Company NameAction Apparal Limited
Company StatusDissolved
Company Number01974137
CategoryPrivate Limited Company
Incorporation Date30 December 1985(38 years, 4 months ago)
Dissolution Date28 April 2014 (9 years, 11 months ago)
Previous NameTringdown Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Secretary NameMr Scott Barraclough
NationalityBritish
StatusClosed
Appointed08 September 2008(22 years, 8 months after company formation)
Appointment Duration5 years, 7 months (closed 28 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat A Robin Court
Lupus Street
London
SW1V 3ED
Director NameDean John Argent
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2008(22 years, 9 months after company formation)
Appointment Duration5 years, 6 months (closed 28 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrackendale
4 Woodsway
Oxshott
Surrey
KT22 0ND
Director NameMr Anthony Caplan
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2008(22 years, 9 months after company formation)
Appointment Duration5 years, 6 months (closed 28 April 2014)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address10 Kenmure Road
Whitecraigs
Glasgow
G46 6TU
Scotland
Director NameMr Paul Kenneth Drake
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2008(22 years, 9 months after company formation)
Appointment Duration5 years, 6 months (closed 28 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Kirtley Way
The Meadows
Broughton Astley
Leicestershire
LE9 6ND
Director NameMr John Kinnaird
Date of BirthJuly 1959 (Born 64 years ago)
NationalityScottish
StatusClosed
Appointed13 October 2008(22 years, 9 months after company formation)
Appointment Duration5 years, 6 months (closed 28 April 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 St Edmunds Lane
Milngavie
Glasgow
Lanarkshire
G62 8LT
Scotland
Secretary NameMr Anthony Caplan
NationalityBritish
StatusClosed
Appointed13 October 2008(22 years, 9 months after company formation)
Appointment Duration5 years, 6 months (closed 28 April 2014)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address10 Kenmure Road
Whitecraigs
Glasgow
G46 6TU
Scotland
Director NameMrs Jean Doreen Davison
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(5 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 11 July 2000)
RoleCompany Director
Correspondence AddressElm Farm
Darley Green Lane Knowle
Solihull
West Midlands
B93 8PN
Director NameMrs Katherine Margaret Ann Strang
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(5 years, 6 months after company formation)
Appointment Duration17 years, 1 month (resigned 08 September 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressLyncroft 109 Norton Green Lane
Knowle
Solihull
West Midlands
B93 8PJ
Director NameMr Alan Martin Strang
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(5 years, 6 months after company formation)
Appointment Duration17 years, 1 month (resigned 08 September 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLyncroft 109 Norton Green Lane
Knowle
Solihull
West Midlands
B93 8PJ
Director NameMr Roger Ireland
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(5 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 May 1997)
RoleSales Director
Correspondence AddressPlot 3 Beaufort Works
Beaufort Road
Twickenham
Middlesex
TW1 2PQ
Director NameMr Barry George Davison
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(5 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 11 July 2000)
RoleCompany Director
Correspondence AddressElm Farm Darley Green Road
Knowle
Solihull
West Midlands
B93 8PN
Secretary NameMrs Katherine Margaret Ann Strang
NationalityBritish
StatusResigned
Appointed26 July 1991(5 years, 6 months after company formation)
Appointment Duration17 years, 1 month (resigned 08 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLyncroft 109 Norton Green Lane
Knowle
Solihull
West Midlands
B93 8PJ
Director NameMr Michael Anthony Pell
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1995(9 years after company formation)
Appointment Duration13 years, 7 months (resigned 08 September 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Newfield Place
Hagley
Worcestershire
DY9 0FB
Director NameRenato Guardini
Date of BirthJune 1952 (Born 71 years ago)
NationalityItalian
StatusResigned
Appointed11 July 2000(14 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 June 2002)
RoleGeneral Manager
Correspondence AddressVia Giuseppe Mazzini 25
