Manchester
M2 1AB
Director Name | Mr John Carl Allen |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 November 2012(81 years after company formation) |
Appointment Duration | 3 years, 11 months (closed 02 November 2016) |
Role | Group Financial Director |
Country of Residence | England |
Correspondence Address | The Zenith Building 26 Spring Gardens Manchester M2 1AB |
Director Name | Mr Barry Guy Marchant |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 November 2012(81 years after company formation) |
Appointment Duration | 3 years, 11 months (closed 02 November 2016) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | The Zenith Building 26 Spring Gardens Manchester M2 1AB |
Secretary Name | Mr John Carl Allen |
---|---|
Status | Closed |
Appointed | 20 June 2013(81 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 02 November 2016) |
Role | Company Director |
Correspondence Address | The Zenith Building 26 Spring Gardens Manchester M2 1AB |
Director Name | Mr Shane William Bray |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 October 2013(81 years, 10 months after company formation) |
Appointment Duration | 3 years (closed 02 November 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2 Granary Close Kibworth Leicester LE8 0HZ |
Director Name | Mrs Zoe Willingham |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 October 2013(81 years, 10 months after company formation) |
Appointment Duration | 3 years (closed 02 November 2016) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 Poplar Hill Stowmarket Suffolk IP14 2AX |
Director Name | William Alan Prescott |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(60 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 04 May 1999) |
Role | Deputy Chief Executive |
Correspondence Address | Woodlea 11 Wellington Road Atherton Manchester M49 9HE |
Director Name | Mr Thomas James Howarth |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(60 years, 9 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 26 August 1997) |
Role | General Manager |
Correspondence Address | 112 Woodplumpton Road Woodplumpton Preston Lancashire PR4 0LJ |
Secretary Name | Mrs Moira Ann Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(60 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 10 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 389 Bury Road Edgworth Bolton Lancashire BL7 0BU |
Director Name | Mr Dennis Trevor Hughes |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1997(65 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 August 2002) |
Role | Chief Executive Acc Ltd |
Country of Residence | England |
Correspondence Address | 7 Meadow Court Darrhhall Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9RB |
Director Name | James McArdle Carroll |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(66 years, 6 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 26 May 2006) |
Role | Managing Director |
Correspondence Address | 2 Thropton Close Leam Lane Gateshead Tyne & Wear NE10 8SP |
Director Name | Mr Mark Wilkinson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(66 years, 6 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 31 January 2014) |
Role | Buying Director |
Country of Residence | England |
Correspondence Address | The Limes 57 Sutton Road Kirkby In Ashfield Nottinghamshire NG17 8GY |
Director Name | Mr Brian Grant Wilson |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(67 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 16 June 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | North View Slaley Hexham Northumberland NE47 0AA |
Secretary Name | Katherine Alison Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1999(68 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 January 2002) |
Role | Company Director |
Correspondence Address | 4 Elderfield Drive Bredbury Stockport Cheshire SK6 2QA |
Secretary Name | Mrs Caroline Jane Sellers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2002(70 years, 1 month after company formation) |
Appointment Duration | 10 years, 10 months (resigned 23 November 2012) |
Role | Company Director |
Correspondence Address | PO Box 53 New Century House Manchester M60 4ES |
Director Name | Mr Stephen Murray Allan |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(72 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 08 April 2005) |
Role | Financial Services Controller |
Correspondence Address | 89 Whitburn Road Cleadon Sunderland Tyne & Wear SR6 7QY |
Director Name | Ms Christine Mary Tacon |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2005(73 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 November 2006) |
Role | General Manager - Farming |
Country of Residence | England |
Correspondence Address | Blakelow Farm Blakelow Road Macclesfield Cheshire SK11 7ED |
Director Name | Mrs Zoe Jeanette Morgan |
---|---|
Date of Birth | January 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2006(74 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 28 July 2007) |
Role | Director Of Marketing |
Country of Residence | England |
Correspondence Address | Raglis Cottage Pumphouse Lane Upper Bentley Worcestershire B97 5PH |
Director Name | Paul Richard Slocombe |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2007(75 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 May 2009) |
Role | Managing Director |
Correspondence Address | 16 Doves Croft Tunstall Kent ME9 8LQ |
Director Name | Mr Mike Austin |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2008(76 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 November 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 6 Heron Close Steeton Keighley West Yorkshire BD20 6UN |
