Company NameThe Cotton Bag Company Limited
Company StatusDissolved
Company Number02706948
CategoryPrivate Limited Company
Incorporation Date14 April 1992(32 years ago)
Dissolution Date12 October 1999 (24 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameGwyneth Ann Igoe
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1992(same day as company formation)
RoleCompany Director
Correspondence AddressHammeveld 32
3061 Ceefdaal
Belgium
Director NameTimothy Kevin Lowe
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVerridge
3 Lime Close
Frant
East Sussex
TN3 9DP
Secretary NameGwyneth Ann Igoe
NationalityBritish
StatusClosed
Appointed14 April 1992(same day as company formation)
RoleCompany Director
Correspondence AddressHammeveld 32
3061 Ceefdaal
Belgium
Director NameMr John Alexander Stark
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1992(1 week, 3 days after company formation)
Appointment Duration7 years, 5 months (closed 12 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMullion Beehive Chase
Hook End
Brentwood
Essex
CM15 0PA
Director NameDerek Revell Crabtree
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address157 Norman Lane
Eccleshill
Bradford
West Yorkshire
BD2 2JT
Director NameMrs Mary Elizabeth Haselden
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazeldene
Leith Park Road
Gravesend
Kent
DA12 1LW
Secretary NameKaren Picton
NationalityBritish
StatusResigned
Appointed14 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address98 Freeman Road
Gravesend
Kent
DA12 4EE

Location

Registered Address3 Sandpit Road
Dartford
Kent
DA1 5BU
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1997 (26 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

12 October 1999Final Gazette dissolved via voluntary strike-off (1 page)
22 June 1999First Gazette notice for voluntary strike-off (1 page)
1 June 1999Voluntary strike-off action has been suspended (1 page)
22 June 1998Return made up to 14/04/98; no change of members (4 pages)
23 March 1998Accounts for a small company made up to 30 April 1997 (4 pages)
22 April 1997Return made up to 14/04/97; no change of members (4 pages)
7 October 1996Accounts for a small company made up to 30 April 1996 (4 pages)
5 June 1996Return made up to 14/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 April 1996Director resigned (1 page)
15 January 1996Registered office changed on 15/01/96 from: 4-5 sandpit road dartford kent DA1 5BY (1 page)
15 January 1996Accounts for a small company made up to 30 April 1995 (4 pages)
30 April 1995Ad 15/04/95--------- £ si 3998@1=3998 £ ic 2/4000 (2 pages)
19 April 1995Return made up to 14/04/95; no change of members (4 pages)