Company NameThe Manchester Hosiery Group Limited
Company StatusDissolved
Company Number02395594
CategoryPrivate Limited Company
Incorporation Date15 June 1989(34 years, 10 months ago)
Dissolution Date9 March 2015 (9 years, 1 month ago)
Previous NameDatein Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Baxter Shaw
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1992(2 years, 10 months after company formation)
Appointment Duration22 years, 10 months (closed 09 March 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address527 Fulwood Road
Sheffield
South Yorkshire
S10 3QB
Secretary NameMr John Julian Dunk
NationalityBritish
StatusClosed
Appointed24 April 1992(2 years, 10 months after company formation)
Appointment Duration22 years, 10 months (closed 09 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sawmill
Out Lane Outseats
Hathersage
Hope Valley
S32 1BQ
Director NameMr John Julian Dunk
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2011(22 years, 5 months after company formation)
Appointment Duration3 years, 3 months (closed 09 March 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sawmill Out Lane
Hathersage
Hope Valley
Derbyshire
S32 1BQ
Director NameMr Sydney Harvey
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(2 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 1996)
RoleCompany Director
Correspondence AddressHomefield Cottage
Lower Contour Road
Kingswear
South Devon
TQ6 0AL
Director NameMrs Elizabeth Anne Walthall
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(6 years, 10 months after company formation)
Appointment Duration15 years, 6 months (resigned 02 November 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 St Marys Close
Bransgore
Christchurch
Dorset
BH23 8HU

Location

Registered AddressThe Hart Shaw Building Europa
Link Sheffield Business Park
Sheffield
South Yorkshire
S9 1XU
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches4 other UK companies use this postal address

Shareholders

1.000k at £0.1John Clarke & Son LTD
33.33%
Ordinary
1.000k at £0.1Morgan-harvey Associates LTD
33.33%
Ordinary
600k at £0.1Mr David Baxter Shaw
20.00%
Ordinary
350k at £0.1Susan Corene Dunk
11.67%
Ordinary
50k at £0.1John Julian Dunk
1.67%
Ordinary

