About

Registered Number: 03679826
Date of Incorporation: 07/12/1998 (25 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 12/10/2016 (7 years and 8 months ago)
Registered Address: 2 Rutland Park, Sheffield, South Yorkshire, S10 2PD

 

Profile Bodywear Ltd was registered on 07 December 1998 and are based in Sheffield, it's status is listed as "Dissolved". The companies directors are listed as Ferguson, Robert Bell, Thackray, Gillian in the Companies House registry. 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
FERGUSON, Robert Bell 07 December 1998 - 1
Secretary Name Appointed Resigned Total Appointments
THACKRAY, Gillian 07 February 2001 31 August 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 October 2016
2.24B - N/A 12 July 2016
2.35B - N/A 12 July 2016
12.1 - N/A 17 May 2016
2.40B - N/A 25 April 2016
2.12B - N/A 25 April 2016
2.39B - N/A 25 April 2016
2.24B - N/A 16 February 2016
F2.18 - N/A 22 September 2015
F2.18 - N/A 22 September 2015
2.17B - N/A 03 September 2015
AD01 - Change of registered office address 14 August 2015
2.12B - N/A 04 August 2015
AC92 - N/A 11 March 2015
GAZ2 - Second notification of strike-off action in London Gazette 29 August 2009
2.24B - N/A 29 May 2009
2.35B - N/A 29 May 2009
2.24B - N/A 12 January 2009
2.17B - N/A 14 August 2008
287 - Change in situation or address of Registered Office 30 May 2008
2.12B - N/A 30 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 May 2008
AA - Annual Accounts 18 December 2007
363s - Annual Return 16 November 2007
AA - Annual Accounts 01 April 2007
363s - Annual Return 23 November 2006
288a - Notice of appointment of directors or secretaries 12 September 2006
288b - Notice of resignation of directors or secretaries 12 September 2006
395 - Particulars of a mortgage or charge 26 August 2006
287 - Change in situation or address of Registered Office 16 June 2006
363s - Annual Return 01 December 2005
AA - Annual Accounts 29 November 2005
288c - Notice of change of directors or secretaries or in their particulars 10 January 2005
363s - Annual Return 04 January 2005
AA - Annual Accounts 03 November 2004
395 - Particulars of a mortgage or charge 15 September 2004
363s - Annual Return 16 December 2003
AA - Annual Accounts 31 October 2003
288c - Notice of change of directors or secretaries or in their particulars 08 May 2003
363s - Annual Return 12 February 2003
123 - Notice of increase in nominal capital 19 March 2002
AA - Annual Accounts 19 March 2002
RESOLUTIONS - N/A 12 March 2002
RESOLUTIONS - N/A 12 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 2002
363s - Annual Return 11 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 2001
AA - Annual Accounts 08 August 2001
395 - Particulars of a mortgage or charge 20 June 2001
363s - Annual Return 29 March 2001
288c - Notice of change of directors or secretaries or in their particulars 19 March 2001
288b - Notice of resignation of directors or secretaries 19 March 2001
288b - Notice of resignation of directors or secretaries 19 March 2001
288a - Notice of appointment of directors or secretaries 19 March 2001
287 - Change in situation or address of Registered Office 19 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 2001
288a - Notice of appointment of directors or secretaries 08 January 2001
AA - Annual Accounts 09 October 2000
363s - Annual Return 11 July 2000
288b - Notice of resignation of directors or secretaries 22 June 2000
395 - Particulars of a mortgage or charge 15 March 2000
288a - Notice of appointment of directors or secretaries 20 September 1999
CERTNM - Change of name certificate 29 July 1999
288a - Notice of appointment of directors or secretaries 27 July 1999
288a - Notice of appointment of directors or secretaries 09 December 1998
288a - Notice of appointment of directors or secretaries 09 December 1998
288b - Notice of resignation of directors or secretaries 09 December 1998
288b - Notice of resignation of directors or secretaries 09 December 1998
NEWINC - New incorporation documents 07 December 1998

Mortgages & Charges

Description Date Status Charge by
All assets debenture (including qualifying floating charge) 10 August 2006 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 14 September 2004 Fully Satisfied

N/A

Debenture 18 June 2001 Fully Satisfied

N/A

Debenture 25 February 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.