DISTINCTIVE CLOTHING CO. LIMITED
Overview
| Company Name | DISTINCTIVE CLOTHING CO. LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00670438 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DISTINCTIVE CLOTHING CO. LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is DISTINCTIVE CLOTHING CO. LIMITED located?
| Registered Office Address | Suite 9 The Innovation Centre Innovation Way Europarc DN37 9TT Grimsby South Humberside United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for DISTINCTIVE CLOTHING CO. LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for DISTINCTIVE CLOTHING CO. 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 | ||||||||||
Termination of appointment of Trevor Martin Sands as a director on Mar 08, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Denise Brenda Robinson as a secretary on Mar 08, 2013 | 1 pages | TM02 | ||||||||||
Termination of appointment of Denise Brenda Robinson as a director on Mar 08, 2013 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 3 pages | AA | ||||||||||
Registered office address changed from Origin 4 Origin Way Europarc Grimsby South Humberside DN37 9TZ United Kingdom on Sep 04, 2012 | 1 pages | AD01 | ||||||||||
Appointment of Mr Trevor Martin Sands as a director on Apr 30, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Dolores Anne Douglas as a director on Apr 30, 2012 | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 17, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Current accounting period extended from Oct 31, 2011 to Dec 31, 2011 | 1 pages | AA01 | ||||||||||
Appointment of Ms Dolores Anne Douglas as a director on Sep 30, 2011 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Denise Brenda Robinson as a director on Sep 30, 2011 | 2 pages | AP01 | ||||||||||
Termination of appointment of Neil Richard Carrick as a director on Sep 30, 2011 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Feb 17, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Nov 01, 2009 | 10 pages | AA | ||||||||||
Registered office address changed from Fish Dock Road Grimsby North East Lincolnshire DN31 3NW on May 12, 2010 | 1 pages | AD01 | ||||||||||
Annual return made up to Feb 17, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for Mrs Denise Brenda Robinson on Feb 22, 2010 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Neil Richard Carrick on Feb 22, 2010 | 2 pages | CH01 | ||||||||||
Termination of appointment of Gordon Parton as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Oct 26, 2008 | 10 pages | AA | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of DISTINCTIVE CLOTHING CO. LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COULTER, Alan | Secretary | 1 Woodburn Square NE26 3JE Whitley Bay Tyne & Wear | British | 24164150001 | ||||||
| ROBINSON, Denise Brenda | Secretary | The Innovation Centre Innovation Way Europarc DN37 9TT Grimsby Suite 9 South Humberside United Kingdom | British | 112343690001 | ||||||
| ROBSON, Alan James | Secretary | 14 Mill Place DN35 8ND Cleethorpes North East Lincolnshire | British | 74547040004 | ||||||
| ANDERSON, Terence Patrick | Director | 17 Thornley Avenue Lingley Lane NE10 8BX Wardley Gateshead Tyne & Wear | British | 59777240001 | ||||||
| BARNES, Graham Leslie | Director | 21 Egerton Drive SE10 8JR London | British | 14145910001 | ||||||
| CARRICK, Neil Richard | Director | Church Hill Lodge 6a Church Hill HU15 2EU South Cave East Yorkshire | England | British | 166312330001 | |||||
| COULTER, Alan | Director | 1 Woodburn Square NE26 3JE Whitley Bay Tyne & Wear | British | 24164150001 | ||||||
| DOUGLAS, Dolores Anne | Director | Origin Way Europarc DN37 9TZ Grimsby Origin 4 South Humberside United Kingdom | United Kingdom | British | 76297420002 | |||||
| GOLDWATER, David Franklin | Director | 7 Wilson Gardens NE3 4JA Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | 109137780001 | |||||
| JONSSON, Per Anders | Director | 263 Petersham Road TW10 7DA Richmond Surrey | England | Swedish | 189569310001 | |||||
| KERR, Peter Currie | Director | 1 Hunters Green Middleton St George DL2 1DZ Darlington County Durham | British | 13239530001 | ||||||
| MAIER, Edna Vicky | Director | 37 Montagu Avenue Gosforth NE3 4JH Newcastle Upon Tyne Tyne & Wear | British | 24164170001 | ||||||
| MAIER, Joachim | Director | 15 Kinch Grove HA9 9TF Wembley Middlesex | British | 24164180001 | ||||||
| MAIER, Steven Andrew | Director | 19 Manor Gardens Larkhall Rise Clapham Old Town London | British | 68046500001 | ||||||
| MAIER, Werner Oskar | Director | 37 Montagu Avenue Gosforth NE3 4JH Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | 24164200001 | |||||
| MCDONALD, Peter | Director | 452 Stockport Road Denton M34 6EQ Manchester | British | 6444050001 | ||||||
| MILOR, Anne | Director | 23 Hesleyside Road South Wellfield NE25 9HB Whitley Bay Tyne & Wear | British | 57689810001 | ||||||
| PARTON, Gordon Ramsay | Director | 21 Ramsden Close SK13 9BB Glossop Derbyshire | England | British | 168135010002 | |||||
| ROBINSON, Denise Brenda | Director | The Innovation Centre Innovation Way Europarc DN37 9TT Grimsby Suite 9 South Humberside United Kingdom | United Kingdom | British | 112343690001 | |||||
| SANDS, Trevor Martin | Director | The Innovation Centre Innovation Way Europarc DN37 9TT Grimsby Suite 9 South Humberside United Kingdom | United Kingdom | United Kingdom | 164235220001 | |||||
| SCATES, Kenneth Colin | Director | Foxley Hall 149 Higher Lane WA13 0BU Lymm Cheshire | England | British | 18916020001 | |||||
| SCATES, Paul Anthony | Director | 4 Grove Rise WA13 0JQ Lymm Cheshire | England | British | 8803810001 | |||||
| THOMAS, Adrian Peter Harrison | Director | 26 Hartley Road WA14 4AY Altrincham Cheshire | England | British | 26500450003 | |||||
| WOOD, Frederick William | Director | Pleasant House Pleasant Place LN11 0NA Louth Lincolnshire | United Kingdom | British | 3783250004 |
Does DISTINCTIVE CLOTHING CO. LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Oct 16, 1992 Delivered On Nov 06, 1992 | Satisfied | Amount secured All monies due from handmagic limited to the chargee under the £200,000 loan note 1993/5 | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee and debenture | Created On Oct 16, 1992 Delivered On Oct 29, 1992 | Satisfied | Amount secured All monies due or to become due from the company and/or handmagic limited to the chargee on any account whatsoever | |
Short particulars See doc ref M456C for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge | Created On Jul 28, 1988 Delivered On Aug 11, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed & floating charge over undertaking and all property and assets and future including book & other debts. Uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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