DISTINCTIVE CLOTHING CO. LIMITED

Register to unlock more data on OkredoRegister

DISTINCTIVE CLOTHING CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00670438

Incorporation date

20/09/1960

Size

Dormant

Contacts

Registered address

Registered address

Suite 9 The Innovation Centre, Innovation Way Europarc, Grimsby, South Humberside DN37 9TTCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/1986)
dot icon01/10/2013
Final Gazette dissolved via compulsory strike-off
dot icon18/06/2013
First Gazette notice for compulsory strike-off
dot icon08/03/2013
Termination of appointment of Trevor Martin Sands as a director on 2013-03-08
dot icon08/03/2013
Termination of appointment of Denise Brenda Robinson as a secretary on 2013-03-08
dot icon08/03/2013
Termination of appointment of Denise Brenda Robinson as a director on 2013-03-08
dot icon22/11/2012
Accounts for a dormant company made up to 2011-12-31
dot icon04/09/2012
Registered office address changed from Origin 4 Origin Way Europarc Grimsby South Humberside DN37 9TZ United Kingdom on 2012-09-04
dot icon01/05/2012
Appointment of Mr Trevor Martin Sands as a director on 2012-04-30
dot icon30/04/2012
Termination of appointment of Dolores Anne Douglas as a director on 2012-04-30
dot icon20/02/2012
Annual return made up to 2012-02-17 with full list of shareholders
dot icon04/10/2011
Current accounting period extended from 2011-10-31 to 2011-12-31
dot icon04/10/2011
Appointment of Ms Dolores Anne Douglas as a director on 2011-09-30
dot icon04/10/2011
Appointment of Mrs Denise Brenda Robinson as a director on 2011-09-30
dot icon04/10/2011
Termination of appointment of Neil Richard Carrick as a director on 2011-09-30
dot icon07/09/2011
Accounts for a dormant company made up to 2010-10-31
dot icon10/03/2011
Annual return made up to 2011-02-17 with full list of shareholders
dot icon05/08/2010
Full accounts made up to 2009-11-01
dot icon12/05/2010
Registered office address changed from Fish Dock Road Grimsby North East Lincolnshire DN31 3NW on 2010-05-12
dot icon23/02/2010
Annual return made up to 2010-02-17 with full list of shareholders
dot icon23/02/2010
Secretary's details changed for Mrs Denise Brenda Robinson on 2010-02-22
dot icon23/02/2010
Director's details changed for Mr Neil Richard Carrick on 2010-02-22
dot icon23/02/2010
Termination of appointment of Gordon Parton as a director
dot icon01/09/2009
Full accounts made up to 2008-10-26
dot icon13/05/2009
Secretary appointed mrs denise brenda robinson
dot icon13/05/2009
Appointment Terminated Secretary alan robson
dot icon13/03/2009
Return made up to 17/02/09; full list of members
dot icon27/08/2008
Full accounts made up to 2007-10-28
dot icon01/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon03/06/2008
Appointment Terminated Director per jonsson
dot icon07/02/2008
Return made up to 06/02/08; full list of members
dot icon14/01/2008
New director appointed
dot icon10/01/2008
Director resigned
dot icon05/09/2007
Full accounts made up to 2006-10-29
dot icon26/02/2007
Return made up to 17/02/07; full list of members
dot icon06/09/2006
Full accounts made up to 2005-10-30
dot icon22/02/2006
Return made up to 17/02/06; full list of members
dot icon24/01/2006
Secretary's particulars changed
dot icon05/09/2005
Full accounts made up to 2004-10-31
dot icon15/03/2005
Director resigned
dot icon15/03/2005
Director resigned
dot icon15/03/2005
Director resigned
dot icon22/02/2005
Return made up to 17/02/05; full list of members
dot icon26/07/2004
Full accounts made up to 2003-10-26
dot icon25/02/2004
Return made up to 17/02/04; full list of members
dot icon27/10/2003
Director resigned
dot icon02/09/2003
Full accounts made up to 2002-10-31
dot icon24/08/2003
New director appointed
dot icon30/06/2003
New director appointed
dot icon21/03/2003
Return made up to 17/02/03; full list of members
dot icon21/03/2003
Location of register of members address changed
dot icon21/03/2003
Location of debenture register address changed
dot icon15/01/2003
Resolutions
dot icon15/01/2003
Resolutions
dot icon15/01/2003
Resolutions
dot icon06/11/2002
Director resigned
dot icon03/09/2002
Full accounts made up to 2001-10-28
dot icon10/07/2002
Director resigned
dot icon13/05/2002
Director resigned
dot icon21/03/2002
Return made up to 17/02/02; full list of members
dot icon06/10/2001
Declaration of mortgage charge released/ceased
dot icon26/09/2001
Full accounts made up to 2000-12-31
dot icon08/08/2001
Resolutions
dot icon08/08/2001
Resolutions
dot icon08/08/2001
Declaration of assistance for shares acquisition
dot icon23/07/2001
Auditor's resignation
dot icon18/05/2001
New director appointed
dot icon15/05/2001
Resolutions
dot icon11/05/2001
Accounting reference date shortened from 31/12/01 to 31/10/01
dot icon11/05/2001
Registered office changed on 11/05/01 from: marmair house industry rd newcastle upon tyne NE6 5XB
dot icon11/05/2001
Secretary resigned
dot icon11/05/2001
New secretary appointed
dot icon11/05/2001
New director appointed
dot icon11/05/2001
New director appointed
dot icon26/02/2001
Return made up to 17/02/01; full list of members
dot icon26/02/2001
Director's particulars changed
dot icon18/07/2000
