Company NameBare Essentials (M/Cr) Limited
Company StatusDissolved
Company Number04371074
CategoryPrivate Limited Company
Incorporation Date11 February 2002(22 years, 2 months ago)
Dissolution Date3 October 2023 (6 months, 4 weeks ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Abdul Sattar
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2004(2 years, 4 months after company formation)
Appointment Duration19 years, 3 months (closed 03 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank Chambers 79-81 Market Street
Stalybridge
Cheshire
SK15 2AA
Secretary NameMr Abdul Sattar
NationalityBritish
StatusClosed
Appointed30 June 2004(2 years, 4 months after company formation)
Appointment Duration19 years, 3 months (closed 03 October 2023)
RoleCompany Director
Correspondence AddressBank Chambers 79-81 Market Street
Stalybridge
Cheshire
SK15 2AA
Director NameFida Hussain
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address12 Macleod Street
Nelson
Lancashire
BB9 7HE
Director NameMr Ashok Nayar
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummer House
Mereside Road
Mere Knutsford
Cheshire
WA16 6QW
Director NameRizwan Sattar
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2002(same day as company formation)
RolePharmacist
Correspondence Address42 High Elm Road
Hale Barns
Altrincham
Cheshire
WA15 0HU
Secretary NameFida Hussain
NationalityBritish
StatusResigned
Appointed11 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address12 Macleod Street
Nelson
Lancashire
BB9 7HE
Director NameMr Imran Sattar
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(10 years after company formation)
Appointment Duration5 years, 3 months (resigned 09 June 2017)
RoleWarehouse Manager
Country of ResidenceUnited Kingdom
Correspondence Address35 Broughton Street
Cheetham Hill
Manchester
M8 8LZ
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Websitewww.behosiery.co.uk

Location

Registered AddressC/O P B Accounting Limited
79-81 Market Street
Stalybridge
Cheshire
SK15 2AA
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardStalybridge North
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

3 at £1Mr Abdul Sattar
50.00%
Ordinary
1 at £1Imran Sattar
16.67%
Ordinary B
1 at £1Mr Abdul Sattar
16.67%
Ordinary A
1 at £1Mr Abdul Sattar
16.67%
Ordinary C

Financials

Year2014
Net Worth£93,985
Cash£729
Current Liabilities£137,411

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

3 April 2008Delivered on: 4 April 2008
Persons entitled: Abdul Sattar

Classification: Legal charge
Secured details: £173,000.00 due or to become due from the company to the chargee.
Particulars: 35 broughton street cheetham hill manchester.
Outstanding
3 July 2007Delivered on: 6 July 2007
Persons entitled: Clydesdale 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.
Outstanding
16 August 2006Delivered on: 17 August 2006
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 35 broughton street cheetham hill manchester t/no GM942375. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
10 November 2004Delivered on: 25 November 2004
Satisfied on: 23 September 2008
Persons entitled: Yorkshire Bank

Classification: Legal mortgage
Secured details: £70,000.00 due or to become due from the company to the chargee.
Particulars: Property k/a 35 broughton street cheetham hill t/no GM492375. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied

