Company NameMassive Designerwear Sales Limited
Company StatusDissolved
Company Number04253086
CategoryPrivate Limited Company
Incorporation Date16 July 2001(22 years, 9 months ago)
Dissolution Date21 July 2008 (15 years, 9 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 NameMr Carlo Andis Reid
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Buckley Drive
Denshaw
Saddleworth
Lancashire
OL3 5RT
Secretary NameTracy Lynn Gledhill
NationalityBritish
StatusClosed
Appointed16 July 2001(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address12 Buckley Drive
Denshaw
Saddleworth
Lancashire
OL3 5RT
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed16 July 2001(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered AddressTomlinsons
St John's Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

21 July 2008Final Gazette dissolved via compulsory strike-off (1 page)
21 April 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
4 January 2008Liquidators statement of receipts and payments (5 pages)
13 June 2007Liquidators statement of receipts and payments (5 pages)
20 December 2006Liquidators statement of receipts and payments (5 pages)
29 December 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 December 2005Appointment of a voluntary liquidator (1 page)
29 December 2005Statement of affairs (6 pages)
29 November 2005Registered office changed on 29/11/05 from: 104 queens road ashton under lyne lancashire OL6 8EL (1 page)
7 October 2004Return made up to 16/07/04; full list of members (7 pages)
3 September 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
4 October 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
26 September 2003Return made up to 16/07/03; full list of members (7 pages)
28 January 2003Compulsory strike-off action has been discontinued (1 page)
23 January 2003Return made up to 16/07/02; full list of members (7 pages)
7 January 2003First Gazette notice for compulsory strike-off (1 page)
22 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 August 2001Ad 16/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 August 2001Director resigned (1 page)
22 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 August 2001Ad 16/07/01--------- £ si 1@1=1 £ ic 3/4 (2 pages)
22 August 2001£ nc 1000/2000 16/07/01 (1 page)
22 August 2001New secretary appointed (2 pages)
22 August 2001£ nc 2000/3000 16/07/01 (1 page)
22 August 2001Ad 16/07/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
22 August 2001Secretary resigned (1 page)
22 August 2001Registered office changed on 22/08/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
22 August 2001New director appointed (2 pages)
16 July 2001Incorporation (11 pages)