Company NameDashmore Clothing Limited
Company StatusDissolved
Company Number01758866
CategoryPrivate Limited Company
Incorporation Date5 October 1983(40 years, 7 months ago)
Previous NameToptarga Limited

Business Activity

Section CManufacturing
SIC 1821Manufacture of workwear
SIC 14120Manufacture of workwear

Directors

Director NameGeorge David Holmes
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 1991(8 years, 1 month after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address9 Richmond Close
Richmond Park
Duckinfield
Cheshire
Director NameGeoffrey Pritchard
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2000(16 years, 11 months after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Correspondence Address13 Woodville Drive
Marple
Stockport
Cheshire
SK6 7QR
Director NameMr Terence Purcell
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2000(16 years, 11 months after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlas Gwyn
Llys Helyg Drive
Llandudno
LL30 2XB
Wales
Secretary NameArun Desai
NationalityBritish
StatusCurrent
Appointed26 November 2001(18 years, 1 month after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Correspondence Address71 Broadoak Lane
Didsbury
Manchester
M20 5QB
Director NameDavid Ashworth
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(8 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 18 August 2000)
RoleManaging Director
Correspondence Address33 Banastre Drive
Newton Le Willows
Merseyside
WA12 8BE
Secretary NameMr Hugh Somerville McGinn
NationalityBritish
StatusResigned
Appointed10 November 1991(8 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 30 September 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Allerton Close
Westhoughton
Bolton
Lancashire
BL5 3UG
Secretary NameGeorge David Holmes
NationalityBritish
StatusResigned
Appointed01 October 1996(13 years after company formation)
Appointment Duration5 years, 1 month (resigned 26 November 2001)
RoleCompany Director
Correspondence Address9 Richmond Close
Richmond Park
Duckinfield
Cheshire

Location

Registered AddressCentury House
Ashley Road
Hale
Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£2,081,830
Gross Profit£356,301
Net Worth£276,236
Cash£126
Current Liabilities£665,326

Accounts

Latest Accounts30 April 2004 (19 years, 12 months ago)
Next Accounts Due28 February 2006 (overdue)
Accounts CategoryFull
Accounts Year End30 April

