THE MANCHESTER HOSIERY GROUP LIMITED
Status | DISSOLVED |
Company No. | 02395594 |
Category | Private Limited Company |
Incorporated | 15 Jun 1989 |
Age | 34 years, 11 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 09 Mar 2015 |
Years | 9 years, 2 months, 21 days |
SUMMARY
THE MANCHESTER HOSIERY GROUP LIMITED is an dissolved private limited company with number 02395594. It was incorporated 34 years, 11 months, 15 days ago, on 15 June 1989 and it was dissolved 9 years, 2 months, 21 days ago, on 09 March 2015. The company address is The Hart Shaw Building Europa The Hart Shaw Building Europa, Sheffield, S9 1XU, South Yorkshire.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 09 Dec 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Liquidation voluntary appointment of liquidator
Date: 08 May 2014
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 08 May 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Resolution
Date: 08 May 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 12 Apr 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 12 Apr 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Change account reference date company current extended
Date: 06 Mar 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
New date: 2014-03-31
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2013
Action Date: 24 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-24
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2012
Action Date: 24 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-24
Documents
Appoint person director company with name date
Date: 02 Dec 2011
Action Date: 23 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2011-11-23
Officer name: John Julian Dunk
Documents
Termination director company with name termination date
Date: 02 Dec 2011
Action Date: 02 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Anne Walthall
Termination date: 2011-11-02
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2011
Action Date: 24 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-24
Documents
Legacy
Date: 08 Jul 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Accounts with accounts type total exemption small
Date: 19 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Capital variation of rights attached to shares
Date: 18 May 2010
Category: Capital
Type: SH10
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2010
Action Date: 24 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-24
Documents
Legacy
Date: 02 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Miscellaneous
Date: 10 Nov 2008
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Accounts with accounts type
Date: 26 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 20 Jun 2008
Category: Annual-return
Type: 363s
Description: Return made up to 24/04/08; full list of members
Documents
Legacy
Date: 29 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 24/04/07; full list of members
Documents
Accounts with accounts type
Date: 21 May 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 30 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 24/04/06; full list of members
Documents
Accounts with accounts type
Date: 19 Apr 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 12 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/04/05; full list of members
Documents
Accounts with accounts type
Date: 12 May 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Accounts with accounts type group
Date: 18 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 01 Sep 2004
Category: Address
Type: 287
Description: Registered office changed on 01/09/04 from: 346 glossop road sheffield SS10 2HW
Documents
Legacy
Date: 13 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/04/04; full list of members
Documents
Accounts with accounts type group
Date: 24 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 27 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/04/03; full list of members
Documents
Accounts with accounts type group
Date: 21 Aug 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 24 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/04/02; full list of members
Documents
Legacy
Date: 25 Apr 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type group
Date: 01 Mar 2002
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 14 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 24/04/01; full list of members
Documents
Legacy
Date: 11 Dec 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 18 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 24/04/00; full list of members
Documents
Accounts with accounts type full group
Date: 09 May 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 10 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 24/04/99; full list of members
Documents
Accounts with accounts type full group
Date: 24 Apr 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 27 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 24/04/98; full list of members
Documents
Accounts with accounts type full group
Date: 21 May 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 15 May 1997
Category: Annual-return
Type: 363s
Description: Return made up to 24/04/97; full list of members
Documents
Accounts with accounts type full group
Date: 08 May 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Accounts with accounts type full group
Date: 30 Jun 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 25 Jun 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 25 Jun 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 10 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 24/04/96; full list of members
Documents
Accounts with accounts type full group
Date: 12 Jun 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 16 May 1995
Category: Annual-return
Type: 363s
Description: Return made up to 24/04/95; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Legacy
Date: 20 May 1994
Category: Annual-return
Type: 363s
Description: Return made up to 24/04/94; no change of members
Documents
Accounts with accounts type full group
Date: 29 Apr 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Accounts with accounts type full group
Date: 27 May 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 27 May 1993
Category: Annual-return
Type: 363s
Description: Return made up to 24/04/93; full list of members
Documents
Legacy
Date: 06 May 1992
Category: Annual-return
Type: 363s
Description: Return made up to 24/04/92; no change of members
Documents
Accounts with accounts type full group
Date: 23 Apr 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Accounts with accounts type full group
Date: 09 May 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 07 May 1991
Category: Annual-return
Type: 363a
Description: Return made up to 24/04/91; no change of members
Documents
Legacy
Date: 10 Apr 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full group
Date: 13 Jun 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 13 Jun 1990
Category: Annual-return
Type: 363
Description: Return made up to 25/04/90; full list of members
Documents
Legacy
Date: 24 Jan 1990
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 24 Jan 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Nov 1989
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Nov 1989
Category: Capital
Type: 88(2)O
Description: Ad 20/09/89--------- £ si [email protected]
Documents
Legacy
Date: 31 Oct 1989
Category: Capital
Type: 88(2)P
Description: Ad 20/09/89--------- £ si [email protected]
Documents
Resolution
Date: 27 Oct 1989
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 19 Oct 1989
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed datein LIMITED\certificate issued on 20/10/89
Documents
Resolution
Date: 19 Oct 1989
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Oct 1989
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Oct 1989
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Oct 1989
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Oct 1989
Category: Capital
Type: 123
Description: £ nc 1000/300000
Documents
Legacy
Date: 02 Oct 1989
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 02 Oct 1989
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/12
Documents
Legacy
Date: 01 Aug 1989
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 01 Aug 1989
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 01 Aug 1989
Category: Address
Type: 287
Description: Registered office changed on 01/08/89 from: 2 baches street london N1 6UB
Documents
Resolution
Date: 27 Jul 1989
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
38 WODEN ROAD EAST,WEDNESBURY,WS10 0RG
Number: | 11768627 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 ST. PETERSGATE,STOCKPORT,SK1 1EB
Number: | 04489604 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
UNIT 13 35 HOLDINGS,ABERDEENSHIRE,AB23 8WU
Number: | SC519559 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARDY HOUSE,BERKHAMSTED,HP4 1EF
Number: | 07135031 |
Status: | ACTIVE |
Category: | Private Limited Company |
272 BATH STREET,GLASGOW,G2 4JR
Number: | SL018185 |
Status: | ACTIVE |
Category: | Limited Partnership |
6 RUMBRIDGE STREET RUMBRIDGE STREET,SOUTHAMPTON,SO40 9DP
Number: | 02300539 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |