HAGGAR APPAREL LIMITED

Register to unlock more data on OkredoRegister

HAGGAR APPAREL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02808200

Incorporation date

07/04/1993

Size

-

Contacts

Registered address

Registered address

3 Field Court, Gray's Inn, London WC1R 5EFCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/1993)
dot icon28/12/2010
Final Gazette dissolved following liquidation
dot icon28/09/2010
Return of final meeting in a members' voluntary winding up
dot icon18/08/2010
Liquidators' statement of receipts and payments to 2010-08-04
dot icon12/08/2009
Registered office changed on 13/08/2009 from 9 chamberlain st wells somerset BA5 2PE
dot icon12/08/2009
Appointment of a voluntary liquidator
dot icon12/08/2009
Resolutions
dot icon12/08/2009
Declaration of solvency
dot icon16/04/2009
Return made up to 08/04/09; full list of members
dot icon16/04/2009
Registered office changed on 17/04/2009 from 9 9 chamberlain st wells somerset BA5 2PE
dot icon09/03/2009
Director appointed mrs jean nelson
dot icon08/03/2009
Appointment Terminated Director william simon
dot icon08/03/2009
Appointment Terminated Director marsden cason
dot icon05/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon16/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/09/2008
Secretary appointed mr marc w joseph
dot icon10/09/2008
Appointment Terminated Secretary marsden cason
dot icon08/07/2008
Registered office changed on 09/07/2008 from 9 chamberlain st wells somerset BA5 2PE
dot icon03/06/2008
Return made up to 08/04/08; full list of members
dot icon12/02/2008
Registered office changed on 13/02/08 from: george osborne & co chartered certified accountants 5 kew road richmond upon thames surrey TW9 2PR
dot icon28/10/2007
Full accounts made up to 2006-12-31
dot icon10/04/2007
Return made up to 08/04/07; full list of members
dot icon18/03/2007
Accounting reference date extended from 30/09/06 to 31/12/06
dot icon04/12/2006
Full accounts made up to 2005-09-30
dot icon04/05/2006
Return made up to 08/04/06; full list of members
dot icon11/01/2006
New director appointed
dot icon11/01/2006
New secretary appointed;new director appointed
dot icon11/01/2006
Secretary resigned;director resigned
dot icon11/01/2006
Director resigned
dot icon02/11/2005
Ad 21/10/05--------- £ si 98@1=98 £ ic 2/100
dot icon02/11/2005
Miscellaneous
dot icon02/11/2005
Resolutions
dot icon18/09/2005
Full accounts made up to 2004-09-30
dot icon18/09/2005
Return made up to 08/04/05; full list of members
dot icon30/11/2004
Registered office changed on 01/12/04 from: george osbourne and company park chambers 55 kingston hill kingston upon thames surrey KT2 7PS
dot icon30/11/2004
New secretary appointed
dot icon30/11/2004
Secretary resigned;director resigned
dot icon04/08/2004
Full accounts made up to 2003-09-30
dot icon12/05/2004
Registered office changed on 13/05/04 from: hakim fry chartered accountants 69-71 east street epsom surrey KT17 1BP
dot icon12/05/2004
Return made up to 08/04/04; full list of members
dot icon12/05/2004
Secretary's particulars changed;director's particulars changed
dot icon30/09/2003
Registered office changed on 01/10/03 from: c/o george osborne & co park chambers 55 kingston hill kingston upon thames surrey KT2 7PS
dot icon12/06/2003
Full accounts made up to 2002-09-30
dot icon22/04/2003
Return made up to 08/04/03; full list of members
dot icon21/07/2002
Full accounts made up to 2001-09-30
dot icon30/04/2002
Return made up to 08/04/02; full list of members
dot icon30/04/2002
Registered office changed on 01/05/02
dot icon23/07/2001
Full accounts made up to 2000-09-30
dot icon04/06/2001
