Company NameCapital Clothing Limited
DirectorsEric George Green and Neil Patrick Smith
Company StatusDissolved
Company Number03879217
CategoryPrivate Limited Company
Incorporation Date18 November 1999(24 years, 5 months ago)
Previous NameSportschoice Limited

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameEric George Green
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 1999(4 weeks, 1 day after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Correspondence Address6 Westfield
St Margarets Road
Bowdon
Cheshire
WA14 2AW
Secretary NameLilian Julia Green
NationalityAbitish
StatusCurrent
Appointed17 December 1999(4 weeks, 1 day after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Correspondence Address11 Hill Top
Hale
Altrincham
Cheshire
WA15 0NJ
Director NameMr Neil Patrick Smith
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2000(2 months after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address258 Leigh Road
Worsley
Manchester
Lancashire
M28 1LF
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed18 November 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed18 November 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressGeorge House
48 George Street
Manchester
M1 4HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

20 November 2003Dissolved (1 page)
20 August 2003Liquidators statement of receipts and payments (5 pages)
20 August 2003Return of final meeting in a creditors' voluntary winding up (2 pages)
6 February 2003Liquidators statement of receipts and payments (5 pages)
20 August 2002Liquidators statement of receipts and payments (5 pages)
2 August 2001Appointment of a voluntary liquidator (1 page)
2 August 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 August 2001Statement of affairs (10 pages)
12 July 2001Registered office changed on 12/07/01 from: 12 charlotte street manchester lancashire M1 4HP (1 page)
13 December 2000Return made up to 18/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 September 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
22 March 2000Particulars of mortgage/charge (3 pages)
16 February 2000New director appointed (2 pages)
7 January 2000New director appointed (2 pages)
7 January 2000Secretary resigned (1 page)
7 January 2000New secretary appointed (2 pages)
7 January 2000Director resigned (1 page)
7 January 2000Registered office changed on 07/01/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (1 page)
27 December 1999Company name changed sportschoice LIMITED\certificate issued on 29/12/99 (2 pages)