UKBizDB.co.uk

INTRO MENSWEAR LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Intro Menswear Limited. The company was founded 24 years ago and was given the registration number 03964294. The firm's registered office is in DONCASTER. You can find them at Unit 2 Railway Court, Ten Pound Walk, Doncaster, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:INTRO MENSWEAR LIMITED
Company Number:03964294
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:04 April 2000
End of financial year:31 August 2011
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 2 Railway Court, Ten Pound Walk, Doncaster, DN4 5FB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Hillingdon Road, Whitefield, England, M45 7QQ

Director09 May 2012Active
Olympic House, 17-19 Whitworth Street West, Manchester, M1 5WG

Secretary04 April 2000Active
1, Hillingdon Road, Whitefield, Manchester, United Kingdom, M45 7QQ

Secretary05 April 2010Active
10 Wentworth Avenue, Whitefield, Manchester, M45 7GQ

Secretary11 April 2000Active
El Gato 9, Coin, Malaga, Spain, 29100

Secretary12 February 2002Active
1, Hillingdon Road, Whitefield, Manchester, United Kingdom, M45 7QQ

Director07 June 2010Active
1 Hillingdon Road, Whitefield, M45 7QQ

Director13 March 2008Active
1 Hillingdon Road, Whitefield, Manchester, M45 7QQ

Director01 May 2005Active
1, Hillingdon Road, Whitefield, Manchester, England, M45 7QQ

Director01 October 2011Active
1 Hillingdon Road, Whitefield, Manchester, M45 7QQ

Director01 May 2008Active
1 Hillingdon Road, Whitefield, Manchester, M45 7QQ

Director12 February 2002Active
1 Hillingdon Road, Whitefield, Manchester, M45 7QQ

Director11 April 2000Active
10 Wentworth Avenue, Whitefield, Manchester, M45 7GQ

Director02 June 2000Active
Grupo 51 Servicias, Inmobiliarios,, Avenida Reina, Sofia Sin, 29100 Coin, Malaga, Spain, FOREIGN

Director01 May 2008Active
10 Wentworth Avenue, Whitefield, Manchester, M45 7GQ

Director11 April 2000Active
El Gato 9, Coin, Malaga, Spain, 29100

Director12 February 2002Active
1st Cert Olympic House, 17-19 Whitworth Street West, Manchester, M1 5WG

Director04 April 2000Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-13Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-11-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-11-07Address

Change registered office address company with date old address new address.

Download
2022-10-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-10-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-09-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-09-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-12-21Address

Change registered office address company with date old address new address.

Download
2018-09-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-09-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-08-15Address

Change registered office address company with date old address new address.

Download
2016-08-09Insolvency

Liquidation voluntary statement of affairs with form attached.

Download
2016-08-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2016-08-09Resolution

Resolution.

Download
2015-08-14Dissolution

Dissolved compulsory strike off suspended.

Download
2015-08-04Gazette

Gazette notice voluntary.

Download
2015-01-08Dissolution

Dissolved compulsory strike off suspended.

Download
2014-12-09Gazette

Gazette notice voluntary.

Download
2014-05-08Dissolution

Dissolved compulsory strike off suspended.

Download
2014-04-29Gazette

Gazette notice compulsary.

Download
2013-08-03Dissolution

Dissolved compulsory strike off suspended.

Download
2013-07-30Gazette

Gazette notice compulsary.

Download
2012-05-24Annual return

Annual return company with made up date full list shareholders.

Download
2012-05-09Officers

Termination director company with name.

Download
2012-05-09Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.