Caprino Veronese
Verona 37013
Italy
Director NameSandro Salvadego
Date of BirthOctober 1951 (Born 72 years ago)
NationalityItalian
StatusResigned
Appointed11 July 2000(14 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 15 November 2000)
RoleInternal Auditor
Correspondence AddressVia Rossini 7
Altavilla Vicentina
Vicenza 36077
Italy
Director NameAttilio Biancardi
Date of BirthJuly 1944 (Born 79 years ago)
NationalityItalian
StatusResigned
Appointed11 July 2000(14 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 June 2002)
RoleManaging Director
Country of ResidenceItaly
Correspondence AddressVia Fara 25
One Di Fonte
Treviso
Italy
Director NameEmilio Zanella
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityItalian
StatusResigned
Appointed11 July 2000(14 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 June 2002)
RoleFinancial Director
Correspondence AddressPiazza Europa Nr 20-9
Silea
Treviso 31057
Italy
Director NameManlio Massa
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityItalian
StatusResigned
Appointed15 November 2000(14 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 June 2002)
RoleCompany Director
Correspondence AddressVia Filippo Tajani 15
Milan
20121
Foreign
Director NameJohn Adam Stitchman
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2008(22 years, 8 months after company formation)
Appointment Duration1 month (resigned 13 October 2008)
RoleCompany Director
Correspondence AddressApartment 610 The Litmus Building
195 Huntingdon Street
Nottingham
NG1 3NX

Location

Registered AddressBdo Stoy Hayward Llp
1 Bridgewater Place
Leeds
West Yorkshire
LS11 5RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£4,993,973
Gross Profit£1,193,844
Net Worth-£726,248
Cash£730,191
Current Liabilities£4,257,958

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2014Final Gazette dissolved following liquidation (1 page)
28 April 2014Final Gazette dissolved following liquidation (1 page)
28 January 2014Liquidators' statement of receipts and payments to 15 November 2013 (20 pages)
28 January 2014Return of final meeting in a creditors' voluntary winding up (20 pages)
28 January 2014Liquidators statement of receipts and payments to 18 December 2013 (20 pages)
28 January 2014Liquidators statement of receipts and payments to 15 November 2013 (20 pages)
28 January 2014Return of final meeting in a creditors' voluntary winding up (20 pages)
28 January 2014Liquidators' statement of receipts and payments to 18 December 2013 (20 pages)
28 January 2014Liquidators' statement of receipts and payments to 18 December 2013 (20 pages)
28 January 2014Liquidators' statement of receipts and payments to 15 November 2013 (20 pages)
14 October 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
14 October 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
2 January 2013Liquidators statement of receipts and payments to 15 November 2012 (16 pages)
2 January 2013Liquidators' statement of receipts and payments to 15 November 2012 (16 pages)
2 January 2013Liquidators' statement of receipts and payments to 15 November 2012 (16 pages)
16 November 2011Administrator's progress report to 11 November 2011 (23 pages)
16 November 2011Administrator's progress report to 11 November 2011 (23 pages)
16 November 2011Statement of administrator's revised proposal (2 pages)
16 November 2011Notice of move from Administration case to Creditors Voluntary Liquidation (23 pages)
16 November 2011Notice of move from Administration case to Creditors Voluntary Liquidation (23 pages)
16 November 2011Result of meeting of creditors (4 pages)
16 November 2011Statement of administrator's revised proposal (2 pages)
16 November 2011Result of meeting of creditors (4 pages)
7 November 2011Notice of vacation of office by administrator (6 pages)
7 November 2011Notice of vacation of office by administrator (6 pages)
6 July 2011Administrator's progress report to 11 June 2011 (10 pages)
6 July 2011Administrator's progress report to 11 June 2011 (10 pages)
25 January 2011Notice of extension of period of Administration (1 page)
25 January 2011Notice of extension of period of Administration (1 page)
24 January 2011Administrator's progress report to 11 December 2010 (10 pages)
24 January 2011Administrator's progress report to 11 December 2010 (10 pages)
1 July 2010Administrator's progress report to 11 June 2010 (8 pages)
1 July 2010Administrator's progress report to 11 June 2010 (8 pages)
