Company NameFamous Army Stores Limited
Company StatusDissolved
Company Number01540476
CategoryPrivate Limited Company
Incorporation Date22 January 1981(43 years, 3 months ago)
Dissolution Date6 June 2013 (10 years, 10 months ago)
Previous NameFamous Army Surplus Stores Limited

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
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameSteven John Jowitt
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1996(15 years, 5 months after company formation)
Appointment Duration16 years, 11 months (closed 06 June 2013)
RoleMerchandiser
Country of ResidenceUnited Kingdom
Correspondence Address48 Riverholme View
Brockholes
Holmfirth
West Yorkshire
HD9 7BP
Director NameMr John Leslie Nash
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1996(15 years, 5 months after company formation)
Appointment Duration16 years, 11 months (closed 06 June 2013)
RoleBuyer
Correspondence Address1 Bankside
Weaverham
Northwich
Cheshire
CW8 3HS
Director NameGraham Howard Smith
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1996(15 years, 5 months after company formation)
Appointment Duration16 years, 11 months (closed 06 June 2013)
RoleAccountant
Correspondence Address8 Netherton Drive
Frodsham
Warrington
Cheshire
WA6 6DG
Director NameKeith Murray
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed05 July 1996(15 years, 5 months after company formation)
Appointment Duration16 years, 11 months (closed 06 June 2013)
RoleSales Director
Correspondence Address51 Leadhall Lane
Harrogate
North Yorkshire
HG2 9NJ
Secretary NameGraham Howard Smith
NationalityBritish
StatusClosed
Appointed21 June 2001(20 years, 5 months after company formation)
Appointment Duration11 years, 11 months (closed 06 June 2013)
RoleCompany Director
Correspondence Address8 Netherton Drive
Frodsham
Warrington
Cheshire
WA6 6DG
Director NameGeraldine Melaine Redmond
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(10 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 July 1996)
RoleCompany Director
Correspondence AddressThe Anchorage
14 Fulwood Park
Liverpool
Merseyside
L17 5AH
Director NameMrs Dorothy Kathleen Wilson
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(10 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 July 1996)
RoleCompany Director
Correspondence AddressThe Wheelhouse Elmsley Road
Mossley Hill
Liverpool
L18 8AZ
Director NameMr Jerome Anthony Wilson
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(10 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 July 1996)
RoleCompany Director
Correspondence AddressThe Wheelhouse
Elmsley Road Mossley Hill
Liverpool
Merseyside
L18 8AZ
Secretary NameMr Jerome Anthony Wilson
NationalityBritish
StatusResigned
Appointed05 October 1991(10 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 March 1995)
RoleCompany Director
Correspondence AddressThe Wheelhouse
Elmsley Road Mossley Hill
Liverpool
Merseyside
L18 8AZ
Secretary NameGraham Howard Smith
NationalityBritish
StatusResigned
Appointed13 March 1995(14 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 12 July 1996)
RoleCompany Director
Correspondence Address3 The Heights
Helsby
Warrington
Cheshire
WA6 9PF
Secretary NameMartin David O Brien
NationalityBritish
StatusResigned
Appointed12 July 1996(15 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 June 2001)
RoleCompany Director
Correspondence Address16 Hedge Bank Close
Aintree
Liverpool
Merseyside
L9 9JB

Location

Registered AddressPricewaterhousecoopers Llp
Benson House
33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£42,331,000
Gross Profit£20,275,000
Net Worth£3,104,000
Cash£3,138,000
Current Liabilities£13,439,000

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

6 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2013Final Gazette dissolved following liquidation (1 page)
6 June 2013Final Gazette dissolved following liquidation (1 page)
6 March 2013Return of final meeting in a creditors' voluntary winding up (6 pages)
