Company NameIntro Menswear Limited
DirectorIrvin Lee Grant
Company StatusLiquidation
Company Number03964294
CategoryPrivate Limited Company
Incorporation Date4 April 2000(24 years ago)
Previous NameNu-You Promotions Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Irvin Lee Grant
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2012(12 years, 1 month after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hillingdon Road
Whitefield
Greater Manchester
M45 7QQ
Director NameMr Irvin Lee Grant
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2000(1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 02 June 2000)
RoleRetailer
Country of ResidenceEngland
Correspondence Address1 Hillingdon Road
Whitefield
Manchester
M45 7QQ
Director NameJoan Hopwood
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2000(1 week after company formation)
Appointment Duration1 year, 10 months (resigned 14 February 2002)
RoleCompany Director
Correspondence Address10 Wentworth Avenue
Whitefield
Manchester
M45 7GQ
Secretary NameJoan Hopwood
NationalityBritish
StatusResigned
Appointed11 April 2000(1 week after company formation)
Appointment Duration1 year, 10 months (resigned 14 February 2002)
RoleCompany Director
Correspondence Address10 Wentworth Avenue
Whitefield
Manchester
M45 7GQ
Director NameGeorge Hopwood
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2000(1 month, 4 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 14 February 2002)
RoleCompany Director
Correspondence Address10 Wentworth Avenue
Whitefield
Manchester
M45 7GQ
Director NameMr Irvin Lee Grant
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2002(1 year, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 May 2005)
RoleShop Manager
Country of ResidenceEngland
Correspondence Address1 Hillingdon Road
Whitefield
Manchester
M45 7QQ
Director NameElisa Radcliffe
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2002(1 year, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 07 June 2010)
RoleShop Assistant
Correspondence AddressEl Gato 9 Coin
Malaga
29100
Secretary NameElisa Radcliffe
NationalityBritish
StatusResigned
Appointed12 February 2002(1 year, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 05 April 2010)
RoleShop Assistant
Correspondence AddressEl Gato 9 Coin
Malaga
29100
Director NameBarbara Elsie Grant
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(5 years after company formation)
Appointment Duration2 years, 10 months (resigned 13 March 2008)
RoleSecretary
Correspondence Address1 Hillingdon Road
Whitefield
Manchester
Lancashire
M45 7QQ
Director NameMr Adam Grant
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2008(7 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 13 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hillingdon Road
Whitefield
Manchester
M45 7QQ
Director NameMr Adam Grant
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2008(7 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 13 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hillingdon Road
Whitefield
Manchester
M45 7QQ
Director NameMr Irvin Lee Grant
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(8 years after company formation)
Appointment Duration3 years, 3 months (resigned 24 August 2011)
RoleShop Manager
Country of ResidenceEngland
Correspondence Address1 Hillingdon Road
Whitefield
Manchester
M45 7QQ
Director NameJoan Hopwood
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(8 years after company formation)
Appointment Duration2 years, 1 month (resigned 07 June 2010)
RoleCompany Director
Correspondence AddressGrupo 51 Servicias, Inmobiliarios
Avenida Reina, Sofia Sin, 29100 Coin
Malaga
Foreign
Secretary NameAdam Grant
StatusResigned
Appointed05 April 2010(10 years after company formation)
Appointment Duration1 year, 4 months (resigned 24 August 2011)
RoleCompany Director
Correspondence Address1 Hillingdon Road
Whitefield
Manchester
M45 7QQ
Director NameMr Irvin Lee Grant
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(11 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 07 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hillingdon Road
Whitefield
Manchester
Greater Manchester
M45 7QQ
Director NameReportaction Limited (Corporation)
StatusResigned
Appointed04 April 2000(same day as company formation)
Correspondence Address1st Cert Olympic House
17-19 Whitworth Street West
Manchester
Lancashire
M1 5WG
Secretary Name1st Cert Formations Limited (Corporation)
StatusResigned
Appointed04 April 2000(same day as company formation)
Correspondence AddressOlympic House
17-19 Whitworth Street West
Manchester
M1 5WG

Location

Registered AddressOffice 9 Stonecross House Doncaster Road
Kirk Sandall
Doncaster
DN3 1QS
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
ParishBarnby Dun with Kirk Sandall
WardEdenthorpe & Kirk Sandall
Built Up AreaDoncaster

