Company NameReset Clothing Ltd
Company StatusDissolved
Company Number04471063
CategoryPrivate Limited Company
Incorporation Date27 June 2002(21 years, 10 months ago)
Dissolution Date21 December 2021 (2 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Gulam Mahmmed Musabhai Patel
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2002(1 week, 4 days after company formation)
Appointment Duration19 years, 5 months (closed 21 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Percival Street
Leicester
LE5 3NP
Secretary NameMr Musa Mohammed Ismail
NationalityBritish
StatusClosed
Appointed08 July 2002(1 week, 4 days after company formation)
Appointment Duration19 years, 5 months (closed 21 December 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence Address81 Buxton Street
Leicester
LE2 0FL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 June 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone0116 2738567
Telephone regionLeicester

Location

Registered AddressC/O Horsfield Belgrave Place
8 Manchester Road
Bury
Greater Manchester
BL9 0ED
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Shareholders

50 at £1Mr Gulam Mahmmed Musabhai Patel
50.00%
Ordinary
50 at £1Mr Musa Mohammed Ismail
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,143
Cash£679
Current Liabilities£100,228

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

22 June 2010Delivered on: 25 June 2010
Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

21 December 2021Final Gazette dissolved following liquidation (1 page)
21 September 2021Return of final meeting in a creditors' voluntary winding up (17 pages)
21 January 2020Statement of affairs (9 pages)
21 January 2020Registered office address changed from 364 st Saviours Road Leicester LE5 4HJ to C/O Horsfield Belgrave Place 8 Manchester Road Bury Greater Manchester BL9 0ED on 21 January 2020 (2 pages)
21 January 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-01-02
(1 page)
21 January 2020Appointment of a voluntary liquidator (4 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
27 June 2019Confirmation statement made on 27 June 2019 with updates (4 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
28 June 2018Confirmation statement made on 27 June 2018 with updates (4 pages)
11 July 2017Notification of Musa Mohammed Ismail as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
11 July 2017Notification of Gulam Mahmmed Musabhai Patel as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Notification of Gulam Mahmmed Musabhai Patel as a person with significant control on 1 July 2016 (2 pages)
11 July 2017Notification of Gulam Mahmmed Musabhai Patel as a person with significant control on 1 July 2016 (2 pages)
11 July 2017Notification of Musa Mohammed Ismail as a person with significant control on 1 July 2016 (2 pages)
11 July 2017Notification of Musa Mohammed Ismail as a person with significant control on 1 July 2016 (2 pages)
11 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
4 March 2016Previous accounting period extended from 30 June 2015 to 30 September 2015 (1 page)
4 March 2016Previous accounting period extended from 30 June 2015 to 30 September 2015 (1 page)
28 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(4 pages)
28 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(4 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
27 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(4 pages)
27 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(4 pages)
17 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
17 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
2 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
4 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
8 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
8 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
25 August 2011Director's details changed for Gulam Mahmmed Musabhai Patel on 25 August 2011 (2 pages)
25 August 2011Director's details changed for Gulam Mahmmed Musabhai Patel on 25 August 2011 (2 pages)
25 August 2011Secretary's details changed for Musa Mohammed Ismail on 25 August 2011 (1 page)
25 August 2011Secretary's details changed for Musa Mohammed Ismail on 25 August 2011 (1 page)
25 August 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
21 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
21 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
2 August 2010Annual return made up to 27 June 2010 with a full list of shareholders (10 pages)
2 August 2010Annual return made up to 27 June 2010 with a full list of shareholders (10 pages)
25 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
26 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
21 July 2009Return made up to 27/06/09; full list of members (5 pages)
21 July 2009Return made up to 27/06/09; full list of members (5 pages)
13 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
13 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
15 July 2008Return made up to 27/06/08; no change of members (6 pages)
15 July 2008Return made up to 27/06/08; no change of members (6 pages)
12 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
12 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
16 July 2007Return made up to 27/06/07; no change of members (6 pages)
16 July 2007Return made up to 27/06/07; no change of members (6 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
5 July 2006Return made up to 27/06/06; full list of members (6 pages)
5 July 2006Return made up to 27/06/06; full list of members (6 pages)
23 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
23 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
1 August 2005Return made up to 27/06/05; full list of members (6 pages)
1 August 2005Return made up to 27/06/05; full list of members (6 pages)
19 November 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
19 November 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
20 July 2004Return made up to 27/06/04; full list of members (6 pages)
20 July 2004Return made up to 27/06/04; full list of members (6 pages)
19 January 2004Registered office changed on 19/01/04 from: unit 2 mahal building 91 rosebery street leicester leicestershire LE5 4GL (1 page)
19 January 2004Registered office changed on 19/01/04 from: unit 2 mahal building 91 rosebery street leicester leicestershire LE5 4GL (1 page)
19 December 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
19 December 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
10 July 2003Return made up to 27/06/03; full list of members (6 pages)
10 July 2003Return made up to 27/06/03; full list of members (6 pages)
28 April 2003Director's particulars changed (1 page)
28 April 2003Director's particulars changed (1 page)
17 July 2002Ad 08/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 July 2002Registered office changed on 17/07/02 from: 32 de montford street leicester leicestershire LE1 7GD (1 page)
17 July 2002Registered office changed on 17/07/02 from: 32 de montford street leicester leicestershire LE1 7GD (1 page)
17 July 2002New secretary appointed (2 pages)
17 July 2002Ad 08/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 July 2002New secretary appointed (2 pages)
17 July 2002New director appointed (2 pages)
17 July 2002New director appointed (2 pages)
4 July 2002Director resigned (1 page)
4 July 2002Secretary resigned (1 page)
4 July 2002Secretary resigned (1 page)
4 July 2002Director resigned (1 page)
27 June 2002Incorporation (16 pages)
27 June 2002Incorporation (16 pages)