Company NameBobtown Limited
DirectorHarry Davis Le Moine
Company StatusDissolved
Company Number04206256
CategoryPrivate Limited Company
Incorporation Date26 April 2001(23 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameHarry Davis Le Moine
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2002(1 year, 6 months after company formation)
Appointment Duration21 years, 5 months
RoleManaging Director
Correspondence Address4 Back Lane
Heath Charnock
Chorley
Lancashire
PR6 9DP
Secretary NameStephen Ian Groundwater
NationalityBritish
StatusCurrent
Appointed21 November 2002(1 year, 6 months after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Correspondence Address199 Lytham Road
Ashton
Preston
PR2 2ES
Director NameBrian Turton
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2001(2 weeks, 5 days after company formation)
Appointment Duration1 year, 6 months (resigned 20 November 2002)
RoleWholesale Clothing
Correspondence Address40 Fortis Way
Huddersfield
West Yorkshire
HD3 3WW
Secretary NameJacqueline Susan Turton
NationalityBritish
StatusResigned
Appointed15 May 2001(2 weeks, 5 days after company formation)
Appointment Duration1 year, 6 months (resigned 20 November 2002)
RoleCompany Director
Correspondence Address40 Fortis Way
Huddersfield
West Yorkshire
HD3 3WW
Director NameTimothy Gordon Williams
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2002(1 year, 6 months after company formation)
Appointment Duration1 day (resigned 20 November 2002)
RoleSolicitor
Correspondence Address16 Hillside Court
2 Crossbeck Road
Ilkley
West Yorkshire
LS29 9TF
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed26 April 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 April 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 April 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressTomlinson Saint Johns
Court 72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

18 March 2004Dissolved (1 page)
18 December 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
20 August 2003Statement of affairs (7 pages)
15 August 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 August 2003Appointment of a voluntary liquidator (1 page)
8 July 2003Registered office changed on 08/07/03 from: unit b turnkey business park royds lane leeds LS12 6DY (1 page)
28 March 2003Particulars of mortgage/charge (5 pages)
22 January 2003Secretary resigned (1 page)
22 January 2003New director appointed (1 page)
22 January 2003Registered office changed on 22/01/03 from: 40 fortis way salendine nook huddersfield west yorkshire HD3 3WW (1 page)
22 January 2003New secretary appointed (1 page)
20 December 2002Director resigned (1 page)
20 December 2002Secretary resigned (2 pages)
20 December 2002Director resigned (1 page)
22 November 2002New director appointed (2 pages)
8 May 2002Return made up to 26/04/02; full list of members (6 pages)
27 July 2001Particulars of mortgage/charge (3 pages)
14 June 2001New secretary appointed (2 pages)
14 June 2001Director resigned (1 page)
14 June 2001New director appointed (2 pages)
14 June 2001Secretary resigned;director resigned (1 page)
14 June 2001Registered office changed on 14/06/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
21 May 2001Nc inc already adjusted 15/05/01 (1 page)
21 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)