Company Name13 (1996) Limited
DirectorsAllen Paul Biggar and Carol Ann Biggar
Company StatusDissolved
Company Number02969298
CategoryPrivate Limited Company
Incorporation Date19 September 1994(29 years, 6 months ago)
Previous NameUWIN School And Sportswear Limited

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 NameMr Allen Paul Biggar
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Crowland Gardens
Cheadle Hulme
Cheadle
Cheshire
SK8 7QP
Secretary NameMrs Carol Ann Biggar
NationalityBritish
StatusCurrent
Appointed19 September 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Crowland Gardens
Cheadle Hulme
Cheadle
Cheshire
SK8 7QP
Director NameMrs Carol Ann Biggar
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1995(7 months after company formation)
Appointment Duration28 years, 11 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address10 Crowland Gardens
Cheadle Hulme
Cheadle
Cheshire
SK8 7QP
Director NameDavid Robert Barlow
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1994(same day as company formation)
RoleManager
Correspondence Address16 Linhope Close
Stockport
Cheshire
SK4 3QJ

Location

Registered AddressElliot House
151 Deansgate
Manchester
M3 3WD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

14 January 1998Dissolved (1 page)
14 October 1997Notice of ceasing to act as a voluntary liquidator (1 page)
14 October 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
8 August 1997Registered office changed on 08/08/97 from: buchler phillip traynor backfriars house parsonage, manchester lancashire M3 2HN (1 page)
28 May 1997Liquidators statement of receipts and payments (5 pages)
13 June 1996Company name changed uwin school and sportswear limit ed\certificate issued on 14/06/96 (2 pages)
31 May 1996Appointment of a voluntary liquidator (1 page)
10 May 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 May 1996Registered office changed on 10/05/96 from: mersey house battersea road heaton mersey stockport cheshire SK4 3EA (1 page)
17 January 1996Return made up to 19/09/95; full list of members (6 pages)
11 December 1995New director appointed (2 pages)
11 December 1995Director resigned (2 pages)
11 December 1995Registered office changed on 11/12/95 from: regent house 11TH floor heaton lane stockport cheshire SK4 1BS (1 page)