Company NameJ.Lang & Co.(Manchester Clothiers)Limited
Company StatusDissolved
Company Number00382335
CategoryPrivate Limited Company
Incorporation Date23 August 1943(80 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameEric George Green
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1991(47 years, 9 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address6 Westfield
St Margarets Road
Bowdon
Cheshire
WA14 2AW
Director NameLilian Julia Green
Date of BirthJune 1945 (Born 78 years ago)
NationalityAbitish
StatusCurrent
Appointed04 June 1991(47 years, 9 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address11 Hill Top
Hale
Altrincham
Cheshire
WA15 0NJ
Director NameMr Neil Patrick Smith
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1991(47 years, 9 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address258 Leigh Road
Worsley
Manchester
Lancashire
M28 1LF
Secretary NameLilian Julia Green
NationalityAbitish
StatusCurrent
Appointed04 June 1991(47 years, 9 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address11 Hill Top
Hale
Altrincham
Cheshire
WA15 0NJ

Location

Registered AddressGeorge House
48 George Street
Manchester
Lancashire
M1 4HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Gross Profit£1,032,576
Net Worth£491,202
Current Liabilities£2,285,128

Accounts

Latest Accounts28 February 1998 (26 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

1 October 2004Dissolved (1 page)
1 July 2004Completion of winding up (1 page)
10 February 2004Order of court to wind up (5 pages)
9 December 2003Notice of discharge of Administration Order (4 pages)
28 November 2003Administrator's abstract of receipts and payments (2 pages)
28 May 2003Administrator's abstract of receipts and payments (3 pages)
25 November 2002Administrator's abstract of receipts and payments (3 pages)
24 May 2002Administrator's abstract of receipts and payments (3 pages)
28 November 2001Administrator's abstract of receipts and payments (3 pages)
29 May 2001Administrator's abstract of receipts and payments (3 pages)
24 November 2000Administrator's abstract of receipts and payments (2 pages)
27 June 2000Administrator's abstract of receipts and payments (3 pages)
27 June 2000Administrator's abstract of receipts and payments (3 pages)
21 March 2000Declaration of satisfaction of mortgage/charge (1 page)
26 November 1999Administrator's abstract of receipts and payments (3 pages)
4 June 1999Administration Order (4 pages)
28 May 1999Particulars of mortgage/charge (3 pages)
28 May 1999Particulars of mortgage/charge (7 pages)
25 May 1999Registered office changed on 25/05/99 from: wood street mill chapel lane wigan lancs WN3 4HL (1 page)
25 May 1999Notice of Administration Order (1 page)
19 May 1999Declaration of satisfaction of mortgage/charge (1 page)
19 May 1999Declaration of satisfaction of mortgage/charge (1 page)
19 May 1999Declaration of satisfaction of mortgage/charge (1 page)
19 January 1999Accounts for a medium company made up to 28 February 1998 (20 pages)
22 June 1998Return made up to 13/06/98; no change of members (4 pages)
30 October 1997Full accounts made up to 28 February 1997 (21 pages)
25 June 1997Return made up to 13/06/97; no change of members (4 pages)
25 June 1996Return made up to 14/06/96; full list of members (6 pages)
25 June 1996Full accounts made up to 29 February 1996 (21 pages)
6 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
6 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
6 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
6 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
6 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Full accounts made up to 28 February 1995 (20 pages)
27 June 1995Return made up to 21/06/95; no change of members (4 pages)
26 April 1995Particulars of mortgage/charge (6 pages)