Company NameTickled Pink Limited
DirectorBernard John Loynes
Company StatusDissolved
Company Number03252585
CategoryPrivate Limited Company
Incorporation Date20 September 1996(27 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameBernard John Loynes
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 1996(1 week after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Correspondence AddressHurstvale Cottage
Grange Road Biddulph
Stoke On Trent
Staffordshire
ST8 7RZ
Secretary NameYvonne Smiles
NationalityBritish
StatusCurrent
Appointed01 January 1998(1 year, 3 months after company formation)
Appointment Duration26 years, 4 months
RoleSocial Worker
Correspondence AddressHurstvale Cottage Grange Road
Biddulph
Staffordshire
ST8 7RZ
Secretary NameMr Michael McDonald
NationalityBritish
StatusResigned
Appointed27 September 1996(1 week after company formation)
Appointment Duration1 year (resigned 17 October 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTipping Brow House Tipping Brow
Mobberley
Knutsford
Cheshire
WA16 7JE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 September 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 September 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressElizabeth Mill
Worrall Street
Congleton
Cheshire
CW12 1DT
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton East
Built Up AreaCongleton

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 May 2001Dissolved (1 page)
2 February 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
29 December 2000Liquidators statement of receipts and payments (5 pages)
24 December 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 December 1999Statement of affairs (5 pages)
24 December 1999Appointment of a voluntary liquidator (1 page)
11 November 1998Return made up to 20/09/98; no change of members
  • 363(287) ‐ Registered office changed on 11/11/98
(4 pages)
11 November 1998Registered office changed on 11/11/98 from: elizabeth mill worrall street congleton cheshire CW12 1DT (1 page)
22 June 1998Full accounts made up to 31 December 1997 (10 pages)
3 February 1998Particulars of mortgage/charge (3 pages)
29 January 1998New secretary appointed (2 pages)
24 October 1997Secretary resigned (1 page)
14 October 1997Return made up to 20/09/97; full list of members (6 pages)
2 April 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
26 October 1996Ad 18/10/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
16 October 1996Director resigned (1 page)
16 October 1996Secretary resigned (1 page)
16 October 1996New secretary appointed (2 pages)
16 October 1996New director appointed (2 pages)
2 October 1996Registered office changed on 02/10/96 from: 788/790 finchley road london NW11 7UR (1 page)
20 September 1996Incorporation (17 pages)