Shareholders

1000 at £1Irvin Lee Grant
83.13%
Ordinary
100 at £1Adam Grant
8.31%
Ordinary B
100 at £1Elisa Radcliffe
8.31%
Ordinary A
1 at £1Adam Grant
0.08%
Ordinary C
1 at £1Amy Shapiro
0.08%
Ordinary E
1 at £1Barbara Elsie Grant
0.08%
Ordinary D

Financials

Year2014
Net Worth£1,627
Cash£66,970
Current Liabilities£398,904

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Next Accounts Due31 May 2013 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Returns

Next Return Due18 April 2017 (overdue)

Filing History

17 November 2023Liquidators' statement of receipts and payments to 26 July 2023 (11 pages)
7 November 2023Registered office address changed from Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB to Office 9 Stonecross House Doncaster Road Kirk Sandall Doncaster DN3 1QS on 7 November 2023 (2 pages)
4 October 2022Liquidators' statement of receipts and payments to 26 July 2022 (11 pages)
7 October 2021Liquidators' statement of receipts and payments to 26 July 2021 (12 pages)
15 September 2020Liquidators' statement of receipts and payments to 26 July 2020 (14 pages)
23 September 2019Liquidators' statement of receipts and payments to 26 July 2019 (12 pages)
21 December 2018Registered office address changed from First Floor Block a Loversall Court Clayfields Tickhill Road Balby Doncaster South Yorkshire DN4 8QG to Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 21 December 2018 (2 pages)
26 September 2018Liquidators' statement of receipts and payments to 26 July 2018 (11 pages)
6 September 2017Liquidators' statement of receipts and payments to 26 July 2017 (14 pages)
6 September 2017Liquidators' statement of receipts and payments to 26 July 2017 (14 pages)
15 August 2016Registered office address changed from The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS to First Floor Block a Loversall Court Clayfields Tickhill Road Balby Doncaster South Yorkshire DN4 8QG on 15 August 2016 (2 pages)
15 August 2016Registered office address changed from The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS to First Floor Block a Loversall Court Clayfields Tickhill Road Balby Doncaster South Yorkshire DN4 8QG on 15 August 2016 (2 pages)
9 August 2016Appointment of a voluntary liquidator (2 pages)
9 August 2016Appointment of a voluntary liquidator (2 pages)
9 August 2016Statement of affairs with form 4.19 (6 pages)
9 August 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-27
(1 page)
9 August 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-27
(1 page)
9 August 2016Statement of affairs with form 4.19 (6 pages)
14 August 2015Compulsory strike-off action has been suspended (1 page)
14 August 2015Compulsory strike-off action has been suspended (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
8 January 2015Compulsory strike-off action has been suspended (1 page)
8 January 2015Compulsory strike-off action has been suspended (1 page)
9 December 2014First Gazette notice for voluntary strike-off (1 page)
9 December 2014First Gazette notice for voluntary strike-off (1 page)
8 May 2014Compulsory strike-off action has been suspended (1 page)
8 May 2014Compulsory strike-off action has been suspended (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
3 August 2013Compulsory strike-off action has been suspended (1 page)
3 August 2013Compulsory strike-off action has been suspended (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
24 May 2012Annual return made up to 4 April 2012 with a full list of shareholders
Statement of capital on 2012-05-24
  • GBP 1,203
(6 pages)
24 May 2012Annual return made up to 4 April 2012 with a full list of shareholders
Statement of capital on 2012-05-24
  • GBP 1,203
(6 pages)
24 May 2012Annual return made up to 4 April 2012 with a full list of shareholders
Statement of capital on 2012-05-24
  • GBP 1,203
(6 pages)
9 May 2012Termination of appointment of Adam Grant as a director (1 page)
9 May 2012Appointment of Mr Irvin Lee Grant as a director (2 pages)
9 May 2012Termination of appointment of Adam Grant as a director (1 page)
9 May 2012Appointment of Mr Irvin Lee Grant as a director (2 pages)
13 April 2012Termination of appointment of Irvin Grant as a director (1 page)
13 April 2012Termination of appointment of Irvin Grant as a director (1 page)
29 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
29 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
11 October 2011Appointment of Mr Irvin Lee Grant as a director (2 pages)
11 October 2011Appointment of Mr Irvin Lee Grant as a director (2 pages)
30 August 2011Statement of capital following an allotment of shares on 5 April 2011
  • GBP 1,201
(4 pages)
30 August 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 1,203