Filing History

15 September 2007Dissolved (1 page)
15 September 2007Dissolved (1 page)
15 June 2007Notice of move from Administration to Dissolution (6 pages)
15 June 2007Notice of move from Administration to Dissolution (6 pages)
20 March 2007Administrator's progress report (6 pages)
20 March 2007Administrator's progress report (6 pages)
9 March 2007Notice of extension of period of Administration (1 page)
9 March 2007Notice of extension of period of Administration (1 page)
28 September 2006Administrator's progress report (7 pages)
28 September 2006Administrator's progress report (7 pages)
8 May 2006Statement of administrator's proposal (22 pages)
8 May 2006Statement of administrator's proposal (22 pages)
27 April 2006Statement of affairs (5 pages)
27 April 2006Statement of affairs (5 pages)
16 March 2006Registered office changed on 16/03/06 from: wrengate house 221 palatine road manchester lancashire M20 2EE (1 page)
16 March 2006Registered office changed on 16/03/06 from: wrengate house 221 palatine road manchester lancashire M20 2EE (1 page)
14 March 2006Appointment of an administrator (1 page)
14 March 2006Appointment of an administrator (1 page)
3 March 2006Particulars of mortgage/charge (3 pages)
3 March 2006Particulars of mortgage/charge (3 pages)
23 September 2005Return made up to 19/09/05; full list of members (3 pages)
23 September 2005Return made up to 19/09/05; full list of members (3 pages)
22 February 2005Full accounts made up to 30 April 2004 (18 pages)
4 January 2005Director's particulars changed (1 page)
4 January 2005Director's particulars changed (1 page)
2 November 2004Return made up to 19/09/04; full list of members (8 pages)
2 November 2004Return made up to 19/09/04; full list of members (8 pages)
14 February 2004Full accounts made up to 30 April 2003 (18 pages)
14 February 2004Full accounts made up to 30 April 2003 (18 pages)
7 October 2003Return made up to 19/09/03; change of members (7 pages)
7 October 2003Return made up to 19/09/03; change of members (7 pages)
25 November 2002Return made up to 10/11/02; full list of members (7 pages)
25 November 2002Return made up to 10/11/02; full list of members (7 pages)
22 October 2002Full accounts made up to 30 April 2002 (16 pages)
22 October 2002Full accounts made up to 30 April 2002 (16 pages)
18 June 2002Declaration of satisfaction of mortgage/charge (1 page)
18 June 2002Declaration of satisfaction of mortgage/charge (1 page)
18 June 2002Declaration of satisfaction of mortgage/charge (1 page)
18 June 2002Declaration of satisfaction of mortgage/charge (1 page)
18 June 2002Declaration of satisfaction of mortgage/charge (1 page)
18 June 2002Declaration of satisfaction of mortgage/charge (1 page)
20 February 2002Full accounts made up to 30 April 2001 (15 pages)
20 February 2002Full accounts made up to 30 April 2001 (15 pages)
13 December 2001New secretary appointed (2 pages)
13 December 2001New secretary appointed (2 pages)
4 December 2001Secretary resigned (1 page)
4 December 2001Secretary resigned (1 page)
19 November 2001Return made up to 10/11/01; full list of members (7 pages)
19 November 2001Return made up to 10/11/01; full list of members (7 pages)
26 February 2001Full accounts made up to 30 April 2000 (15 pages)
26 February 2001Full accounts made up to 30 April 2000 (15 pages)
13 December 2000Return made up to 10/11/00; full list of members (7 pages)
13 December 2000Return made up to 10/11/00; full list of members (7 pages)
3 October 2000New director appointed (2 pages)
3 October 2000New director appointed (2 pages)
5 September 2000Registered office changed on 05/09/00 from: lock street merton bank st helens WA9 1HS (1 page)
5 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
5 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
5 September 2000Director resigned (1 page)
5 September 2000Registered office changed on 05/09/00 from: lock street merton bank st helens WA9 1HS (1 page)
5 September 2000Director resigned (1 page)
5 September 2000New director appointed (3 pages)
5 September 2000New director appointed (3 pages)
18 February 2000Full accounts made up to 30 April 1999 (15 pages)
18 February 2000Full accounts made up to 30 April 1999 (15 pages)
1 December 1999Return made up to 10/11/99; full list of members (6 pages)
1 December 1999Return made up to 10/11/99; full list of members (6 pages)
2 March 1999Full accounts made up to 30 April 1998 (15 pages)
2 March 1999Full accounts made up to 30 April 1998 (15 pages)
28 January 1999Return made up to 10/11/98; no change of members (4 pages)
28 January 1999Return made up to 10/11/98; no change of members (4 pages)
3 March 1998Full accounts made up to 30 April 1997 (15 pages)
3 March 1998Full accounts made up to 30 April 1997 (15 pages)
22 December 1997Return made up to 10/11/97; full list of members (6 pages)
22 December 1997Return made up to 10/11/97; full list of members (6 pages)
3 July 1997Full accounts made up to 30 April 1996 (15 pages)
3 July 1997Full accounts made up to 30 April 1996 (15 pages)
19 February 1997New secretary appointed (2 pages)
19 February 1997Return made up to 10/11/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
19 February 1997Return made up to 10/11/96; full list of members (6 pages)
19 February 1997New secretary appointed (2 pages)
1 May 1996Accounting reference date extended from 31/03 to 30/04 (1 page)
1 May 1996Accounting reference date extended from 31/03 to 30/04 (1 page)
7 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
2 January 1996Return made up to 10/11/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
3 June 1992Ad 28/05/92--------- £ si 59846@1=59846 £ ic 57500/117346 (2 pages)
3 June 1992Ad 28/05/92--------- £ si 59846@1=59846 £ ic 57500/117346 (2 pages)
5 December 1989Ad 13/11/89--------- £ si 12500@1=12500 £ ic 45000/57500 (2 pages)
5 December 1989Ad 13/11/89--------- £ si 12500@1=12500 £ ic 45000/57500 (2 pages)
5 October 1983Incorporation (17 pages)
5 October 1983Incorporation (17 pages)