About

Registered Number: 04121770
Date of Incorporation: 08/12/2000 (23 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 31/05/2016 (8 years ago)
Registered Address: 112 Urmston Lane, Stretford, Manchester, M32 9BQ

 

Based in Manchester, Empire Clothing Ltd was founded on 08 December 2000, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Burgess, Elizabeth, Nichols, Patricia Mary at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NICHOLS, Patricia Mary 08 December 2000 - 1
Secretary Name Appointed Resigned Total Appointments
BURGESS, Elizabeth 08 December 2000 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 31 May 2016
GAZ1 - First notification of strike-off action in London Gazette 15 March 2016
AA - Annual Accounts 27 August 2015
AA01 - Change of accounting reference date 25 August 2015
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 24 December 2013
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 30 December 2011
AAMD - Amended Accounts 10 August 2011
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 10 December 2009
CH01 - Change of particulars for director 10 December 2009
AA - Annual Accounts 07 July 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 14 July 2008
363a - Annual Return 18 December 2007
AA - Annual Accounts 28 July 2007
363a - Annual Return 18 December 2006
AA - Annual Accounts 01 August 2006
363a - Annual Return 17 January 2006
AA - Annual Accounts 09 August 2005
287 - Change in situation or address of Registered Office 27 April 2005
363s - Annual Return 05 January 2005
AA - Annual Accounts 18 August 2004
363s - Annual Return 06 January 2004
AA - Annual Accounts 08 April 2003
363s - Annual Return 11 December 2002
AA - Annual Accounts 04 October 2002
363s - Annual Return 10 January 2002
288a - Notice of appointment of directors or secretaries 10 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 2001
287 - Change in situation or address of Registered Office 20 January 2001
288a - Notice of appointment of directors or secretaries 20 January 2001
288a - Notice of appointment of directors or secretaries 20 January 2001
288b - Notice of resignation of directors or secretaries 14 December 2000
288b - Notice of resignation of directors or secretaries 14 December 2000
NEWINC - New incorporation documents 08 December 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.