CORPROTEX APPAREL LIMITED

Register to unlock more data on OkredoRegister

CORPROTEX APPAREL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02923341

Incorporation date

27/04/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester M2 3BDCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/1994)
dot icon26/02/2025
Final Gazette dissolved following liquidation
dot icon26/11/2024
Return of final meeting in a creditors' voluntary winding up
dot icon16/11/2023
Liquidators' statement of receipts and payments to 2023-09-26
dot icon31/07/2023
Registered office address changed from C/O Kay Johnson Gee Corporate Recovery 1 City Road East Manchester M15 4PN to C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3BD on 2023-07-31
dot icon08/11/2022
Notice to Registrar of Companies of Notice of disclaimer
dot icon10/10/2022
Registered office address changed from 2a Midland Street Ardwick Manchester Lancashire M12 6LB to C/O Kay Johnson Gee Corporate Recovery 1 City Road East Manchester M15 4PN on 2022-10-10
dot icon10/10/2022
Appointment of a voluntary liquidator
dot icon10/10/2022
Resolutions
dot icon10/10/2022
Statement of affairs
dot icon03/05/2022
Confirmation statement made on 2022-04-27 with no updates
dot icon22/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon27/04/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon27/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon09/06/2020
Change of details for Mrs Kay Smith as a person with significant control on 2020-06-09
dot icon07/05/2020
Confirmation statement made on 2020-04-27 with no updates
dot icon22/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon10/05/2019
Confirmation statement made on 2019-04-27 with no updates
dot icon31/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon10/05/2018
Confirmation statement made on 2018-04-27 with no updates
dot icon25/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon10/05/2017
Confirmation statement made on 2017-04-27 with updates
dot icon06/07/2016
Total exemption small company accounts made up to 2016-01-31
dot icon18/05/2016
Annual return made up to 2016-04-27 with full list of shareholders
dot icon15/06/2015
Total exemption small company accounts made up to 2015-01-31
dot icon26/05/2015
Annual return made up to 2015-04-27 with full list of shareholders
dot icon26/05/2015
Director's details changed for Paul James Smith on 2013-03-27
dot icon28/08/2014
Total exemption small company accounts made up to 2014-01-31
dot icon21/05/2014
Annual return made up to 2014-04-27 with full list of shareholders
dot icon21/05/2014
Director's details changed for Paul James Smith on 2013-04-01
dot icon16/05/2013
Annual return made up to 2013-04-27 with full list of shareholders
dot icon16/05/2013
Director's details changed for Paul James Smith on 2013-03-30
dot icon16/05/2013
Director's details changed for Elaine Anne Barish on 2013-05-15
dot icon15/05/2013
Director's details changed for Katherine Maria Smith on 2013-04-07
dot icon15/05/2013
Secretary's details changed for Elaine Anne Barish on 2013-05-15
dot icon28/03/2013
Director's details changed for Paul James Smith on 2013-03-28
dot icon26/03/2013
Total exemption small company accounts made up to 2013-01-31
dot icon26/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon28/05/2012
Registered office address changed from 2a Midland Street Ardwick Manchester Lancashire M12 6LB United Kingdom on 2012-05-28
dot icon28/05/2012
Annual return made up to 2012-04-27 with full list of shareholders
dot icon28/05/2012
Registered office address changed from 2 - 4 Midland Street Ardwick Manchester Lancs M12 6LB England on 2012-05-28
dot icon10/02/2012
Registered office address changed from Unit 2 Cuthbert Business Centre 877 Ashton Old Road Manchester M11 2NA on 2012-02-10
dot icon16/05/2011
Annual return made up to 2011-04-27 with full list of shareholders
dot icon11/04/2011
Total exemption small company accounts made up to 2011-01-31
dot icon28/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon16/06/2010
Annual return made up to 2010-04-27 with full list of shareholders
dot icon16/06/2010
Director's details changed for Paul James Smith on 2010-04-27
dot icon16/06/2010
Director's details changed for Katherine Maria Smith on 2010-04-27
dot icon16/06/2010
Director's details changed for Elaine Anne Barish on 2010-04-27
dot icon22/05/2009
Return made up to 27/04/09; full list of members
dot icon08/05/2009
Total exemption small company accounts made up to 2009-01-31
dot icon19/08/2008
Total exemption small company accounts made up to 2008-01-31
dot icon23/06/2008
Return made up to 27/04/08; no change of members
dot icon31/08/2007
Total exemption small company accounts made up to 2007-01-31
dot icon17/07/2007
Return made up to 27/04/07; no change of members
dot icon29/11/2006
Total exemption small company accounts made up to 2006-01-31
dot icon15/05/2006
Return made up to 27/04/06; full list of members
dot icon14/06/2005
Total exemption small company accounts made up to 2005-01-31
dot icon08/06/2005
Return made up to 27/04/05; full list of members
dot icon02/12/2004
Accounts for a small company made up to 2004-01-31
dot icon26/05/2004
Return made up to 27/04/04; full list of members
dot icon02/05/2003
Return made up to 27/04/03; full list of members
dot icon02/05/2003
Director resigned
dot icon02/05/2003
New director appointed
dot icon02/05/2003
New director appointed
dot icon02/05/2003
New director appointed
dot icon02/05/2003
Accounts for a small company made up to 2003-01-31
dot icon01/12/2002
Accounts for a small company made up to 2002-01-31
dot icon28/05/2002
Return made up to 27/04/02; full list of members
dot icon28/05/2002
New secretary appointed
dot icon12/04/2002
Ad 31/01/02--------- £ si 78000@1=78000 £ ic 25000/103000
dot icon06/04/2002
Particulars of mortgage/charge
dot icon07/03/2002
Registered office changed on 07/03/02 from: rael brook house buckley street, droylsden, manchester lancashire M43 6RB
dot icon07/03/2002
Director resigned
dot icon07/03/2002
Secretary resigned;director resigned
dot icon19/09/2001
Full accounts made up to 2001-01-31
dot icon22/05/2001
Return made up to 27/04/01; full list of members
dot icon06/12/2000
Accounts for a small company made up to 2000-01-31
dot icon30/05/2000
Return made up to 27/04/00; full list of members
dot icon14/02/2000
Accounting reference date shortened from 30/04/00 to 31/01/00
dot icon28/01/2000
Accounts for a small company made up to 1999-04-30
dot icon03/08/1999
Return made up to 27/04/99; full list of members
dot icon06/07/1999
Registered office changed on 06/07/99 from: unit 2 cuthbert business centre 877 ashton old road manchester M11 2NA
dot icon21/06/1999
Secretary resigned
dot icon21/06/1999
New director appointed
dot icon21/06/1999
New secretary appointed;new director appointed
dot icon01/10/1998
Accounts for a small company made up to 1998-04-30
dot icon16/09/1998
Ad 24/09/97--------- £ si 24900@1
dot icon08/05/1998
Return made up to 27/04/98; full list of members
dot icon02/03/1998
Accounts for a small company made up to 1997-04-30
dot icon04/08/1997
Return made up to 27/04/97; no change of members
dot icon13/12/1996
Accounts for a small company made up to 1996-04-30
dot icon01/06/1996
Return made up to 27/04/96; full list of members
dot icon29/08/1995
Accounts for a small company made up to 1995-04-30
dot icon02/08/1995
Ad 28/06/95--------- £ si 99@1=99 £ ic 2/101
dot icon17/07/1995
Return made up to 27/04/95; full list of members
dot icon11/04/1995
Particulars of mortgage/charge
dot icon12/01/1995
Accounting reference date notified as 30/04
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/05/1994
Director resigned;new director appointed
dot icon11/05/1994
Secretary resigned;new secretary appointed
dot icon11/05/1994
Registered office changed on 11/05/94 from: 82-86 deansgate international house manchester M3 2ER
dot icon27/04/1994
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