(4 pages)
30 August 2011Statement of capital following an allotment of shares on 5 April 2011
  • GBP 1,201
(4 pages)
30 August 2011Statement of capital following an allotment of shares on 5 April 2011
  • GBP 1,201
(4 pages)
30 August 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 1,203
(4 pages)
30 August 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 1,203
(4 pages)
30 August 2011Statement of capital following an allotment of shares on 5 April 2011
  • GBP 1,201
(4 pages)
30 August 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 1,203
(4 pages)
30 August 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 1,203
(4 pages)
30 August 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 1,203
(4 pages)
30 August 2011Statement of capital following an allotment of shares on 5 April 2011
  • GBP 1,201
(4 pages)
30 August 2011Statement of capital following an allotment of shares on 5 April 2011
  • GBP 1,201
(4 pages)
24 August 2011Termination of appointment of Adam Grant as a secretary (1 page)
24 August 2011Termination of appointment of Irvin Grant as a director (1 page)
24 August 2011Termination of appointment of Irvin Grant as a director (1 page)
24 August 2011Termination of appointment of Adam Grant as a secretary (1 page)
16 June 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
16 June 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
16 June 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
2 August 2010Amended accounts made up to 31 August 2009 (3 pages)
2 August 2010Amended accounts made up to 31 August 2009 (3 pages)
25 June 2010Termination of appointment of Joan Hopwood as a director (1 page)
25 June 2010Termination of appointment of Joan Hopwood as a director (1 page)
25 June 2010Termination of appointment of Elisa Radcliffe as a director (1 page)
25 June 2010Appointment of Adam Grant as a director (2 pages)
25 June 2010Appointment of Adam Grant as a director (2 pages)
25 June 2010Termination of appointment of Elisa Radcliffe as a director (1 page)
4 June 2010Termination of appointment of Elisa Radcliffe as a secretary (1 page)
4 June 2010Appointment of Adam Grant as a secretary (1 page)
4 June 2010Termination of appointment of Elisa Radcliffe as a secretary (1 page)
4 June 2010Appointment of Adam Grant as a secretary (1 page)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
8 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (6 pages)
8 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (6 pages)
8 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (6 pages)
18 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 May 2009Director and secretary's change of particulars / elisa radcliffe / 28/05/2009 (1 page)
28 May 2009Director and secretary's change of particulars / elisa radcliffe / 28/05/2009 (1 page)
16 April 2009Nc inc already adjusted 01/09/08 (1 page)
16 April 2009Nc inc already adjusted 01/09/08 (1 page)
16 April 2009Capitals not rolled up (2 pages)
16 April 2009Capitals not rolled up (2 pages)
16 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 April 2009Return made up to 04/04/08; full list of members; amend (6 pages)
15 April 2009Return made up to 04/04/08; full list of members; amend (6 pages)
9 April 2009Return made up to 04/04/09; full list of members (4 pages)
9 April 2009Return made up to 04/04/09; full list of members (4 pages)
8 April 2009Appointment terminated director adam grant (1 page)
8 April 2009Appointment terminated director adam grant (1 page)
13 February 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
13 February 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
11 February 2009Total exemption small company accounts made up to 31 August 2007 (5 pages)
11 February 2009Total exemption small company accounts made up to 31 August 2007 (5 pages)
3 February 2009Director appointed irvin grant (1 page)
3 February 2009Director appointed irvin grant (1 page)
28 October 2008Registered office changed on 28/10/2008 from 1 st chads court rochdale lancashire OL16 1QU (1 page)
28 October 2008Registered office changed on 28/10/2008 from 1 st chads court rochdale lancashire OL16 1QU (1 page)
4 September 2008Director appointed joan hopwood (1 page)
4 September 2008Director appointed joan hopwood (1 page)
10 April 2008Return made up to 04/04/08; full list of members (4 pages)
10 April 2008Return made up to 04/04/08; full list of members (4 pages)
17 March 2008Appointment terminated director barbara grant (1 page)
17 March 2008Appointment terminated director barbara grant (1 page)
14 March 2008Director appointed adam grant (1 page)
14 March 2008Director appointed adam grant (1 page)
8 August 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
