Company NameThe Changing Group Of Companies Ltd
Company StatusDissolved
Company Number03551800
CategoryPrivate Limited Company
Incorporation Date23 April 1998(26 years ago)
Dissolution Date4 August 2017 (6 years, 8 months ago)
Previous NameChanging Rooms North West Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMaxine Elizabeth Derbyshire
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1998(same day as company formation)
RoleBuilding Maintenance
Correspondence Address246 Worsley Road
Swinton
Manchester
Lancs
M27 0YF
Director NameMr Anthony Derbyshire
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2009(11 years after company formation)
Appointment Duration8 years, 3 months (closed 04 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address246 Worsley Road
Swinton
Manchester
M27 0YF
Secretary NameMaxine Elizabeth Derbyshire
StatusClosed
Appointed01 May 2009(11 years after company formation)
Appointment Duration8 years, 3 months (closed 04 August 2017)
RoleCompany Director
Correspondence Address242 Worsley Road
Swinton
Manchester
Lancs
M27 0YS
Director NameMr Anthony Derbyshire
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1998(same day as company formation)
RoleHouse Refurbishment
Correspondence Address23 Firswood Drive
Swinton
Manchester
Lancashire
M27 5QY
Secretary NameMaxine Elizabeth Adderley
NationalityBritish
StatusResigned
Appointed23 April 1998(same day as company formation)
RoleProposed Director
Correspondence Address23 Firswood Drive
Swinton
Manchester
M27 5QY
Secretary NameToby Reeve
NationalityBritish
StatusResigned
Appointed31 December 1998(8 months, 1 week after company formation)
Appointment Duration6 years (resigned 31 December 2004)
RoleCompany Director
Correspondence Address3 Park Road
Salford
Lancashire
M6 8HN
Secretary NameEmily Adderley
NationalityBritish
StatusResigned
Appointed01 November 2005(7 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 May 2009)
RoleSecretary
Correspondence Address17 Hirst Avenue
Walkden
Worsley
Lancashire
M28 3QH

Location

Registered AddressC/O Ideal Corporate Solutions Limited Lancaster House
171 Chorley New Road
Bolton
BL1 4QZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£56,933
Cash£122
Current Liabilities£107,051

