PROFILE BODYWEAR LTD.

Register to unlock more data on OkredoRegister

PROFILE BODYWEAR LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03679826

Incorporation date

06/12/1998

Size

Small

Contacts

Registered address

Registered address

2 Rutland Park, Sheffield, South Yorkshire S10 2PDCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/1998)
dot icon11/10/2016
Final Gazette dissolved following liquidation
dot icon11/07/2016
Administrator's progress report to 2016-07-01
dot icon11/07/2016
Notice of move from Administration to Dissolution on 2016-07-01
dot icon16/05/2016
Notice to Registrar of companies in respect of order under section 176A
dot icon24/04/2016
Notice of appointment of replacement/additional administrator
dot icon24/04/2016
Appointment of an administrator
dot icon24/04/2016
Notice of vacation of office by administrator
dot icon15/02/2016
Administrator's progress report to 2016-01-19
dot icon21/09/2015
Notice of deemed approval of proposals
dot icon21/09/2015
Notice of deemed approval of proposals
dot icon02/09/2015
Statement of administrator's proposal
dot icon13/08/2015
Registered office address changed from Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW to 2 Rutland Park Sheffield South Yorkshire S10 2PD on 2015-08-14
dot icon03/08/2015
Appointment of an administrator
dot icon10/03/2015
Restoration by order of the court
dot icon28/08/2009
Final Gazette dissolved following liquidation
dot icon28/05/2009
Administrator's progress report to 2009-05-21
dot icon28/05/2009
Notice of move from Administration to Dissolution
dot icon11/01/2009
Administrator's progress report to 2008-11-22
dot icon13/08/2008
Statement of administrator's proposal
dot icon29/05/2008
Registered office changed on 30/05/2008 from unit m brunel road wakefield 41 industrial estate wakefield west yorkshire WF2 0XG
dot icon29/05/2008
Appointment of an administrator
dot icon22/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon22/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon17/12/2007
Accounts for a small company made up to 2006-12-31
dot icon15/11/2007
Return made up to 10/11/07; full list of members
dot icon31/03/2007
Total exemption small company accounts made up to 2005-12-31
dot icon22/11/2006
Return made up to 10/11/06; full list of members
dot icon11/09/2006
New secretary appointed
dot icon11/09/2006
Secretary resigned
dot icon25/08/2006
Particulars of mortgage/charge
dot icon15/06/2006
Registered office changed on 16/06/06 from: unit 2 howley park road morley leeds LS27 0BN
dot icon30/11/2005
Return made up to 10/11/05; full list of members
dot icon28/11/2005
Accounts for a small company made up to 2004-12-31
dot icon09/01/2005
Secretary's particulars changed
dot icon03/01/2005
Return made up to 07/12/04; full list of members
dot icon02/11/2004
Accounts for a small company made up to 2003-12-31
dot icon14/09/2004
Particulars of mortgage/charge
dot icon15/12/2003
Return made up to 07/12/03; full list of members
dot icon30/10/2003
Accounts for a small company made up to 2002-12-31
dot icon07/05/2003
Director's particulars changed
dot icon11/02/2003
Return made up to 07/12/02; full list of members
dot icon18/03/2002
Nc inc already adjusted 31/12/01
dot icon18/03/2002
Total exemption small company accounts made up to 2001-12-31
dot icon11/03/2002
Ad 31/12/01--------- £ si 199996@1=199996 £ ic 4/200000
dot icon11/03/2002
Resolutions
dot icon11/03/2002
Resolutions
dot icon10/12/2001
Return made up to 07/12/01; full list of members
dot icon16/08/2001
Ad 07/02/01--------- £ si 2@1=2 £ ic 2/4
dot icon07/08/2001
Total exemption small company accounts made up to 2000-12-31
dot icon19/06/2001
Particulars of mortgage/charge
dot icon28/03/2001
Return made up to 07/12/00; full list of members
dot icon18/03/2001
Director's particulars changed
dot icon18/03/2001
Director resigned
dot icon18/03/2001
Secretary resigned
dot icon18/03/2001
New secretary appointed
dot icon18/03/2001
Registered office changed on 19/03/01 from: 12 york place leeds LS1 2DS
dot icon14/03/2001
Declaration of satisfaction of mortgage/charge
dot icon07/01/2001
New director appointed
dot icon08/10/2000
Accounts for a small company made up to 1999-12-31
dot icon10/07/2000
Return made up to 07/12/99; full list of members
dot icon21/06/2000
Director resigned
dot icon14/03/2000
Particulars of mortgage/charge
dot icon19/09/1999
New secretary appointed;new director appointed
dot icon28/07/1999
Certificate of change of name
dot icon26/07/1999
New director appointed
dot icon08/12/1998
New director appointed
dot icon08/12/1998
New secretary appointed
dot icon08/12/1998
Secretary resigned
dot icon08/12/1998
Director resigned
dot icon06/12/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2006
dot iconLast change occurred
30/12/2006

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2006
dot iconNext account date
30/12/2007
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mobarik, Shokat
Director
15/07/1999 - 07/02/2001
3
Mabbott, Stephen
Director
07/12/1998 - 07/12/1998
2042
Thackray, Gillian
Director
19/12/2000 - Present
1
Ferguson, Robert Bell
Director
07/12/1998 - Present
3
Rashid, Naeem
Secretary
19/08/1999 - 12/06/2000
-

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 PROFILE BODYWEAR LTD.

PROFILE BODYWEAR LTD. is an(a) Dissolved company incorporated on 06/12/1998 with the registered office located at 2 Rutland Park, Sheffield, South Yorkshire S10 2PD. There are currently 3 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 PROFILE BODYWEAR LTD.?

toggle

PROFILE BODYWEAR LTD. is currently Dissolved. It was registered on 06/12/1998 and dissolved on 11/10/2016.

Where is PROFILE BODYWEAR LTD. located?

toggle

PROFILE BODYWEAR LTD. is registered at 2 Rutland Park, Sheffield, South Yorkshire S10 2PD.

What does PROFILE BODYWEAR LTD. do?

toggle

PROFILE BODYWEAR LTD. operates in the Wholesale of clothing and footwear (51.42 - SIC 2003) sector.

What is the latest filing for PROFILE BODYWEAR LTD.?

toggle

The latest filing was on 11/10/2016: Final Gazette dissolved following liquidation.