Filing History

3 October 2023Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2023Voluntary strike-off action has been suspended (1 page)
18 April 2023First Gazette notice for voluntary strike-off (1 page)
11 April 2023Application to strike the company off the register (3 pages)
23 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
31 March 2022Unaudited abridged accounts made up to 31 March 2021 (10 pages)
16 February 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
30 March 2021Unaudited abridged accounts made up to 31 March 2020 (9 pages)
19 March 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
26 October 2020Registered office address changed from Lancaster House 321 Katherine Street Ashton Under Lyne Lancashire OL6 7BD United Kingdom to C/O P B Accounting Limited 79-81 Market Street Stalybridge Cheshire SK15 2AA on 26 October 2020 (1 page)
15 June 2020Registered office address changed from Unit 4 35 Broughton Street Cheetham Manchester M8 8LZ United Kingdom to Lancaster House 321 Katherine Street Ashton Under Lyne Lancashire OL6 7BD on 15 June 2020 (1 page)
19 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
6 January 2020Change of details for Mr Abdul Sattar as a person with significant control on 24 December 2019 (2 pages)
3 January 2020Secretary's details changed for Mr Abdul Sattar on 24 December 2019 (1 page)
3 January 2020Director's details changed for Mr Abdul Sattar on 24 December 2019 (2 pages)
19 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
13 February 2019Confirmation statement made on 11 February 2019 with updates (5 pages)
18 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
12 July 2018Notification of Abdul Sattar as a person with significant control on 6 April 2016 (2 pages)
5 July 2018Withdrawal of a person with significant control statement on 5 July 2018 (2 pages)
5 July 2018Notification of Abdul Sattar as a person with significant control on 6 April 2016 (2 pages)
15 May 2018Director's details changed for Mr Abdul Sattar on 15 May 2018 (2 pages)
15 May 2018Director's details changed for Mr Abdul Sattar on 15 May 2018 (2 pages)
15 May 2018Registered office address changed from 35 Broughton Street Cheetham Hill Manchester M8 8LZ to Unit 4 35 Broughton Street Cheetham Manchester M8 8LZ on 15 May 2018 (1 page)
15 May 2018Secretary's details changed for Mr Abdul Sattar on 15 May 2018 (1 page)
14 February 2018Confirmation statement made on 11 February 2018 with updates (5 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
9 June 2017Termination of appointment of Imran Sattar as a director on 9 June 2017 (1 page)
9 June 2017Termination of appointment of Imran Sattar as a director on 9 June 2017 (1 page)
23 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
23 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 6
(6 pages)
17 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 6
(6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 6
(6 pages)
24 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 6
(6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 6
(6 pages)
12 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 6
(6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (7 pages)
5 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (7 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 May 2012Appointment of Imran Sattar as a director (3 pages)
3 May 2012Appointment of Imran Sattar as a director (3 pages)
2 May 2012Director's details changed for Mr Abdul Sattar on 1 March 2012 (3 pages)
2 May 2012Director's details changed for Mr Abdul Sattar on 1 March 2012 (3 pages)
2 May 2012Director's details changed for Mr Abdul Sattar on 1 March 2012 (3 pages)
22 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (6 pages)
11 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (6 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 October 2009Director's details changed for Mr Abdul Sattar on 28 February 2009 (1 page)
7 October 2009Termination of appointment of Rizwan Sattar as a director (1 page)
7 October 2009Termination of appointment of Rizwan Sattar as a director (1 page)
7 October 2009Director's details changed for Rizwan Sattar on 28 February 2009 (1 page)
7 October 2009Director's details changed for Rizwan Sattar on 28 February 2009 (1 page)
7 October 2009Director's details changed for Mr Abdul Sattar on 28 February 2009 (1 page)
12 February 2009Return made up to 11/02/09; full list of members (5 pages)
12 February 2009Return made up to 11/02/09; full list of members (5 pages)
26 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
26 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
24 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
8 July 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 July 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
14 February 2008Return made up to 11/02/08; full list of members (3 pages)
14 February 2008Return made up to 11/02/08; full list of members (3 pages)
4 October 2007Return made up to 11/02/07; full list of members (3 pages)
4 October 2007Return made up to 11/02/07; full list of members (3 pages)
6 July 2007Particulars of mortgage/charge (4 pages)
6 July 2007Particulars of mortgage/charge (4 pages)
28 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 September 2006Return made up to 11/02/06; full list of members (8 pages)
29 September 2006Return made up to 11/02/06; full list of members (8 pages)
17 August 2006Particulars of mortgage/charge (3 pages)
17 August 2006Particulars of mortgage/charge (3 pages)
21 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
22 November 2005Return made up to 11/02/05; full list of members (8 pages)
22 November 2005Return made up to 11/02/05; full list of members (8 pages)
5 April 2005Accounts for a small company made up to 31 March 2004 (7 pages)
5 April 2005Accounts for a small company made up to 31 March 2004 (7 pages)
25 November 2004Particulars of mortgage/charge (3 pages)
25 November 2004Particulars of mortgage/charge (3 pages)
16 September 2004Return made up to 11/02/04; full list of members (9 pages)
16 September 2004Return made up to 11/02/04; full list of members (9 pages)
12 July 2004New secretary appointed;new director appointed (3 pages)
12 July 2004Secretary resigned (1 page)
12 July 2004Director resigned (1 page)
12 July 2004New secretary appointed;new director appointed (3 pages)
12 July 2004Director resigned (1 page)
12 July 2004Director resigned (1 page)
12 July 2004Director resigned (1 page)
12 July 2004Secretary resigned (1 page)
28 January 2004Accounts for a small company made up to 28 February 2003 (7 pages)
28 January 2004Accounting reference date extended from 28/02/04 to 31/03/04 (1 page)
28 January 2004Accounts for a small company made up to 28 February 2003 (7 pages)
28 January 2004Accounting reference date extended from 28/02/04 to 31/03/04 (1 page)
18 February 2003Return made up to 11/02/03; full list of members (9 pages)
18 February 2003Return made up to 11/02/03; full list of members (9 pages)
12 April 2002New director appointed (2 pages)
12 April 2002New director appointed (2 pages)
2 April 2002Ad 11/02/02--------- £ si 1@1=1 £ ic 5/6 (2 pages)
2 April 2002Nc inc already adjusted 11/02/02 (1 page)
2 April 2002Nc inc already adjusted 11/02/02 (1 page)
2 April 2002Ad 11/02/02--------- £ si 1@1=1 £ ic 4/5 (2 pages)
2 April 2002Ad 11/02/02--------- £ si 1@1=1 £ ic 4/5 (2 pages)
2 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 April 2002Ad 11/02/02--------- £ si 1@1=1 £ ic 5/6 (2 pages)
20 February 2002Registered office changed on 20/02/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
20 February 2002Nc inc already adjusted 11/02/02 (1 page)
20 February 2002Registered office changed on 20/02/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
20 February 2002Secretary resigned (1 page)
20 February 2002Ad 11/02/02--------- £ si 1@1=1 £ ic 3/4 (2 pages)
20 February 2002Ad 11/02/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
20 February 2002Ad 11/02/02--------- £ si 1@1=1 £ ic 3/4 (2 pages)
20 February 2002New director appointed (2 pages)
20 February 2002Director resigned (1 page)
20 February 2002Ad 11/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 February 2002Director resigned (1 page)
20 February 2002New secretary appointed;new director appointed (2 pages)
20 February 2002Nc inc already adjusted 11/02/02 (1 page)
20 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 February 2002Nc inc already adjusted 11/02/02 (1 page)
20 February 2002New secretary appointed;new director appointed (2 pages)
20 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 February 2002Nc inc already adjusted 11/02/02 (1 page)
20 February 2002Secretary resigned (1 page)
20 February 2002Ad 11/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 February 2002Ad 11/02/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
20 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 February 2002New director appointed (2 pages)
11 February 2002Incorporation (12 pages)
11 February 2002Incorporation (12 pages)