Company NameWearabout Clothing Limited
Company StatusDissolved
Company Number05301039
CategoryPrivate Limited Company
Incorporation Date30 November 2004(19 years, 5 months ago)
Dissolution Date5 April 2015 (9 years 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 NamePaula Maher
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2004(same day as company formation)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address103 King Street
Knutsford
Cheshire
WA16 6EQ
Director NameTrevor Richard White
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2004(same day as company formation)
RoleIT Director
Country of ResidenceEngland
Correspondence Address103 King Street
Knutsford
Cheshire
WA16 6EQ
Secretary NameTrevor Richard White
NationalityBritish
StatusClosed
Appointed30 November 2004(same day as company formation)
RoleIT Director
Country of ResidenceEngland
Correspondence Address103 King Street
Knutsford
Cheshire
WA16 6EQ

Location

Registered AddressWest Point 501 Chester Road
Old Trafford
Manchester
M16 9HU
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester

Shareholders

1 at £1Paula Maher
50.00%
Ordinary
1 at £1Trevor Richard White
50.00%
Ordinary

Financials

Year2014
Net Worth-£86,613
Current Liabilities£119,408

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

5 April 2015Final Gazette dissolved following liquidation (1 page)
5 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2015Final Gazette dissolved following liquidation (1 page)
5 January 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
5 January 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
25 July 2014Liquidators' statement of receipts and payments to 9 April 2014 (11 pages)
25 July 2014Liquidators' statement of receipts and payments to 9 April 2014 (11 pages)
25 July 2014Liquidators statement of receipts and payments to 9 April 2014 (11 pages)
25 July 2014Liquidators statement of receipts and payments to 9 April 2014 (11 pages)
19 August 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
19 August 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
18 June 2013Registered office address changed from 103 King Street Knutsford Cheshire WA16 6EQ on 18 June 2013 (2 pages)
18 June 2013Registered office address changed from 103 King Street Knutsford Cheshire WA16 6EQ on 18 June 2013 (2 pages)
29 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 April 2013Statement of affairs with form 4.19 (8 pages)
29 April 2013Appointment of a voluntary liquidator (1 page)
29 April 2013Statement of affairs with form 4.19 (8 pages)
29 April 2013Appointment of a voluntary liquidator (1 page)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
4 January 2013Annual return made up to 30 November 2012 with a full list of shareholders
Statement of capital on 2013-01-04
  • GBP 2
(5 pages)
4 January 2013Annual return made up to 30 November 2012 with a full list of shareholders
Statement of capital on 2013-01-04
  • GBP 2
(5 pages)
7 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
7 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
29 June 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
29 June 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
29 June 2011Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
5 February 2010Director's details changed for Paula Maher on 30 November 2009 (2 pages)
5 February 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Trevor Richard White on 30 November 2009 (2 pages)
5 February 2010Director's details changed for Trevor Richard White on 30 November 2009 (2 pages)
5 February 2010Director's details changed for Paula Maher on 30 November 2009 (2 pages)
5 February 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
3 March 2009Return made up to 30/11/08; full list of members (4 pages)
3 March 2009Return made up to 30/11/08; full list of members (4 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
6 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
6 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
31 January 2008Return made up to 30/11/07; full list of members (2 pages)
31 January 2008Return made up to 30/11/07; full list of members (2 pages)
16 January 2007Secretary's particulars changed;director's particulars changed (1 page)
16 January 2007Secretary's particulars changed;director's particulars changed (1 page)
15 January 2007Director's particulars changed (1 page)
15 January 2007Registered office changed on 15/01/07 from: 92 st marys road glossop derbyshire SK13 8DL (1 page)
15 January 2007Registered office changed on 15/01/07 from: 92 st marys road glossop derbyshire SK13 8DL (1 page)
15 January 2007Director's particulars changed (1 page)
18 December 2006Return made up to 30/11/06; full list of members (2 pages)
18 December 2006Return made up to 30/11/06; full list of members (2 pages)
6 October 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
6 October 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
6 January 2006Return made up to 30/11/05; full list of members (2 pages)
6 January 2006Return made up to 30/11/05; full list of members (2 pages)
21 December 2005Accounting reference date extended from 30/11/05 to 30/04/06 (1 page)
21 December 2005Accounting reference date extended from 30/11/05 to 30/04/06 (1 page)
30 November 2004Incorporation (14 pages)
30 November 2004Incorporation (14 pages)