6 March 2013Liquidators' statement of receipts and payments to 27 February 2013 (5 pages)
6 March 2013Return of final meeting in a creditors' voluntary winding up (6 pages)
6 March 2013Liquidators statement of receipts and payments to 27 February 2013 (5 pages)
6 March 2013Liquidators' statement of receipts and payments to 27 February 2013 (5 pages)
19 September 2012Liquidators' statement of receipts and payments to 28 August 2012 (5 pages)
19 September 2012Liquidators statement of receipts and payments to 28 August 2012 (5 pages)
19 September 2012Liquidators' statement of receipts and payments to 28 August 2012 (5 pages)
15 March 2012Liquidators' statement of receipts and payments to 28 February 2012 (5 pages)
15 March 2012Liquidators' statement of receipts and payments to 28 February 2012 (5 pages)
15 March 2012Liquidators statement of receipts and payments to 28 February 2012 (5 pages)
12 September 2011Liquidators' statement of receipts and payments to 28 August 2011 (5 pages)
12 September 2011Liquidators' statement of receipts and payments to 28 August 2011 (5 pages)
12 September 2011Liquidators statement of receipts and payments to 28 August 2011 (5 pages)
24 March 2011Liquidators' statement of receipts and payments to 28 February 2011 (5 pages)
24 March 2011Liquidators statement of receipts and payments to 28 February 2011 (5 pages)
24 March 2011Liquidators' statement of receipts and payments to 28 February 2011 (5 pages)
22 September 2010Liquidators statement of receipts and payments to 28 August 2010 (5 pages)
22 September 2010Liquidators' statement of receipts and payments to 28 August 2010 (5 pages)
22 September 2010Liquidators' statement of receipts and payments to 28 August 2010 (5 pages)
19 March 2010Liquidators' statement of receipts and payments to 28 February 2010 (5 pages)
19 March 2010Liquidators' statement of receipts and payments to 28 February 2010 (5 pages)
19 March 2010Liquidators statement of receipts and payments to 28 February 2010 (5 pages)
23 September 2009Liquidators statement of receipts and payments to 28 August 2009 (6 pages)
23 September 2009Liquidators' statement of receipts and payments to 28 August 2009 (6 pages)
23 September 2009Liquidators' statement of receipts and payments to 28 August 2009 (6 pages)
4 June 2009Appointment of a voluntary liquidator (1 page)
4 June 2009Court order insolvency:c/o replacement of liquidator (7 pages)
4 June 2009Notice of ceasing to act as a voluntary liquidator (1 page)
4 June 2009Court order insolvency:c/o replacement of liquidator (7 pages)
4 June 2009Notice of ceasing to act as a voluntary liquidator (1 page)
4 June 2009Appointment of a voluntary liquidator (1 page)
2 June 2009Insolvency:s/s cert. Release of liquidator (1 page)
2 June 2009Insolvency:s/s cert.release of liquidator (1 page)
2 June 2009Insolvency:s/s cert.release of liquidator (1 page)
2 June 2009Insolvency:s/s cert. Release of liquidator (1 page)
14 March 2009Liquidators' statement of receipts and payments to 28 February 2009 (7 pages)
14 March 2009Liquidators' statement of receipts and payments to 28 February 2009 (7 pages)
14 March 2009Liquidators statement of receipts and payments to 28 February 2009 (7 pages)
24 September 2008Liquidators statement of receipts and payments to 28 August 2008 (8 pages)
24 September 2008Liquidators' statement of receipts and payments to 28 August 2008 (8 pages)
24 September 2008Liquidators' statement of receipts and payments to 28 August 2008 (8 pages)
13 March 2008Liquidators' statement of receipts and payments to 28 August 2008 (5 pages)
13 March 2008Liquidators statement of receipts and payments to 28 August 2008 (5 pages)
13 March 2008Liquidators' statement of receipts and payments to 28 August 2008 (5 pages)
12 September 2007Liquidators' statement of receipts and payments (5 pages)
12 September 2007Liquidators statement of receipts and payments (5 pages)
12 September 2007Liquidators' statement of receipts and payments (5 pages)
17 October 2006Administrator's abstract of receipts and payments (3 pages)
