Company NameDamani Childrenswear Limited
Company StatusDissolved
Company Number03633299
CategoryPrivate Limited Company
Incorporation Date17 September 1998(25 years, 6 months ago)
Dissolution Date25 April 2023 (11 months, 1 week ago)

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 NameMrs Mary Edith Hutchins
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1999(4 months, 2 weeks after company formation)
Appointment Duration24 years, 2 months (closed 25 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Grosvenor Close
Wilmslow
Cheshire
SK9 1QY
Director NameTony Hutchins
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1999(4 months, 2 weeks after company formation)
Appointment Duration24 years, 2 months (closed 25 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Grosvenor Close
Wilmslow
Cheshire
SK9 1QY
Secretary NameMrs Mary Edith Hutchins
NationalityBritish
StatusClosed
Appointed01 February 1999(4 months, 2 weeks after company formation)
Appointment Duration24 years, 2 months (closed 25 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Grosvenor Close
Wilmslow
Cheshire
SK9 1QY
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed17 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameMrs Kathleen Gildea
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed18 September 1998(1 day after company formation)
Appointment Duration4 months, 3 weeks (resigned 11 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Kings Road
Sale
Cheshire
M33 6GB
Secretary NameLydon Leslie Robert Watkins
NationalityBritish
StatusResigned
Appointed18 September 1998(1 day after company formation)
Appointment Duration4 months, 3 weeks (resigned 11 February 1999)
RoleConsultant
Correspondence Address1 Llandaff Chase
Llandaff
Cardiff
South Glamorgan
CF5 2NA
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed17 September 1998(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address225 Market Street
Hyde
Cheshire
SK14 1HF
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Godley
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mary Edith Hutchins
100.00%
Ordinary

Financials

Year2014
Net Worth£876
Cash£13,063
Current Liabilities£15,117

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

30 September 2003Delivered on: 3 October 2003
Satisfied on: 2 August 2006
Persons entitled: Close Invoice Finance Limited

Classification: Charge over book debts
Secured details: All monies due or to become due from the company to the chargee.
Particulars: By way of fixed charge all book debts and other debts and by way of floating charge all the book debts and other debts of the company which are not charged hereunder by way of fixed charge.
Fully Satisfied
30 September 2003Delivered on: 3 October 2003
Satisfied on: 2 August 2006
Persons entitled: Close Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
12 April 2000Delivered on: 18 April 2000
Satisfied on: 24 August 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
28 May 1999Delivered on: 15 June 1999
Satisfied on: 21 December 2004
Persons entitled: Euro Sales Finance PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge all book and other debts benefit of all contracts and polciies of insurance first floating charge the undertaking all property assets and rights.
Fully Satisfied
20 May 1999Delivered on: 21 May 1999
Satisfied on: 7 June 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

