CLOTHING GROUP LIMITED

Register to unlock more data on OkredoRegister

CLOTHING GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03802376

Incorporation date

06/07/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

GRANT THORNTON UK LLP, Enterprise House 115 Edmund Street, Birmingham, West Midlands B3 2HJCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/1999)
dot icon15/05/2010
Final Gazette dissolved following liquidation
dot icon15/02/2010
Return of final meeting in a creditors' voluntary winding up
dot icon15/02/2010
Return of final meeting in a creditors' voluntary winding up
dot icon09/03/2009
Statement of affairs with form 4.19
dot icon09/03/2009
Appointment of a voluntary liquidator
dot icon09/03/2009
Resolutions
dot icon05/03/2009
Registered office changed on 06/03/2009 from unit 2 crown industrial estate angelsey road burton on trent staffordshire DE14 3NY
dot icon06/02/2009
Secretary appointed sandra wilmot
dot icon26/01/2009
Appointment Terminated Secretary carole topley
dot icon06/10/2008
Appointment Terminated Director andrew rowen
dot icon06/10/2008
Return made up to 07/07/08; full list of members
dot icon12/09/2008
Particulars of a mortgage or charge / charge no: 6
dot icon02/06/2008
Appointment Terminated Secretary clive wilmot
dot icon02/06/2008
Secretary appointed carole ann topley
dot icon14/08/2007
Return made up to 07/07/07; full list of members
dot icon04/06/2007
Return made up to 07/07/06; full list of members
dot icon31/05/2007
Total exemption small company accounts made up to 2007-03-31
dot icon27/09/2006
Return made up to 07/07/05; full list of members
dot icon27/09/2006
Secretary resigned
dot icon27/09/2006
Location of register of members address changed
dot icon27/09/2006
New secretary appointed
dot icon30/05/2006
Total exemption small company accounts made up to 2006-03-31
dot icon22/05/2006
Declaration of satisfaction of mortgage/charge
dot icon22/05/2006
Declaration of satisfaction of mortgage/charge
dot icon22/05/2006
Declaration of satisfaction of mortgage/charge
dot icon22/05/2006
Declaration of satisfaction of mortgage/charge
dot icon13/03/2006
Total exemption small company accounts made up to 2005-03-31
dot icon03/04/2005
Total exemption small company accounts made up to 2004-03-31
dot icon31/01/2005
Particulars of mortgage/charge
dot icon12/10/2004
Ad 22/09/04--------- £ si 117@1=117 £ ic 203/320
dot icon12/10/2004
Ad 22/09/04--------- £ si 86@1=86 £ ic 117/203
dot icon15/07/2004
Return made up to 07/07/04; full list of members
dot icon31/05/2004
Particulars of mortgage/charge
dot icon22/02/2004
Return made up to 07/07/03; full list of members
dot icon22/02/2004
Registered office changed on 23/02/04
dot icon27/11/2003
Ad 01/10/03--------- £ si 17@1=17 £ ic 100/117
dot icon10/11/2003
Particulars of mortgage/charge
dot icon14/10/2003
New director appointed
dot icon14/10/2003
Director resigned
dot icon28/08/2003
Director's particulars changed
dot icon12/06/2003
Total exemption small company accounts made up to 2003-03-31
dot icon14/04/2003
Certificate of change of name
dot icon22/07/2002
Total exemption small company accounts made up to 2002-03-31
dot icon17/07/2002
Return made up to 07/07/02; full list of members
dot icon30/04/2002
Accounting reference date extended from 30/09/01 to 31/03/02
dot icon12/11/2001
Return made up to 07/07/01; full list of members
dot icon12/11/2001
Director's particulars changed
dot icon08/11/2001
Registered office changed on 09/11/01 from: 115 byrkley street burton on trent staffordshire DE14 2EG
dot icon08/11/2001
Ad 20/09/01--------- £ si 98@1=98 £ ic 2/100
dot icon05/06/2001
Particulars of mortgage/charge
dot icon09/05/2001
Accounts for a small company made up to 2000-09-30
dot icon03/01/2001
Secretary resigned
dot icon03/01/2001
New secretary appointed
dot icon03/01/2001
New director appointed
dot icon05/10/2000
New secretary appointed
dot icon05/10/2000
Secretary resigned
dot icon05/10/2000
Director resigned
dot icon08/08/2000
Return made up to 07/07/00; full list of members
dot icon08/08/2000
Director's particulars changed
dot icon29/06/2000
Accounting reference date extended from 30/06/00 to 30/09/00
dot icon14/03/2000
Particulars of mortgage/charge
dot icon27/09/1999
New secretary appointed
dot icon27/09/1999
New director appointed
dot icon27/09/1999
Secretary resigned
dot icon07/09/1999
Accounting reference date shortened from 31/07/00 to 30/06/00
dot icon06/07/1999
Secretary resigned
dot icon06/07/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2007
dot iconLast change occurred
30/03/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2007
dot iconNext account date
30/03/2008
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
06/07/1999 - 06/07/1999
99600
Mr Adam Neil Evans
Director
15/09/1999 - 31/08/2000
13
Wilmot, Sandra
Secretary
18/01/2009 - Present
2
Topley, Carole Ann
Secretary
13/03/2008 - 18/01/2009
-
Wilmot, Clive Robert
Secretary
29/03/2004 - 13/03/2008
3

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 CLOTHING GROUP LIMITED

CLOTHING GROUP LIMITED is an(a) Dissolved company incorporated on 06/07/1999 with the registered office located at GRANT THORNTON UK LLP, Enterprise House 115 Edmund Street, Birmingham, West Midlands B3 2HJ. 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 CLOTHING GROUP LIMITED?

toggle

CLOTHING GROUP LIMITED is currently Dissolved. It was registered on 06/07/1999 and dissolved on 15/05/2010.

Where is CLOTHING GROUP LIMITED located?

toggle

CLOTHING GROUP LIMITED is registered at GRANT THORNTON UK LLP, Enterprise House 115 Edmund Street, Birmingham, West Midlands B3 2HJ.

What does CLOTHING GROUP LIMITED do?

toggle

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

What is the latest filing for CLOTHING GROUP LIMITED?

toggle

The latest filing was on 15/05/2010: Final Gazette dissolved following liquidation.