17 October 2006Administrator's abstract of receipts and payments (3 pages)
19 September 2006Statement of affairs (15 pages)
19 September 2006Statement of affairs (15 pages)
6 September 2006Appointment of a voluntary liquidator (1 page)
6 September 2006Appointment of a voluntary liquidator (1 page)
6 September 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 September 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 July 2006Administrator's abstract of receipts and payments (3 pages)
21 July 2006Administrator's abstract of receipts and payments (3 pages)
30 January 2006Administrator's abstract of receipts and payments (3 pages)
30 January 2006Administrator's abstract of receipts and payments (3 pages)
19 July 2005Administrator's abstract of receipts and payments (3 pages)
19 July 2005Administrator's abstract of receipts and payments (3 pages)
14 March 2005Administrator's report (5 pages)
14 March 2005Administrator's report (5 pages)
7 March 2005Administrator's abstract of receipts and payments (3 pages)
7 March 2005Administrator's abstract of receipts and payments (3 pages)
28 August 2004Administrator's abstract of receipts and payments (3 pages)
28 August 2004Administrator's abstract of receipts and payments (3 pages)
8 March 2004Administrator's abstract of receipts and payments (4 pages)
8 March 2004Administrator's abstract of receipts and payments (4 pages)
2 March 2004Registered office changed on 02/03/04 from: pricewaterhousecoopers LLP 33 wellington street leeds LS1 4JP (1 page)
2 March 2004Registered office changed on 02/03/04 from: pricewaterhousecoopers LLP 33 wellington street leeds LS1 4JP (1 page)
1 March 2004Registered office changed on 01/03/04 from: pricewaterhouse coopers 9 bond court leeds LS1 2SN (1 page)
1 March 2004Registered office changed on 01/03/04 from: pricewaterhouse coopers 9 bond court leeds LS1 2SN (1 page)
29 August 2003Administrator's abstract of receipts and payments (3 pages)
29 August 2003Administrator's abstract of receipts and payments (3 pages)
5 March 2003Administrator's abstract of receipts and payments (3 pages)
5 March 2003Administrator's abstract of receipts and payments (3 pages)
2 September 2002Administrator's abstract of receipts and payments (4 pages)
2 September 2002Administrator's abstract of receipts and payments (4 pages)
2 April 2002Notice of result of meeting of creditors (3 pages)
2 April 2002Notice of result of meeting of creditors (3 pages)
14 March 2002Statement of administrator's proposal (2 pages)
14 March 2002Statement of administrator's proposal (2 pages)
17 January 2002Administration Order (4 pages)
17 January 2002Notice of Administration Order (1 page)
17 January 2002Administration Order (4 pages)
17 January 2002Notice of Administration Order (1 page)
15 January 2002Registered office changed on 15/01/02 from: sunbeam house woolton road garston liverpool L19 5PH merseyside (1 page)
15 January 2002Registered office changed on 15/01/02 from: sunbeam house woolton road garston liverpool L19 5PH merseyside (1 page)
27 June 2001Secretary resigned (1 page)
27 June 2001New secretary appointed (2 pages)
27 June 2001New secretary appointed (2 pages)
27 June 2001Secretary resigned (1 page)
9 November 2000Return made up to 05/10/00; full list of members (8 pages)
9 November 2000Return made up to 05/10/00; full list of members (8 pages)
6 October 2000Full accounts made up to 31 December 1999 (15 pages)
6 October 2000Full accounts made up to 31 December 1999 (15 pages)
28 October 1999Return made up to 05/10/99; full list of members (7 pages)
28 October 1999Return made up to 05/10/99; full list of members (7 pages)
4 August 1999Full accounts made up to 31 December 1998 (16 pages)
4 August 1999Full accounts made up to 31 December 1998 (16 pages)
29 April 1999Declaration of satisfaction of mortgage/charge (1 page)
29 April 1999Declaration of satisfaction of mortgage/charge (1 page)