Registered office changed on 05/06/01 from: park chambers 55 kingston hill kingston upon thames surrey KT2 7PS
dot icon29/05/2001
Return made up to 08/04/01; full list of members
dot icon29/05/2001
Registered office changed on 30/05/01
dot icon30/05/2000
Full accounts made up to 1999-09-30
dot icon16/05/2000
Return made up to 08/04/00; full list of members
dot icon08/02/2000
Particulars of mortgage/charge
dot icon27/10/1999
Registered office changed on 28/10/99 from: c/o bird & bird 90 fetter lane london EC4A 1JP
dot icon18/05/1999
Full accounts made up to 1998-09-30
dot icon16/05/1999
Return made up to 08/04/99; no change of members
dot icon18/10/1998
Full accounts made up to 1997-09-30
dot icon23/07/1998
Delivery ext'd 3 mth 30/09/97
dot icon14/06/1998
Return made up to 08/04/98; no change of members
dot icon30/04/1998
Registered office changed on 01/05/98 from: 90 fetter lane london
dot icon01/04/1998
New secretary appointed;new director appointed
dot icon01/04/1998
Secretary resigned
dot icon30/03/1998
Full accounts made up to 1996-09-30
dot icon02/11/1997
Director resigned
dot icon27/04/1997
Return made up to 08/04/97; full list of members
dot icon27/04/1997
Director's particulars changed
dot icon13/03/1997
Secretary resigned
dot icon13/03/1997
New secretary appointed
dot icon13/03/1997
Registered office changed on 14/03/97 from: 1 woodborough road nottingham NG1 3FG
dot icon11/03/1997
New director appointed
dot icon18/02/1997
Director resigned
dot icon18/04/1996
Return made up to 08/04/96; no change of members
dot icon11/04/1996
Full accounts made up to 1995-09-30
dot icon13/11/1995
Return made up to 08/04/95; full list of members
dot icon19/10/1995
Registered office changed on 20/10/95 from: 90 fetter lane london EC4A 1JP
dot icon15/08/1995
Full accounts made up to 1994-09-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon11/05/1994
Return made up to 08/04/94; full list of members
dot icon12/01/1994
Memorandum and Articles of Association
dot icon18/10/1993
Certificate of change of name
dot icon18/10/1993
Accounting reference date notified as 30/09
dot icon09/08/1993
Director resigned;new director appointed
dot icon09/08/1993
New secretary appointed;director resigned;new director appointed
dot icon09/08/1993
Secretary resigned;new director appointed
dot icon09/08/1993
Registered office changed on 10/08/93 from: 2 baches street london N1 6UB
dot icon05/08/1993
Resolutions
dot icon07/04/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tehle, David Mark
Secretary
19/02/1998 - 31/05/2004
-
Joseph, Marc W
Secretary
01/09/2008 - Present
-
Scully, Alfred James
Secretary
20/07/1993 - 05/03/1997
-
Cason, Marsden Starbuck
Secretary
01/11/2005 - 01/09/2008
-
Bracken, Frank
Secretary
31/05/2004 - 01/11/2005
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HAGGAR APPAREL LIMITED

HAGGAR APPAREL LIMITED is an(a) Dissolved company incorporated on 07/04/1993 with the registered office located at 3 Field Court, Gray's Inn, London WC1R 5EF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HAGGAR APPAREL LIMITED?

toggle

HAGGAR APPAREL LIMITED is currently Dissolved. It was registered on 07/04/1993 and dissolved on 28/12/2010.

Where is HAGGAR APPAREL LIMITED located?

toggle

HAGGAR APPAREL LIMITED is registered at 3 Field Court, Gray's Inn, London WC1R 5EF.

What does HAGGAR APPAREL LIMITED do?

toggle

HAGGAR APPAREL LIMITED operates in the Wholesale of clothing and footwear (51.42 - SIC 2003) sector.

What is the latest filing for HAGGAR APPAREL LIMITED?

toggle

The latest filing was on 28/12/2010: Final Gazette dissolved following liquidation.