Company NameHat & Clothing Centre Ltd
Company StatusDissolved
Company Number05367220
CategoryPrivate Limited Company
Incorporation Date16 February 2005(19 years, 2 months ago)
Dissolution Date30 January 2014 (10 years, 3 months ago)

Business Activity

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

Directors

Secretary NameMr Robert Issler
NationalityBritish
StatusClosed
Appointed23 February 2005(1 week after company formation)
Appointment Duration8 years, 11 months (closed 30 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Waterpark Road
Salford
Lancashire
M7 4EU
Director NameMr Samuel Issler
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2010(5 years, 3 months after company formation)
Appointment Duration3 years, 8 months (closed 30 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40a Bury New Road
Prestwich
Manchester
M25 0LD
Director NameMr Robert Issler
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2005(1 week after company formation)
Appointment Duration2 years, 3 months (resigned 07 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Waterpark Road
Salford
Lancashire
M7 4EU
Director NameSamuel Issler
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2006(11 months, 3 weeks after company formation)
Appointment Duration2 days (resigned 08 February 2006)
RoleShop Manager
Correspondence Address427 Bury New Road
Salford
Manchester
M7 4ED
Director NameSamuel Issler
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2006(11 months, 3 weeks after company formation)
Appointment Duration2 days (resigned 08 February 2006)
RoleShop Manager
Correspondence Address427 Bury New Road
Salford
Manchester
M7 4ED
Director NameMrs Bernice Issler
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2006(11 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 07 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Waterpark Road
Salford
Lancashire
M7 4EU
Director NameMr Aba Issler
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2007(2 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Waterpark Road
Salford
Lancashire
M7 4EU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 February 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 February 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressStanton House 41 Blackfriars Road
Salford
Manchester
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Shareholders

