Company NameHeaps Of Nantwich Limited
Company StatusDissolved
Company Number00102744
CategoryPrivate Limited Company
Incorporation Date29 April 1909(115 years ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameMr John Cox
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1991(82 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rickyard
Manor Lane, Orleton
Ludlow
Salop
SY8 4HR
Wales
Director NameMr Samuel Ferguson
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1991(82 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleClothing Manufacturer
Correspondence Address1 Birtles Close
Dukinfield
Cheshire
SK16 5RZ
Director NameMr Raymond Keith Knight
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1991(82 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleClothing Manufacturer
Correspondence Address1 Holyrood Drive
Wistaston
Crewe
Cheshire
CW2 8JG
Director NameMr Julien Bernard Walters
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1991(82 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleClothing Manufacturer
Country of ResidenceEngland
Correspondence AddressYew Gardens
Ashford Carbonnel
Ludlow
Shropshire
SY8 4DG
Wales
Secretary NameMr John Cox
NationalityBritish
StatusCurrent
Appointed21 December 1991(82 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rickyard
Manor Lane, Orleton
Ludlow
Salop
SY8 4HR
Wales
Director NameNeville Frank Bosworth
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 1997(87 years, 9 months after company formation)
Appointment Duration27 years, 3 months
RoleSk9 2la
Correspondence Address9 Osprey Drive
Wilmslow
Cheshire
SK9 2LA
Director NameJohn Colin Whitham
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 1997(87 years, 9 months after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Correspondence Address27 New Close Road
Nab Wood
Bradford
West Yorkshire
BD18 4AN

Location

Registered AddressC/O K P M G
Saint Jamess Square
Manchester
Lancashire
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£3,267,202
Net Worth£594,951
Cash£234,289
Current Liabilities£434,526

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

17 August 2001Dissolved (1 page)
17 May 2001Return of final meeting in a creditors' voluntary winding up (5 pages)
28 March 2001Liquidators statement of receipts and payments (7 pages)
19 September 2000Liquidators statement of receipts and payments (6 pages)
17 December 1999Receiver ceasing to act (1 page)
14 December 1999Receiver's abstract of receipts and payments (2 pages)
1 December 1999Statement of affairs (9 pages)
22 September 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 September 1999Registered office changed on 22/09/99 from: c/o ernst & young lowry house 17 marble street manchester M2 3AW (1 page)
22 September 1999Appointment of a voluntary liquidator (1 page)
26 April 1999Receiver's abstract of receipts and payments (2 pages)
5 May 1998Administrative Receiver's report (12 pages)
5 May 1998Form 3.2 statement of affairs (21 pages)
31 March 1998Receiver's abstract of receipts and payments (2 pages)
9 April 1997Registered office changed on 09/04/97 from: park mills wistaston road nantwich cheshire (1 page)
25 March 1997Appointment of receiver/manager (1 page)
14 January 1997Particulars of mortgage/charge (3 pages)
10 January 1997Declaration of assistance for shares acquisition (6 pages)
10 January 1997New director appointed (2 pages)
10 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
10 January 1997Registered office changed on 10/01/97 from: old st ludlow shropshire SY8 1NR (1 page)
10 January 1997New director appointed (2 pages)
9 January 1997Declaration of satisfaction of mortgage/charge (1 page)
8 January 1997Particulars of mortgage/charge (3 pages)
8 January 1997Particulars of mortgage/charge (3 pages)
6 January 1997Full accounts made up to 30 June 1996 (17 pages)
6 January 1997Return made up to 21/12/96; full list of members (6 pages)
28 December 1995Return made up to 21/12/95; full list of members (6 pages)
28 December 1995Full accounts made up to 30 June 1995 (17 pages)