Company NameTetlow Shoes Limited
Company StatusDissolved
Company Number04164974
CategoryPrivate Limited Company
Incorporation Date21 February 2001(23 years, 2 months ago)
Dissolution Date23 November 2004 (19 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameClaire Louise Smith
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2002(1 year after company formation)
Appointment Duration2 years, 9 months (closed 23 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 South Ridge
Denton
Manchester
M34 3TJ
Secretary NameEileen Tetlow
NationalityBritish
StatusClosed
Appointed22 February 2002(1 year after company formation)
Appointment Duration2 years, 9 months (closed 23 November 2004)
RoleCompany Director
Correspondence AddressFern Cottage
Earl Street Denton
Manchester
M34 2PJ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameEileen Tetlow
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFern Cottage
Earl Street Denton
Manchester
M34 2PJ
Director NameJohn Tetlow
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFern Cottage
Earl Street Denton
Manchester
M34 2PJ
Director NameSean Michael Tetlow
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Southridge
Denton
Manchester
Lancashire
M34 3TJ
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed21 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameClaire Louise Smith
NationalityBritish
StatusResigned
Appointed21 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 South Ridge
Denton
Manchester
M34 3TJ

Location

Registered AddressLewis House 12 Smith Street
Rochdale
Lancashire
OL16 1TX
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2004First Gazette notice for voluntary strike-off (1 page)
1 July 2004Application for striking-off (1 page)
8 April 2004Return made up to 21/02/04; full list of members (7 pages)
11 March 2003Return made up to 21/02/03; full list of members (6 pages)
23 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
2 April 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
26 March 2002Director resigned (1 page)
26 March 2002New director appointed (2 pages)
26 March 2002New secretary appointed (2 pages)
26 March 2002Secretary resigned (1 page)
26 March 2002Director resigned (1 page)
15 March 2002Return made up to 21/02/02; full list of members (6 pages)
15 June 2001Director resigned (1 page)
10 April 2001New director appointed (2 pages)
10 April 2001New secretary appointed (2 pages)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
10 April 2001Registered office changed on 10/04/01 from: lewis house 12 smith street rochdale lancashire OL16 1TX (1 page)
3 April 2001Secretary resigned (1 page)
3 April 2001Director resigned (1 page)
3 April 2001Registered office changed on 03/04/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
21 February 2001Incorporation (18 pages)