Company NameCotton Pimps Limited
Company StatusDissolved
Company Number05262605
CategoryPrivate Limited Company
Incorporation Date18 October 2004(19 years, 6 months ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)
Previous NameBewcroft Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAnne Marie Campbell
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2004(1 month after company formation)
Appointment Duration4 years, 2 months (closed 20 January 2009)
RoleCompany Director
Correspondence Address3 Millfield Court
Hale
Altrincham
Cheshire
WA15 9BF
Director NameMark Halliwell
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2004(1 month after company formation)
Appointment Duration4 years, 2 months (closed 20 January 2009)
RoleCreative Director
Correspondence Address23 Poplar Avenue
Altrincham
Cheshire
WA14 1LF
Director NameMark Jonathan Wilkinson
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2004(1 month after company formation)
Appointment Duration4 years, 2 months (closed 20 January 2009)
RoleDesigner
Correspondence AddressApartment 58 Oakcliffe Road
Manchester
M23 1DA
Secretary NameAnne Marie Campbell
NationalityBritish
StatusClosed
Appointed19 November 2004(1 month after company formation)
Appointment Duration4 years, 2 months (closed 20 January 2009)
RoleCompany Director
Correspondence Address3 Millfield Court
Hale
Altrincham
Cheshire
WA15 9BF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 October 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

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

Financials

Year2014
Net Worth£4

Accounts

Latest Accounts30 September 2006 (17 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2008First Gazette notice for voluntary strike-off (1 page)
4 August 2008Application for striking-off (1 page)
10 April 2007Director's particulars changed (1 page)
10 April 2007Secretary's particulars changed;director's particulars changed (1 page)
10 April 2007Return made up to 18/10/06; full list of members (3 pages)
10 April 2007Registered office changed on 10/04/07 from: clive house clive street bolton lancashire BL1 1ET (1 page)
10 April 2007Director's particulars changed (1 page)
4 April 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
9 June 2006Ad 23/11/05--------- £ si 2@1=2 £ ic 4/6 (2 pages)
25 November 2005Accounts for a dormant company made up to 30 September 2005 (1 page)
16 November 2005Return made up to 18/10/05; full list of members (3 pages)
10 June 2005Ad 24/05/05--------- £ si 3@1=3 £ ic 1/4 (2 pages)
10 June 2005New director appointed (2 pages)
10 June 2005Director resigned (1 page)
10 June 2005Secretary resigned (1 page)
10 June 2005New director appointed (2 pages)
10 June 2005Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page)
10 June 2005New secretary appointed;new director appointed (2 pages)
29 November 2004Registered office changed on 29/11/04 from: 788-790 finchley road london NW11 7TJ (1 page)
18 October 2004Incorporation (16 pages)