Horwich Sewing Ltd was founded on 08 August 1985 and are based in Lancshire, it's status is listed as "Liquidation". We do not know the number of employees at the company. Horwich Sewing Ltd has 5 directors listed as Griffiths, Michael Thomas, Moore, Christopher Hedworth, Brookes, Sophie Azile Vaughan, Condliffe, Albert Edward, Whatley, David at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GRIFFITHS, Michael Thomas | 06 January 2006 | - | 1 |
MOORE, Christopher Hedworth | 07 February 2002 | - | 1 |
CONDLIFFE, Albert Edward | 11 October 2014 | 15 November 2018 | 1 |
WHATLEY, David | 07 February 2002 | 09 January 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROOKES, Sophie Azile Vaughan | N/A | 30 January 1998 | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 29 September 2020 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 29 September 2020 | |
AA - Annual Accounts | 11 September 2020 | |
MR04 - N/A | 28 August 2020 | |
CS01 - N/A | 23 December 2019 | |
AA - Annual Accounts | 02 October 2019 | |
TM01 - Termination of appointment of director | 15 August 2019 | |
CS01 - N/A | 02 January 2019 | |
AA - Annual Accounts | 26 September 2018 | |
CS01 - N/A | 18 December 2017 | |
AA - Annual Accounts | 26 September 2017 | |
CS01 - N/A | 21 December 2016 | |
AA - Annual Accounts | 30 September 2016 | |
AR01 - Annual Return | 12 January 2016 | |
AA - Annual Accounts | 07 October 2015 | |
AR01 - Annual Return | 22 December 2014 | |
AP01 - Appointment of director | 17 November 2014 | |
AA - Annual Accounts | 29 September 2014 | |
AR01 - Annual Return | 06 January 2014 | |
AA - Annual Accounts | 30 September 2013 | |
AR01 - Annual Return | 18 December 2012 | |
AA - Annual Accounts | 28 September 2012 | |
AR01 - Annual Return | 04 January 2012 | |
AA - Annual Accounts | 04 October 2011 | |
AR01 - Annual Return | 04 January 2011 | |
AA - Annual Accounts | 03 October 2010 | |
AR01 - Annual Return | 23 December 2009 | |
CH01 - Change of particulars for director | 23 December 2009 | |
CH01 - Change of particulars for director | 23 December 2009 | |
AA - Annual Accounts | 27 October 2009 | |
363a - Annual Return | 08 January 2009 | |
AA - Annual Accounts | 03 November 2008 | |
363a - Annual Return | 23 January 2008 | |
AA - Annual Accounts | 30 October 2007 | |
MISC - Miscellaneous document | 13 February 2007 | |
363a - Annual Return | 20 December 2006 | |
AA - Annual Accounts | 20 October 2006 | |
288a - Notice of appointment of directors or secretaries | 20 January 2006 | |
288b - Notice of resignation of directors or secretaries | 20 January 2006 | |
363a - Annual Return | 16 December 2005 | |
287 - Change in situation or address of Registered Office | 16 December 2005 | |
AA - Annual Accounts | 18 October 2005 | |
363s - Annual Return | 14 January 2005 | |
AA - Annual Accounts | 19 October 2004 | |
363s - Annual Return | 22 December 2003 | |
AA - Annual Accounts | 09 October 2003 | |
RESOLUTIONS - N/A | 05 September 2003 | |
363s - Annual Return | 18 December 2002 | |
RESOLUTIONS - N/A | 22 October 2002 | |
287 - Change in situation or address of Registered Office | 22 October 2002 | |
AA - Annual Accounts | 21 August 2002 | |
288b - Notice of resignation of directors or secretaries | 22 February 2002 | |
288b - Notice of resignation of directors or secretaries | 22 February 2002 | |
288a - Notice of appointment of directors or secretaries | 22 February 2002 | |
288a - Notice of appointment of directors or secretaries | 22 February 2002 | |
395 - Particulars of a mortgage or charge | 01 February 2002 | |
363s - Annual Return | 19 December 2001 | |
AA - Annual Accounts | 03 October 2001 | |
CERTNM - Change of name certificate | 19 March 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 March 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 March 2001 | |
363s - Annual Return | 03 January 2001 | |
CERTNM - Change of name certificate | 15 November 2000 | |
AA - Annual Accounts | 08 May 2000 | |
363s - Annual Return | 21 January 2000 | |
AA - Annual Accounts | 14 July 1999 | |
363s - Annual Return | 24 January 1999 | |
AA - Annual Accounts | 14 October 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 March 1998 | |
RESOLUTIONS - N/A | 20 March 1998 | |
288b - Notice of resignation of directors or secretaries | 23 February 1998 | |
288a - Notice of appointment of directors or secretaries | 23 February 1998 | |
363s - Annual Return | 23 December 1997 | |
AA - Annual Accounts | 22 September 1997 | |
363s - Annual Return | 15 January 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 December 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 December 1996 | |
395 - Particulars of a mortgage or charge | 13 November 1996 | |
AA - Annual Accounts | 05 March 1996 | |
363s - Annual Return | 07 December 1995 | |
395 - Particulars of a mortgage or charge | 26 September 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 June 1995 | |
363s - Annual Return | 22 February 1995 | |
AA - Annual Accounts | 10 February 1995 | |
AA - Annual Accounts | 01 March 1994 | |
363s - Annual Return | 14 December 1993 | |
AA - Annual Accounts | 23 March 1993 | |
363s - Annual Return | 27 January 1993 | |
AA - Annual Accounts | 08 April 1992 | |
363b - Annual Return | 12 March 1992 | |
287 - Change in situation or address of Registered Office | 25 July 1991 | |
AA - Annual Accounts | 28 May 1991 | |
363 - Annual Return | 24 May 1991 | |
363a - Annual Return | 18 March 1991 | |
395 - Particulars of a mortgage or charge | 06 March 1991 | |
RESOLUTIONS - N/A | 17 October 1990 | |
RESOLUTIONS - N/A | 17 October 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 October 1990 | |
288 - N/A | 17 October 1990 | |
123 - Notice of increase in nominal capital | 17 October 1990 | |
395 - Particulars of a mortgage or charge | 11 August 1990 | |
AA - Annual Accounts | 22 March 1990 | |
363 - Annual Return | 11 January 1990 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 27 June 1989 | |
288 - N/A | 15 June 1989 | |
288 - N/A | 16 May 1989 | |
AA - Annual Accounts | 13 February 1989 | |
363 - Annual Return | 13 February 1989 | |
288 - N/A | 20 January 1989 | |
AA - Annual Accounts | 09 February 1988 | |
363 - Annual Return | 09 February 1988 | |
AA - Annual Accounts | 20 March 1987 | |
363 - Annual Return | 20 March 1987 | |
NEWINC - New incorporation documents | 08 August 1985 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 30 January 2002 | Fully Satisfied |
N/A |
Debenture | 08 November 1996 | Fully Satisfied |
N/A |
Legal charge | 20 September 1995 | Fully Satisfied |
N/A |
Legal charge | 05 March 1991 | Fully Satisfied |
N/A |
Legal charge | 10 August 1990 | Fully Satisfied |
N/A |
Debenture | 11 November 1985 | Fully Satisfied |
N/A |