Company NameHeaden & Quarmby Limited
Company StatusDissolved
Company Number03375522
CategoryPrivate Limited Company
Incorporation Date23 May 1997(26 years, 10 months ago)
Dissolution Date8 October 2015 (8 years, 5 months ago)
Previous NamePitchturn Limited

Business Activity

Section CManufacturing
SIC 1823Manufacture of underwear
SIC 14142Manufacture of women's underwear
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMr David William Moore
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1997(3 weeks, 6 days after company formation)
Appointment Duration18 years, 3 months (closed 08 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25c Sunny Brow Road
Middleton
Manchester
M24 4AD
Director NameMs Hazel Mary Moore
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1997(3 weeks, 6 days after company formation)
Appointment Duration18 years, 3 months (closed 08 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address655 Bury Road
Bamford
Rochdale
Lancashire
OL11 4AU
Secretary NameMs Hazel Mary Moore
NationalityBritish
StatusClosed
Appointed19 June 1997(3 weeks, 6 days after company formation)
Appointment Duration18 years, 3 months (closed 08 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address655 Bury Road
Bamford
Rochdale
Lancashire
OL11 4AU
Director NameMs Victoria Mary Cunningham
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2003(5 years, 11 months after company formation)
Appointment Duration12 years, 5 months (closed 08 October 2015)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address25 Moorgate Avenue
Bamford
Rochdale
Greater Manchester
OL11 5JY
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed23 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameMrs Lynn Birkbeck
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1997(3 weeks, 6 days after company formation)
Appointment Duration15 years, 5 months (resigned 12 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Chepstow Close
Norden
Rochdale
Lancs
OL11 5TR
Director NameMr Robert Francis Birkbeck
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1997(3 weeks, 6 days after company formation)
Appointment Duration8 years, 8 months (resigned 10 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Chepstow Close
Norden
Rochdale
Lancashire
OL11 5TR
Director NameMartyn John Thomas
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(9 years, 4 months after company formation)
Appointment Duration4 years (resigned 08 October 2010)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Burdett Avenue
Norden
Rochdale
Lancashire
OL12 7QU
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed23 May 1997(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitewww.headen-quarmby.co.uk
Email address[email protected]
Telephone0161 6432576
Telephone regionManchester

Location

Registered Address3 Hardman Street
Springfileds
Manchester
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

17.1k at £1David William Moore
77.50%
Ordinary
1.1k at £1Mrs Hazel Moore
5.00%
Ordinary
3.9k at £1Victoria Mary Cunningham
17.50%
Ordinary

