Company NameGreat Moor Fashions Limited
DirectorsHoward Selwyn Hymanson and Jennifer Hymanson
Company StatusDissolved
Company Number00676740
CategoryPrivate Limited Company
Incorporation Date1 December 1960(63 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Howard Selwyn Hymanson
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 1992(31 years, 5 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence AddressWhite Gables 13 Park Lane
Hale
Altrincham
Cheshire
WA15 9JS
Secretary NameJennifer Hymanson
NationalityBritish
StatusCurrent
Appointed13 May 1992(31 years, 5 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence AddressWhite Gables 13 Park Lane
Hale
Altrincham
Cheshire
WA15 9JS
Director NameJennifer Hymanson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1996(35 years, 1 month after company formation)
Appointment Duration28 years, 4 months
RoleExport Sales Manager
Correspondence AddressWhite Gables 13 Park Lane
Hale
Altrincham
Cheshire
WA15 9JS
Director NameMrs Hilda Hymanson
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1992(31 years, 5 months after company formation)
Appointment Duration8 years (resigned 25 May 2000)
RoleCompany Director
Correspondence Address19 Hawkstone Avenue
Whitefield
Manchester
Lancashire
M45 7PG

Location

Registered Address17 Saint Anns Square
Manchester
Lancashire
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£175,335
Cash£2,068
Current Liabilities£710,566

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

6 August 2003Dissolved (1 page)
26 March 2003Liquidators statement of receipts and payments (5 pages)
17 October 2002Liquidators statement of receipts and payments (5 pages)
25 March 2002Liquidators statement of receipts and payments (5 pages)
26 September 2001Liquidators statement of receipts and payments (5 pages)
27 September 2000Appointment of a voluntary liquidator (2 pages)
27 September 2000Statement of affairs (7 pages)
27 September 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 September 2000Registered office changed on 15/09/00 from: 1 worsley court high street worsley manchester M28 3NJ (1 page)
15 June 2000Return made up to 13/05/00; full list of members (7 pages)
31 May 2000Director resigned (1 page)
28 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
18 June 1999Return made up to 13/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
21 May 1998Return made up to 13/05/98; full list of members (6 pages)
26 July 1997Particulars of mortgage/charge (3 pages)
22 May 1997Full accounts made up to 31 December 1996 (9 pages)
22 May 1997Return made up to 13/05/97; no change of members (4 pages)
21 May 1997Registered office changed on 21/05/97 from: northern assurance buildings albert square 9/21 princess street manchester M2 4DN (1 page)
20 November 1996Particulars of mortgage/charge (7 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (9 pages)
12 June 1996Return made up to 13/05/96; no change of members (4 pages)
3 April 1996New director appointed (2 pages)
9 May 1995Return made up to 13/05/95; full list of members (6 pages)