Company NameHanes U.K. Limited
DirectorNicholas George Allen
Company StatusDissolved
Company Number00182095
CategoryPrivate Limited Company
Incorporation Date27 May 1922(101 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameNicholas George Allen
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2000(77 years, 10 months after company formation)
Appointment Duration24 years, 1 month
RoleAccountant
Correspondence Address25 Whistley Close
Bracknell
Berkshire
RG12 9LQ
Director NameJohn Frederick Ward
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed05 September 1991(69 years, 3 months after company formation)
Appointment Duration3 years (resigned 05 September 1994)
RoleChief Executive Officer
Correspondence Address316 Beechcliff Court
Winston-Salem
North Carolina 27104
Foreign
Director NameJoseph Linkens
Date of BirthJune 1951 (Born 72 years ago)
NationalityBelgian
StatusResigned
Appointed05 September 1991(69 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 October 1994)
RoleManaging Director
Correspondence AddressZwaenhoeklos 15
Melle
Oost Vlaanderen 9090
Foreign
Secretary NameRobert Francis George Ward Dyer
NationalityBritish
StatusResigned
Appointed05 September 1991(69 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 February 1994)
RoleCompany Director
Correspondence Address58 Alwyn Avenue
Chiswick
London
W4 4PB
Secretary NameMr John Mark Evans
NationalityBritish
StatusResigned
Appointed18 February 1994(71 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 June 1995)
RoleCompany Director
Correspondence Address60 Ladbroke Grove
London
W11 2PB
Director NameRalph Huschle
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed05 September 1994(72 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 1998)
RoleCompany Director
Correspondence Address48 La Nau
Urbanizacion Teixido
El Masnou
Barcelona
08320
Director NamePieter Jerome Johan Van Essche
Date of BirthApril 1954 (Born 70 years ago)
NationalityBelgian
StatusResigned
Appointed24 October 1994(72 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 December 1999)
RoleCompany Director
Correspondence AddressSchemeringsweg 16a
Sterrebeek
1933
Director NamePeter Kevin Byrne
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1995(72 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 February 1998)
RoleCompany Director
Correspondence AddressTanners Ferry Road
Bray On Thames
Berkshire
SL6 2AT
Secretary NameDenise Yvonne Kennedy
NationalityBritish
StatusResigned
Appointed23 June 1995(73 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 21 May 1999)
RoleCompany Director
Correspondence Address3 Hamilton Lodge
Kings Road
Windsor
Berkshire
SL4 2AS
Director NameDenise Yvonne Kennedy
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1995(73 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 May 1999)
RoleSolicitor
Correspondence Address3 Hamilton Lodge
Kings Road
Windsor
Berkshire
SL4 2AS
Director NameOsmund Piers Livingston
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1995(73 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 22 March 1996)
RoleCompany Director
Correspondence Address2 Shaftsbury Way
Strawberry Hill
Twickenham
Middlesex
TW2 5RP
Director NameMichael Wolfgang Schmohl
Date of BirthOctober 1943 (Born 80 years ago)
NationalityGerman
StatusResigned
Appointed27 April 1998(75 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 April 2000)
RolePresident
Correspondence Address43 Allee De L'Imperatrice
Anglet 64600
France
Foreign
Director NameFriedhelm Nykamp
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1998(76 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 September 1999)
RoleCompany Director
Correspondence AddressYork House 37 Pine Walk
Cobham
Surrey
KT11 2HJ
Director NameKatharine Jane Brown
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1999(77 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 03 March 2000)
RoleSolicitor
Correspondence Address41 Anxey Way
Haddenham
Aylesbury
Buckinghamshire
HP17 8DJ
Secretary NameKatharine Jane Brown
NationalityBritish
StatusResigned
Appointed21 May 1999(77 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 11 October 1999)
RoleSolicitor
Correspondence Address41 Anxey Way
Haddenham
Aylesbury
Buckinghamshire
HP17 8DJ
Director NameHoward Justin Rubenstein
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(77 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 September 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Cyprus Avenue
Finchley
London
N3 1ST
Secretary NameHoward Justin Rubenstein
NationalityBritish
StatusResigned
Appointed11 October 1999(77 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Cyprus Avenue
Finchley
London
N3 1ST
Director NameMark Randall Chandler
Date of BirthMay 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed07 June 2000(78 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 29 November 2002)
RoleCompany Director
Correspondence AddressChemin Des Tournelles
Davron
78810
Director NameCharles John Masterson Jackson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2000(78 years, 1 month after company formation)
Appointment Duration2 years (resigned 24 June 2002)
RoleLegal Counsel For Europe
Correspondence Address21 Rue De La Roquette
Paris
75011
Foreign