1 at 1Samuel Issler
100.00%
Ordinary

Financials

Year2014
Net Worth-£52,753
Current Liabilities£94,472

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

30 January 2014Final Gazette dissolved following liquidation (1 page)
30 January 2014Final Gazette dissolved following liquidation (1 page)
30 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 October 2013Return of final meeting in a creditors' voluntary winding up (8 pages)
30 October 2013Return of final meeting in a creditors' voluntary winding up (8 pages)
27 August 2013Liquidators' statement of receipts and payments to 4 August 2013 (7 pages)
27 August 2013Liquidators statement of receipts and payments to 4 August 2013 (7 pages)
27 August 2013Liquidators' statement of receipts and payments to 4 August 2013 (7 pages)
27 August 2013Liquidators statement of receipts and payments to 4 August 2013 (7 pages)
5 November 2012Liquidators' statement of receipts and payments to 4 August 2012 (7 pages)
5 November 2012Liquidators statement of receipts and payments to 4 August 2012 (7 pages)
5 November 2012Liquidators' statement of receipts and payments to 4 August 2012 (7 pages)
5 November 2012Liquidators statement of receipts and payments to 4 August 2012 (7 pages)
7 October 2011Liquidators' statement of receipts and payments to 4 August 2011 (7 pages)
7 October 2011Liquidators statement of receipts and payments to 4 August 2011 (7 pages)
7 October 2011Liquidators' statement of receipts and payments to 4 August 2011 (7 pages)
7 October 2011Liquidators statement of receipts and payments to 4 August 2011 (7 pages)
17 August 2010Registered office address changed from 40a Bury New Road Prestwich Manchester M25 0LD Uk on 17 August 2010 (1 page)
17 August 2010Registered office address changed from 40a Bury New Road Prestwich Manchester M25 0LD Uk on 17 August 2010 (1 page)
16 August 2010Statement of affairs with form 4.19 (8 pages)
16 August 2010Appointment of a voluntary liquidator (1 page)
16 August 2010Appointment of a voluntary liquidator (1 page)
16 August 2010Statement of affairs with form 4.19 (8 pages)
16 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-08-05
(1 page)
16 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 June 2010Appointment of Samuel Issler as a director (3 pages)
22 June 2010Termination of appointment of Aba Issler as a director (2 pages)
22 June 2010Appointment of Samuel Issler as a director (3 pages)
22 June 2010Termination of appointment of Aba Issler as a director (2 pages)
9 February 2010Annual return made up to 5 February 2010 with a full list of shareholders
Statement of capital on 2010-02-09
  • GBP 1
(4 pages)
9 February 2010Annual return made up to 5 February 2010 with a full list of shareholders
Statement of capital on 2010-02-09
  • GBP 1
(4 pages)
9 February 2010Director's details changed for Mr Aba Issler on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Aba Issler on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 5 February 2010 with a full list of shareholders
Statement of capital on 2010-02-09
  • GBP 1
(4 pages)
9 February 2010Director's details changed for Mr Aba Issler on 9 February 2010 (2 pages)
4 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
4 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
22 September 2009Registered office changed on 22/09/2009 from rico house george street prestwich manchester M25 9WS (1 page)
22 September 2009Return made up to 05/02/09; full list of members (3 pages)
22 September 2009Return made up to 05/02/09; full list of members (3 pages)
22 September 2009Registered office changed on 22/09/2009 from rico house george street prestwich manchester M25 9WS (1 page)
30 June 2009Total exemption small company accounts made up to 28 February 2008 (5 pages)
30 June 2009Total exemption small company accounts made up to 28 February 2008 (5 pages)
10 February 2009Total exemption small company accounts made up to 28 February 2007 (4 pages)
10 February 2009Total exemption small company accounts made up to 28 February 2007 (4 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
5 February 2008Return made up to 05/02/08; full list of members (2 pages)
5 February 2008Return made up to 05/02/08; full list of members (2 pages)
15 December 2007Particulars of mortgage/charge (3 pages)
15 December 2007Particulars of mortgage/charge (3 pages)
18 June 2007Director resigned (1 page)
18 June 2007Director resigned (1 page)
18 June 2007Director resigned (1 page)
18 June 2007New director appointed (2 pages)
18 June 2007New director appointed (2 pages)
18 June 2007Director resigned (1 page)
2 June 2007Total exemption small company accounts made up to 28 February 2006 (3 pages)
2 June 2007Total exemption small company accounts made up to 28 February 2006 (3 pages)
7 February 2007Return made up to 06/02/07; full list of members (2 pages)
7 February 2007Return made up to 06/02/07; full list of members (2 pages)
15 February 2006New director appointed (2 pages)
15 February 2006Director resigned (1 page)
15 February 2006New director appointed (2 pages)
15 February 2006Director resigned (1 page)
7 February 2006New director appointed (1 page)
7 February 2006Return made up to 06/02/06; full list of members (2 pages)
7 February 2006New director appointed (1 page)
7 February 2006Return made up to 06/02/06; full list of members (2 pages)
6 February 2006Secretary's particulars changed;director's particulars changed (1 page)
6 February 2006Secretary's particulars changed;director's particulars changed (1 page)
7 December 2005Registered office changed on 07/12/05 from: rico house george st prestwich manchester lancs M25 9WS (1 page)
7 December 2005Registered office changed on 07/12/05 from: rico house george st prestwich manchester lancs M25 9WS (1 page)
14 November 2005Registered office changed on 14/11/05 from: 93 windsor road prestwich manchester M25 0DB (1 page)
14 November 2005Registered office changed on 14/11/05 from: 93 windsor road prestwich manchester M25 0DB (1 page)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
1 March 2005New director appointed (2 pages)
1 March 2005New secretary appointed;new director appointed (2 pages)
1 March 2005Registered office changed on 01/03/05 from: 427 bury new rd salford manchester M7 4ED (1 page)
1 March 2005Registered office changed on 01/03/05 from: 427 bury new rd salford manchester M7 4ED (1 page)
1 March 2005New secretary appointed;new director appointed (2 pages)
1 March 2005New director appointed (2 pages)
17 February 2005Secretary resigned (1 page)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
17 February 2005Secretary resigned (1 page)
16 February 2005Incorporation (9 pages)
16 February 2005Incorporation (9 pages)