INCORPORATEWEAR TRUSTEES LIMITED
Overview
| Company Name | INCORPORATEWEAR TRUSTEES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04536865 |
| 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 INCORPORATEWEAR TRUSTEES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is INCORPORATEWEAR TRUSTEES LIMITED located?
| Registered Office Address | 100 Barbirolli Square M2 3AB Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INCORPORATEWEAR TRUSTEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| ETCHCO 1166 LIMITED | Sep 17, 2002 | Sep 17, 2002 |
What are the latest accounts for INCORPORATEWEAR TRUSTEES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 28, 2013 |
What is the status of the latest annual return for INCORPORATEWEAR TRUSTEES LIMITED?
| Annual Return |
|
|---|
What are the latest filings for INCORPORATEWEAR TRUSTEES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Aug 05, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of John Charles Grover as a director on Jul 07, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Pollaers as a director on Jul 07, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher Wood as a director | 1 pages | TM01 | ||||||||||
Current accounting period extended from Feb 28, 2014 to Jun 30, 2014 | 1 pages | AA01 | ||||||||||
Appointment of A G Secretarial Limited as a secretary | 2 pages | AP04 | ||||||||||
Termination of appointment of Brian Lamb as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * Edison Road Hams Hall National Distribution Park Coleshill West Midlands B46 1DA* on Feb 03, 2014 | 1 pages | AD01 | ||||||||||
Appointment of David Landt Bortolussi as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr John Pollaers as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Aug 05, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Feb 28, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Aug 05, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Feb 29, 2012 | 2 pages | AA | ||||||||||
Annual return made up to Aug 05, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2011 | 2 pages | AA | ||||||||||
Appointment of Mr Brian Lamb as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert Pollock as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Aug 09, 2010 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2010 | 2 pages | AA | ||||||||||
Director's details changed for Christopher Gilbert Wood on Jan 05, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of INCORPORATEWEAR TRUSTEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| A G SECRETARIAL LIMITED | Secretary | Barbirolli Square M2 3AB Manchester 100 United Kingdom |
| 90084920001 | ||||||||||
| BORTOLUSSI, David Landt | Director | Barbirolli Square M2 3AB Manchester 100 United Kingdom | Australia | Australian | 139336490001 | |||||||||
| GROVER, John Charles | Director | 658 Church Street 3121 Richmond Level 1, Building 10 Victoria Australia | Australia | Australian | 189664400001 | |||||||||
| ALDERMAN, Nicholas Guy | Secretary | 321 Beacon Road LE11 2RA Loughborough Leicestershire | British | 64639120003 | ||||||||||
| ETCHCO (NUMBER 6) LIMITED | Secretary | 39 Newhall Street B3 3DY Birmingham | 52631720001 | |||||||||||
| ALDERMAN, Nicholas Guy | Director | 321 Beacon Road LE11 2RA Loughborough Leicestershire | England | British | 64639120003 | |||||||||
| LAMB, Brian | Director | Edison Road, Hams Hall Distribution Park Coleshill B46 1DA Birmingham Incorporatewear Ltd United Kingdom | England | British | 155723230001 | |||||||||
| POLLAERS, John | Director | Barbirolli Square M2 3AB Manchester 100 United Kingdom | Australia | Australian | 184764830001 | |||||||||
| POLLOCK, Robert Brian | Director | Edison Road Hams Hall National Distribution B46 1DA Park Coleshill West Midlands | Uk | British | 68548140003 | |||||||||
| WOOD, Christopher Gilbert | Director | Barbirolli Square M2 3AB Manchester 100 United Kingdom | England | British | 136806990001 | |||||||||
| EFFECTORDER LIMITED | Director | 39 Newhall Street B3 3DY Birmingham West Midlands | 52631710001 |
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