Company NameThe Human Element Clothing Company Limited
DirectorStephen Slater
Company StatusDissolved
Company Number02860245
CategoryPrivate Limited Company
Incorporation Date7 October 1993(30 years, 6 months ago)

Directors

Director NameStephen Slater
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1994(4 months, 2 weeks after company formation)
Appointment Duration30 years, 2 months
RoleDirector Retailer
Correspondence Address5 Corhampton Crescent
Atherton
Manchester
M46 9ST
Secretary NameAmanda Jane Slater
NationalityBritish
StatusCurrent
Appointed21 February 1994(4 months, 2 weeks after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Correspondence Address5 Corhampton Crescent
Atherton
Manchester
M46 9ST
Director NameMr Alfred Eric Slater
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1993(same day as company formation)
RoleDirector Retailer
Correspondence Address1 Irene Avenue
Hyde
Cheshire
SK14 4BQ
Secretary NameKaren Elizabeth Hill
NationalityBritish
StatusResigned
Appointed07 October 1993(same day as company formation)
RoleAccounts Person
Correspondence Address60 Hospital Road
Bromley Cross
Bolton
Lancashire
BL7 9LP
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed07 October 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed07 October 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressStanton House
41 Blackfriars Road
Salford
Manchester
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 1995 (29 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

23 September 1998Dissolved (1 page)
23 June 1998Liquidators statement of receipts and payments (5 pages)
23 June 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
4 June 1998Liquidators statement of receipts and payments (5 pages)
15 December 1997Liquidators statement of receipts and payments (7 pages)
9 December 1996Registered office changed on 09/12/96 from: snape house merchants quay salford quays manchester M5 2SU (1 page)
18 December 1995Particulars of mortgage/charge (4 pages)
10 October 1995Accounts for a small company made up to 31 January 1995 (6 pages)
9 October 1995Return made up to 07/10/95; full list of members (6 pages)