Company NamePerry Clothes Limited
Company StatusDissolved
Company Number01089988
CategoryPrivate Limited Company
Incorporation Date5 January 1973(51 years, 4 months ago)
Dissolution Date19 July 2008 (15 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameChristine Rose Eustace
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2001(28 years, 10 months after company formation)
Appointment Duration6 years, 7 months (closed 19 July 2008)
RoleProduction Director
Correspondence Address11 Green Lane
Cutsyke
Castleford
West Yorkshire
WF10 5JL
Director NameMark David Temporal
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2001(28 years, 10 months after company formation)
Appointment Duration6 years, 7 months (closed 19 July 2008)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Galloway Lane
Pudsey
Leeds
West Yorkshire
LS28 8JR
Secretary NameMark David Temporal
NationalityBritish
StatusClosed
Appointed06 April 2006(33 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 19 July 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Galloway Lane
Pudsey
Leeds
West Yorkshire
LS28 8JR
Director NameAnn Franklin
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(18 years, 1 month after company formation)
Appointment Duration15 years, 1 month (resigned 06 April 2006)
RoleSecretary
Correspondence AddressWoodend 169 Weardley Lane
Weardley Harewood
Leeds
West Yorkshire
LS17 9LS
Director NamePeter Hall Franklin
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(18 years, 1 month after company formation)
Appointment Duration12 years, 3 months (resigned 13 June 2003)
RoleCompany Director
Correspondence AddressWoodend 169 Weardley Lane
Weardley Harewood
Leeds
West Yorkshire
LS17 9LS
Secretary NameAnn Franklin
NationalityBritish
StatusResigned
Appointed28 February 1991(18 years, 1 month after company formation)
Appointment Duration15 years, 1 month (resigned 06 April 2006)
RoleCompany Director
Correspondence AddressWoodend 169 Weardley Lane
Weardley Harewood
Leeds
West Yorkshire
LS17 9LS
Director NameLisa Jane Phillis
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2001(28 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 August 2004)
RoleSales Director
Correspondence Address285 Whitehall Road
Drighlington
Bradford
BD11 1BH

Location

Registered AddressArmstrong Watson Central House
47 St Paul's Street
Leeds
LS1 2TE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£26,631
Cash£386
Current Liabilities£218,328

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

19 July 2008Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2008Notice of move from Administration to Dissolution (11 pages)
24 January 2008 (1 page)
24 January 2008Notice of vacation of office by administrator (35 pages)
17 January 2008Registered office changed on 17/01/08 from: concept house brooke street cleckheaton west yorkshire BD19 3RY (1 page)
6 September 2007Statement of affairs (10 pages)
6 June 2007Statement of administrator's proposal (33 pages)
25 April 2007Appointment of an administrator (1 page)
2 April 2007Registered office changed on 02/04/07 from: 43 carr crofts armley leeds west yorkshire LS12 3HB (1 page)
2 November 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
14 June 2006Secretary resigned;director resigned (1 page)
14 June 2006New secretary appointed (2 pages)
26 May 2006Return made up to 13/04/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 May 2005Declaration of satisfaction of mortgage/charge (1 page)
29 April 2005Return made up to 13/04/05; full list of members (7 pages)
22 April 2005Particulars of mortgage/charge (3 pages)
9 March 2005Particulars of mortgage/charge (9 pages)
26 January 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
1 September 2004Director resigned (1 page)
30 June 2004Accounts for a small company made up to 30 September 2003 (6 pages)
8 June 2004Return made up to 13/04/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 June 2004Director resigned (1 page)
16 May 2003Return made up to 13/04/03; full list of members (8 pages)
24 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
12 December 2002Accounts for a small company made up to 30 September 2002 (8 pages)
24 April 2002Return made up to 13/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 February 2002Accounts for a small company made up to 30 September 2001 (6 pages)
28 November 2001New director appointed (2 pages)
28 November 2001New director appointed (2 pages)
28 November 2001New director appointed (2 pages)
19 April 2001Return made up to 13/04/01; full list of members (6 pages)
15 December 2000Accounts for a small company made up to 30 September 2000 (7 pages)
13 April 2000Return made up to 13/04/00; full list of members (6 pages)
11 January 2000Accounts for a small company made up to 30 September 1999 (7 pages)
12 May 1999Return made up to 13/04/99; full list of members (6 pages)
21 January 1999Accounts for a small company made up to 30 September 1998 (5 pages)
20 April 1998Return made up to 13/04/98; no change of members (6 pages)
19 December 1997Accounts for a small company made up to 30 September 1997 (6 pages)
17 April 1997Return made up to 13/04/97; no change of members (6 pages)
6 April 1997Accounts for a small company made up to 30 September 1996 (6 pages)
7 May 1996Return made up to 13/04/96; full list of members (6 pages)
2 April 1996Declaration of satisfaction of mortgage/charge (1 page)
2 April 1996Declaration of satisfaction of mortgage/charge (1 page)
19 March 1996Particulars of mortgage/charge (3 pages)
31 January 1996Accounts for a small company made up to 30 September 1995 (7 pages)
11 October 1995Particulars of mortgage/charge (6 pages)
11 May 1995Return made up to 13/04/95; no change of members (4 pages)
11 April 1995Accounts for a small company made up to 30 September 1994 (7 pages)
18 April 1988Particulars of mortgage/charge (4 pages)
2 November 1977Allotment of shares (2 pages)
1 March 1977Allotment of shares (2 pages)
13 May 1974Allotment of shares (2 pages)
16 March 1973Allotment of shares (2 pages)