Company NameHadrian Country Clothing Limited
Company StatusDissolved
Company Number01283469
CategoryPrivate Limited Company
Incorporation Date27 October 1976(47 years, 6 months ago)
Dissolution Date26 August 2003 (20 years, 8 months ago)

Business Activity

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

Directors

Director NameDonald Alistair Mansley
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1992(15 years, 11 months after company formation)
Appointment Duration10 years, 11 months (closed 26 August 2003)
RoleSalesman
Correspondence Address9 Dianne Road
Thornton
Cleveleys
Lancashire
FY5 4EF
Secretary NameMary Mansley
NationalityBritish
StatusClosed
Appointed02 October 1993(16 years, 11 months after company formation)
Appointment Duration9 years, 11 months (closed 26 August 2003)
RoleCompany Director
Correspondence Address9 Dianne Road
Thornton
Cleveleys
Lancashire
FY5 4EF
Secretary NamePaul Mansley
NationalityBritish
StatusResigned
Appointed02 October 1992(15 years, 11 months after company formation)
Appointment Duration1 year (resigned 02 October 1993)
RoleCompany Director
Correspondence Address4 Whitby Street
North Shields
Tyne & Wear
NE30 2HU

Location

Registered Address2a Spencer House
Market Lane Shalwell
Newcastle Upon Tyne
NE16 3DS
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardWhickham North
Built Up AreaTyneside

Financials

Year2014
Turnover£16,467
Gross Profit£8,146
Net Worth£6,671
Cash£6,034
Current Liabilities£1,623

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

26 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2003First Gazette notice for voluntary strike-off (1 page)
1 April 2003Application for striking-off (1 page)
9 December 2002Total exemption full accounts made up to 30 September 2002 (5 pages)
14 October 2002Return made up to 02/10/02; full list of members (6 pages)
19 September 2002Accounting reference date extended from 31/03/02 to 30/09/02 (1 page)
19 September 2002Registered office changed on 19/09/02 from: 2A spencer house market lane swalwell newcastle upon tyne NE16 3DS (1 page)
17 August 2002Registered office changed on 17/08/02 from: 8/9 regent terrace gateshead tyne & wear NE8 1LU (1 page)
15 October 2001Return made up to 02/10/01; full list of members (6 pages)
12 July 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
22 January 2001Return made up to 02/10/00; full list of members (6 pages)
14 December 2000Accounts made up to 31 March 2000 (5 pages)
12 October 1999Accounts made up to 31 March 1999 (5 pages)
6 October 1999Return made up to 02/10/99; full list of members (6 pages)
21 October 1998Return made up to 02/10/98; no change of members (4 pages)
1 September 1998Accounts made up to 31 March 1998 (5 pages)
12 November 1997Return made up to 02/10/97; full list of members (6 pages)
10 September 1997Accounts made up to 31 March 1997 (6 pages)
25 April 1997Return made up to 02/10/96; no change of members (4 pages)
2 February 1997Accounts made up to 31 March 1996 (6 pages)
2 December 1996Director's particulars changed (1 page)
2 December 1996Secretary's particulars changed (1 page)
19 October 1995Accounts made up to 31 March 1995 (6 pages)