Director Name | Miss Claire Samantha Scott |
---|---|
Date of Birth | March 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2009(77 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 February 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Rutherford Road Stephenson Industrial Estate Washington Tyne And Wear NE37 3HX |
Director Name | Mr Terry George Stannard |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2013(81 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 September 2014) |
Role | Non Executive Director & Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Larchwood Manor Close Penn High Wycombe Buckinghamshire HP10 8HZ |
Director Name | Mr Nicholas James O'Donovan |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2013(81 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 July 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Epworth Court Quorn Loughborough Leicestershire LE12 8FR |
Website | ensembleclothing.com |
---|---|
Telephone | 0845 5210051 |
Telephone region | Unknown |
Registered Address | The Zenith Building 26 Spring Gardens Manchester M2 1AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £9,999,585 |
Gross Profit | £4,593,385 |
Net Worth | £6,121,468 |
Cash | £1,139,174 |
Current Liabilities | £3,792,261 |
Latest Accounts | 31 December 2013 (9 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 02 January |
2 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 August 2016 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
13 July 2015 | Appointment of a voluntary liquidator (9 pages) |
9 July 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
30 June 2015 | Administrator's progress report to 3 June 2015 (20 pages) |
30 June 2015 | Administrator's progress report to 3 June 2015 (20 pages) |
3 June 2015 | Termination of appointment of Terry George Stannard as a director on 30 September 2014 (2 pages) |
3 June 2015 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
27 March 2015 | Notice of deemed approval of proposals (1 page) |
11 March 2015 | Statement of administrator's proposal (30 pages) |
25 February 2015 | Statement of affairs with form 2.14B (8 pages) |
28 January 2015 | Registered office address changed from 10 Stephenson Road Stephenson Industrial Estate Washington Tyne and Wear NE37 3HR to C/O Zolfo Cooper the Zenith Building 26 Spring Gardens Manchester M2 1AB on 28 January 2015 (2 pages) |
27 January 2015 | Appointment of an administrator (1 page) |
14 October 2014 | Full accounts made up to 31 December 2013 (24 pages) |
23 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Termination of appointment of Nicholas James O'donovan as a director on 30 July 2014 (1 page) |
23 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
9 April 2014 | Termination of appointment of Mark Wilkinson as a director (1 page) |
21 January 2014 | Change of share class name or designation (2 pages) |
21 January 2014 | Change of share class name or designation (2 pages) |
22 October 2013 | Appointment of Mr Nicholas James O'donovan as a director (2 pages) |
9 October 2013 | Appointment of Mrs Zoe Willingham as a director (2 pages) |
9 October 2013 | Appointment of Mr Shane William Bray as a director (2 pages) |
9 October 2013 | Appointment of Mr Terry George Stannard as a director (2 pages) |
4 October 2013 | Registered office address changed from C/O Co-Operative House Unit 3 Rutherford Road Stephenson Industrial Estate Washington Tyne and Wear NE37 3HX United Kingdom on 4 October 2013 (1 page) |
4 October 2013 | Full accounts made up to 31 December 2012 (21 pages) |
4 October 2013 | Registered office address changed from C/O Co-Operative House Unit 3 Rutherford Road Stephenson Industrial Estate Washington Tyne and Wear NE37 3HX United Kingdom on 4 October 2013 (1 page) |
3 October 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
30 July 2013 | Particulars of variation of rights attached to shares (2 pages) |
30 July 2013 | Change of share class name or designation (2 pages) |
30 July 2013 | Resolutions
|
30 July 2013 | Change of share class name or designation (2 pages) |
8 July 2013 | Appointment of Mr John Carl Allen as a secretary (1 page) |
15 May 2013 | Company name changed ccl corporate workwear LIMITED\certificate issued on 15/05/13
|
15 May 2013 | Change of name notice (2 pages) |
10 May 2013 | Resolutions
|
3 May 2013 | Registration of charge 002610960004 (112 pages) |
2 May 2013 | Registration of charge 002610960003 (38 pages) |
2 May 2013 | Satisfaction of charge 2 in full (4 pages) |
17 April 2013 | Termination of appointment of Claire Scott as a director (1 page) |
20 February 2013 | Appointment of Mr John Carl Allen as a director (2 pages) |
21 January 2013 | Second filing of AP01 previously delivered to Companies House
|
27 December 2012 | Termination of appointment of Caroline Sellers as a secretary (1 page) |
27 December 2012 | Termination of appointment of Mike Austin as a director (1 page) |
27 December 2012 | Appointment of Mr Simon Anthony Palmer as a director
|
27 December 2012 | Registered office address changed from Po Box 53 New Century House Manchester M60 4ES on 27 December 2012 (1 page) |
27 December 2012 | Director's details changed for Claire Samantha Scott on 23 November 2012 (2 pages) |
27 December 2012 | Director's details changed for Mark Wilkinson on 23 November 2012 (2 pages) |
27 December 2012 | Appointment of Mr Barry Guy Marchant as a director (2 pages) |
11 December 2012 | Auditors resignation (1 page) |
7 December 2012 | Memorandum and Articles of Association (11 pages) |
7 December 2012 | Sec 519 (1 page) |
3 December 2012 | Change of name notice (2 pages) |
