BRACKNELL (LADIESWEAR) LIMITED

Register to unlock more data on OkredoRegister

BRACKNELL (LADIESWEAR) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00549903

Incorporation date

27/05/1955

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O , BDO STOY HAYWARD LLP, BDO STOY HAYWARD LLP, 55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/1986)
dot icon14/02/2012
Final Gazette dissolved following liquidation
dot icon14/11/2011
Liquidators' statement of receipts and payments to 2011-05-04
dot icon14/11/2011
Return of final meeting in a creditors' voluntary winding up
dot icon07/01/2011
Liquidators' statement of receipts and payments to 2010-12-09
dot icon29/06/2010
Liquidators' statement of receipts and payments to 2010-06-09
dot icon05/01/2010
Liquidators' statement of receipts and payments to 2009-12-09
dot icon30/06/2009
Liquidators' statement of receipts and payments to 2009-06-09
dot icon31/12/2008
Liquidators' statement of receipts and payments to 2008-12-09
dot icon16/07/2008
Liquidators' statement of receipts and payments to 2008-06-09
dot icon16/04/2008
Registered office changed on 16/04/2008 from c/o bdo stoy hayward 8 baker street london W1U 3LL
dot icon18/01/2008
Liquidators' statement of receipts and payments
dot icon28/06/2007
Liquidators' statement of receipts and payments
dot icon16/01/2007
Liquidators' statement of receipts and payments
dot icon18/07/2006
Liquidators' statement of receipts and payments
dot icon19/12/2005
Liquidators' statement of receipts and payments
dot icon27/06/2005
Liquidators' statement of receipts and payments
dot icon20/12/2004
Liquidators' statement of receipts and payments
dot icon21/06/2004
Liquidators' statement of receipts and payments
dot icon31/12/2003
Liquidators' statement of receipts and payments
dot icon26/06/2003
Liquidators' statement of receipts and payments
dot icon20/03/2003
Resignation of a liquidator
dot icon12/03/2003
Registered office changed on 12/03/03 from: 8 baker street london W1M 1DA
dot icon17/02/2003
Receiver's abstract of receipts and payments
dot icon17/02/2003
Receiver ceasing to act
dot icon06/01/2003
Liquidators' statement of receipts and payments
dot icon30/07/2002
Receiver's abstract of receipts and payments
dot icon04/07/2002
Liquidators' statement of receipts and payments
dot icon20/12/2001
Liquidators' statement of receipts and payments
dot icon06/07/2001
Receiver's abstract of receipts and payments
dot icon02/07/2001
Liquidators' statement of receipts and payments
dot icon22/12/2000
Liquidators' statement of receipts and payments
dot icon04/07/2000
Receiver's abstract of receipts and payments
dot icon26/06/2000
Liquidators' statement of receipts and payments
dot icon24/12/1999
Liquidators' statement of receipts and payments
dot icon12/07/1999
Receiver's abstract of receipts and payments
dot icon29/06/1999
Liquidators' statement of receipts and payments
dot icon15/01/1999
Liquidators' statement of receipts and payments
dot icon03/08/1998
Receiver's abstract of receipts and payments
dot icon24/06/1998
Liquidators' statement of receipts and payments
dot icon14/01/1998
Liquidators' statement of receipts and payments
dot icon11/07/1997
Receiver's abstract of receipts and payments
dot icon23/01/1997
Registered office changed on 23/01/97 from: geoffrey martin and co 30 park cross street leeds west yorkshire LS1 2QH
dot icon27/12/1996
Appointment of a voluntary liquidator
dot icon27/12/1996
Resolutions
dot icon18/12/1996
Statement of affairs
dot icon28/11/1996
Registered office changed on 28/11/96 from: 20 farringdon street london EC4A 4PP
dot icon26/11/1996
Statement of Affairs in administrative receivership following report to creditors
dot icon11/09/1996
Administrative Receiver's report
dot icon11/07/1996
Registered office changed on 11/07/96 from: parkhead hall eccleshall new road south sheffield S11 9PX
dot icon19/06/1996
Certificate of change of name
dot icon11/06/1996
Appointment of receiver/manager
dot icon05/06/1996
Director resigned
dot icon05/06/1996
Director resigned
dot icon05/06/1996
Director resigned
dot icon05/06/1996
Director resigned
