Company NameMahogany Clothing Company Limited
DirectorChristopher Robert Bryan
Company StatusDissolved
Company Number02853857
CategoryPrivate Limited Company
Incorporation Date15 September 1993(30 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Secretary NamePaul Christopher Bryan
NationalityBritish
StatusCurrent
Appointed15 September 1993(same day as company formation)
RoleSecretary
Correspondence Address136 Haxby Road
York
North Yorkshire
YO3 7JP
Director NameChristopher Robert Bryan
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 1994(1 year, 2 months after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Correspondence AddressBede House 258 Tadcaster Road
York
North Yorkshire
YO2 2ES
Director NamePaul Christopher Bryan
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1993(same day as company formation)
RoleSecretary
Correspondence Address136 Haxby Road
York
North Yorkshire
YO3 7JP
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed15 September 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 September 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address92 Micklegate
York
North Yorkshire
YO1 1JX
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

3 December 2001Dissolved (1 page)
3 September 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
11 May 2000Liquidators statement of receipts and payments (5 pages)
29 October 1999Liquidators statement of receipts and payments (5 pages)
26 April 1999Liquidators statement of receipts and payments (5 pages)
17 October 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 October 1997Appointment of a voluntary liquidator (1 page)
17 October 1997Statement of affairs (8 pages)
24 September 1997Registered office changed on 24/09/97 from: 258 tadcaster road york north yorkshire YO2 2ES (1 page)
10 September 1997Return made up to 15/09/97; full list of members (6 pages)
16 July 1997Accounts for a small company made up to 31 December 1996 (9 pages)
2 February 1997Registered office changed on 02/02/97 from: one st georges place york england YO2 2DT (1 page)
4 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
24 September 1996Return made up to 15/09/96; no change of members (4 pages)
15 September 1995Return made up to 15/09/95; no change of members (4 pages)
24 August 1995Accounts for a small company made up to 31 December 1994 (8 pages)