12 November 1998Return made up to 05/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 November 1998Return made up to 05/10/98; no change of members (4 pages)
28 August 1998Full accounts made up to 31 December 1997 (16 pages)
28 August 1998Full accounts made up to 31 December 1997 (16 pages)
17 August 1998Director's particulars changed (1 page)
17 August 1998Director's particulars changed (1 page)
3 December 1997Return made up to 05/10/97; no change of members (4 pages)
3 December 1997Return made up to 05/10/97; no change of members (4 pages)
1 July 1997Full accounts made up to 31 December 1996 (16 pages)
1 July 1997Full accounts made up to 31 December 1996 (16 pages)
20 March 1997Auditor's resignation (4 pages)
20 March 1997Auditor's resignation (4 pages)
21 November 1996Secretary resigned (1 page)
21 November 1996Return made up to 05/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 November 1996Secretary resigned (1 page)
21 November 1996Return made up to 05/10/96; full list of members (8 pages)
21 November 1996Full accounts made up to 29 December 1995 (22 pages)
21 November 1996Full accounts made up to 29 December 1995 (22 pages)
12 October 1996Declaration of satisfaction of mortgage/charge (1 page)
12 October 1996Declaration of satisfaction of mortgage/charge (1 page)
12 October 1996Declaration of satisfaction of mortgage/charge (1 page)
12 October 1996Declaration of satisfaction of mortgage/charge (1 page)
12 October 1996Declaration of satisfaction of mortgage/charge (1 page)
12 October 1996Declaration of satisfaction of mortgage/charge (1 page)
12 October 1996Declaration of satisfaction of mortgage/charge (1 page)
12 October 1996Declaration of satisfaction of mortgage/charge (1 page)
12 October 1996Declaration of satisfaction of mortgage/charge (1 page)
12 October 1996Declaration of satisfaction of mortgage/charge (1 page)
12 October 1996Declaration of satisfaction of mortgage/charge (1 page)
12 October 1996Declaration of satisfaction of mortgage/charge (1 page)
12 October 1996Declaration of satisfaction of mortgage/charge (1 page)
12 October 1996Declaration of satisfaction of mortgage/charge (1 page)
12 October 1996Declaration of satisfaction of mortgage/charge (1 page)
12 October 1996Declaration of satisfaction of mortgage/charge (1 page)
12 October 1996Declaration of satisfaction of mortgage/charge (1 page)
12 October 1996Declaration of satisfaction of mortgage/charge (1 page)
12 October 1996Declaration of satisfaction of mortgage/charge (1 page)
12 October 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996New director appointed (2 pages)
8 August 1996New director appointed (2 pages)
29 July 1996Particulars of mortgage/charge (3 pages)
29 July 1996Particulars of mortgage/charge (3 pages)
26 July 1996New secretary appointed (2 pages)
23 July 1996Director resigned (1 page)
23 July 1996Memorandum and Articles of Association (41 pages)
23 July 1996Director resigned (1 page)
23 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 July 1996Director resigned (1 page)
23 July 1996New director appointed (2 pages)
23 July 1996Declaration of assistance for shares acquisition (7 pages)
23 July 1996Memorandum and Articles of Association (41 pages)
23 July 1996Director resigned (1 page)
23 July 1996Declaration of assistance for shares acquisition (7 pages)
23 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 July 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
23 July 1996Director resigned (1 page)
23 July 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
23 July 1996Director resigned (1 page)
16 July 1996New director appointed (2 pages)
12 July 1996Declaration of satisfaction of mortgage/charge (1 page)
12 July 1996Particulars of mortgage/charge (3 pages)
12 July 1996Declaration of satisfaction of mortgage/charge (1 page)
12 July 1996Particulars of mortgage/charge (3 pages)
11 July 1996Particulars of mortgage/charge (3 pages)
11 July 1996Particulars of mortgage/charge (3 pages)
11 July 1996Particulars of mortgage/charge (3 pages)
11 July 1996Particulars of mortgage/charge (3 pages)
