Company NameThe Cloth Shop (Edinburgh) Limited
Company StatusDissolved
Company Number01491018
CategoryPrivate Limited Company
Incorporation Date15 April 1980(44 years ago)
Dissolution Date20 September 2005 (18 years, 7 months ago)
Previous NameMaytime Linens (No 2) Limited

Business Activity

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

Directors

Director NameMr James Cribb
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1999(19 years, 3 months after company formation)
Appointment Duration6 years, 1 month (closed 20 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPendeen
28 Caldy Road
West Kirby
Merseyside
CH48 2HG
Wales
Secretary NameStephen Morrison
NationalityBritish
StatusClosed
Appointed28 May 2004(24 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 20 September 2005)
RoleCompany Director
Correspondence Address26 Gateacre Rise
Liverpool
L25 5LA
Director NameRalph Watson Towndrow
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(12 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 01 October 1996)
RoleChartered Accountant
Correspondence AddressBramsley St Barnabas Drive
Swanland
North Ferriby
North Humberside
HU14 3NR
Director NameWilliam Wilfred Williams
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(12 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 31 July 1999)
RoleSecretary
Correspondence AddressMoores Farm House
Walton By Kimote
Leicester
Leicestershire
LE17 5RG
Secretary NameRalph Watson Towndrow
NationalityBritish
StatusResigned
Appointed24 May 1992(12 years, 1 month after company formation)
Appointment Duration7 months (resigned 22 December 1992)
RoleCompany Director
Correspondence AddressBramsley St Barnabas Drive
Swanland
North Ferriby
North Humberside
HU14 3NR
Secretary NameMark Edward Dyson
NationalityBritish
StatusResigned
Appointed22 December 1992(12 years, 8 months after company formation)
Appointment Duration11 years, 5 months (resigned 28 May 2004)
RoleChartered Accountant
Correspondence AddressThe Grange
Bewholme
Driffield
East Yorkshire
YO25 8ED
Director NameMark Edward Dyson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(16 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 28 May 2004)
RoleChartered Accountant
Correspondence AddressThe Grange
Bewholme
Driffield
East Yorkshire
YO25 8ED

Location

Registered Address520 Europa Boulevard
Westbrook
Warrington
Cheshire
WA5 7TP
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBurtonwood and Westbrook
WardWestbrook
Built Up AreaWarrington

Financials

Year2014
Net Worth£100,000

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End01 May

Filing History

20 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2005Application for striking-off (1 page)
22 June 2004Return made up to 24/05/04; full list of members (7 pages)
10 June 2004Registered office changed on 10/06/04 from: rosedale house bramley way hellaby trading estate hellaby,rotherham S66 8QB (1 page)
10 June 2004New secretary appointed (2 pages)
9 June 2004Secretary resigned;director resigned (1 page)
6 June 2003Return made up to 24/05/03; full list of members (7 pages)
22 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
11 December 2002Accounting reference date extended from 28/02/03 to 01/05/03 (1 page)
5 September 2002Accounts for a dormant company made up to 28 February 2002 (5 pages)
13 August 2002Auditor's resignation (2 pages)
25 June 2002Return made up to 24/05/02; full list of members (7 pages)
20 December 2001Accounts for a dormant company made up to 28 February 2001 (5 pages)
18 July 2001Company name changed maytime linens (no 2) LIMITED\certificate issued on 18/07/01 (2 pages)
20 June 2001Director's particulars changed (1 page)
18 June 2001Return made up to 24/05/01; full list of members (6 pages)
15 May 2001Secretary's particulars changed;director's particulars changed (1 page)
28 December 2000Accounts for a dormant company made up to 28 February 2000 (5 pages)
23 June 2000Return made up to 24/05/00; full list of members (6 pages)
23 June 2000Company name changed homestyle group LIMITED\certificate issued on 23/06/00 (2 pages)
28 February 2000Full accounts made up to 28 February 1999 (7 pages)
10 January 2000Company name changed maytime linens group LIMITED\certificate issued on 10/01/00 (2 pages)
9 August 1999Director resigned (1 page)
9 August 1999New director appointed (2 pages)
2 June 1999Return made up to 24/05/99; full list of members (8 pages)
28 October 1998Full accounts made up to 31 December 1997 (7 pages)
16 June 1998Return made up to 24/05/98; no change of members (4 pages)
11 May 1998Accounting reference date extended from 31/12/98 to 28/02/99 (1 page)
27 April 1998Accounting reference date extended from 31/12/97 to 28/02/98 (1 page)
4 November 1997Full accounts made up to 28 December 1996 (7 pages)
25 June 1997Return made up to 24/05/97; no change of members (4 pages)
15 January 1997Secretary's particulars changed;director's particulars changed (1 page)
4 November 1996Full accounts made up to 30 December 1995 (6 pages)
15 October 1996New director appointed (2 pages)
14 October 1996Director resigned (1 page)
25 June 1996Return made up to 24/05/96; full list of members (6 pages)
20 October 1995Full accounts made up to 31 December 1994 (6 pages)
12 December 1990Memorandum and Articles of Association (13 pages)
19 June 1980Increase in nominal capital (1 page)