Company NameMark Menswear Limited
Company StatusDissolved
Company Number02580279
CategoryPrivate Limited Company
Incorporation Date6 February 1991(33 years, 2 months ago)
Dissolution Date3 November 2009 (14 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Mark Stephen Hamburger
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1991(same day as company formation)
RoleClothing Distributor
Country of ResidenceEngland
Correspondence Address6 Crofts Close
Hale Barns
Cheshire
Wa15 Obt
Director NameMrs Joanna Beth Hamburger
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1998(7 years, 3 months after company formation)
Appointment Duration11 years, 6 months (closed 03 November 2009)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address6 Croft Close
Hale Barns
Cheshire
WA15 0BT
Secretary NameMrs Joanna Beth Hamburger
NationalityBritish
StatusClosed
Appointed08 May 1998(7 years, 3 months after company formation)
Appointment Duration11 years, 6 months (closed 03 November 2009)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address6 Croft Close
Hale Barns
Cheshire
WA15 0BT
Director NameMr Leonard Rosenfield
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityEnglish
StatusResigned
Appointed06 February 1993(2 years after company formation)
Appointment Duration5 years, 3 months (resigned 08 May 1998)
RoleClothing Distributor
Country of ResidenceGBR
Correspondence AddressThe Penthouse Hollywood
Bowden
Altrincham
Cheshire
WA14 2LL
Secretary NameMr Mark Hamburger
NationalityBritish
StatusResigned
Appointed06 February 1993(2 years after company formation)
Appointment Duration5 years, 3 months (resigned 08 May 1998)
RoleCompany Director
Correspondence AddressRona
Vicarage Lane
Bowden
Cheshire
WA14 3BN

Location

Registered AddressC/O Clb Coopers
Century House
11 St Peter's Square
Manchester
M2 3DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£44,176
Cash£11,966
Current Liabilities£266,623

Accounts

Latest Accounts31 May 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

3 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
18 June 2009Liquidators statement of receipts and payments to 6 June 2009 (5 pages)
17 December 2008Liquidators statement of receipts and payments to 6 December 2008 (5 pages)
24 June 2008Liquidators statement of receipts and payments to 6 December 2008 (5 pages)
17 December 2007Liquidators statement of receipts and payments (5 pages)
7 December 2006Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages)
26 July 2006Administrator's progress report (13 pages)
24 July 2006Result of meeting of creditors (20 pages)
5 April 2006Result of meeting of creditors (3 pages)
21 March 2006Statement of administrator's proposal (40 pages)
20 March 2006Statement of affairs (17 pages)
31 January 2006Registered office changed on 31/01/06 from: c/o haines watts assurance buildings albert square 9/21 princess street manchester M2 4DN (1 page)
24 January 2006Appointment of an administrator (1 page)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
21 February 2005Return made up to 06/02/05; full list of members (7 pages)
3 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
14 February 2004Return made up to 06/02/04; full list of members
  • 363(287) ‐ Registered office changed on 14/02/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
14 February 2003Return made up to 06/02/03; full list of members (7 pages)
11 March 2002Total exemption small company accounts made up to 31 May 2001 (3 pages)
20 February 2002Return made up to 06/02/02; full list of members
  • 363(287) ‐ Registered office changed on 20/02/02
(6 pages)
29 November 2001Auditor's resignation (1 page)
18 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
13 March 2001Return made up to 06/02/01; full list of members (6 pages)
7 April 2000Accounts for a small company made up to 31 May 1999 (5 pages)
25 February 2000Return made up to 06/02/00; full list of members (6 pages)
16 February 1999Return made up to 06/02/99; no change of members (4 pages)
10 December 1998Accounts for a small company made up to 31 May 1998 (6 pages)
11 November 1998Full accounts made up to 31 May 1997 (13 pages)
21 September 1998Accounts for a small company made up to 31 May 1996 (6 pages)
20 August 1998Declaration of satisfaction of mortgage/charge (1 page)
19 May 1998Secretary resigned (1 page)
19 May 1998New secretary appointed;new director appointed (2 pages)
19 May 1998Director resigned (1 page)
31 March 1998Return made up to 06/02/98; no change of members (4 pages)
13 February 1997Return made up to 06/02/97; full list of members (6 pages)
2 April 1996Accounts for a small company made up to 31 May 1995 (7 pages)
17 February 1996Return made up to 06/02/96; no change of members (5 pages)
3 April 1995Accounts for a small company made up to 31 May 1994 (6 pages)
13 March 1991Ad 08/02/91--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)