dot icon21/04/1996
Resolutions
dot icon16/04/1996
Return made up to 12/12/95; full list of members
dot icon16/04/1996
Director resigned
dot icon27/02/1996
Particulars of mortgage/charge
dot icon07/02/1996
Accounting reference date extended from 31/12 to 06/01
dot icon09/06/1995
New director appointed
dot icon09/06/1995
Registered office changed on 09/06/95 from: 260 manchester road walkden worsley manchester M28 3WR
dot icon09/06/1995
New secretary appointed;new director appointed
dot icon09/06/1995
New director appointed
dot icon14/12/1994
Return made up to 12/12/94; full list of members
dot icon03/10/1994
Director resigned
dot icon30/09/1994
Full accounts made up to 1993-12-31
dot icon17/01/1994
Registered office changed on 17/01/94 from: P.O.box 22,manchester road walkden worsley manchester,M28 5WR
dot icon17/01/1994
Return made up to 12/12/93; full list of members
dot icon22/12/1993
Director resigned
dot icon22/12/1993
Director resigned
dot icon08/11/1993
Full accounts made up to 1992-12-31
dot icon29/10/1993
New director appointed
dot icon25/10/1993
Director resigned
dot icon01/09/1993
New director appointed
dot icon06/05/1993
Registered office changed on 06/05/93 from: manchester road walkden worsley manchester M28 5WR
dot icon10/12/1992
Return made up to 12/12/92; full list of members
dot icon10/12/1992
Secretary's particulars changed;secretary resigned
dot icon03/12/1992
Registered office changed on 03/12/92 from: parr house 52 broadway bracknell berkshire RG12 1AG
dot icon30/09/1992
Full accounts made up to 1991-12-31
dot icon25/06/1992
New secretary appointed
dot icon17/12/1991
Return made up to 12/12/91; no change of members
dot icon28/08/1991
Full accounts made up to 1990-12-31
dot icon23/01/1991
Return made up to 12/12/90; full list of members
dot icon26/10/1990
Full accounts made up to 1989-12-31
dot icon03/01/1990
Full accounts made up to 1989-03-31
dot icon03/01/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon03/01/1990
Return made up to 12/12/89; full list of members
dot icon12/09/1989
Director resigned
dot icon27/06/1989
New director appointed
dot icon06/02/1989
Full accounts made up to 1988-03-31
dot icon06/02/1989
Return made up to 28/11/88; full list of members
dot icon30/11/1988
Secretary resigned;new secretary appointed
dot icon08/08/1988
Director resigned
dot icon25/05/1988
Accounting reference date extended from 31/01 to 31/03
dot icon11/02/1988
New director appointed
dot icon30/11/1987
Full accounts made up to 1987-01-31
dot icon30/11/1987
Return made up to 16/11/87; full list of members
dot icon17/08/1987
Director resigned
dot icon03/12/1986
Return made up to 17/11/86; full list of members
dot icon18/11/1986
Full accounts made up to 1986-01-31
dot icon12/11/1986
Director resigned;new director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrison, Christopher Thomas
Secretary
31/03/1995 - Present
11
Harrison, Christopher Thomas
Director
31/03/1995 - Present
22
Dawson, David Kennedy
Director
12/10/1993 - 01/04/1995
11
Hinchliffe, Stephen Leonard
Director
31/03/1995 - Present
17
Scott, Graham
Director
29/03/1995 - 01/04/1995
-

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 BRACKNELL (LADIESWEAR) LIMITED

BRACKNELL (LADIESWEAR) LIMITED is an(a) Dissolved company incorporated on 27/05/1955 with the registered office located at C/O , BDO STOY HAYWARD LLP, BDO STOY HAYWARD LLP, 55 Baker Street, London W1U 7EU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of BRACKNELL (LADIESWEAR) LIMITED?

toggle

BRACKNELL (LADIESWEAR) LIMITED is currently Dissolved. It was registered on 27/05/1955 and dissolved on 14/02/2012.

Where is BRACKNELL (LADIESWEAR) LIMITED located?

toggle

BRACKNELL (LADIESWEAR) LIMITED is registered at C/O , BDO STOY HAYWARD LLP, BDO STOY HAYWARD LLP, 55 Baker Street, London W1U 7EU.

What does BRACKNELL (LADIESWEAR) LIMITED do?

toggle

BRACKNELL (LADIESWEAR) LIMITED operates in the Retail sale of clothing (52.42 - SIC 2003) sector.

What is the latest filing for BRACKNELL (LADIESWEAR) LIMITED?

toggle

The latest filing was on 14/02/2012: Final Gazette dissolved following liquidation.