Company NameBodyline Sportswear Limited
Company StatusDissolved
Company Number02420304
CategoryPrivate Limited Company
Incorporation Date6 September 1989(34 years, 7 months ago)
Dissolution Date12 April 2011 (13 years ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMr Gordon Henry Herbert
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1991(2 years after company formation)
Appointment Duration19 years, 6 months (closed 12 April 2011)
RoleSports Clothing Manufactorer
Country of ResidenceUnited Kingdom
Correspondence Address23 Clifton Mount
Rotherham
South Yorkshire
S65 2AQ
Director NameMr Reuben Herbert
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1991(2 years after company formation)
Appointment Duration19 years, 6 months (closed 12 April 2011)
RoleSports Clothing Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address20 Reresby Crescent
Whiston
Rotherham
South Yorkshire
S60 4DW
Secretary NameSandra Bailey
NationalityBritish
StatusClosed
Appointed25 September 1995(6 years after company formation)
Appointment Duration15 years, 6 months (closed 12 April 2011)
RoleSecretary
Correspondence Address87 Gerard Road
Rotherham
S60 2PP
Secretary NameMr Mark Levey
NationalityBritish
StatusResigned
Appointed30 September 1991(2 years after company formation)
Appointment Duration7 months (resigned 30 April 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Kingsdown Close
Basildon
Essex
SS13 2NU
Secretary NameIan Derrick Staples
NationalityBritish
StatusResigned
Appointed01 May 1992(2 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 September 1995)
RoleAccountant
Correspondence AddressRoyal House 43 Clifton Lane
Rotherham
South Yorkshire
S65 2AA

Location

Registered AddressThe Portergate
Ecclesall Road
Sheffield
South Yorkshire
S11 8NX
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£121,201
Cash£2,468
Current Liabilities£251,251

Accounts

Latest Accounts30 April 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

12 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2011Final Gazette dissolved following liquidation (1 page)
13 January 2011Liquidators statement of receipts and payments to 11 November 2010 (5 pages)
13 January 2011Liquidators' statement of receipts and payments to 11 November 2010 (5 pages)
12 January 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
12 January 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
12 January 2011Liquidators statement of receipts and payments to 16 December 2010 (5 pages)
12 January 2011Liquidators' statement of receipts and payments to 16 December 2010 (5 pages)
18 December 2009Statement of affairs with form 4.19 (13 pages)
18 December 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 December 2009Appointment of a voluntary liquidator (1 page)
18 December 2009Appointment of a voluntary liquidator (1 page)
18 December 2009Statement of affairs with form 4.19 (13 pages)
18 December 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-12-08
(1 page)
17 December 2009Registered office address changed from U 3 Amber Business Centre Rawmarsh Road Rotherham South Yorkshire S60 1RU on 17 December 2009 (2 pages)
17 December 2009Registered office address changed from U 3 Amber Business Centre Rawmarsh Road Rotherham South Yorkshire S60 1RU on 17 December 2009 (2 pages)
22 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
14 October 2008Return made up to 30/09/08; full list of members (4 pages)
14 October 2008Return made up to 30/09/08; full list of members (4 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
18 October 2007Return made up to 30/09/07; full list of members (3 pages)
18 October 2007Return made up to 30/09/07; full list of members (3 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
20 October 2006Return made up to 30/09/06; full list of members (3 pages)
20 October 2006Return made up to 30/09/06; full list of members (3 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
19 October 2005Return made up to 30/09/05; full list of members (3 pages)
19 October 2005Return made up to 30/09/05; full list of members (3 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
20 October 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
20 October 2004Return made up to 30/09/04; full list of members (3 pages)
19 October 2004Director's particulars changed (1 page)
19 October 2004Director's particulars changed (1 page)
22 January 2004Accounts for a small company made up to 30 April 2003 (7 pages)
22 January 2004Accounts for a small company made up to 30 April 2003 (7 pages)
15 October 2003Return made up to 30/09/03; full list of members (7 pages)
15 October 2003Return made up to 30/09/03; full list of members (7 pages)
22 January 2003Accounts for a small company made up to 30 April 2002 (7 pages)
22 January 2003Accounts for a small company made up to 30 April 2002 (7 pages)
16 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 October 2002Return made up to 30/09/02; full list of members (7 pages)
1 October 2001Return made up to 30/09/01; full list of members (6 pages)
1 October 2001Return made up to 30/09/01; full list of members (6 pages)
20 September 2001Secretary's particulars changed (1 page)
20 September 2001Secretary's particulars changed (1 page)
19 September 2001Return made up to 30/09/00; full list of members; amend (6 pages)
19 September 2001Return made up to 30/09/00; full list of members; amend (6 pages)
14 September 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
14 September 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
8 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 July 2001Registered office changed on 02/07/01 from: 18, london road, grays, essex. RM17 5XY. (1 page)
2 July 2001Registered office changed on 02/07/01 from: 18, london road, grays, essex. RM17 5XY. (1 page)
8 May 2001Return made up to 30/09/00; full list of members (5 pages)
8 May 2001Return made up to 30/09/00; full list of members (5 pages)
8 December 2000Accounts for a small company made up to 30 April 2000 (6 pages)
8 December 2000Accounts for a small company made up to 30 April 2000 (6 pages)
14 December 1999Ad 30/04/99--------- £ si 40000@1 (2 pages)
14 December 1999Ad 30/04/99--------- £ si 40000@1 (2 pages)
13 December 1999£ nc 100/200000 30/04/99 (1 page)
13 December 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 December 1999£ nc 100/200000 30/04/99 (1 page)
13 December 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 November 1999Accounts for a small company made up to 30 April 1999 (8 pages)
26 November 1999Accounts for a small company made up to 30 April 1999 (8 pages)
18 October 1999Return made up to 30/09/99; no change of members (4 pages)
18 October 1999Return made up to 30/09/99; no change of members (4 pages)
27 January 1999Accounts for a small company made up to 30 April 1998 (6 pages)
27 January 1999Accounts for a small company made up to 30 April 1998 (6 pages)
8 October 1998Return made up to 30/09/98; full list of members (6 pages)
8 October 1998Return made up to 30/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 1998Accounts for a small company made up to 30 April 1997 (5 pages)
14 January 1998Return made up to 30/09/97; full list of members (6 pages)
14 January 1998Accounts for a small company made up to 30 April 1997 (5 pages)
14 January 1998Return made up to 30/09/97; full list of members (6 pages)
17 December 1996Particulars of mortgage/charge (3 pages)
17 December 1996Particulars of mortgage/charge (3 pages)
14 November 1996Return made up to 30/09/96; full list of members (6 pages)
14 November 1996Return made up to 30/09/96; full list of members (6 pages)
6 August 1996Accounts for a dormant company made up to 30 April 1996 (1 page)
6 August 1996Accounts made up to 30 April 1996 (1 page)
15 November 1995Accounts made up to 30 April 1995 (1 page)
15 November 1995Accounts for a dormant company made up to 30 April 1995 (1 page)
24 October 1995Return made up to 30/09/95; no change of members (4 pages)
24 October 1995Return made up to 30/09/95; no change of members (4 pages)
9 October 1995Secretary resigned;new secretary appointed (2 pages)
9 October 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
18 October 1989Wd 11/10/89 ad 27/09/89--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 October 1989Wd 11/10/89 ad 27/09/89--------- £ si 98@1=98 £ ic 2/100 (2 pages)