Company NameThe Shirt Room Limited
Company StatusDissolved
Company Number05157950
CategoryPrivate Limited Company
Incorporation Date18 June 2004(19 years, 9 months ago)
Dissolution Date14 March 2006 (18 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameChristopher Ternent
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2004(3 days after company formation)
Appointment Duration1 year, 8 months (closed 14 March 2006)
RoleCompany Director
Correspondence AddressThe Barn Hollins Farm
Red Lees Road Cliviger
Burnley
Lancashire
BB10 4RB
Secretary NameMark Knight
NationalityBritish
StatusClosed
Appointed21 June 2004(3 days after company formation)
Appointment Duration1 year, 8 months (closed 14 March 2006)
RoleCompany Director
Correspondence Address27 Thanet Lee Close
Cliviger
Burnley
Lancashire
BB10 4TX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 June 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressClive House, Clive Street
Bolton
Lancashire
BL1 1ET
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

14 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2005First Gazette notice for voluntary strike-off (1 page)
17 October 2005Application for striking-off (1 page)
20 July 2005Nc inc already adjusted 08/02/05 (2 pages)
20 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 July 2005Ad 08/02/05--------- £ si 40@1 (2 pages)
10 January 2005Ad 20/12/04--------- £ si 198@1=198 £ ic 3/201 (2 pages)
15 October 2004Particulars of mortgage/charge (3 pages)
15 October 2004Particulars of mortgage/charge (3 pages)
8 October 2004Particulars of mortgage/charge (4 pages)
9 September 2004Particulars of mortgage/charge (3 pages)
26 August 2004Particulars of mortgage/charge (6 pages)
6 August 2004Secretary resigned (1 page)
6 August 2004Director resigned (1 page)
28 June 2004New secretary appointed (1 page)
28 June 2004Ad 21/06/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
28 June 2004New director appointed (1 page)
18 June 2004Incorporation (16 pages)