11 July 1996Particulars of mortgage/charge (3 pages)
11 July 1996Particulars of mortgage/charge (3 pages)
11 July 1996Particulars of mortgage/charge (3 pages)
11 July 1996Particulars of mortgage/charge (3 pages)
11 July 1996Particulars of mortgage/charge (3 pages)
11 July 1996Particulars of mortgage/charge (3 pages)
11 July 1996Particulars of mortgage/charge (3 pages)
11 July 1996Particulars of mortgage/charge (3 pages)
11 July 1996Particulars of mortgage/charge (3 pages)
11 July 1996Particulars of mortgage/charge (3 pages)
11 July 1996Particulars of mortgage/charge (3 pages)
11 July 1996Particulars of mortgage/charge (3 pages)
11 July 1996Particulars of mortgage/charge (3 pages)
11 July 1996Particulars of mortgage/charge (3 pages)
15 June 1996Declaration of satisfaction of mortgage/charge (1 page)
15 June 1996Declaration of satisfaction of mortgage/charge (1 page)
15 June 1996Declaration of satisfaction of mortgage/charge (1 page)
15 June 1996Declaration of satisfaction of mortgage/charge (1 page)
15 June 1996Declaration of satisfaction of mortgage/charge (1 page)
15 June 1996Declaration of satisfaction of mortgage/charge (1 page)
15 June 1996Declaration of satisfaction of mortgage/charge (1 page)
15 June 1996Declaration of satisfaction of mortgage/charge (1 page)
15 June 1996Declaration of satisfaction of mortgage/charge (1 page)
15 June 1996Declaration of satisfaction of mortgage/charge (1 page)
15 June 1996Declaration of satisfaction of mortgage/charge (1 page)
15 June 1996Declaration of satisfaction of mortgage/charge (1 page)
15 June 1996Declaration of satisfaction of mortgage/charge (1 page)
15 June 1996Declaration of satisfaction of mortgage/charge (1 page)
15 June 1996Declaration of satisfaction of mortgage/charge (1 page)
15 June 1996Declaration of satisfaction of mortgage/charge (1 page)
18 February 1996Return made up to 05/10/95; no change of members (4 pages)
18 February 1996Return made up to 05/10/95; no change of members (4 pages)
19 October 1995Full accounts made up to 30 December 1994 (18 pages)
19 October 1995Full accounts made up to 30 December 1994 (18 pages)
21 July 1995Particulars of mortgage/charge (3 pages)
21 July 1995Particulars of mortgage/charge (3 pages)
21 July 1995Particulars of mortgage/charge (3 pages)
21 July 1995Particulars of mortgage/charge (3 pages)
21 July 1995Particulars of mortgage/charge (4 pages)
21 July 1995Particulars of mortgage/charge (4 pages)
21 July 1995Particulars of mortgage/charge (4 pages)
21 July 1995Particulars of mortgage/charge (4 pages)
21 July 1995Particulars of mortgage/charge (4 pages)
21 July 1995Particulars of mortgage/charge (4 pages)
21 July 1995Particulars of mortgage/charge (3 pages)
21 July 1995Particulars of mortgage/charge (4 pages)
21 July 1995Particulars of mortgage/charge (4 pages)
21 July 1995Particulars of mortgage/charge (4 pages)
21 July 1995Particulars of mortgage/charge (3 pages)
21 July 1995Particulars of mortgage/charge (3 pages)
21 July 1995Particulars of mortgage/charge (4 pages)
21 July 1995Particulars of mortgage/charge (3 pages)
21 July 1995Particulars of mortgage/charge (3 pages)
21 July 1995Particulars of mortgage/charge (3 pages)
27 April 1995Particulars of mortgage/charge (4 pages)
27 April 1995Particulars of mortgage/charge (3 pages)
20 April 1995Return made up to 05/10/94; no change of members (6 pages)
20 April 1995Return made up to 05/10/94; no change of members (8 pages)
27 March 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
5 February 1988Wd 13/01/88 ad 24/12/87--------- £ si 2@1=2 £ ic 250002/250004 (2 pages)
5 February 1988Wd 13/01/88 ad 24/12/87--------- £ si 2@1=2 £ ic 250002/250004 (2 pages)
5 February 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
5 February 1988Nc inc already adjusted (1 page)
5 February 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
5 February 1988Nc inc already adjusted (1 page)
22 January 1981Certificate of incorporation (1 page)
22 January 1981Certificate of incorporation (1 page)