8 August 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
4 April 2007Return made up to 04/04/07; full list of members (3 pages)
4 April 2007Return made up to 04/04/07; full list of members (3 pages)
21 June 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
21 June 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
4 April 2006Return made up to 04/04/06; full list of members (3 pages)
4 April 2006Return made up to 04/04/06; full list of members (3 pages)
21 March 2006Director resigned (1 page)
21 March 2006New director appointed (1 page)
21 March 2006Director resigned (1 page)
21 March 2006New director appointed (1 page)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
6 May 2005Return made up to 04/04/05; full list of members (3 pages)
6 May 2005Return made up to 04/04/05; full list of members (3 pages)
9 July 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
9 July 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
27 May 2004Return made up to 04/04/04; full list of members (6 pages)
27 May 2004Return made up to 04/04/04; full list of members (6 pages)
3 June 2003Ad 13/05/03--------- £ si 90@1=90 £ ic 100/190 (2 pages)
3 June 2003Ad 13/05/03--------- £ si 90@1=90 £ ic 100/190 (2 pages)
3 June 2003Ad 13/05/03--------- £ si 10@1=10 £ ic 190/200 (2 pages)
3 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 June 2003£ nc 100/200 13/05/03 (2 pages)
3 June 2003£ nc 100/200 13/05/03 (2 pages)
3 June 2003Ad 13/05/03--------- £ si 10@1=10 £ ic 190/200 (2 pages)
28 April 2003Return made up to 04/04/03; full list of members (5 pages)
28 April 2003Return made up to 04/04/03; full list of members (5 pages)
4 March 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
4 March 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
27 June 2002Return made up to 04/04/02; full list of members (5 pages)
27 June 2002Return made up to 04/04/02; full list of members (5 pages)
24 June 2002Amended accounts made up to 31 August 2001 (3 pages)
24 June 2002Amended accounts made up to 31 August 2001 (3 pages)
7 May 2002Nc inc already adjusted 06/03/02 (1 page)
7 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 May 2002Ad 06/03/02--------- £ si 49@1=49 £ ic 2/51 (2 pages)
7 May 2002Ad 06/03/02--------- £ si 49@1=49 £ ic 51/100 (2 pages)
7 May 2002Ad 06/03/02--------- £ si 49@1=49 £ ic 2/51 (2 pages)
7 May 2002Ad 06/03/02--------- £ si 49@1=49 £ ic 51/100 (2 pages)
7 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 May 2002Nc inc already adjusted 06/03/02 (1 page)
8 April 2002New director appointed (2 pages)
8 April 2002New secretary appointed;new director appointed (2 pages)
8 April 2002New director appointed (2 pages)
8 April 2002New secretary appointed;new director appointed (2 pages)
25 March 2002Secretary resigned;director resigned (1 page)
25 March 2002Director resigned (1 page)
25 March 2002Director resigned (1 page)
25 March 2002Registered office changed on 25/03/02 from: edwards veeder brunswick square union street oldham OL1 1DE (1 page)
25 March 2002Secretary resigned;director resigned (1 page)
25 March 2002Registered office changed on 25/03/02 from: edwards veeder brunswick square union street oldham OL1 1DE (1 page)
22 February 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
22 February 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
18 April 2001Return made up to 04/04/01; full list of members
  • 363(287) ‐ Registered office changed on 18/04/01
(6 pages)
18 April 2001Return made up to 04/04/01; full list of members
  • 363(287) ‐ Registered office changed on 18/04/01
(6 pages)
19 January 2001Accounting reference date extended from 30/04/01 to 31/08/01 (1 page)
19 January 2001Accounting reference date extended from 30/04/01 to 31/08/01 (1 page)
26 June 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
15 May 2000Director resigned (1 page)
15 May 2000Secretary resigned (1 page)
15 May 2000Director resigned (1 page)
15 May 2000Secretary resigned (1 page)
20 April 2000New secretary appointed;new director appointed (2 pages)
20 April 2000New secretary appointed;new director appointed (2 pages)
20 April 2000Registered office changed on 20/04/00 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page)
20 April 2000Registered office changed on 20/04/00 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page)
20 April 2000New director appointed (2 pages)
20 April 2000New director appointed (2 pages)
17 April 2000Company name changed nu-you promotions LIMITED\certificate issued on 18/04/00 (2 pages)
17 April 2000Company name changed nu-you promotions LIMITED\certificate issued on 18/04/00 (2 pages)
4 April 2000Incorporation (18 pages)
4 April 2000Incorporation (18 pages)