Company NameHajola Weatherwear Limited
DirectorsGwyneth Patricia Abrahams and Henry Abrahams
Company StatusDissolved
Company Number00555647
CategoryPrivate Limited Company
Incorporation Date7 October 1955(68 years ago)

Business Activity

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

Directors

Director NameMrs Gwyneth Patricia Abrahams
Date of BirthJanuary 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1991(36 years, 1 month after company formation)
Appointment Duration31 years, 11 months
RoleRainwear Manufacturer
Correspondence Address25 Hillingdon Road
Whitefield
Manchester
Lancashire
M45 7QQ
Director NameMr Henry Abrahams
Date of BirthDecember 1937 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1991(36 years, 1 month after company formation)
Appointment Duration31 years, 11 months
RoleRainwear Manufacturer
Correspondence Address25 Hillingdon Road
Whitefield
Manchester
Lancashire
M45 7QQ
Secretary NameMr Henry Abrahams
NationalityBritish
StatusCurrent
Appointed01 November 1991(36 years, 1 month after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address25 Hillingdon Road
Whitefield
Manchester
Lancashire
M45 7QQ
Director NameMrs Frances Mavis Hall
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(36 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 27 February 1998)
RoleCompany Director
Correspondence Address17 Kingsleigh Road
Heaton Mersey
Stockport
Cheshire
SK4 3QF
Director NameMr George David Hall
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(36 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 27 February 1998)
RoleSales Director
Correspondence Address17 Kingsleigh Road
Heaton Mersey
Stockport
Cheshire
SK4 3QF
Director NameWilliam Kear Parr
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(36 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 December 1994)
RoleSales Representative
Correspondence Address38 Vauxhall Avenue
Mackworth
Derby
Derbyshire
DE22 4DZ

Location

Registered AddressC/0 Begbies Traynor
Elliot House 151 Deansgate
Manchester
Lancashire
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 1998 (25 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

11 July 2001Dissolved (1 page)
11 April 2001Liquidators statement of receipts and payments (5 pages)
11 April 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
3 November 2000Liquidators statement of receipts and payments (5 pages)
8 May 2000Liquidators statement of receipts and payments (5 pages)
18 May 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 April 1999Registered office changed on 13/04/99 from: wilson's park units 10E+10F monsall road newton heath manchester lancashire M40 8WN (1 page)
27 November 1998Accounts for a small company made up to 31 January 1998 (4 pages)
11 November 1998Return made up to 01/11/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
13 March 1998Director resigned (1 page)
13 March 1998Director resigned (1 page)
16 December 1997Accounts for a small company made up to 31 January 1997 (8 pages)
2 December 1997Return made up to 01/11/97; no change of members (4 pages)
18 November 1997Registered office changed on 18/11/97 from: 1-3 domett street blackley manchester M9 3DF (1 page)
17 April 1997Declaration of satisfaction of mortgage/charge (1 page)
11 November 1996Return made up to 01/11/96; full list of members (6 pages)
19 September 1996Particulars of mortgage/charge (3 pages)
14 November 1995Return made up to 01/11/95; no change of members (4 pages)
13 November 1995Accounts for a small company made up to 31 January 1995 (4 pages)