Pilsworth
Bury
Lancashire
BL9 8RR
Director Name | Mr Brian Michael Small |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2014(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 30 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Secretary Name | Mrs Siobhan Mawdsley |
---|---|
Status | Closed |
Appointed | 01 October 2015(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 30 October 2018) |
Role | Company Director |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 March 2014(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 30 October 2018) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Angela Earnshaw |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Box Hill Scarborough North Yorkshire YO12 5NQ |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Mr Steven Robert Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Thorny Beck Cottage Burniston Scarborough North Yorkshire YO13 0HD |
Director Name | Mr Barry Colin Bown |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2014(9 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Secretary Name | Jane Marie Brisley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2014(9 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 24 September 2014) |
Role | Company Director |
Correspondence Address | Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Secretary Name | Mr Andrew John Batchelor |
---|---|
Status | Resigned |
Appointed | 24 September 2014(10 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 2015) |
Role | Company Director |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Registered Address | Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Mainline Menswear Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,144,000 |
Gross Profit | £2,058,000 |
Net Worth | £1,432,000 |
Cash | £61,000 |
Current Liabilities | £384,000 |
Latest Accounts | 28 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
20 December 2007 | Delivered on: 22 December 2007 Satisfied on: 5 April 2014 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 |
---|
30 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2018 | Voluntary strike-off action has been suspended (1 page) |
12 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2018 | Application to strike the company off the register (3 pages) |
7 November 2017 | Full accounts made up to 28 January 2017 (17 pages) |
7 November 2017 | Full accounts made up to 28 January 2017 (17 pages) |
19 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
11 April 2017 | Director's details changed for Mr Peter Alan Cowgill on 11 April 2017 (3 pages) |
11 April 2017 | Director's details changed for Mr Peter Alan Cowgill on 11 April 2017 (3 pages) |
11 April 2017 | Director's details changed for Mr Brian Michael Small on 11 April 2017 (3 pages) |
11 April 2017 | Director's details changed for Mr Brian Michael Small on 11 April 2017 (3 pages) |
13 October 2016 | Full accounts made up to 30 January 2016 (18 pages) |
13 October 2016 | Full accounts made up to 30 January 2016 (18 pages) |
8 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
13 November 2015 | Full accounts made up to 31 January 2015 (21 pages) |
13 November 2015 | Full accounts made up to 31 January 2015 (21 pages) |
5 November 2015 | Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015 (1 page) |
5 November 2015 | Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015 (1 page) |
5 November 2015 | Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015 (2 pages) |
5 November 2015 | Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015 (2 pages) |
5 November 2015 | Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015 (2 pages) |
5 November 2015 | Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015 (1 page) |
30 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
27 October 2014 | Statement of company's objects (2 pages) |
27 October 2014 | Statement of capital following an allotment of shares on 25 May 2004
|
27 October 2014 | Statement of capital following an allotment of shares on 25 May 2004
|
27 October 2014 | Statement of company's objects (2 pages) |
1 October 2014 | Termination of appointment of Jane Marie Brisley as a secretary on 24 September 2014 (1 page) |
1 October 2014 | Appointment of Mr Andrew John Batchelor as a secretary on 24 September 2014 (2 pages) |
1 October 2014 | Appointment of Mr Andrew John Batchelor as a secretary on 24 September 2014 (2 pages) |
1 October 2014 | Termination of appointment of Jane Marie Brisley as a secretary on 24 September 2014 (1 page) |
1 July 2014 | Termination of appointment of Barry Bown as a director (1 page) |
1 July 2014 | Termination of appointment of Barry Bown as a director (1 page) |
29 May 2014 | Register(s) moved to registered inspection location (1 page) |
29 May 2014 | Register(s) moved to registered inspection location (1 page) |
23 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Register inspection address has been changed (1 page) |
23 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Register inspection address has been changed (1 page) |
6 May 2014 | Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages) |
6 May 2014 | Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages) |
28 April 2014 | Appointment of Mr Brian Michael Small as a director (3 pages) |
28 April 2014 | Appointment of Jane Marie Brisley as a secretary (3 pages) |
28 April 2014 | Registered office address changed from Rowan House 7 West Bank Scarborough North Yorkshire YO12 4DX United Kingdom on 28 April 2014 (2 pages) |
28 April 2014 | Appointment of Peter Alan Cowgill as a director (3 pages) |