14
2021
change arrow icon0 % *

* during past year

Cash in Bank

£60.00

Confirmation

dot iconLast made up date
31/01/2021
dot iconNext confirmation date
27/04/2023
dot iconLast change occurred
31/01/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2021
dot iconNext account date
31/01/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
54.50K
-
0.00
60.00
-
2021
14
54.50K
-
0.00
60.00
-

Employees

2021

Employees

14 Ascended- *

Net Assets(GBP)

54.50K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

60.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Paul James Smith
Director
26/03/2003 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About CORPROTEX APPAREL LIMITED

CORPROTEX APPAREL LIMITED is an(a) Dissolved company incorporated on 27/04/1994 with the registered office located at C/O Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester M2 3BD. There is currently 1 active director according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of CORPROTEX APPAREL LIMITED?

toggle

CORPROTEX APPAREL LIMITED is currently Dissolved. It was registered on 27/04/1994 and dissolved on 26/02/2025.

Where is CORPROTEX APPAREL LIMITED located?

toggle

CORPROTEX APPAREL LIMITED is registered at C/O Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester M2 3BD.

What does CORPROTEX APPAREL LIMITED do?

toggle

CORPROTEX APPAREL LIMITED operates in the Manufacture of workwear (14.12 - SIC 2007) sector.

How many employees does CORPROTEX APPAREL LIMITED have?

toggle

CORPROTEX APPAREL LIMITED had 14 employees in 2021.

What is the latest filing for CORPROTEX APPAREL LIMITED?

toggle

The latest filing was on 26/02/2025: Final Gazette dissolved following liquidation.