Company NameSouthwells (Tailors) Limited
Company StatusDissolved
Company Number00422267
CategoryPrivate Limited Company
Incorporation Date24 October 1946(77 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameDavid Holtby
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(44 years, 2 months after company formation)
Appointment Duration33 years, 4 months
RoleShop Manager
Correspondence Address30 Chestnut Avenue
Hedon
Hull
North Humberside
HU12 8NH
Director NameRosalia Marks
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(44 years, 2 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address1002 Anlaby High Road
Hull
N Humberside
HU4 6AT
Director NameMr Bruce William Oakley
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(44 years, 2 months after company formation)
Appointment Duration33 years, 4 months
RoleShop Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Maulson Drive
Bilton
Hull
North Humberside
HU11 4HJ
Director NameNaomi Joy Rosenston
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(44 years, 2 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address19 West Ella Way
Kirk Ella
Hull
North Humberside
HU10 7LN
Director NameAvril Ann Rowland
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(44 years, 2 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Wolfreton Garth
Kirk Ella
Hull
North Humberside
HU10 7AB
Secretary NameEmanuel Marks
NationalityBritish
StatusCurrent
Appointed31 December 1990(44 years, 2 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address1002 Anlaby High Road
Hull
N Humberside
HU4 6AT
Director NamePhyllis Marks
Date of BirthSeptember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(44 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address4 Bricknell Avenue
Hull
North Humberside
HU5 4JS
Director NameMr Anthony Bernard Rowland
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(44 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 July 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Wolfreton Garth
Kirk Ella
Hull
North Humberside
HU10 7AB

Location

Registered AddressC/O Wilson Pitts
Devonshire House 38 York Place
Leeds
LS1 2ED
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 September 1994 (29 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

12 November 1999Dissolved (1 page)
12 August 1999Liquidators statement of receipts and payments (5 pages)
12 August 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
15 April 1999Liquidators statement of receipts and payments (5 pages)
15 October 1998Liquidators statement of receipts and payments (5 pages)
16 April 1998Liquidators statement of receipts and payments (5 pages)
14 April 1998Liquidators statement of receipts and payments (5 pages)
14 April 1998Appointment of a voluntary liquidator (1 page)
24 April 1997Liquidators statement of receipts and payments (5 pages)
20 May 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 April 1996Registered office changed on 04/04/96 from: 56 beverley road hull HU3 1YE (1 page)
17 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
3 August 1995Accounts for a small company made up to 30 September 1994 (8 pages)
12 April 1995Particulars of mortgage/charge (4 pages)