Financials

Year2014
Net Worth£153,129
Current Liabilities£697,696

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 October 2015Final Gazette dissolved following liquidation (1 page)
8 October 2015Final Gazette dissolved following liquidation (1 page)
8 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2015Administrator's progress report to 4 June 2015 (14 pages)
8 July 2015Notice of move from Administration to Dissolution on 1 July 2015 (13 pages)
8 July 2015Administrator's progress report to 4 June 2015 (14 pages)
8 July 2015Notice of move from Administration to Dissolution on 1 July 2015 (13 pages)
8 July 2015Administrator's progress report to 4 June 2015 (14 pages)
8 July 2015Notice of move from Administration to Dissolution on 1 July 2015 (13 pages)
19 January 2015Administrator's progress report to 14 December 2014 (17 pages)
19 January 2015Administrator's progress report to 14 December 2014 (17 pages)
5 January 2015Notice of extension of period of Administration (1 page)
5 January 2015Notice of extension of period of Administration (1 page)
15 August 2014Administrator's progress report to 14 July 2014 (12 pages)
15 August 2014Administrator's progress report to 14 July 2014 (12 pages)
10 April 2014Notice of deemed approval of proposals (3 pages)
10 April 2014Notice of deemed approval of proposals (3 pages)
19 March 2014Statement of affairs with form 2.14B/2.15B (6 pages)
19 March 2014Statement of affairs with form 2.14B/2.15B (6 pages)
18 March 2014Statement of administrator's proposal (32 pages)
18 March 2014Statement of administrator's proposal (32 pages)
29 January 2014Registered office address changed from Headen & Quarmby Ltd Sadler Street Middleton Manchester Greater Manchester M24 5UJ United Kingdom on 29 January 2014 (2 pages)
29 January 2014Registered office address changed from Headen & Quarmby Ltd Sadler Street Middleton Manchester Greater Manchester M24 5UJ United Kingdom on 29 January 2014 (2 pages)
22 January 2014Appointment of an administrator (1 page)
22 January 2014Appointment of an administrator (1 page)
2 January 2014Statement of capital following an allotment of shares on 12 December 2013
  • GBP 222,000
(4 pages)
2 January 2014Statement of capital following an allotment of shares on 12 December 2013
  • GBP 222,000
(4 pages)
2 January 2014Statement of capital following an allotment of shares on 12 December 2013
  • GBP 222,000
(4 pages)
2 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Auth to allot shares 12/12/2013
(1 page)
2 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Auth to allot shares 12/12/2013
(1 page)
2 January 2014Statement of capital following an allotment of shares on 12 December 2013
  • GBP 222,000
(4 pages)
20 November 2013Registration of charge 033755220007 (21 pages)
20 November 2013Registration of charge 033755220007 (21 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
25 July 2013Registration of charge 033755220006 (7 pages)
25 July 2013Registration of charge 033755220006 (7 pages)
30 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (6 pages)
30 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (6 pages)
16 January 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (3 pages)
16 January 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (3 pages)
23 November 2012Termination of appointment of Lynn Birkbeck as a director (1 page)
23 November 2012Termination of appointment of Lynn Birkbeck as a director (1 page)
7 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (7 pages)
7 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (7 pages)
13 December 2011Total exemption small company accounts made up to 30 September 2011 (9 pages)
13 December 2011Total exemption small company accounts made up to 30 September 2011 (9 pages)
8 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (7 pages)
8 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (7 pages)
1 February 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
1 February 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
13 October 2010Termination of appointment of Martyn Thomas as a director (1 page)
13 October 2010Termination of appointment of Martyn Thomas as a director (1 page)
2 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (6 pages)
2 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (6 pages)
1 June 2010Director's details changed for Martyn John Thomas on 23 May 2010 (2 pages)
1 June 2010Director's details changed for Martyn John Thomas on 23 May 2010 (2 pages)
1 June 2010Director's details changed for Mr David William Moore on 31 March 2010 (2 pages)
1 June 2010Director's details changed for Mr David William Moore on 31 March 2010 (2 pages)
6 January 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
6 January 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
21 July 2009Return made up to 23/05/09; full list of members (5 pages)
21 July 2009Return made up to 23/05/09; full list of members (5 pages)
27 December 2008Total exemption small company accounts made up to 30 September 2008 (8 pages)
27 December 2008Total exemption small company accounts made up to 30 September 2008 (8 pages)
23 May 2008Director's change of particulars / david moore / 23/05/2008 (2 pages)
23 May 2008Location of register of members (1 page)
23 May 2008Return made up to 23/05/08; full list of members (5 pages)
23 May 2008Registered office changed on 23/05/2008 from sadler street middleton manchester M24 3UJ (1 page)
23 May 2008Director's change of particulars / david moore / 23/05/2008 (2 pages)
23 May 2008Location of debenture register (1 page)
23 May 2008Director's change of particulars / victoria cunningham / 23/05/2008 (2 pages)
23 May 2008Location of debenture register (1 page)
23 May 2008Return made up to 23/05/08; full list of members (5 pages)
23 May 2008Registered office changed on 23/05/2008 from sadler street middleton manchester M24 3UJ (1 page)
23 May 2008Location of register of members (1 page)
