About

Registered Number: 00742354
Date of Incorporation: 28/11/1962 (61 years and 5 months ago)
Company Status: Active
Registered Address: C/O Ernst & Young, Lowry House, 17 Marble Street, Manchester, M2 3AW

 

Response Ladieswear Ltd was founded on 28 November 1962, it's status is listed as "Active". There are no directors listed for the business. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 09 September 2014
AC92 - N/A 21 November 2013
GAZ2 - Second notification of strike-off action in London Gazette 28 February 2012
GAZ1 - First notification of strike-off action in London Gazette 15 November 2011
AC92 - N/A 03 February 2011
GAZ2 - Second notification of strike-off action in London Gazette 12 September 1995
GAZ1 - First notification of strike-off action in London Gazette 23 May 1995
DISS6 - Notice of striking-off action suspended 08 November 1994
GAZ1 - First notification of strike-off action in London Gazette 09 August 1994
3.6 - Abstract of receipt and payments in receivership 08 August 1994
405(2) - Notice of ceasing to act of Receiver 14 February 1994
3.6 - Abstract of receipt and payments in receivership 17 February 1993
3.6 - Abstract of receipt and payments in receivership 15 January 1993
3.6 - Abstract of receipt and payments in receivership 15 January 1993
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 28 December 1990
3.3 - Statement of Affairs in Administrative receivership following report to creditors 06 September 1990
288 - N/A 03 August 1990
288 - N/A 03 August 1990
3.10 - N/A 24 April 1990
SPEC PEN - N/A 21 March 1990
SPEC PEN - N/A 28 February 1990
287 - Change in situation or address of Registered Office 16 February 1990
405(1) - Notice of appointment of Receiver 13 February 1990
363 - Annual Return 30 January 1990
AA - Annual Accounts 02 November 1989
287 - Change in situation or address of Registered Office 30 October 1989
288 - N/A 30 October 1989
288 - N/A 30 October 1989
395 - Particulars of a mortgage or charge 22 July 1989
288 - N/A 20 July 1989
288 - N/A 20 July 1989
288 - N/A 20 July 1989
RESOLUTIONS - N/A 19 July 1989
363 - Annual Return 24 May 1989
287 - Change in situation or address of Registered Office 24 May 1989
AA - Annual Accounts 20 February 1989
CERTNM - Change of name certificate 09 February 1989
CERTNM - Change of name certificate 09 January 1989
CERTNM - Change of name certificate 09 January 1989
288 - N/A 21 October 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 1988
AUD - Auditor's letter of resignation 16 September 1988
288 - N/A 09 February 1988
363 - Annual Return 21 January 1988
288 - N/A 19 November 1987
AUD - Auditor's letter of resignation 18 November 1987
288 - N/A 16 November 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 1987
287 - Change in situation or address of Registered Office 02 October 1987
AA - Annual Accounts 02 October 1987
288 - N/A 26 September 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 September 1987
287 - Change in situation or address of Registered Office 26 September 1987
363 - Annual Return 25 September 1987
AUD - Auditor's letter of resignation 08 September 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 September 1987
288 - N/A 25 June 1987
395 - Particulars of a mortgage or charge 01 June 1987
395 - Particulars of a mortgage or charge 03 April 1987
395 - Particulars of a mortgage or charge 03 April 1987
395 - Particulars of a mortgage or charge 03 April 1987
395 - Particulars of a mortgage or charge 03 April 1987
395 - Particulars of a mortgage or charge 03 April 1987
395 - Particulars of a mortgage or charge 03 April 1987
363 - Annual Return 21 November 1986
AA - Annual Accounts 15 October 1986
395 - Particulars of a mortgage or charge 14 July 1986
395 - Particulars of a mortgage or charge 14 July 1986
288 - N/A 25 June 1986
NEWINC - New incorporation documents 28 November 1962

Mortgages & Charges

Description Date Status Charge by
Guarantee and debenture 07 July 1989 Satisfied

N/A

Fixed and floating charge 21 May 1987 Fully Satisfied

N/A

Legal charge 13 March 1987 Outstanding

N/A

Legal charge 13 March 1987 Outstanding

N/A

Legal charge 13 March 1987 Fully Satisfied

N/A

Legal charge 13 March 1987 Outstanding

N/A

Legal charge 13 March 1987 Outstanding

N/A

Legal charge 13 March 1987 Fully Satisfied

N/A

Legal charge 03 July 1986 Fully Satisfied

N/A

Legal charge 03 July 1986 Fully Satisfied

N/A

Legal charge 23 September 1985 Outstanding

N/A

Mortgage further charge 11 February 1985 Fully Satisfied

N/A

Legal charge 19 November 1981 Fully Satisfied

N/A

And two further charges mortgage 21 May 1979 Fully Satisfied

N/A

Legal charge 25 September 1978 Outstanding

N/A

Mortgage 22 August 1966 Outstanding

N/A

Legal charge 22 August 1966 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.