Company NameCity Quilt Company Limited(The)
Company StatusDissolved
Company Number00537968
CategoryPrivate Limited Company
Incorporation Date11 September 1954(69 years, 7 months ago)
Dissolution Date30 October 2007 (16 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Secretary NameRobert Woolf Leff
NationalityBritish
StatusClosed
Appointed25 September 2001(47 years after company formation)
Appointment Duration6 years, 1 month (closed 30 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Leadale Road
London
N16 6DG
Director NamePhilip Richard Stocken
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2006(52 years, 2 months after company formation)
Appointment Duration11 months, 1 week (closed 30 October 2007)
RoleBank Manager
Correspondence AddressOsborne Court
Gadbrook Park
Northwich
Cheshire
CW9 7UE
Director NameIsaac Cohen
Date of BirthApril 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(36 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 25 September 2001)
RoleMerchant
Correspondence Address8 Darenth Road
London
N16 6EJ
Director NameMr Michael Cohen
Date of BirthMarch 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(36 years, 3 months after company formation)
Appointment Duration12 years, 11 months (resigned 18 December 2003)
RoleSoft Furnishings Manufacturer
Correspondence Address8 Darenth Road
London
N16 6EJ
Secretary NameMr Michael Cohen
NationalityBritish
StatusResigned
Appointed28 December 1990(36 years, 3 months after company formation)
Appointment Duration12 years, 11 months (resigned 18 December 2003)
RoleCompany Director
Correspondence Address8 Darenth Road
London
N16 6EJ

Location

Registered AddressOsborne Court
Gadbrook Park
Northwich
Cheshire
CW9 7UE
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich

Financials

Year2014
Net Worth£158,712
Cash£259,381
Current Liabilities£100,669

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2007First Gazette notice for voluntary strike-off (1 page)
1 June 2007Application for striking-off (1 page)
17 February 2007Registered office changed on 17/02/07 from: 43 leadale road london N16 6DG (1 page)
23 January 2007New director appointed (2 pages)
12 January 2007Director resigned (1 page)
18 October 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
18 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
30 January 2006Resolutions
  • RES13 ‐ Appoint directors 24/03/05
(1 page)
25 February 2005Return made up to 28/12/04; full list of members (6 pages)
10 December 2004Return made up to 28/12/03; full list of members
  • 363(287) ‐ Registered office changed on 10/12/04
  • 363(288) ‐ Secretary resigned
(8 pages)
22 January 2004Total exemption full accounts made up to 31 December 2003 (4 pages)
11 June 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
31 December 2002Return made up to 28/12/02; full list of members (8 pages)
30 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
8 February 2002New secretary appointed (2 pages)
8 February 2002Return made up to 28/12/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
29 October 2001Total exemption full accounts made up to 31 December 2000 (4 pages)
22 December 2000Return made up to 28/12/00; full list of members (6 pages)
20 June 2000Full accounts made up to 31 December 1999 (6 pages)
6 January 2000Return made up to 28/12/99; full list of members (6 pages)
28 January 1999Full accounts made up to 31 December 1998 (7 pages)
6 January 1999Return made up to 28/12/98; full list of members (6 pages)
1 December 1998Full accounts made up to 31 December 1997 (8 pages)
10 November 1998Registered office changed on 10/11/98 from: 42 doughty street london EC1N 2LY (1 page)
16 January 1998Return made up to 28/12/97; no change of members (4 pages)
9 October 1997Full accounts made up to 31 December 1996 (8 pages)
9 January 1997Return made up to 28/12/96; no change of members (4 pages)
15 October 1996Full accounts made up to 31 December 1995 (8 pages)
5 January 1996Return made up to 28/12/95; full list of members (6 pages)
4 October 1995Full accounts made up to 31 December 1994 (8 pages)
21 June 1995Registered office changed on 21/06/95 from: 113 gloucester place, london W1H 4DD (1 page)
14 October 1994Accounts for a small company made up to 31 December 1993 (7 pages)
31 August 1993Full accounts made up to 31 December 1992 (6 pages)
30 October 1992Full accounts made up to 31 December 1991 (6 pages)
1 July 1992Full accounts made up to 31 December 1990 (6 pages)
5 January 1992Return made up to 28/12/91; no change of members (5 pages)
29 January 1991Return made up to 28/12/90; no change of members (6 pages)
7 January 1991Full accounts made up to 31 December 1989 (6 pages)
13 September 1989Full accounts made up to 31 December 1988 (6 pages)
24 April 1989Full accounts made up to 31 December 1987 (6 pages)
14 April 1988Full accounts made up to 31 December 1986 (6 pages)
13 July 1987Full accounts made up to 31 December 1985 (6 pages)
11 June 1986Full accounts made up to 31 December 1984 (4 pages)
11 September 1954Incorporation (14 pages)