Company NameC & G Dyers Limited
DirectorsMark Cunningham and Andrew Ernest Geldeard
Company StatusDissolved
Company Number03685560
CategoryPrivate Limited Company
Incorporation Date18 December 1998(25 years, 4 months ago)
Previous NameQuick Fix Solutions Limited

Business Activity

Section CManufacturing
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles

Directors

Director NameMark Cunningham
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 1999(4 months, 2 weeks after company formation)
Appointment Duration24 years, 11 months
RoleSales Director
Correspondence Address19 Wickentree Holt
Norden
Rochdale
OL12 7PQ
Director NameAndrew Ernest Geldeard
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 1999(4 months, 2 weeks after company formation)
Appointment Duration24 years, 11 months
RoleAccountant
Correspondence Address31 Beech Drive
Whalley
Lancashire
BB7 9RA
Secretary NameChristine Anne Geldeard
NationalityBritish
StatusCurrent
Appointed02 June 1999(5 months, 2 weeks after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Correspondence Address8 Gorse Road
Blackburn
Lancashire
BB2 6LY
Director NameJane Adey
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Secretary NameMidlands Company Services Limited (Corporation)
StatusResigned
Appointed18 December 1998(same day as company formation)
Correspondence AddressSuite 116 Lonsdale House
52 Blucher Street
Birmingham
B1 1QU

Location

Registered AddressGeoffrey Martin & Co
St James's House 28 Park Place
Leeds
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£3,972
Cash£365
Current Liabilities£336,793

Accounts

Latest Accounts31 October 1999 (24 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

31 August 2006Dissolved (1 page)
31 May 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
31 May 2006Liquidators statement of receipts and payments (5 pages)
21 March 2006Liquidators statement of receipts and payments (5 pages)
20 September 2005Liquidators statement of receipts and payments (5 pages)
22 March 2005Liquidators statement of receipts and payments (5 pages)
22 September 2004Liquidators statement of receipts and payments (5 pages)
19 March 2004Liquidators statement of receipts and payments (5 pages)
18 September 2003Liquidators statement of receipts and payments (6 pages)
20 March 2003Liquidators statement of receipts and payments (5 pages)
23 September 2002Liquidators statement of receipts and payments (5 pages)
25 March 2002Liquidators statement of receipts and payments (5 pages)
27 March 2001Statement of affairs (7 pages)
20 March 2001Appointment of a voluntary liquidator (1 page)
20 March 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 March 2001Registered office changed on 08/03/01 from: 8 gorse road blackburn lancashire BB2 6LY (1 page)
10 January 2001Return made up to 18/12/00; full list of members (6 pages)
30 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
14 January 2000Return made up to 18/12/99; full list of members (6 pages)
10 June 1999Registered office changed on 10/06/99 from: c/o midlands company services suite 116 lonsdale house 52 blucher street birmingham B1 1QU (1 page)
10 June 1999New secretary appointed (2 pages)
10 June 1999New director appointed (2 pages)
10 June 1999Accounting reference date shortened from 31/12/99 to 31/10/99 (1 page)
26 May 1999Particulars of mortgage/charge (3 pages)
13 May 1999Director resigned (1 page)
13 May 1999Company name changed quick fix solutions LIMITED\certificate issued on 14/05/99 (2 pages)
13 May 1999Secretary resigned (1 page)
18 December 1998Incorporation (18 pages)