Company NameChildrens Chainstore Garments Limited
DirectorsBrian John Bradley and George Leslie Edward Yates
Company StatusDissolved
Company Number04679379
CategoryPrivate Limited Company
Incorporation Date26 February 2003(21 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameBrian John Bradley
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2003(same day as company formation)
RoleBuyer
Correspondence Address92 Dunbabin Road
Liverpool
Merseyside
L16 7QJ
Director NameMr George Leslie Edward Yates
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2003(same day as company formation)
RoleClothing Wholesaler
Country of ResidenceUnited Kingdom
Correspondence Address264 New Brook Road
Atherton
Manchester
Lancashire
M46 9HF
Secretary NameRuth Victoria Bradley
NationalityBritish
StatusCurrent
Appointed26 February 2003(same day as company formation)
RoleAdministrator
Correspondence Address92 Dunbabin Road
Liverpool
Merseyside
L16 7QJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 February 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 February 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressMansell House
Aspinall Close Horwich
Bolton
Lancashire
BL6 6QQ
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£54,326
Cash£7,153
Current Liabilities£422,101

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 April 2007Dissolved (1 page)
29 January 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
16 January 2007Registered office changed on 16/01/07 from: jm marriot & co grosvenor house agecroft enterprise park agecroft road manchester M27 8UW (1 page)
4 August 2006Liquidators statement of receipts and payments (5 pages)
26 July 2005Appointment of a voluntary liquidator (1 page)
26 July 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 July 2005Statement of affairs (7 pages)
26 July 2005Notice of Constitution of Liquidation Committee (2 pages)
7 July 2005Registered office changed on 07/07/05 from: unit d atherton business centre e mill flapper fold lane, atherton greater manchester M46 0HB (1 page)
10 March 2005Return made up to 31/01/05; full list of members (7 pages)
24 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
8 June 2004Return made up to 26/02/04; full list of members (7 pages)
8 March 2004Ad 25/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 November 2003Particulars of mortgage/charge (3 pages)
1 April 2003Director resigned (1 page)
1 April 2003New director appointed (2 pages)
1 April 2003New secretary appointed (2 pages)
1 April 2003Secretary resigned (1 page)
1 April 2003New director appointed (2 pages)
26 February 2003Incorporation (18 pages)