23 May 2008Director's change of particulars / victoria cunningham / 23/05/2008 (2 pages)
30 January 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
30 January 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
19 June 2007Return made up to 23/05/07; full list of members (3 pages)
19 June 2007Return made up to 23/05/07; full list of members (3 pages)
17 April 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
17 April 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
28 November 2006New director appointed (2 pages)
28 November 2006New director appointed (2 pages)
29 June 2006Total exemption small company accounts made up to 30 September 2005 (9 pages)
29 June 2006Total exemption small company accounts made up to 30 September 2005 (9 pages)
31 May 2006Return made up to 23/05/06; full list of members (3 pages)
31 May 2006Return made up to 23/05/06; full list of members (3 pages)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
31 October 2005Declaration of satisfaction of mortgage/charge (1 page)
31 October 2005Declaration of satisfaction of mortgage/charge (1 page)
18 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
18 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
16 June 2005Particulars of mortgage/charge (3 pages)
16 June 2005Particulars of mortgage/charge (3 pages)
2 June 2005Return made up to 23/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
2 June 2005Return made up to 23/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
24 September 2004Particulars of mortgage/charge (4 pages)
24 September 2004Particulars of mortgage/charge (4 pages)
27 May 2004Accounts for a small company made up to 30 September 2003 (8 pages)
27 May 2004Accounts for a small company made up to 30 September 2003 (8 pages)
26 May 2004Return made up to 23/05/04; full list of members (8 pages)
26 May 2004Return made up to 23/05/04; full list of members (8 pages)
17 February 2004Particulars of mortgage/charge (3 pages)
17 February 2004Particulars of mortgage/charge (3 pages)
14 June 2003New director appointed (2 pages)
14 June 2003Return made up to 23/05/03; full list of members (8 pages)
14 June 2003New director appointed (2 pages)
14 June 2003Return made up to 23/05/03; full list of members (8 pages)
25 February 2003Accounts for a small company made up to 30 September 2002 (7 pages)
25 February 2003Accounts for a small company made up to 30 September 2002 (7 pages)
2 June 2002Return made up to 23/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 June 2002Return made up to 23/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 March 2002Accounts for a small company made up to 30 September 2001 (9 pages)
18 March 2002Accounts for a small company made up to 30 September 2001 (9 pages)
2 August 2001Particulars of mortgage/charge (3 pages)
2 August 2001Particulars of mortgage/charge (3 pages)
16 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
16 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
25 May 2001Return made up to 23/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 May 2001Return made up to 23/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 June 2000Return made up to 23/05/00; full list of members (7 pages)
27 June 2000Return made up to 23/05/00; full list of members (7 pages)
26 April 2000Accounts for a small company made up to 30 September 1999 (6 pages)
26 April 2000Accounts for a small company made up to 30 September 1999 (6 pages)
14 June 1999Return made up to 23/05/99; no change of members (4 pages)
14 June 1999Return made up to 23/05/99; no change of members (4 pages)
11 March 1999Accounts for a small company made up to 30 September 1998 (6 pages)
11 March 1999Accounts for a small company made up to 30 September 1998 (6 pages)
22 October 1998Particulars of mortgage/charge (3 pages)
22 October 1998Particulars of mortgage/charge (3 pages)
2 June 1998Return made up to 23/05/98; full list of members (6 pages)
2 June 1998Return made up to 23/05/98; full list of members (6 pages)
4 August 1997New director appointed (2 pages)
4 August 1997New director appointed (2 pages)
15 July 1997Secretary resigned (1 page)
15 July 1997Secretary resigned (1 page)
15 July 1997Director resigned (1 page)
15 July 1997Director resigned (1 page)
14 July 1997Registered office changed on 14/07/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
14 July 1997New director appointed (2 pages)
14 July 1997New director appointed (2 pages)
14 July 1997New secretary appointed;new director appointed (2 pages)
14 July 1997New director appointed (2 pages)
14 July 1997Registered office changed on 14/07/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
14 July 1997New director appointed (2 pages)
14 July 1997New secretary appointed;new director appointed (2 pages)
11 July 1997Ad 01/07/97--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
11 July 1997Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
11 July 1997Memorandum and Articles of Association (6 pages)
11 July 1997Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
11 July 1997Accounting reference date extended from 31/05/98 to 30/09/98 (1 page)
11 July 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
11 July 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
11 July 1997Ad 01/07/97--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
11 July 1997Accounting reference date extended from 31/05/98 to 30/09/98 (1 page)
11 July 1997Memorandum and Articles of Association (6 pages)
2 July 1997Company name changed pitchturn LIMITED\certificate issued on 02/07/97 (2 pages)
2 July 1997Company name changed pitchturn LIMITED\certificate issued on 02/07/97 (2 pages)
29 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 June 1997£ nc 100/50000 19/06/97 (1 page)
29 June 1997£ nc 100/50000 19/06/97 (1 page)
29 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 June 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
29 June 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
23 May 1997Incorporation (16 pages)
23 May 1997Incorporation (16 pages)