Company NameHeaden & Quarmby (UK) Ltd
Company StatusDissolved
Company Number08090574
CategoryPrivate Limited Company
Incorporation Date31 May 2012(11 years, 11 months ago)
Dissolution Date22 September 2021 (2 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 14141Manufacture of men's underwear
SIC 1823Manufacture of underwear
SIC 14142Manufacture of women's underwear

Directors

Director NameMr David William Moore
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeaden & Quarmby (Uk) Ltd Sadler Street
Middleton
Manchester
M24 5UJ
Director NameSandra Elizabeth Ward
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2014(1 year, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 June 2015)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeaden & Quarmby (Uk) Ltd Sadler Street
Middleton
Greater Manchester
M24 5UJ
Director NamePaulette Roberts
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2014(1 year, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 April 2017)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeaden & Quarmby (Uk) Ltd Sadler Street
Middleton
Greater Manchester
M24 5UJ

Location

Registered AddressLeonard Curtis House Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

90 at £1David William Moore
90.00%
Ordinary
5 at £1Paulette Roberts
5.00%
Ordinary
5 at £1Sandra Elizabeth Ward
5.00%
Ordinary

Financials

Year2014
Net Worth£7,011
Cash£1,034
Current Liabilities£46,051

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Charges

17 February 2014Delivered on: 20 February 2014
Satisfied on: 26 March 2015
Persons entitled: Headen & Quarmby Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

22 September 2021Final Gazette dissolved following liquidation (1 page)
22 June 2021Return of final meeting in a creditors' voluntary winding up (16 pages)
16 July 2020Liquidators' statement of receipts and payments to 11 May 2020 (15 pages)
17 July 2019Liquidators' statement of receipts and payments to 11 May 2019 (15 pages)
12 July 2019Appointment of a voluntary liquidator (3 pages)
12 July 2019Removal of liquidator by court order (20 pages)
20 July 2018Liquidators' statement of receipts and payments to 11 May 2018 (15 pages)
2 June 2017Registered office address changed from 39 Thorpe Lane Thorpe Lane Austerlands Oldham OL4 3QW England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 2 June 2017 (2 pages)
2 June 2017Registered office address changed from 39 Thorpe Lane Thorpe Lane Austerlands Oldham OL4 3QW England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 2 June 2017 (2 pages)
29 May 2017Appointment of a voluntary liquidator (1 page)
29 May 2017Statement of affairs (12 pages)
29 May 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-12
(1 page)
29 May 2017Statement of affairs (12 pages)
29 May 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-12
(1 page)
29 May 2017Appointment of a voluntary liquidator (1 page)
4 April 2017Termination of appointment of Paulette Roberts as a director on 4 April 2017 (1 page)
4 April 2017Termination of appointment of Paulette Roberts as a director on 4 April 2017 (1 page)
22 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
22 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
17 January 2017Confirmation statement made on 13 November 2016 with updates (5 pages)
17 January 2017Confirmation statement made on 13 November 2016 with updates (5 pages)
17 January 2017Registered office address changed from The Exchange 5 Bank Street Bury BL9 0DN to 39 Thorpe Lane Thorpe Lane Austerlands Oldham OL4 3QW on 17 January 2017 (1 page)
17 January 2017Registered office address changed from The Exchange 5 Bank Street Bury BL9 0DN to 39 Thorpe Lane Thorpe Lane Austerlands Oldham OL4 3QW on 17 January 2017 (1 page)
19 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
19 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
10 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(4 pages)
10 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(4 pages)
18 June 2015Termination of appointment of Sandra Elizabeth Ward as a director on 3 June 2015 (2 pages)
18 June 2015Termination of appointment of Sandra Elizabeth Ward as a director on 3 June 2015 (2 pages)
18 June 2015Termination of appointment of Sandra Elizabeth Ward as a director on 3 June 2015 (2 pages)
26 March 2015Satisfaction of charge 080905740001 in full (4 pages)
26 March 2015Satisfaction of charge 080905740001 in full (4 pages)
5 March 2015Registered office address changed from Dte House Hollins Mount Unsworth Bury Lancashire BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 (1 page)
5 March 2015Registered office address changed from Dte House Hollins Mount Unsworth Bury Lancashire BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 (1 page)
5 March 2015Registered office address changed from Dte House Hollins Mount Unsworth Bury Lancashire BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 (1 page)
13 November 2014Director's details changed for Mr David William Moore on 13 November 2014 (2 pages)
13 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(5 pages)
13 November 2014Director's details changed for Mr David William Moore on 13 November 2014 (2 pages)
13 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(5 pages)
23 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
23 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
28 April 2014Appointment of Sandra Elizabeth Ward as a director (3 pages)
28 April 2014Appointment of Sandra Elizabeth Ward as a director (3 pages)
28 April 2014Appointment of Paulette Roberts as a director (3 pages)
28 April 2014Statement of capital following an allotment of shares on 7 April 2014
  • GBP 100
(4 pages)
28 April 2014Statement of capital following an allotment of shares on 7 April 2014
  • GBP 100
(4 pages)
28 April 2014Appointment of Paulette Roberts as a director (3 pages)
28 April 2014Statement of capital following an allotment of shares on 7 April 2014
  • GBP 100
(4 pages)
20 February 2014Registration of charge 080905740001 (17 pages)
20 February 2014Registration of charge 080905740001 (17 pages)
5 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
5 February 2014Annual return made up to 14 January 2014 with a full list of shareholders (3 pages)
5 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
5 February 2014Annual return made up to 14 January 2014 with a full list of shareholders (3 pages)
14 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
14 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
31 May 2012Incorporation (22 pages)
31 May 2012Incorporation (22 pages)