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 August 2017Final Gazette dissolved following liquidation (1 page)
4 August 2017Final Gazette dissolved following liquidation (1 page)
4 May 2017Return of final meeting in a creditors' voluntary winding up (11 pages)
4 May 2017Return of final meeting in a creditors' voluntary winding up (11 pages)
23 January 2017Registered office address changed from Balmoral House Warwick Court, Park Road Middleton Manchester M24 1AE to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 23 January 2017 (2 pages)
23 January 2017Registered office address changed from Balmoral House Warwick Court, Park Road Middleton Manchester M24 1AE to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 23 January 2017 (2 pages)
13 April 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
13 April 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
19 February 2016Statement of affairs with form 4.19 (8 pages)
19 February 2016Statement of affairs with form 4.19 (8 pages)
18 December 2015Appointment of a voluntary liquidator (1 page)
18 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-04
(1 page)
18 December 2015Appointment of a voluntary liquidator (1 page)
18 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-04
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-04
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-04
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-04
(1 page)
12 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 4
(5 pages)
12 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 4
(5 pages)
28 November 2014Satisfaction of charge 1 in full (4 pages)
28 November 2014Satisfaction of charge 1 in full (4 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 4
(5 pages)
29 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 4
(5 pages)
27 February 2014Registered office address changed from Balmoral House Warwick Court, Park Road Middleton Manchester M24 1AE United Kingdom on 27 February 2014 (1 page)
27 February 2014Registered office address changed from Balmoral House Warwick Court, Park Road Middleton Manchester M24 1AE United Kingdom on 27 February 2014 (1 page)
27 February 2014Registered office address changed from Sadler House 14-16 Sadler Street Middleton Manchester M24 5UJ on 27 February 2014 (1 page)
27 February 2014Registered office address changed from Sadler House 14-16 Sadler Street Middleton Manchester M24 5UJ on 27 February 2014 (1 page)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
7 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
7 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
16 April 2010Change of name notice (2 pages)
16 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-22
(1 page)
16 April 2010Change of name notice (2 pages)
16 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-22
(1 page)
19 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 July 2009Return made up to 23/04/09; full list of members (3 pages)
17 July 2009Director's change of particulars / anthony derbyshire / 01/05/2009 (1 page)
17 July 2009Director's change of particulars / anthony derbyshire / 01/05/2009 (1 page)
17 July 2009Return made up to 23/04/09; full list of members (3 pages)
13 July 2009Director appointed anthony derbyshire (1 page)
13 July 2009Appointment terminated secretary emily adderley (1 page)
13 July 2009Director's change of particulars / maxine derbyshire / 22/04/2008 (1 page)
13 July 2009Director's change of particulars / maxine derbyshire / 22/04/2008 (1 page)
13 July 2009Secretary appointed maxine elizabeth derbyshire (1 page)
13 July 2009Director appointed anthony derbyshire (1 page)
13 July 2009Secretary appointed maxine elizabeth derbyshire (1 page)
13 July 2009Appointment terminated secretary emily adderley (1 page)
3 December 2008Amended accounts made up to 31 March 2007 (6 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 December 2008Amended accounts made up to 31 March 2007 (6 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 November 2008Return made up to 23/04/08; full list of members (3 pages)
18 November 2008Return made up to 23/04/08; full list of members (3 pages)
9 April 2008Registered office changed on 09/04/2008 from 255 monton road monton manchester M30 9PS (2 pages)
9 April 2008Registered office changed on 09/04/2008 from 255 monton road monton manchester M30 9PS (2 pages)
7 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
7 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 December 2007Registered office changed on 01/12/07 from: michael d ashurst & co 255 monton road monton eccles manchester M30 9PS (1 page)
1 December 2007Registered office changed on 01/12/07 from: michael d ashurst & co 255 monton road monton eccles manchester M30 9PS (1 page)
25 April 2007Return made up to 23/04/07; full list of members (2 pages)
25 April 2007Return made up to 23/04/07; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 April 2006Return made up to 23/04/06; full list of members (2 pages)
27 April 2006Return made up to 23/04/06; full list of members (2 pages)
27 April 2006Director's particulars changed (1 page)
27 April 2006Director's particulars changed (1 page)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
22 December 2005New secretary appointed (1 page)
22 December 2005New secretary appointed (1 page)
22 August 2005Secretary resigned (1 page)
22 August 2005Secretary resigned (1 page)
22 June 2005Return made up to 23/04/05; full list of members (2 pages)
22 June 2005Return made up to 23/04/05; full list of members (2 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
29 April 2004Return made up to 23/04/04; full list of members (6 pages)
29 April 2004Return made up to 23/04/04; full list of members (6 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
6 May 2003Return made up to 23/04/03; full list of members (6 pages)
6 May 2003Return made up to 23/04/03; full list of members (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
18 July 2002Registered office changed on 18/07/02 from: 5 acacia avenue swinton manchester M27 5GX (1 page)
18 July 2002Registered office changed on 18/07/02 from: 5 acacia avenue swinton manchester M27 5GX (1 page)
26 June 2002Return made up to 23/04/02; full list of members (6 pages)
26 June 2002Return made up to 23/04/02; full list of members (6 pages)
15 June 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
15 June 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
9 August 2001Return made up to 23/04/01; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 August 2001Return made up to 23/04/01; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 July 2001Return made up to 23/04/01; full list of members (6 pages)
23 July 2001Return made up to 23/04/01; full list of members (6 pages)
8 February 2001Company name changed changing rooms north west limite d\certificate issued on 08/02/01 (2 pages)
8 February 2001Company name changed changing rooms north west limite d\certificate issued on 08/02/01 (2 pages)
11 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
11 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
29 December 2000Registered office changed on 29/12/00 from: 23 firswood drive swinton manchester M27 5QY (1 page)
29 December 2000Registered office changed on 29/12/00 from: 23 firswood drive swinton manchester M27 5QY (1 page)
5 July 2000Return made up to 23/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 July 2000Return made up to 23/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 June 2000Particulars of mortgage/charge (3 pages)
3 June 2000Particulars of mortgage/charge (3 pages)
14 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
14 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
3 August 1999New secretary appointed (2 pages)
3 August 1999New secretary appointed (2 pages)
3 August 1999Return made up to 23/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 1999Secretary resigned (1 page)
3 August 1999Return made up to 23/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 1999Secretary resigned (1 page)
1 March 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
1 March 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
5 October 1998Director resigned (1 page)
5 October 1998Director resigned (1 page)
23 April 1998Incorporation (16 pages)
23 April 1998Incorporation (16 pages)