Company NameTony Cotton Plant Sales Limited
Company StatusDissolved
Company Number04500189
CategoryPrivate Limited Company
Incorporation Date31 July 2002(21 years, 9 months ago)
Dissolution Date28 December 2004 (19 years, 4 months ago)
Previous NameSwiftleap Systems Limited

Business Activity

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

Directors

Director NameGerald Francis Conaghan
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2002(same day as company formation)
RoleEngineer
Correspondence AddressLacken House 2 Lawton Street
Droylsden
Manchester
Lancashire
M43 7XD
Secretary NameSharon Elizabeth Conaghan
NationalityBritish
StatusClosed
Appointed31 July 2002(same day as company formation)
RoleCompany Director
Correspondence AddressLacken House 2 Lawton Street
Droylsden
Manchester
Lancashire
M43 7XD
Director NameDCS Nominees Limited (Corporation)
StatusResigned
Appointed31 July 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed31 July 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered AddressLacken House
Lawton Street Droylsden
Manchester
Lancashire
M43 7XD
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardDroylsden East
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£8,471
Current Liabilities£32,112

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

28 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2004First Gazette notice for voluntary strike-off (1 page)
5 August 2004Application for striking-off (1 page)
2 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
11 August 2003Return made up to 31/07/03; full list of members (5 pages)
17 June 2003Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
22 August 2002New director appointed (3 pages)
22 August 2002New secretary appointed (2 pages)
8 August 2002Secretary resigned (1 page)
8 August 2002Ad 31/07/02--------- £ si 49@1=49 £ ic 1/50 (2 pages)
8 August 2002Director resigned (1 page)
8 August 2002Ad 31/07/02--------- £ si 50@1=50 £ ic 50/100 (2 pages)
8 August 2002Registered office changed on 08/08/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
8 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 July 2002Incorporation (12 pages)