Company NameCotton Touch Limited
Company StatusDissolved
Company Number05741774
CategoryPrivate Limited Company
Incorporation Date14 March 2006(18 years, 1 month ago)
Dissolution Date26 May 2009 (14 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Amir Imtiaz
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Buckingham Road West
Stockport
Cheshire
SK4 4AZ
Director NameShahid Iqbal Hashmi
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityIndian
StatusClosed
Appointed27 June 2006(3 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (closed 26 May 2009)
RoleCompamy Director
Country of ResidenceEngland
Correspondence Address34 Haslemere Avenue
Milton
Stoke On Trent
Staffordshire
ST2 7AU
Secretary NameMr Amir Imtiaz
NationalityBritish
StatusClosed
Appointed27 June 2006(3 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (closed 26 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Buckingham Road West
Stockport
Cheshire
SK4 4AZ
Secretary NameBasir Imtiaz
NationalityPakistani
StatusResigned
Appointed14 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address50 Somers Road
Reddish
Stockport
Cheshire
SK5 6SL
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed14 March 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed14 March 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address3-7 Harris Street
Strangeways
Manchester
Lancashire
M8 8EG
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£3,519
Cash£6,732
Current Liabilities£60,087

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2009First Gazette notice for voluntary strike-off (1 page)
27 January 2009Application for striking-off (1 page)
22 April 2008Return made up to 14/03/08; full list of members (4 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 August 2007Particulars of mortgage/charge (8 pages)
11 June 2007Return made up to 14/03/07; full list of members (2 pages)
6 July 2006New secretary appointed (2 pages)
6 July 2006Secretary resigned (1 page)
6 July 2006New director appointed (2 pages)
6 April 2006New secretary appointed (2 pages)
23 March 2006New director appointed (2 pages)
20 March 2006Registered office changed on 20/03/06 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
20 March 2006Secretary resigned (1 page)
20 March 2006Director resigned (1 page)