Location

Registered Address60-62 Old London Road
Kingston Upon Thames
KT2 6QZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Financials

Year2014
Turnover£3,745,127
Gross Profit£371,043
Net Worth-£5,056,568
Current Liabilities£6,951,552

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

11 March 2004Dissolved (1 page)
11 December 2003Return of final meeting in a members' voluntary winding up (3 pages)
9 October 2003Secretary resigned;director resigned (1 page)
17 July 2003Director resigned (1 page)
1 July 2003Liquidators statement of receipts and payments (5 pages)
14 October 2002Auditor's resignation (1 page)
8 July 2002Registered office changed on 08/07/02 from: 225 bath road slough berks SL1 4AU (1 page)
3 July 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 July 2002Declaration of solvency (3 pages)
3 July 2002Appointment of a voluntary liquidator (1 page)
1 July 2002Director resigned (1 page)
30 April 2002Delivery ext'd 3 mth 30/06/01 (2 pages)
9 November 2001Ad 30/10/01--------- £ si 5500000@1=5500000 £ ic 405000/5905000 (2 pages)
3 October 2001Return made up to 05/09/01; full list of members (7 pages)
4 September 2001Memorandum and Articles of Association (31 pages)
3 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
3 August 2001Secretary's particulars changed;director's particulars changed (1 page)
2 August 2001Full accounts made up to 30 June 2000 (12 pages)
17 April 2001Delivery ext'd 3 mth 30/06/00 (1 page)
21 September 2000Return made up to 05/09/00; full list of members (7 pages)
2 August 2000Full accounts made up to 30 June 1999 (12 pages)
14 July 2000New director appointed (2 pages)
14 July 2000New director appointed (2 pages)
20 June 2000Memorandum and Articles of Association (15 pages)
2 June 2000Director resigned (1 page)
30 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
26 April 2000Director resigned (1 page)
17 March 2000Director resigned (2 pages)
13 March 2000New director appointed (2 pages)
10 March 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
18 January 2000Director resigned (1 page)
4 December 1999New director appointed (3 pages)
29 October 1999Secretary resigned (1 page)
29 October 1999New secretary appointed (2 pages)
10 September 1999Return made up to 05/09/99; no change of members (4 pages)
3 August 1999Full accounts made up to 30 June 1998 (12 pages)
7 June 1999Secretary resigned;director resigned (1 page)
7 June 1999New secretary appointed;new director appointed (3 pages)
1 May 1999Delivery ext'd 3 mth 30/06/98 (2 pages)
24 September 1998Return made up to 05/09/98; full list of members (6 pages)
12 June 1998Full accounts made up to 30 June 1997 (12 pages)
19 May 1998New director appointed (2 pages)
1 May 1998Delivery ext'd 3 mth 30/06/97 (1 page)
13 February 1998Director resigned (1 page)
3 May 1997Full accounts made up to 30 June 1996 (12 pages)
17 April 1997Delivery ext'd 3 mth 30/06/96 (1 page)
5 September 1996Return made up to 05/09/96; no change of members (4 pages)
14 August 1996Director resigned (1 page)
1 July 1996Director resigned (1 page)
27 February 1996Full accounts made up to 30 June 1995 (14 pages)
10 October 1995Return made up to 05/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 1995Director's particulars changed (2 pages)
4 August 1995Secretary resigned;new secretary appointed (2 pages)
27 April 1995Full accounts made up to 30 June 1994 (14 pages)