Company NameS. & H. Clothing Co. Limited
Company StatusDissolved
Company Number00871244
CategoryPrivate Limited Company
Incorporation Date11 February 1966(58 years, 2 months ago)
Dissolution Date4 April 2000 (24 years ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameMr Frederick David Heaton
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(25 years, 8 months after company formation)
Appointment Duration8 years, 5 months (closed 04 April 2000)
RoleSales Director
Correspondence AddressBramham Lodge
Bramham
Wetherby
West Yorkshire
LS23 6LL
Director NameMr John Frederick Heaton
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(25 years, 8 months after company formation)
Appointment Duration8 years, 5 months (closed 04 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOaklands
Braughing Friars
Ware
Hertfordshire
SG11 2NR
Director NameWilliam David Heaton
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(25 years, 8 months after company formation)
Appointment Duration8 years, 5 months (closed 04 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrocodile House
Manor Gardens Thorner
Leeds
West Yorkshire
LS14 3EQ
Secretary NameMiss Paula Hewitt
NationalityBritish
StatusClosed
Appointed31 October 1991(25 years, 8 months after company formation)
Appointment Duration8 years, 5 months (closed 04 April 2000)
RoleCompany Director
Correspondence Address1a Beaumont Place
Staincliff
Batley
West Yorkshire
WF17 7QZ
Director NameMrs Valerie Anne Trigg
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(25 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 August 1993)
RoleCompany Director
Correspondence Address11 Kingsmead Drive
Leeds
West Yorkshire
LS14 1AH
Director NameMr Harry Herrington
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(26 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 September 1996)
RoleProduction Director
Correspondence Address256 Wetherby Road
Leeds
West Yorkshire
LS17 8NE

Location

Registered AddressHeaton House
86 Bradford Road
Dewsbury
West Yorkshire
WF13 2EE
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury East
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 April 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 December 1999First Gazette notice for voluntary strike-off (1 page)
3 November 1999Application for striking-off (1 page)
16 December 1998Return made up to 31/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
4 November 1998Full accounts made up to 31 December 1997 (15 pages)
28 November 1997Return made up to 31/10/97; full list of members (7 pages)
4 September 1997Accounts for a medium company made up to 31 December 1996 (14 pages)
12 November 1996Return made up to 31/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
12 November 1996Director resigned (1 page)
24 June 1996Full accounts made up to 31 December 1995 (16 pages)
26 March 1996Particulars of mortgage/charge (3 pages)
7 February 1996Declaration of satisfaction of mortgage/charge (1 page)
7 February 1996Declaration of satisfaction of mortgage/charge (1 page)
7 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
7 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
7 February 1996Declaration of satisfaction of mortgage/charge (1 page)
7 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
7 February 1996Declaration of satisfaction of mortgage/charge (1 page)
7 February 1996Declaration of satisfaction of mortgage/charge (1 page)
7 February 1996Declaration of satisfaction of mortgage/charge (1 page)
15 December 1995Secretary's particulars changed (2 pages)
30 November 1995Return made up to 31/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)