Company NameWholesale Haberdashery (Alsager) Limited
Company StatusDissolved
Company Number01144485
CategoryPrivate Limited Company
Incorporation Date9 November 1973(50 years, 5 months ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5111Agents agricultural & textile raw materials
SIC 46110Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods

Directors

Secretary NameKarmelle Ann Wooldridge
NationalityBritish
StatusClosed
Appointed10 September 1996(22 years, 10 months after company formation)
Appointment Duration12 years, 9 months (closed 23 June 2009)
RoleSalesperson
Correspondence Address3 Redrock Crescent
Kidsgrove
Staffordshire
ST7 4GP
Director NameKarmelle Ann Wooldridge
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2007(33 years, 12 months after company formation)
Appointment Duration1 year, 7 months (closed 23 June 2009)
RoleSales
Correspondence Address3 Redrock Crescent
Kidsgrove
Staffordshire
ST7 4GP
Director NameMrs Mary Heath
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(18 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 05 September 1996)
RoleCompany Director
Correspondence Address35 Arrowsmith Drive
Alsager
Stoke On Trent
Staffordshire
ST7 2JQ
Director NameMr Robert Anthony Heath
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(18 years, 4 months after company formation)
Appointment Duration14 years, 11 months (resigned 11 March 2007)
RoleCompany Director
Correspondence Address35 Arrowsmith Drive
Alsager
Stoke On Trent
Staffordshire
ST7 2JQ
Director NameMiss Hazel Dorothy Jackson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(18 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 05 March 1999)
RoleCompany Director
Correspondence Address26 Meads Road
Alsager
Stoke On Trent
Staffordshire
ST7 2NN
Director NameSusan Jane Shemilt
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(18 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 October 1999)
RoleCompany Director
Correspondence AddressThe Hideaway Dunnocksfold Road
Alsager
Stoke On Trent
ST7 2TJ
Secretary NameMrs Mary Heath
NationalityBritish
StatusResigned
Appointed31 March 1992(18 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 05 September 1996)
RoleCompany Director
Correspondence Address35 Arrowsmith Drive
Alsager
Stoke On Trent
Staffordshire
ST7 2JQ
Director NameKarmelle Ann Wooldridge
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(24 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 January 2002)
RoleManaging
Correspondence Address3 Redrock Crescent
Kidsgrove
Staffordshire
ST7 4GP

Location

Registered AddressUnit 26 Zan Industrial Park
Wheelock
Sandbach
Cheshire
CW11 4QH
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishSandbach
WardSandbach Ettiley Heath and Wheelock
Built Up AreaSandbach

Financials

Year2014
Net Worth£87,281
Cash£10
Current Liabilities£58,205

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
24 April 2008Return made up to 31/03/08; full list of members (3 pages)
9 November 2007New director appointed (2 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
17 April 2007Return made up to 31/03/07; full list of members (2 pages)
16 April 2007Director resigned (1 page)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
10 July 2006Return made up to 31/03/06; full list of members
  • 363(287) ‐ Registered office changed on 10/07/06
(6 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
16 May 2005Return made up to 31/03/05; full list of members
  • 363(287) ‐ Registered office changed on 16/05/05
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
25 May 2004Return made up to 31/03/04; full list of members (7 pages)
22 March 2004Registered office changed on 22/03/04 from: townend farm audley road alsager stoke on trent ST7 2QR (1 page)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
18 May 2003Return made up to 31/03/03; full list of members (7 pages)
9 January 2003Total exemption small company accounts made up to 31 December 2001 (5 pages)
30 October 2002Accounting reference date shortened from 31/10/02 to 31/12/01 (1 page)
7 May 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 April 2001Accounts for a small company made up to 31 October 2000 (5 pages)
28 July 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 April 2000Accounts for a small company made up to 31 October 1999 (6 pages)
7 June 1999Director resigned (2 pages)
7 June 1999Return made up to 31/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 February 1999Accounts for a small company made up to 31 October 1998 (6 pages)
10 May 1998New director appointed (2 pages)
10 May 1998Return made up to 31/03/98; full list of members (6 pages)
19 February 1998Accounts for a small company made up to 31 October 1997 (6 pages)
1 September 1997Accounts for a small company made up to 31 October 1996 (5 pages)
15 April 1997Secretary resigned;director resigned (1 page)
15 April 1997Return made up to 31/03/97; change of members (8 pages)
1 October 1996New secretary appointed (2 pages)
2 September 1996Accounts for a small company made up to 31 October 1995 (5 pages)
29 April 1996Return made up to 31/03/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
21 August 1995Accounts for a small company made up to 31 October 1994 (5 pages)
26 May 1995Return made up to 31/03/95; no change of members (4 pages)
2 September 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 October 1980Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 November 1973Incorporation (15 pages)