Company NameEl Corte Ingles Ltd
Company StatusDissolved
Company Number03744106
CategoryPrivate Limited Company
Incorporation Date30 March 1999(25 years, 1 month ago)
Dissolution Date15 January 2002 (22 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NamePaul Anthony Checkett
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1999(1 day after company formation)
Appointment Duration2 years, 9 months (closed 15 January 2002)
RoleHairdresser
Correspondence Address12 Gladewood Close
Wilmslow
Cheshire
SK9 2GN
Director NameCaroline Jane Hallworth
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1999(1 day after company formation)
Appointment Duration2 years, 9 months (closed 15 January 2002)
RoleHairdresser
Correspondence Address12 Gladewood Close
Wilmslow
Cheshire
SK9 2GN
Secretary NamePaul Anthony Checkett
NationalityBritish
StatusClosed
Appointed31 March 1999(1 day after company formation)
Appointment Duration2 years, 9 months (closed 15 January 2002)
RoleCompany Director
Correspondence Address12 Gladewood Close
Wilmslow
Cheshire
SK9 2GN
Director NameCountrywide Company Directors Ltd (Corporation)
StatusResigned
Appointed30 March 1999(same day as company formation)
Correspondence Address386-388 Palatine Road
Manchester
M22 4FZ
Secretary NameCountrywide Company Secretaries Ltd (Corporation)
StatusResigned
Appointed30 March 1999(same day as company formation)
Correspondence Address386-388 Palatine Road
Manchester
M22 4FZ

Location

Registered Address9 Bank Square
Wilmslow
Cheshire
SK9 1AN
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

23 July 2003Dissolved (1 page)
19 June 2002Order of court to wind up (2 pages)
17 June 2002Order of court - restore & wind-up 13/06/02 (2 pages)
15 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2001First Gazette notice for compulsory strike-off (1 page)
9 August 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 August 2000£ nc 100/10000 02/03/00 (1 page)
6 July 2000Return made up to 27/04/00; full list of members (8 pages)
6 July 2000Director's particulars changed (1 page)
6 July 2000Secretary's particulars changed;director's particulars changed (1 page)
30 June 2000Registered office changed on 30/06/00 from: sovereign house the bramhall centre bramhall, stockport cheshire SK7 1AW (1 page)
4 October 1999Particulars of mortgage/charge (3 pages)
26 May 1999Director resigned (1 page)
26 May 1999Secretary resigned (1 page)
23 April 1999Ad 31/03/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 April 1999Registered office changed on 22/04/99 from: c/o griffiths sovereign house bramhall village centre stockport cheshire SK7 1AW (1 page)
22 April 1999New director appointed (2 pages)
22 April 1999New secretary appointed;new director appointed (2 pages)
30 March 1999Incorporation (11 pages)