Company NameMotif Fashions & Sportswear (Manufacturing) Limited
Company StatusDissolved
Company Number01639978
CategoryPrivate Limited Company
Incorporation Date1 June 1982(41 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1821Manufacture of workwear
SIC 14120Manufacture of workwear
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMrs Beryl Dale
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1991(9 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleClothing Manufacturer
Correspondence Address31 Lower Park Road
Brightlingsea
Colchester
Essex
CO7 0JX
Director NameMr Leonard Clive Dale
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1991(9 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address31 Lower Park Road
Brightlingsea
Colchester
Essex
CO7 0JX
Director NameMr Brian Jeffrey Reynolds
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1991(9 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleClothing Manufacturer
Correspondence AddressPaxton Dene Church Road
Brightlingsea
Colchester
Essex
CO7 0QT
Director NameMrs Nora Cora Reynolds
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1991(9 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleClothing Manufacturer
Correspondence AddressPaxton Dene Church Road
Brightlingsea
Colchester
Essex
CO7 0QT
Secretary NameMr Brian Jeffrey Reynolds
NationalityBritish
StatusCurrent
Appointed11 October 1991(9 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence AddressPaxton Dene Church Road
Brightlingsea
Colchester
Essex
CO7 0QT

Location

Registered Address1b Morses Lane Industrial Estate
Brightlingsea
Essex
CO7 0SF
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishBrightlingsea
WardBrightlingsea
Built Up AreaBrightlingsea

Accounts

Latest Accounts31 July 1996 (27 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

21 February 2001Dissolved (1 page)
21 November 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
21 November 2000Liquidators statement of receipts and payments (5 pages)
15 June 2000Liquidators statement of receipts and payments (5 pages)
22 December 1999Liquidators statement of receipts and payments (5 pages)
17 June 1999Liquidators statement of receipts and payments (6 pages)
21 December 1998Liquidators statement of receipts and payments (5 pages)
9 December 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 December 1997Appointment of a voluntary liquidator (1 page)
9 December 1997Statement of affairs (9 pages)
14 October 1997Return made up to 11/10/97; no change of members
  • 363(287) ‐ Registered office changed on 14/10/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 November 1996Full accounts made up to 31 July 1996 (10 pages)
27 October 1996Return made up to 11/10/96; no change of members (4 pages)
19 October 1995Full accounts made up to 31 July 1995 (10 pages)
19 October 1995Return made up to 11/10/95; full list of members (6 pages)
14 September 1995Particulars of mortgage/charge (4 pages)