Company NameThe Cotton House Limited
Company StatusDissolved
Company Number03427998
CategoryPrivate Limited Company
Incorporation Date2 September 1997(26 years, 8 months ago)
Dissolution Date10 December 2002 (21 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Stewart William Buckeridge
Date of BirthDecember 1964 (Born 59 years ago)
NationalityEnglish
StatusClosed
Appointed02 September 1997(same day as company formation)
RoleTextile Agent
Correspondence Address10 Churchwood View
Lymm
Cheshire
WA13 0PU
Secretary NameMr William Buckeridge
NationalityBritish
StatusClosed
Appointed02 September 1997(same day as company formation)
RoleCompany Director
Correspondence AddressWayside Cottage
Agden Lane
Lymm
Cheshire
WA13 0TS
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed02 September 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed02 September 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressSuite 4 Wilmslow House
Grove Way
Wilmslow
Cheshire
SK9 5AG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

10 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2002First Gazette notice for voluntary strike-off (1 page)
9 July 2002Application for striking-off (1 page)
9 July 2002Director's particulars changed (1 page)
2 October 2001Return made up to 02/09/01; full list of members (6 pages)
30 July 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
4 September 2000Return made up to 02/09/00; full list of members (6 pages)
15 May 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
15 May 2000Registered office changed on 15/05/00 from: the cotton house 33 oxford road altrincham cheshire WA14 2ED (2 pages)
27 August 1999Return made up to 02/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 June 1999Accounts for a dormant company made up to 30 September 1998 (2 pages)
2 October 1998Return made up to 02/09/98; full list of members (6 pages)
8 September 1997New director appointed (2 pages)
8 September 1997New secretary appointed (2 pages)
8 September 1997Registered office changed on 08/09/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
8 September 1997Director resigned (1 page)
8 September 1997Secretary resigned (1 page)
2 September 1997Incorporation (10 pages)