Company NameCode Menswear Limited
Company StatusDissolved
Company Number03501370
CategoryPrivate Limited Company
Incorporation Date29 January 1998(26 years, 2 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 NameDamian Barnaby Boneham
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 1998(same day as company formation)
RoleCompany Director
Correspondence AddressBank Chambers
Market Place Atherton
Manchester
M46 0EG
Director NameLyndon Charles Forshaw
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address112 Valley Mill
Threadfold Way Eagley
Bolton
BL7 9DY
Director NameAlan Kenneth Smith
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 1998(same day as company formation)
RoleCompany Director
Correspondence AddressBank Chambers
Market Place
Atherton
Wigan
M46 0EG
Director NameJames Waddicker
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address3 The Hamlet
Lostock
Bolton
Lancashire
BL6 4QT
Director NameJohn Mark Waddicker
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 1998(same day as company formation)
RoleCompany Director
Correspondence AddressBank Chambers
Market Place
Atherton
Wigan
M46 0EG
Secretary NameJames Waddicker
NationalityBritish
StatusCurrent
Appointed29 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address3 The Hamlet
Lostock
Bolton
Lancashire
BL6 4QT
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed29 January 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed29 January 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressCentury House
11 St Peters Square
Manchester
M2 3DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£58,401
Cash£4,839
Current Liabilities£176,554

Accounts

Latest Accounts28 February 1999 (25 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

27 January 2006Dissolved (1 page)
27 October 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
11 August 2005Liquidators statement of receipts and payments (5 pages)
18 February 2005Liquidators statement of receipts and payments (5 pages)
7 February 2005Liquidators statement of receipts and payments (5 pages)
21 October 2004Registered office changed on 21/10/04 from: 14 wood street bolton lancashire BL1 1DZ (1 page)
8 September 2004Liquidators statement of receipts and payments (5 pages)
3 March 2004Liquidators statement of receipts and payments (5 pages)
4 August 2003Liquidators statement of receipts and payments (6 pages)
24 January 2003Liquidators statement of receipts and payments (6 pages)
30 July 2002Liquidators statement of receipts and payments (5 pages)
25 January 2002Liquidators statement of receipts and payments (5 pages)
26 July 2001Liquidators statement of receipts and payments (5 pages)
12 October 2000Notice of Constitution of Liquidation Committee (2 pages)
15 August 2000Registered office changed on 15/08/00 from: bank chambers market place atherton manchester M46 0EG (1 page)
26 July 2000Statement of affairs (6 pages)
26 July 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 July 2000Appointment of a voluntary liquidator (1 page)
8 February 2000Return made up to 29/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 June 1999Accounts for a small company made up to 28 February 1999 (6 pages)
15 March 1999Ad 26/01/99--------- £ si 4@1 (2 pages)
23 February 1999Return made up to 29/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 November 1998Accounting reference date extended from 31/01/99 to 28/02/99 (1 page)
3 March 1998Particulars of mortgage/charge (3 pages)
9 February 1998New director appointed (2 pages)
4 February 1998Director resigned (1 page)
4 February 1998New director appointed (2 pages)
4 February 1998Secretary resigned (1 page)
4 February 1998New director appointed (2 pages)
4 February 1998New secretary appointed;new director appointed (2 pages)
4 February 1998New director appointed (2 pages)
29 January 1998Incorporation (10 pages)