BAIRD MENSWEAR BRANDS LIMITED

BAIRD MENSWEAR BRANDS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBAIRD MENSWEAR BRANDS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00431465
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of BAIRD MENSWEAR BRANDS LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE CENTAUR CLOTHES GROUP LIMITEDDec 17, 1991Dec 17, 1991
    CENTAUR CLOTHES (MANUFACTURING) LIMITEDMar 20, 1947Mar 20, 1947

    What are the latest accounts for BAIRD MENSWEAR BRANDS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 30, 2016

    What are the latest filings for BAIRD MENSWEAR BRANDS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Nov 01, 2016 with updates

    4 pagesCS01

    Confirmation statement made on Oct 19, 2016 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Jan 30, 2016

    4 pagesAA

    Registered office address changed from 46 Colebrooke Row London N1 8AF to 32-38 Scrutton Street London EC2A 4RQ on May 17, 2016

    1 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Termination of appointment of Tim Morgan Davies as a director on Apr 08, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Jan 31, 2015

    4 pagesAA

    Annual return made up to Oct 19, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 06, 2015

    Statement of capital on Nov 06, 2015

    • Capital: GBP 25,000
    SH01

    Appointment of Mr Tim Davies as a director on Apr 23, 2015

    2 pagesAP01

    Termination of appointment of Teresa Tideman as a director on Apr 23, 2015

    1 pagesTM01

    Appointment of Mr Shaun Simon Wills as a director on Apr 23, 2015

    2 pagesAP01

    Termination of appointment of Joanne Clare Bennett as a director on Apr 23, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Jan 25, 2014

    4 pagesAA

    Annual return made up to Oct 19, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 24, 2014

    Statement of capital on Oct 24, 2014

    • Capital: GBP 25,000
    SH01

    Appointment of Joanne Clare Bennett as a director

    2 pagesAP01

    Termination of appointment of Ian Johnson as a director

    1 pagesTM01

    Annual return made up to Oct 19, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 14, 2013