3 December 2012 | Company name changed the co-operative clothing LIMITED\certificate issued on 03/12/12
|
30 November 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
28 November 2012 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (24 pages) |
5 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
1 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Full accounts made up to 1 January 2011 (15 pages) |
9 August 2011 | Full accounts made up to 1 January 2011 (15 pages) |
14 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Full accounts made up to 2 January 2010 (15 pages) |
8 September 2010 | Full accounts made up to 2 January 2010 (15 pages) |
23 August 2010 | Director's details changed for Mr Mike Austin on 31 July 2010 (2 pages) |
20 August 2010 | Secretary's details changed for Mrs Caroline Jane Sellers on 31 July 2010 (1 page) |
20 August 2010 | Director's details changed for Mr Mike Austin on 31 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Mark Wilkinson on 31 July 2010 (2 pages) |
11 August 2010 | Previous accounting period shortened from 11 January 2010 to 2 January 2010 (1 page) |
11 August 2010 | Previous accounting period shortened from 11 January 2010 to 2 January 2010 (1 page) |
30 October 2009 | Appointment of Claire Samantha Scott as a director (2 pages) |
3 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
10 August 2009 | Full accounts made up to 10 January 2009 (13 pages) |
5 August 2009 | Appointment terminated director paul slocombe (1 page) |
10 November 2008 | Full accounts made up to 12 January 2008 (12 pages) |
9 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
11 March 2008 | Director appointed mr mike austin (1 page) |
1 March 2008 | Company name changed mandate clothing LIMITED\certificate issued on 05/03/08 (2 pages) |
12 November 2007 | Full accounts made up to 13 January 2007 (12 pages) |
5 September 2007 | Return made up to 01/09/07; full list of members (2 pages) |
3 August 2007 | Director resigned (1 page) |
27 March 2007 | New director appointed (1 page) |
24 January 2007 | Director resigned (1 page) |
16 November 2006 | New director appointed (1 page) |
16 November 2006 | Full accounts made up to 14 January 2006 (12 pages) |
8 November 2006 | Director resigned (1 page) |
7 November 2006 | Secretary's particulars changed (1 page) |
1 September 2006 | Return made up to 01/09/06; full list of members (3 pages) |
28 June 2006 | Secretary's particulars changed (1 page) |
11 November 2005 | Full accounts made up to 8 January 2005 (10 pages) |
11 November 2005 | Full accounts made up to 8 January 2005 (10 pages) |
30 September 2005 | Company name changed robert howarth LIMITED\certificate issued on 30/09/05 (2 pages) |
29 September 2005 | Return made up to 01/09/05; full list of members; amend (6 pages) |
12 September 2005 | Return made up to 01/09/05; full list of members (3 pages) |
15 August 2005 | Secretary's particulars changed (1 page) |
16 June 2005 | New director appointed (1 page) |
2 June 2005 | Director resigned (1 page) |
29 September 2004 | Full accounts made up to 10 January 2004 (10 pages) |
21 September 2004 | Return made up to 01/09/04; full list of members (6 pages) |
15 September 2004 | Director's particulars changed (1 page) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | New director appointed (3 pages) |
5 November 2003 | Full accounts made up to 11 January 2003 (10 pages) |
14 September 2003 | Return made up to 01/09/03; no change of members (5 pages) |
13 November 2002 | Full accounts made up to 12 January 2002 (10 pages) |
9 October 2002 | Return made up to 01/09/02; no change of members (5 pages) |
20 September 2002 | Director resigned (1 page) |
1 February 2002 | New secretary appointed (2 pages) |
1 February 2002 | Secretary resigned (1 page) |
1 October 2001 | Return made up to 01/09/01; full list of members (6 pages) |
7 September 2001 | Full accounts made up to 13 January 2001 (14 pages) |
9 October 2000 | Return made up to 01/09/00; full list of members (6 pages) |
10 August 2000 | Full accounts made up to 8 January 2000 (12 pages) |
10 August 2000 | Full accounts made up to 8 January 2000 (12 pages) |
25 January 2000 | New secretary appointed (1 page) |
25 January 2000 | Secretary resigned (1 page) |
22 September 1999 | Full accounts made up to 9 January 1999 (11 pages) |
22 September 1999 | Full accounts made up to 9 January 1999 (11 pages) |
16 September 1999 | Return made up to 01/09/99; full list of members (7 pages) |
21 May 1999 | Director resigned (1 page) |
21 May 1999 | New director appointed (2 pages) |
13 October 1998 | Full accounts made up to 10 January 1998 (10 pages) |
28 September 1998 | Return made up to 01/09/98; full list of members (7 pages) |
15 June 1998 | New director appointed (2 pages) |
15 June 1998 | New director appointed (2 pages) |
23 September 1997 | Return made up to 01/09/97; full list of members (6 pages) |
10 September 1997 | Director resigned (1 page) |
10 September 1997 | New director appointed (3 pages) |
29 August 1997 | Director's particulars changed (1 page) |
10 June 1997 | Full accounts made up to 11 January 1997 (10 pages) |
12 September 1996 | Return made up to 01/09/96; full list of members (6 pages) |
19 August 1996 | Full accounts made up to 13 January 1996 (9 pages) |
11 September 1995 | Return made up to 01/09/95; full list of members (12 pages) |
25 January 1994 | Memorandum and Articles of Association (15 pages) |
20 May 1988 | Company name changed robert howarth (new hey) LIMITED\certificate issued on 23/05/88 (2 pages) |
16 March 1959 | Company name changed\certificate issued on 16/03/59 (3 pages) |
14 December 1932 | Certificate of incorporation (1 page) |