BAIRD MENSWEAR BRANDS LIMITED
Overview
Company Name | BAIRD MENSWEAR BRANDS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00431465 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BAIRD MENSWEAR BRANDS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is BAIRD MENSWEAR BRANDS LIMITED located?
Registered Office Address | 32-38 Scrutton Street EC2A 4RQ London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BAIRD MENSWEAR BRANDS LIMITED?
Company Name | From | Until |
---|---|---|
THE CENTAUR CLOTHES GROUP LIMITED | Dec 17, 1991 | Dec 17, 1991 |
CENTAUR CLOTHES (MANUFACTURING) LIMITED | Mar 20, 1947 | Mar 20, 1947 |
What are the latest accounts for BAIRD MENSWEAR BRANDS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 30, 2016 |
What are the latest filings for BAIRD MENSWEAR BRANDS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Nov 01, 2016 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Oct 19, 2016 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jan 30, 2016 | 4 pages | AA | ||||||||||
Registered office address changed from 46 Colebrooke Row London N1 8AF to 32-38 Scrutton Street London EC2A 4RQ on May 17, 2016 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Tim Morgan Davies as a director on Apr 08, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Oct 19, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Tim Davies as a director on Apr 23, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Teresa Tideman as a director on Apr 23, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Shaun Simon Wills as a director on Apr 23, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Joanne Clare Bennett as a director on Apr 23, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jan 25, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Oct 19, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Joanne Clare Bennett as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian Johnson as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 19, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jan 26, 2013 | 4 pages | AA | ||||||||||
Appointment of Mrs Amanda Claire Fogg as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Philip Watt as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Ms Teresa Tideman as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Sarah Morris as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Apr 28, 2012 | 4 pages | AA | ||||||||||
Who are the officers of BAIRD MENSWEAR BRANDS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FOGG, Amanda Claire | Secretary | Scrutton Street EC2A 4RQ London 32-38 England | 181384410001 | |||||||
WILLS, Shaun Simon | Director | Scrutton Street EC2A 4RQ London 32-38 England | England | British | Chief Financial Officer | 185717270001 | ||||
ALSOP, Patricia Mary | Secretary | 32 Nicosia Road SW18 3RN London | British | 501920002 | ||||||
BRYAN, Paul Anthony Edward Peter | Secretary | 37 Chantry Avenue Hartley DA3 8DD Longfield Kent | British | Company Secretary | 25267050001 | |||||
CASH, Daphne Valerie | Secretary | 9 Marquis Close AL5 5QZ Harpenden Hertfordshire | British | Chartered Secretary | 59646330005 | |||||
FINCH, Russell | Secretary | 9 Park Place W5 5NQ London | British | Chartered Accountant | 70159860001 | |||||
HEARD, Nicholas James | Secretary | 46 Colebrooke Row London N1 8AF | British | Company Secretary | 132971860002 | |||||
JOHNSON, Ian Paul | Secretary | Tugwood Kings Lane SL6 9TZ Cookham Dean Berkshire | British | Director | 76187110001 | |||||
MAWBY, John David | Secretary | The Homestead Main Street Lyddington LE15 9LS Oakham Leicestershire | British | Company Secretary | 54979840001 | |||||
SMITH, Robert John | Secretary | 466 Otley Road LS16 8AE Leeds West Yorkshire | British | 7211250001 | ||||||
WARBURTON, Jenny | Secretary | 46 Colebrooke Row London N1 8AF | 156844930001 | |||||||
WATT, Philip Graham | Secretary | 46 Colebrooke Row London N1 8AF | 163987320001 | |||||||
ABBOTT, David Frederick James | Director | The Lmistal 4 Cote Farm Cottages Leeds Road BD10 2JS Batley West Yorkshire | British | Company Director | 27934040001 | |||||
ALLEN, Paul Christopher | Director | 46 Colebrooke Row London N1 8AF | United Kingdom | Irish | Executive Director | 185112730001 | ||||
ALSOP, Patricia Mary | Director | 32 Nicosia Road SW18 3RN London | British | Solicitor | 501920002 | |||||
BAILEY, John | Director | 81 Tithe Barn Drive Bray SL6 2DD Maidenhead Berkshire | British | Company Director | 41823950001 | |||||
BENNETT, Joanne Clare | Director | 46 Colebrooke Row London N1 8AF | England | British | Chief Finance Officer | 184759270001 | ||||
BRYAN, Paul Anthony Edward Peter | Director | 37 Chantry Avenue Hartley DA3 8DD Longfield Kent | British | Company Secretary | 25267050001 | |||||
CASH, Daphne Valerie | Director | 9 Marquis Close AL5 5QZ Harpenden Hertfordshire | British | Chartered Secretary | 59646330005 | |||||
DAVIES, Tim Morgan | Director | 46 Colebrooke Row London N1 8AF | United Kingdom | British | Retail Director | 197113400001 | ||||
DOWSE, Colin George | Director | The Foxes Little Mosterley Cound Moor SY5 6BG Shrewsbury Shrops | British | Company Director | 12135160002 | |||||
EVANS, Alfred Harold | Director | 2 Kings Road Bramhope LS16 9JN Leeds | British | Company Director | 39121620001 | |||||
FINCH, Russell | Director | 9 Park Place W5 5NQ London | British | Chartered Accountant | 70159860001 | |||||
JACKSON, John David | Director | Red Oaks Manor House Lane LS17 9JD Leeds West Yorkshire | British | Company Director | 1051970002 | |||||
JOHNSON, Ian Paul | Director | 46 Colebrooke Row London N1 8AF | United Kingdom | British | Director | 76187110001 | ||||
KITCHING, Frederick | Director | 18 Elmete Walk Roundhay LS8 2LB Leeds West Yorkshire | British | Company Director | 27292230001 | |||||
LUCAS, Peter | Director | Holly House 22 Church Street Dunnington YO19 5PW York North Yorkshire | United Kingdom | British | Company Director | 5858840001 | ||||
MAWBY, John David | Director | The Homestead Main Street Lyddington LE15 9LS Oakham Leicestershire | British | Company Secretary | 54979840001 | |||||
MONTGOMERY, Peter Antony | Director | 8 Colyton Close GU21 3JE Woking Surrey | British | Director | 91932140002 | |||||
MORRIS, Sarah | Director | 46 Colebrooke Row London N1 8AF | England | British | Director | 174804590001 | ||||
PARR, Thomas Donald | Director | Homestead Homestead Road Disley SK12 2JP Stockport Cheshire | British | Company Director | 501930002 | |||||
REID, William | Director | Baykers Lamb Lane Sible Hedingham CO9 3RS Halstead Essex | British | Executive Chairman | 23538370001 | |||||
ROBERTS, Stephen John | Director | 11 Warden Court Cuckfield RH17 5DN Haywards Heath West Sussex | United Kingdom | British | Director | 67757790002 | ||||
ROUTH, David | Director | 154 Hall Lane Horsforth LS18 5EG Leeds West Yorkshire | British | Company Director | 27934030001 | |||||
SMITH, Graham | Director | Langdale 103 Back Lane South Wheldrake YO19 6DT York Yorkshire | British | Company Director | 58431810001 |
Who are the persons with significant control of BAIRD MENSWEAR BRANDS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
William Baird Limited | Apr 06, 2016 | Rutland Court EH3 8EY Edinburgh 1 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0