    Statement of capital on Nov 14, 2013

    • Capital: GBP 25,000
    SH01

    Accounts for a dormant company made up to Jan 26, 2013

    4 pagesAA

    Appointment of Mrs Amanda Claire Fogg as a secretary

    1 pagesAP03

    Termination of appointment of Philip Watt as a secretary

    1 pagesTM02

    Appointment of Ms Teresa Tideman as a director

    2 pagesAP01

    Termination of appointment of Sarah Morris as a director

    1 pagesTM01

    Accounts for a dormant company made up to Apr 28, 2012

    4 pagesAA

    Who are the officers of BAIRD MENSWEAR BRANDS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOGG, Amanda Claire
    Scrutton Street
    EC2A 4RQ London
    32-38
    England
    Secretary
    Scrutton Street
    EC2A 4RQ London
    32-38
    England
    181384410001
    WILLS, Shaun Simon
    Scrutton Street
    EC2A 4RQ London
    32-38
    England
    Director
    Scrutton Street
    EC2A 4RQ London
    32-38
    England
    EnglandBritishChief Financial Officer185717270001
    ALSOP, Patricia Mary
    32 Nicosia Road
    SW18 3RN London
    Secretary
    32 Nicosia Road
    SW18 3RN London
    British501920002
    BRYAN, Paul Anthony Edward Peter
    37 Chantry Avenue
    Hartley
    DA3 8DD Longfield
    Kent
    Secretary
    37 Chantry Avenue
    Hartley
    DA3 8DD Longfield
    Kent
    BritishCompany Secretary25267050001
    CASH, Daphne Valerie
    9 Marquis Close
    AL5 5QZ Harpenden
    Hertfordshire
    Secretary
    9 Marquis Close
    AL5 5QZ Harpenden
    Hertfordshire
    BritishChartered Secretary59646330005
    FINCH, Russell
    9 Park Place
    W5 5NQ London
    Secretary
    9 Park Place
    W5 5NQ London
    BritishChartered Accountant70159860001
    HEARD, Nicholas James
    46 Colebrooke Row
    London
    N1 8AF
    Secretary
    46 Colebrooke Row
    London
    N1 8AF
    BritishCompany Secretary132971860002
    JOHNSON, Ian Paul
    Tugwood
    Kings Lane
    SL6 9TZ Cookham Dean
    Berkshire
    Secretary
    Tugwood
    Kings Lane
    SL6 9TZ Cookham Dean
    Berkshire
    BritishDirector76187110001
    MAWBY, John David
    The Homestead Main Street
    Lyddington
    LE15 9LS Oakham
    Leicestershire
    Secretary
    The Homestead Main Street
    Lyddington
    LE15 9LS Oakham
    Leicestershire
    BritishCompany Secretary54979840001
    SMITH, Robert John
    466 Otley Road
    LS16 8AE Leeds
    West Yorkshire
    Secretary
    466 Otley Road
    LS16 8AE Leeds
    West Yorkshire
    British7211250001
    WARBURTON, Jenny
    46 Colebrooke Row
    London
    N1 8AF
    Secretary
    46 Colebrooke Row
    London
    N1 8AF
    156844930001
    WATT, Philip Graham
    46 Colebrooke Row
    London
    N1 8AF
    Secretary
    46 Colebrooke Row
    London
    N1 8AF
    163987320001
    ABBOTT, David Frederick James
    The Lmistal 4 Cote Farm Cottages
    Leeds Road
    BD10 2JS Batley
    West Yorkshire
    Director
    The Lmistal 4 Cote Farm Cottages
    Leeds Road
    BD10 2JS Batley
    West Yorkshire
    BritishCompany Director27934040001
    ALLEN, Paul Christopher
    46 Colebrooke Row
    London
    N1 8AF
    Director
    46 Colebrooke Row
    London
    N1 8AF
    United KingdomIrishExecutive Director185112730001
    ALSOP, Patricia Mary
    32 Nicosia Road
    SW18 3RN London
    Director
    32 Nicosia Road
    SW18 3RN London
    BritishSolicitor501920002
    BAILEY, John
    81 Tithe Barn Drive
    Bray
    SL6 2DD Maidenhead
    Berkshire
    Director
    81 Tithe Barn Drive
    Bray
    SL6 2DD Maidenhead
    Berkshire
    BritishCompany Director41823950001
    BENNETT, Joanne Clare
    46 Colebrooke Row
    London
    N1 8AF
    Director
    46 Colebrooke Row
    London
    N1 8AF
    EnglandBritishChief Finance Officer184759270001
    BRYAN, Paul Anthony Edward Peter
    37 Chantry Avenue
    Hartley
    DA3 8DD Longfield
    Kent
    Director
    37 Chantry Avenue
    Hartley
    DA3 8DD Longfield
    Kent
    BritishCompany Secretary25267050001
    CASH, Daphne Valerie
    9 Marquis Close
    AL5 5QZ Harpenden
    Hertfordshire
    Director
    9 Marquis Close
    AL5 5QZ Harpenden
    Hertfordshire
    BritishChartered Secretary59646330005
    DAVIES, Tim Morgan
    46 Colebrooke Row
    London
    N1 8AF
    Director
    46 Colebrooke Row
    London
    N1 8AF
    United KingdomBritishRetail Director197113400001
    DOWSE, Colin George
    The Foxes Little Mosterley
    Cound Moor
    SY5 6BG Shrewsbury
    Shrops
    Director
    The Foxes Little Mosterley
    Cound Moor
    SY5 6BG Shrewsbury
    Shrops
    BritishCompany Director12135160002
    EVANS, Alfred Harold
    2 Kings Road
    Bramhope
    LS16 9JN Leeds
    Director
    2 Kings Road
    Bramhope
    LS16 9JN Leeds
    BritishCompany Director39121620001
    FINCH, Russell
    9 Park Place
    W5 5NQ London
    Director
    9 Park Place
    W5 5NQ London
    BritishChartered Accountant70159860001
    JACKSON, John David
    Red Oaks Manor House Lane
    LS17 9JD Leeds
    West Yorkshire
    Director
    Red Oaks Manor House Lane
    LS17 9JD Leeds
    West Yorkshire
    BritishCompany Director1051970002
    JOHNSON, Ian Paul
    46 Colebrooke Row
    London
    N1 8AF
    Director
    46 Colebrooke Row
    London
    N1 8AF
    United KingdomBritishDirector76187110001
    KITCHING, Frederick
    18 Elmete Walk
    Roundhay
    LS8 2LB Leeds
    West Yorkshire
    Director
    18 Elmete Walk
    Roundhay
    LS8 2LB Leeds
    West Yorkshire
    BritishCompany Director27292230001
    LUCAS, Peter
    Holly House 22 Church Street
    Dunnington
    YO19 5PW York
    North Yorkshire
    Director
    Holly House 22 Church Street
    Dunnington
    YO19 5PW York
    North Yorkshire
    United KingdomBritishCompany Director5858840001
    MAWBY, John David
    The Homestead Main Street
    Lyddington
    LE15 9LS Oakham
    Leicestershire
    Director
    The Homestead Main Street
    Lyddington
    LE15 9LS Oakham
    Leicestershire
    BritishCompany Secretary54979840001
    MONTGOMERY, Peter Antony
    8 Colyton Close
    GU21 3JE Woking
    Surrey
    Director
    8 Colyton Close
    GU21 3JE Woking
    Surrey
    BritishDirector91932140002
    MORRIS, Sarah
    46 Colebrooke Row
    London
    N1 8AF
    Director
    46 Colebrooke Row
    London
    N1 8AF
    EnglandBritishDirector174804590001
    PARR, Thomas Donald
    Homestead Homestead Road
    Disley
    SK12 2JP Stockport
    Cheshire
    Director
    Homestead Homestead Road
    Disley
    SK12 2JP Stockport
    Cheshire
    BritishCompany Director501930002
    REID, William
    Baykers Lamb Lane
    Sible Hedingham
    CO9 3RS Halstead
    Essex
    Director
    Baykers Lamb Lane
    Sible Hedingham
    CO9 3RS Halstead
    Essex
    BritishExecutive Chairman23538370001
    ROBERTS, Stephen John
    11 Warden Court
    Cuckfield
    RH17 5DN Haywards Heath
    West Sussex
    Director
    11 Warden Court
    Cuckfield
    RH17 5DN Haywards Heath
    West Sussex
    United KingdomBritishDirector67757790002
    ROUTH, David
    154 Hall Lane
    Horsforth
    LS18 5EG Leeds
    West Yorkshire
    Director
    154 Hall Lane
    Horsforth
    LS18 5EG Leeds
    West Yorkshire
    BritishCompany Director27934030001
    SMITH, Graham
    Langdale 103 Back Lane South
    Wheldrake
    YO19 6DT York
    Yorkshire
    Director
    Langdale 103 Back Lane South
    Wheldrake
    YO19 6DT York
    Yorkshire
    BritishCompany Director58431810001

    Who are the persons with significant control of BAIRD MENSWEAR BRANDS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    William Baird Limited
    Rutland Court
    EH3 8EY Edinburgh
    1
    Scotland
    Apr 06, 2016
    Rutland Court
    EH3 8EY Edinburgh
    1
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredThe Registrar Of Companies For England & Wales
    Registration NumberSc021118
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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