Company NameI Suppree (Mantles) Limited
Company StatusDissolved
Company Number00483986
CategoryPrivate Limited Company
Incorporation Date1 July 1950(73 years, 10 months ago)
Dissolution Date19 December 2000 (23 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1823Manufacture of underwear
SIC 14142Manufacture of women's underwear
SIC 1930Manufacture of footwear
SIC 15200Manufacture of footwear

Directors

Director NameMr Robert Mark Suppree
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1991(41 years, 1 month after company formation)
Appointment Duration9 years, 5 months (closed 19 December 2000)
RoleCompany Director
Correspondence AddressThe Old House
9 South Downs Road
Altrincham
Cheshire
Wa14
Director NameSidney Suppree
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1991(41 years, 1 month after company formation)
Appointment Duration9 years, 5 months (closed 19 December 2000)
RoleCompany Director
Correspondence AddressPark Lodge 30 Park Street
Salford
Lancashire
M7 4NE
Secretary NameMr Alan Jones
NationalityBritish
StatusClosed
Appointed01 August 1991(41 years, 1 month after company formation)
Appointment Duration9 years, 4 months (closed 19 December 2000)
RoleCompany Director
Correspondence Address42 Woodford Drive
Swinton
Manchester
Lancashire
M27 9UA
Director NameMelvyn Goldman
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(41 years, 1 month after company formation)
Appointment Duration3 years (resigned 07 August 1994)
RoleCompany Director
Correspondence Address6 Butt Hill Road
Prestwich
Manchester
M25 9NJ
Secretary NameMr Robert Mark Suppree
NationalityBritish
StatusResigned
Appointed25 July 1991(41 years, 1 month after company formation)
Appointment Duration1 week (resigned 01 August 1991)
RoleCompany Director
Correspondence AddressThe Old House
9 South Downs Road
Altrincham
Cheshire
Wa14

Location

Registered AddressPO Box 500
201 Deansgate
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 1994 (30 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

19 December 2000Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2000First Gazette notice for compulsory strike-off (1 page)
28 March 2000Receiver's abstract of receipts and payments (2 pages)
28 March 2000Receiver ceasing to act (1 page)
15 September 1999Receiver's abstract of receipts and payments (2 pages)
23 November 1998Receiver's abstract of receipts and payments (2 pages)
2 September 1997Receiver's abstract of receipts and payments (2 pages)
13 May 1997Registered office changed on 13/05/97 from: touche ross & co abbey house 74 mosley street manchester M60 2AT (1 page)
17 July 1996Receiver's abstract of receipts and payments (3 pages)
2 May 1996Receiver ceasing to act (2 pages)
5 December 1995Registered office changed on 05/12/95 from: ray mill clarence street stalybridge cheshire SK15 1QF (1 page)
6 November 1995Administrative Receiver's report (50 pages)
14 July 1995Appointment of receiver/manager (2 pages)
4 November 1993Return made up to 25/07/93; no change of members (4 pages)
3 July 1992Particulars of contract relating to shares (2 pages)
3 July 1992Ad 27/04/92--------- £ si [email protected] (2 pages)
10 June 1992Ad 27/04/92--------- £ si [email protected]=9 £ ic 200/209 (2 pages)
16 August 1989Accounts for a small company made up to 28 February 1989 (3 pages)