Full accounts made up to 1999-12-31
dot icon13/07/2000
Director resigned
dot icon24/02/2000
Return made up to 17/02/00; full list of members
dot icon08/07/1999
Full accounts made up to 1998-12-31
dot icon26/03/1999
New director appointed
dot icon22/02/1999
Return made up to 17/02/99; full list of members
dot icon12/10/1998
Full accounts made up to 1997-12-31
dot icon11/08/1998
New director appointed
dot icon02/04/1998
New director appointed
dot icon02/04/1998
New director appointed
dot icon24/02/1998
Return made up to 17/02/98; no change of members
dot icon16/01/1998
Accounting reference date shortened from 30/04/98 to 31/12/97
dot icon07/11/1997
Full accounts made up to 1997-04-30
dot icon15/05/1997
Accounting reference date shortened from 30/09/97 to 30/04/97
dot icon13/05/1997
Full accounts made up to 1996-09-30
dot icon19/02/1997
Return made up to 17/02/97; no change of members
dot icon12/07/1996
Director resigned
dot icon21/05/1996
Declaration of satisfaction of mortgage/charge
dot icon20/05/1996
Full accounts made up to 1995-09-30
dot icon17/02/1996
Return made up to 17/02/96; full list of members
dot icon07/06/1995
Full accounts made up to 1994-09-30
dot icon05/02/1995
Return made up to 17/02/95; no change of members
dot icon05/02/1995
Location of register of members address changed
dot icon05/02/1995
Location of debenture register address changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/06/1994
Accounts for a small company made up to 1993-09-30
dot icon16/02/1994
Return made up to 17/02/94; no change of members
dot icon21/06/1993
Director resigned
dot icon10/06/1993
New director appointed
dot icon24/04/1993
Declaration of satisfaction of mortgage/charge
dot icon28/02/1993
New director appointed
dot icon28/02/1993
Director resigned
dot icon28/02/1993
Return made up to 17/02/93; full list of members
dot icon28/02/1993
Director resigned
dot icon03/12/1992
Memorandum and Articles of Association
dot icon13/11/1992
Declaration of assistance for shares acquisition
dot icon12/11/1992
Director resigned
dot icon12/11/1992
Director resigned
dot icon12/11/1992
Director resigned
dot icon12/11/1992
Director resigned
dot icon12/11/1992
Accounting reference date extended from 30/04 to 30/09
dot icon12/11/1992
Resolutions
dot icon06/11/1992
Particulars of mortgage/charge
dot icon29/10/1992
Particulars of mortgage/charge
dot icon27/10/1992
New director appointed
dot icon17/10/1992
Full accounts made up to 1992-04-30
dot icon20/02/1992
Return made up to 17/02/92; no change of members
dot icon15/02/1992
Secretary resigned;new secretary appointed
dot icon05/11/1991
Full accounts made up to 1991-04-30
dot icon11/06/1991
Return made up to 17/02/91; full list of members
dot icon15/05/1991
Full accounts made up to 1990-04-30
dot icon21/11/1990
Return made up to 17/02/90; full list of members
dot icon23/10/1990
Secretary resigned;new secretary appointed
dot icon25/06/1990
New director appointed
dot icon05/03/1990
Accounts for a medium company made up to 1989-04-30
dot icon01/03/1989
Return made up to 17/02/89; full list of members
dot icon01/03/1989
Full accounts made up to 1988-04-30
dot icon15/12/1988
Declaration of satisfaction of mortgage/charge
dot icon11/08/1988
Particulars of mortgage/charge
dot icon07/03/1988
Return made up to 03/02/88; no change of members
dot icon16/02/1988
Full accounts made up to 1987-04-30
dot icon07/03/1987
Secretary resigned;new secretary appointed;director resigned
dot icon25/02/1987
Full accounts made up to 1986-04-30
dot icon25/02/1987
Return made up to 13/02/87; full list of members
dot icon23/01/1987
New secretary appointed
dot icon13/11/1986
New director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2011
dot iconLast change occurred
31/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2011
dot iconNext account date
31/12/2012
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jonsson, Per Anders
Director
31/12/2007 - 03/06/2008
55
Thomas, Adrian Peter Harrison
Director
02/05/2001 - 30/09/2003
38
Parton, Gordon Ramsay
Director
16/06/2003 - 15/02/2010
3
Carrick, Neil Richard
Director
02/05/2001 - 30/09/2011
154
Robinson, Denise Brenda
Director
30/09/2011 - 08/03/2013
56

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 DISTINCTIVE CLOTHING CO. LIMITED

DISTINCTIVE CLOTHING CO. LIMITED is an(a) Dissolved company incorporated on 20/09/1960 with the registered office located at Suite 9 The Innovation Centre, Innovation Way Europarc, Grimsby, South Humberside DN37 9TT. There is currently no 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 DISTINCTIVE CLOTHING CO. LIMITED?

toggle

DISTINCTIVE CLOTHING CO. LIMITED is currently Dissolved. It was registered on 20/09/1960 and dissolved on 01/10/2013.

Where is DISTINCTIVE CLOTHING CO. LIMITED located?

toggle

DISTINCTIVE CLOTHING CO. LIMITED is registered at Suite 9 The Innovation Centre, Innovation Way Europarc, Grimsby, South Humberside DN37 9TT.

What does DISTINCTIVE CLOTHING CO. LIMITED do?

toggle

DISTINCTIVE CLOTHING CO. LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for DISTINCTIVE CLOTHING CO. LIMITED?

toggle

The latest filing was on 01/10/2013: Final Gazette dissolved via compulsory strike-off.