Company NameSecond Skin Limited
DirectorPaul Ronald Gregory
Company StatusDissolved
Company Number01881136
CategoryPrivate Limited Company
Incorporation Date29 January 1985(39 years, 2 months ago)
Previous NameMarlon Lingerie Limited

Business Activity

Section CManufacturing
SIC 1823Manufacture of underwear
SIC 14142Manufacture of women's underwear

Directors

Director NamePaul Ronald Gregory
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1996(11 years, 4 months after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Correspondence Address6 Honister Road
Burnley
Lancashire
BB10 2PX
Secretary NamePetula Gregory
NationalityBritish
StatusCurrent
Appointed31 May 1996(11 years, 4 months after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Correspondence Address6 Honister Road
Burnley
Lancashire
BB10 2PX
Director NameMr Alan Bantick
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 25 June 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Alkincoats Road
Colne
Lancashire
BB8 9QQ
Director NameMr Christopher Eric Hainsworth
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 May 1996)
RoleClothing Manufacturer
Country of ResidenceEngland
Correspondence Address11 Sherburn Grove
Birkenshaw
Bradford
West Yorkshire
BD11 2JH
Secretary NameIan Harold Hainsworth
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 11 months after company formation)
Appointment Duration-1 years, 9 months (resigned 15 October 1991)
RoleCompany Director
Correspondence Address24 South View Road
Bradford
West Yorkshire
BD4 6PH
Secretary NameMr Christopher Eric Hainsworth
NationalityBritish
StatusResigned
Appointed14 February 1992(7 years after company formation)
Appointment Duration4 months (resigned 15 June 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Sherburn Grove
Birkenshaw
Bradford
West Yorkshire
BD11 2JH
Secretary NameMrs Margaret Rosalind Hainsworth
NationalityBritish
StatusResigned
Appointed15 June 1992(7 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 May 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Swincliffe Close
Gomersal, Cleckheaton
Bradford
West Yorkshire
BD19 4BG

Location

Registered AddressKidsons Impey,Devonshire House
C/O
Manchester
Lancashire
M1 4HA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

14 October 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
7 February 1997Registered office changed on 07/02/97 from: trowden industrial estate cotton tree lane trowden lancashire BB8 8RD (1 page)
4 February 1997Appointment of a voluntary liquidator (1 page)
4 February 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 February 1997Statement of affairs (6 pages)
7 July 1996Registered office changed on 07/07/96 from: 15 bolling road bradford 4 (1 page)
7 July 1996New director appointed (1 page)
7 July 1996£ nc 10000/100000 31/05/96 (1 page)
7 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 July 1996Ad 31/05/96--------- £ si 20000@1=20000 £ ic 10000/30000 (2 pages)
7 July 1996Secretary resigned (2 pages)
7 July 1996New secretary appointed (1 page)
7 July 1996Director resigned (2 pages)
5 July 1996Particulars of mortgage/charge (5 pages)
12 June 1996Particulars of mortgage/charge (3 pages)
5 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
4 June 1996Company name changed marlon lingerie LIMITED\certificate issued on 05/06/96 (2 pages)
11 January 1996Return made up to 31/12/95; no change of members (4 pages)
3 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
22 February 1995Return made up to 31/12/94; full list of members (5 pages)
2 March 1994Return made up to 31/12/93; full list of members (5 pages)
4 March 1992Return made up to 31/12/91; full list of members (5 pages)
25 January 1991Return made up to 31/12/90; full list of members (4 pages)
9 January 1990Return made up to 20/11/89; full list of members (4 pages)
23 January 1989Return made up to 17/10/88; full list of members (4 pages)
18 January 1988Return made up to 19/10/87; full list of members (4 pages)
18 November 1986Return made up to 11/10/86; full list of members (4 pages)