Company NameThe Caring Clothing Company Limited
Company StatusDissolved
Company Number04062045
CategoryPrivate Limited Company
Incorporation Date24 August 2000(23 years, 8 months ago)
Dissolution Date22 June 2004 (19 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jonathan Derek Marshall
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stables
7 Woodbourne Road
Sale
Cheshire
M33 3SR
Director NameMr Nigel James Moorhouse
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Spinney 2 Wilsbury Grange
Hartford
Northwich
Cheshire
CW8 1QQ
Secretary NameMr Nigel James Moorhouse
NationalityBritish
StatusClosed
Appointed24 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Spinney 2 Wilsbury Grange
Hartford
Northwich
Cheshire
CW8 1QQ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed24 August 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 August 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressDane Mill, Broadhurst Lane
Congleton
Cheshire
CW12 1LA
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2004First Gazette notice for voluntary strike-off (1 page)
27 January 2004Application for striking-off (1 page)
16 January 2004Return made up to 24/08/03; full list of members (7 pages)
1 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
16 September 2002Return made up to 24/08/02; full list of members (7 pages)
19 June 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
17 September 2001Return made up to 24/08/01; full list of members (6 pages)
7 November 2000Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
7 November 2000Ad 31/10/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 August 2000Registered office changed on 31/08/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
31 August 2000Secretary resigned (1 page)
31 August 2000Director resigned (1 page)
31 August 2000New secretary appointed;new director appointed (1 page)
31 August 2000New director appointed (1 page)
24 August 2000Incorporation (18 pages)