Company NameAbris Outdoor Clothing Limited
DirectorsHelen Marjorie Newey and Robert William Newey
Company StatusDissolved
Company Number03099312
CategoryPrivate Limited Company
Incorporation Date7 September 1995(28 years, 7 months ago)
Previous NameAbris Factory Shop Limited

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameHelen Marjorie Newey
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 1995(same day as company formation)
RoleSecretary
Correspondence Address88 Leicester Drive
Shirebrook Park
Glossop
Derbyshire
SK13 8AJ
Director NameMr Robert William Newey
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Leicester Drive
Shirebrook Park
Glossop
Derbyshire
SK13 8AJ
Secretary NameHelen Marjorie Newey
NationalityBritish
StatusCurrent
Appointed07 September 1995(same day as company formation)
RoleSecretary
Correspondence Address88 Leicester Drive
Shirebrook Park
Glossop
Derbyshire
SK13 8AJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed07 September 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed07 September 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressMansfield Chambers
17 Saint Anns Square
Manchester
Lancashire
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

9 August 2003Dissolved (1 page)
22 January 2003Liquidators statement of receipts and payments (5 pages)
22 January 2003Liquidators statement of receipts and payments (5 pages)
1 July 2002Liquidators statement of receipts and payments (5 pages)
9 January 2002Liquidators statement of receipts and payments (5 pages)
28 June 2001Liquidators statement of receipts and payments (5 pages)
17 January 2001Liquidators statement of receipts and payments (5 pages)
3 July 2000Liquidators statement of receipts and payments (6 pages)
28 June 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 June 1999Statement of affairs (6 pages)
28 June 1999Appointment of a voluntary liquidator (2 pages)
17 June 1999Registered office changed on 17/06/99 from: 3 wren nest high street west glossop derbyshire SK13 8EX (1 page)
3 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
28 September 1998Return made up to 07/09/98; no change of members (4 pages)
29 September 1997Return made up to 07/09/97; no change of members (4 pages)
25 June 1997Accounts for a small company made up to 31 March 1997 (8 pages)
10 November 1996Ad 05/02/96--------- £ si 20000@1 (2 pages)
10 November 1996Return made up to 07/09/96; full list of members (6 pages)
27 June 1996Particulars of mortgage/charge (3 pages)
19 March 1996Accounting reference date notified as 31/03 (1 page)
13 December 1995Ad 01/12/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 December 1995£ nc 100/20100 01/12/95 (1 page)
13 December 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
26 October 1995Company name changed abris factory shop LIMITED\certificate issued on 27/10/95 (4 pages)
18 September 1995Registered office changed on 18/09/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
18 September 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
7 September 1995Incorporation (18 pages)