a small company made up to 31 May 2000 (5 pages)
22 May 2000Return made up to 19/04/00; full list of members (7 pages)
11 November 1999Accounts for a small company made up to 31 May 1999 (6 pages)
14 June 1999Return made up to 19/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
2 September 1998Ad 28/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 August 1998New director appointed (2 pages)
22 June 1998Return made up to 19/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 February 1998Accounts for a small company made up to 31 May 1997 (7 pages)
30 May 1997Return made up to 19/04/97; full list of members (6 pages)
17 July 1996Accounting reference date extended from 30/04/97 to 31/05/97 (1 page)
17 July 1996New director appointed (2 pages)
26 June 1996Ad 07/06/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 June 1996Registered office changed on 26/06/96 from: c/o 1ST floor suite 39A leicester road salford M7 4AS (1 page)
26 June 1996New secretary appointed;new director appointed (2 pages)
20 June 1996Director resigned (1 page)
20 June 1996Secretary resigned (1 page)
19 April 1996Incorporation (12 pages)