Financials

Year2014
Net Worth£159,689
Cash£37,005
Current Liabilities£72,126

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 March 2015Final Gazette dissolved following liquidation (1 page)
9 March 2015Final Gazette dissolved following liquidation (1 page)
9 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2014Return of final meeting in a members' voluntary winding up (15 pages)
9 December 2014Return of final meeting in a members' voluntary winding up (15 pages)
8 May 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 May 2014Appointment of a voluntary liquidator (1 page)
8 May 2014Declaration of solvency (3 pages)
8 May 2014Appointment of a voluntary liquidator (1 page)
8 May 2014Declaration of solvency (3 pages)
8 May 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 April 2014Satisfaction of charge 3 in full (4 pages)
12 April 2014Satisfaction of charge 3 in full (4 pages)
12 April 2014Satisfaction of charge 4 in full (3 pages)
12 April 2014Satisfaction of charge 4 in full (3 pages)
6 March 2014Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
6 March 2014Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 April 2013Annual return made up to 24 April 2013 with a full list of shareholders
Statement of capital on 2013-04-26
  • GBP 300,000
(6 pages)
26 April 2013Annual return made up to 24 April 2013 with a full list of shareholders
Statement of capital on 2013-04-26
  • GBP 300,000
(6 pages)
12 November 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 November 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (6 pages)
30 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (6 pages)
2 December 2011Appointment of John Julian Dunk as a director on 23 November 2011 (2 pages)
2 December 2011Termination of appointment of Elizabeth Anne Walthall as a director on 2 November 2011 (1 page)
2 December 2011Appointment of John Julian Dunk as a director on 23 November 2011 (2 pages)
2 December 2011Termination of appointment of Elizabeth Anne Walthall as a director on 2 November 2011 (1 page)
2 December 2011Termination of appointment of Elizabeth Anne Walthall as a director on 2 November 2011 (1 page)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 June 2011Annual return made up to 24 April 2011 with a full list of shareholders (6 pages)
27 June 2011Annual return made up to 24 April 2011 with a full list of shareholders (6 pages)
8 July 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
8 July 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
19 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
19 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
18 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (11 pages)
18 May 2010Particulars of variation of rights attached to shares (2 pages)
18 May 2010Particulars of variation of rights attached to shares (2 pages)
18 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (11 pages)
2 June 2009Return made up to 24/04/09; full list of members (6 pages)
2 June 2009Return made up to 24/04/09; full list of members (6 pages)
11 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
11 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
10 November 2008Section 519 (1 page)
10 November 2008Section 519 (1 page)
26 June 2008 (7 pages)
26 June 2008 (7 pages)
20 June 2008Return made up to 24/04/08; full list of members (9 pages)
20 June 2008Return made up to 24/04/08; full list of members (9 pages)
29 May 2007Return made up to 24/04/07; full list of members (7 pages)
29 May 2007Return made up to 24/04/07; full list of members (7 pages)
21 May 2007 (7 pages)
21 May 2007 (7 pages)
30 May 2006Return made up to 24/04/06; full list of members (8 pages)
30 May 2006Return made up to 24/04/06; full list of members (8 pages)
19 April 2006 (7 pages)
19 April 2006 (7 pages)
12 May 2005 (7 pages)
12 May 2005Return made up to 24/04/05; full list of members (8 pages)
12 May 2005 (7 pages)
12 May 2005Return made up to 24/04/05; full list of members (8 pages)
18 October 2004Group of companies' accounts made up to 31 December 2003 (19 pages)
18 October 2004Group of companies' accounts made up to 31 December 2003 (19 pages)
1 September 2004Registered office changed on 01/09/04 from: 346 glossop road sheffield SS10 2HW (1 page)
1 September 2004Registered office changed on 01/09/04 from: 346 glossop road sheffield SS10 2HW (1 page)
13 May 2004Return made up to 24/04/04; full list of members (8 pages)
13 May 2004Return made up to 24/04/04; full list of members (8 pages)
24 October 2003Group of companies' accounts made up to 31 December 2002 (18 pages)
24 October 2003Group of companies' accounts made up to 31 December 2002 (18 pages)
27 May 2003Return made up to 24/04/03; full list of members (8 pages)
27 May 2003Return made up to 24/04/03; full list of members (8 pages)
21 August 2002Group of companies' accounts made up to 31 December 2001 (18 pages)
21 August 2002Group of companies' accounts made up to 31 December 2001 (18 pages)
24 May 2002Return made up to 24/04/02; full list of members (8 pages)
24 May 2002Return made up to 24/04/02; full list of members (8 pages)
25 April 2002Particulars of mortgage/charge (3 pages)
25 April 2002Particulars of mortgage/charge (3 pages)
1 March 2002Group of companies' accounts made up to 31 December 2000 (18 pages)
1 March 2002Group of companies' accounts made up to 31 December 2000 (18 pages)
14 May 2001Return made up to 24/04/01; full list of members (7 pages)
14 May 2001Return made up to 24/04/01; full list of members (7 pages)
11 December 2000Declaration of satisfaction of mortgage/charge (1 page)
11 December 2000Declaration of satisfaction of mortgage/charge (1 page)
18 May 2000Return made up to 24/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 May 2000Return made up to 24/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 May 2000Full group accounts made up to 31 December 1999 (18 pages)
9 May 2000Full group accounts made up to 31 December 1999 (18 pages)
10 May 1999Return made up to 24/04/99; full list of members (8 pages)
10 May 1999Return made up to 24/04/99; full list of members (8 pages)
24 April 1999Full group accounts made up to 31 December 1998 (17 pages)
24 April 1999Full group accounts made up to 31 December 1998 (17 pages)
27 May 1998Return made up to 24/04/98; full list of members (8 pages)
27 May 1998Return made up to 24/04/98; full list of members (8 pages)
21 May 1998Full group accounts made up to 31 December 1997 (16 pages)
21 May 1998Full group accounts made up to 31 December 1997 (16 pages)
15 May 1997Return made up to 24/04/97; full list of members (8 pages)
15 May 1997Return made up to 24/04/97; full list of members (8 pages)
8 May 1997Full group accounts made up to 31 December 1996 (16 pages)
8 May 1997Full group accounts made up to 31 December 1996 (16 pages)
30 June 1996Full group accounts made up to 31 December 1995 (17 pages)
30 June 1996Full group accounts made up to 31 December 1995 (17 pages)
25 June 1996Director resigned (1 page)
25 June 1996New director appointed (2 pages)
25 June 1996New director appointed (2 pages)
25 June 1996Director resigned (1 page)
10 June 1996Return made up to 24/04/96; full list of members (8 pages)
10 June 1996Return made up to 24/04/96; full list of members (8 pages)
12 June 1995Full group accounts made up to 31 December 1994 (17 pages)
12 June 1995Full group accounts made up to 31 December 1994 (17 pages)
16 May 1995Return made up to 24/04/95; no change of members (6 pages)
16 May 1995Return made up to 24/04/95; no change of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
19 October 1989Company name changed datein LIMITED\certificate issued on 20/10/89 (3 pages)
19 October 1989Company name changed datein LIMITED\certificate issued on 20/10/89 (3 pages)
15 June 1989Incorporation (9 pages)
15 June 1989Incorporation (9 pages)