Company NameDirect Clothing Wholesale Limited
Company StatusDissolved
Company Number02406709
CategoryPrivate Limited Company
Incorporation Date21 July 1989(34 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameDavid Charles Husdan
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1992(3 years after company formation)
Appointment Duration31 years, 9 months
RoleChairman And Director
Correspondence Address51 Cringle Drive
Cheadle
Cheshire
SK8 1JH
Director NameStephen Ian Husdan
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1992(3 years after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 St Brannocks Road
Cheadle Hulme
Stockport
Cheshire
SK8 7LA
Director NameAinsley Roger Wing
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1992(3 years after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence Address205 Bury Road
Tottington
Bury
Lancashire
BL8 3DY
Secretary NameAinsley Roger Wing
NationalityBritish
StatusCurrent
Appointed21 July 1992(3 years after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence Address205 Bury Road
Tottington
Bury
Lancashire
BL8 3DY

Location

Registered AddressGeorge House
48 George Street
Manchester
M1 4HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

17 October 2000Dissolved (1 page)
17 July 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
8 May 2000Liquidators statement of receipts and payments (5 pages)
3 November 1999Liquidators statement of receipts and payments (5 pages)
19 April 1999Liquidators statement of receipts and payments (5 pages)
27 October 1998Liquidators statement of receipts and payments (5 pages)
23 April 1998Liquidators statement of receipts and payments (5 pages)
21 October 1997Liquidators statement of receipts and payments (5 pages)
23 April 1997Liquidators statement of receipts and payments (7 pages)
19 April 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 April 1996Appointment of a voluntary liquidator (1 page)
24 March 1996Registered office changed on 24/03/96 from: c/o downham & co 1ST floor, northern assurance buildings, 9/21 princess street manchester M2 4DN (1 page)
25 September 1995Accounts for a small company made up to 31 December 1994 (8 pages)
17 July 1995Return made up to 12/07/95; full list of members (6 pages)