Company NameOld Socks Limited
Company StatusDissolved
Company Number04443543
CategoryPrivate Limited Company
Incorporation Date21 May 2002(21 years, 11 months ago)
Dissolution Date19 September 2006 (17 years, 7 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameAdam Mark Grahame Lord
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2002(same day as company formation)
RoleManaging Director
Correspondence Address32 Sylvan Drive
Burnley
BB11 5PX
Director NamePeter Graham Lord
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2002(same day as company formation)
RoleChairman
Correspondence AddressSwinshaw Coach House
Goodshaw Lane
Loveclough
Lancashire
BB4 8RB
Director NameVictoria Chantelle Lord
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2002(same day as company formation)
RoleFinance Director
Correspondence AddressSwinshaw Coach House
Goodshaw Lane Loveclough
Rossendale
Lancashire
BB4 8RB
Secretary NameVictoria Chantelle Lord
NationalityBritish
StatusClosed
Appointed21 May 2002(same day as company formation)
RoleManageress
Correspondence AddressSwinshaw Coach House
Goodshaw Lane Loveclough
Rossendale
Lancashire
BB4 8RB
Director NamePeter Jonathan Brown
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2003(1 year after company formation)
Appointment Duration3 years, 3 months (closed 19 September 2006)
RoleBlind Manufacturer
Correspondence Address209 Holcombe Road
Helmshore
Lancashire
BB4 4NY
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed21 May 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed21 May 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address259 Derby Street
Bolton
Lancashire
BL3 6LA
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

19 September 2006Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2006First Gazette notice for compulsory strike-off (1 page)
28 March 2006Ad 20/06/04--------- £ si 100@1=100 £ ic 200/300 (2 pages)
18 March 2005Registered office changed on 18/03/05 from: 124 the rock bury lancashire BL9 0PJ (1 page)
15 March 2005Total exemption small company accounts made up to 31 May 2003 (7 pages)
12 July 2004Return made up to 21/05/04; full list of members (9 pages)
17 June 2004Company name changed millennium blinds uk! LIMITED\certificate issued on 17/06/04 (2 pages)
11 August 2003Return made up to 21/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 June 2003New director appointed (2 pages)
1 June 2002New director appointed (2 pages)
1 June 2002New director appointed (2 pages)
1 June 2002Secretary resigned (2 pages)
1 June 2002Director resigned (2 pages)
1 June 2002Registered office changed on 01/06/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page)
1 June 2002New secretary appointed;new director appointed (2 pages)