1 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
22 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
27 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
12 September 2019Micro company accounts made up to 31 December 2018 (3 pages)
28 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
22 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
18 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
18 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
1 November 2016Second filing of a statement of capital following an allotment of shares on 6 April 2016
  • GBP 110
(7 pages)
1 November 2016Second filing of a statement of capital following an allotment of shares on 6 April 2016
  • GBP 110
(7 pages)
10 October 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
4 October 2016Statement of capital following an allotment of shares on 6 April 2016
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 01/11/2016.
(4 pages)
4 October 2016Statement of capital following an allotment of shares on 6 April 2016
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 01/11/2016.
(4 pages)
18 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
18 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
6 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(5 pages)
6 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
1 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(5 pages)
1 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(5 pages)
13 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
13 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
25 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(5 pages)
25 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(5 pages)
2 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
2 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
26 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
26 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
30 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 October 2010Director's details changed for Tony Hutchins on 17 September 2010 (2 pages)
11 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
11 October 2010Director's details changed for Mary Edith Hutchins on 17 September 2010 (2 pages)
11 October 2010Director's details changed for Mary Edith Hutchins on 17 September 2010 (2 pages)
11 October 2010Director's details changed for Tony Hutchins on 17 September 2010 (2 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
16 November 2009Amended accounts made up to 31 December 2008 (6 pages)
16 November 2009Amended accounts made up to 31 December 2008 (6 pages)
23 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
23 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
22 September 2009Return made up to 17/09/09; full list of members (4 pages)
22 September 2009Return made up to 17/09/09; full list of members (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
6 October 2008Return made up to 17/09/08; full list of members (4 pages)
6 October 2008Return made up to 17/09/08; full list of members (4 pages)
30 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 September 2007Return made up to 17/09/07; full list of members (2 pages)
28 September 2007Return made up to 17/09/07; full list of members (2 pages)
10 October 2006Location of register of members (1 page)
10 October 2006Return made up to 17/09/06; full list of members (2 pages)
10 October 2006Location of register of members (1 page)
10 October 2006Return made up to 17/09/06; full list of members (2 pages)
24 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 June 2006Accounts for a small company made up to 31 December 2005 (8 pages)
27 June 2006Accounts for a small company made up to 31 December 2005 (8 pages)
29 December 2005Amended accounts made up to 31 December 2004 (6 pages)
29 December 2005Amended accounts made up to 31 December 2004 (6 pages)
17 October 2005Return made up to 17/09/05; full list of members (2 pages)
17 October 2005Return made up to 17/09/05; full list of members (2 pages)
9 March 2005Accounts for a small company made up to 31 December 2004 (6 pages)
9 March 2005Accounts for a small company made up to 31 December 2004 (6 pages)
21 December 2004Declaration of satisfaction of mortgage/charge (1 page)
21 December 2004Declaration of satisfaction of mortgage/charge (1 page)
8 October 2004Return made up to 17/09/04; full list of members (7 pages)
8 October 2004Return made up to 17/09/04; full list of members (7 pages)
12 March 2004Accounts for a small company made up to 31 December 2003 (6 pages)
12 March 2004Accounts for a small company made up to 31 December 2003 (6 pages)
3 October 2003Particulars of mortgage/charge (3 pages)
3 October 2003Particulars of mortgage/charge (3 pages)
3 October 2003Particulars of mortgage/charge (3 pages)
3 October 2003Particulars of mortgage/charge (3 pages)
30 September 2003Return made up to 17/09/03; full list of members (7 pages)
30 September 2003Return made up to 17/09/03; full list of members (7 pages)
4 March 2003Accounts for a small company made up to 31 December 2002 (6 pages)
4 March 2003Accounts for a small company made up to 31 December 2002 (6 pages)
1 October 2002Return made up to 17/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 October 2002Return made up to 17/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
9 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
22 November 2001Registered office changed on 22/11/01 from: 5 crossford court dane road sale cheshire M33 7BZ (1 page)
22 November 2001Registered office changed on 22/11/01 from: 5 crossford court dane road sale cheshire M33 7BZ (1 page)
17 September 2001Return made up to 17/09/01; full list of members (6 pages)
17 September 2001Registered office changed on 17/09/01 from: 7 hornby street heywood lancashire OL10 1AA (1 page)
17 September 2001Registered office changed on 17/09/01 from: 7 hornby street heywood lancashire OL10 1AA (1 page)
17 September 2001Return made up to 17/09/01; full list of members (6 pages)
2 August 2001Ad 02/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 August 2001Ad 02/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
4 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
20 September 2000Return made up to 17/09/00; full list of members (6 pages)
20 September 2000Return made up to 17/09/00; full list of members (6 pages)
21 July 2000Accounts for a small company made up to 31 December 1999 (4 pages)
21 July 2000Accounts for a small company made up to 31 December 1999 (4 pages)
7 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2000Particulars of mortgage/charge (3 pages)
18 April 2000Particulars of mortgage/charge (3 pages)
30 September 1999Return made up to 17/09/99; full list of members (6 pages)
30 September 1999Return made up to 17/09/99; full list of members (6 pages)
24 August 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
24 August 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
15 June 1999Particulars of mortgage/charge (3 pages)
15 June 1999Particulars of mortgage/charge (3 pages)
21 May 1999Particulars of mortgage/charge (3 pages)
21 May 1999Particulars of mortgage/charge (3 pages)
18 February 1999Director resigned (1 page)
18 February 1999Director resigned (1 page)
18 February 1999Secretary resigned (1 page)
18 February 1999Secretary resigned (1 page)
5 February 1999New secretary appointed;new director appointed (2 pages)
5 February 1999New director appointed (2 pages)
5 February 1999New secretary appointed;new director appointed (2 pages)
5 February 1999New director appointed (2 pages)
30 September 1998Director resigned (4 pages)
30 September 1998New secretary appointed (4 pages)
30 September 1998New director appointed (4 pages)
30 September 1998Registered office changed on 30/09/98 from: crown house 64 whitchurch road cardiff CF4 3LX (2 pages)
30 September 1998New director appointed (4 pages)
30 September 1998Registered office changed on 30/09/98 from: crown house 64 whitchurch road cardiff CF4 3LX (2 pages)
30 September 1998New secretary appointed (4 pages)
30 September 1998Secretary resigned (4 pages)
30 September 1998Secretary resigned (4 pages)
30 September 1998Director resigned (4 pages)
17 September 1998Incorporation (16 pages)
17 September 1998Incorporation (16 pages)