28 April 2014 | Termination of appointment of Angela Earnshaw as a director (3 pages) |
28 April 2014 | Appointment of Peter Alan Cowgill as a director (3 pages) |
28 April 2014 | Appointment of Jane Marie Brisley as a secretary (3 pages) |
28 April 2014 | Registered office address changed from Rowan House 7 West Bank Scarborough North Yorkshire YO12 4DX United Kingdom on 28 April 2014 (2 pages) |
28 April 2014 | Termination of appointment of Angela Earnshaw as a director (3 pages) |
28 April 2014 | Appointment of Mr Brian Michael Small as a director (3 pages) |
28 April 2014 | Appointment of Barry Colin Bown as a director (3 pages) |
28 April 2014 | Appointment of Barry Colin Bown as a director (3 pages) |
15 April 2014 | Current accounting period extended from 30 November 2014 to 31 January 2015 (3 pages) |
15 April 2014 | Current accounting period extended from 30 November 2014 to 31 January 2015 (3 pages) |
11 April 2014 | Resolutions
|
11 April 2014 | Resolutions
|
5 April 2014 | Satisfaction of charge 1 in full (4 pages) |
5 April 2014 | Satisfaction of charge 1 in full (4 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
28 May 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
28 May 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
24 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
24 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
24 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
8 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Previous accounting period shortened from 30 April 2012 to 30 November 2011 (1 page) |
27 April 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
27 April 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
27 April 2012 | Previous accounting period shortened from 30 April 2012 to 30 November 2011 (1 page) |
27 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
28 April 2011 | Annual return made up to 5 April 2011 (3 pages) |
28 April 2011 | Annual return made up to 5 April 2011 (3 pages) |
28 April 2011 | Annual return made up to 5 April 2011 (3 pages) |
25 November 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
25 November 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
6 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Director's details changed for Angela Earnshaw on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Angela Earnshaw on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Angela Earnshaw on 1 October 2009 (2 pages) |
17 December 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
17 December 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
5 May 2009 | Registered office changed on 05/05/2009 from rowan house 7 west bank scarborough north yorkshire YO12 4DX (1 page) |
5 May 2009 | Return made up to 05/04/09; full list of members (3 pages) |
5 May 2009 | Registered office changed on 05/05/2009 from rowan house 7 west bank scarborough north yorkshire YO12 4DX (1 page) |
5 May 2009 | Location of register of members (1 page) |
5 May 2009 | Return made up to 05/04/09; full list of members (3 pages) |
5 May 2009 | Location of register of members (1 page) |
1 May 2009 | Location of debenture register (1 page) |
1 May 2009 | Location of debenture register (1 page) |
24 July 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
24 July 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
22 May 2008 | Appointment terminate, secretary steven robert lloyd logged form (1 page) |
22 May 2008 | Registered office changed on 22/05/2008 from 62-63 westborough scarborough north yorkshire YO11 1TS (1 page) |
22 May 2008 | Appointment terminate, secretary steven robert lloyd logged form (1 page) |
22 May 2008 | Registered office changed on 22/05/2008 from 62-63 westborough scarborough north yorkshire YO11 1TS (1 page) |
19 May 2008 | Appointment terminated secretary steven lloyd (1 page) |
19 May 2008 | Appointment terminated secretary steven lloyd (1 page) |
8 April 2008 | Return made up to 05/04/08; full list of members (3 pages) |
8 April 2008 | Return made up to 05/04/08; full list of members (3 pages) |
15 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
15 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
22 December 2007 | Particulars of mortgage/charge (4 pages) |
22 December 2007 | Particulars of mortgage/charge (4 pages) |
9 May 2007 | Return made up to 05/04/07; full list of members (2 pages) |
9 May 2007 | Return made up to 05/04/07; full list of members (2 pages) |
30 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
30 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
5 April 2006 | Return made up to 05/04/06; full list of members (2 pages) |
5 April 2006 | Return made up to 05/04/06; full list of members (2 pages) |
25 January 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
25 January 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
26 May 2005 | Return made up to 05/04/05; full list of members (2 pages) |
26 May 2005 | Return made up to 05/04/05; full list of members (2 pages) |
6 May 2004 | New secretary appointed (2 pages) |
6 May 2004 | New secretary appointed (2 pages) |
5 May 2004 | Secretary resigned (1 page) |
5 May 2004 | New director appointed (2 pages) |
5 May 2004 | Registered office changed on 05/05/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
5 May 2004 | New director appointed (2 pages) |
5 May 2004 | Registered office changed on 05/05/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
5 May 2004 | Secretary resigned (1 page) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | Director resigned (1 page) |
5 April 2004 | Incorporation (18 pages) |
5 April 2004 | Incorporation (18 pages) |