23 December 2009Administrator's progress report to 11 December 2009 (12 pages)
23 December 2009Administrator's progress report to 11 December 2009 (12 pages)
5 December 2009Notice of extension of period of Administration (1 page)
5 December 2009Notice of extension of period of Administration (1 page)
8 July 2009Administrator's progress report to 11 June 2009 (10 pages)
8 July 2009Administrator's progress report to 11 June 2009 (10 pages)
24 March 2009Statement of affairs with form 2.14B (7 pages)
24 March 2009Statement of affairs with form 2.14B (7 pages)
11 February 2009Statement of administrator's proposal (32 pages)
11 February 2009Statement of administrator's proposal (32 pages)
21 December 2008Appointment of an administrator (1 page)
21 December 2008Appointment of an administrator (1 page)
18 December 2008Registered office changed on 18/12/2008 from 62-63 hemming road washford redditch worcestershire B98 0EA (1 page)
18 December 2008Registered office changed on 18/12/2008 from 62-63 hemming road washford redditch worcestershire B98 0EA (1 page)
3 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
3 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
3 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
3 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
8 November 2008Particulars of a mortgage or charge / charge no: 12 (16 pages)
8 November 2008Particulars of a mortgage or charge / charge no: 12 (16 pages)
6 November 2008Director appointed john kinnaird (1 page)
6 November 2008Director appointed paul kenneth drake (1 page)
6 November 2008Director and secretary appointed anthony caplan (1 page)
6 November 2008Director appointed dean john argent (1 page)
6 November 2008Director appointed dean john argent (1 page)
6 November 2008Director appointed paul kenneth drake (1 page)
6 November 2008Director appointed john kinnaird (1 page)
6 November 2008Director and secretary appointed anthony caplan (1 page)
28 October 2008Appointment terminated director john stitchman (1 page)
28 October 2008Appointment Terminated Director john stitchman (1 page)
20 October 2008Appointment terminated director and secretary katherine strang (1 page)
20 October 2008Secretary appointed scott barraclough (1 page)
20 October 2008Director appointed john stitchman (1 page)
20 October 2008Appointment terminated director michael pell (1 page)
20 October 2008Secretary appointed scott barraclough (1 page)
20 October 2008Appointment terminated director alan strang (1 page)
20 October 2008Director appointed john stitchman (1 page)
20 October 2008Appointment Terminated Director and Secretary katherine strang (1 page)
20 October 2008Appointment Terminated Director alan strang (1 page)
20 October 2008Appointment Terminated Director michael pell (1 page)
16 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
16 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
7 June 2008Particulars of a mortgage or charge / charge no: 11 (10 pages)
7 June 2008Particulars of a mortgage or charge / charge no: 11 (10 pages)
6 June 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
6 June 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
3 November 2007Full accounts made up to 31 December 2006 (19 pages)
3 November 2007Full accounts made up to 31 December 2006 (19 pages)
3 September 2007Return made up to 26/07/07; change of members (7 pages)
3 September 2007Return made up to 26/07/07; change of members (7 pages)
4 November 2006Full accounts made up to 31 December 2005 (19 pages)
4 November 2006Full accounts made up to 31 December 2005 (19 pages)
20 October 2006Particulars of mortgage/charge (3 pages)
20 October 2006Particulars of mortgage/charge (3 pages)
21 August 2006Return made up to 26/07/06; full list of members (8 pages)
21 August 2006Return made up to 26/07/06; full list of members (8 pages)
20 July 2006Particulars of mortgage/charge (3 pages)
20 July 2006Particulars of mortgage/charge (3 pages)
5 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
5 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
2 November 2005Full accounts made up to 31 December 2004 (20 pages)
2 November 2005Full accounts made up to 31 December 2004 (20 pages)
23 September 2005Registered office changed on 23/09/05 from: 11/12 palmers road east moons moat redditch worcestershire B98 0RF (1 page)
23 September 2005Registered office changed on 23/09/05 from: 11/12 palmers road east moons moat redditch worcestershire B98 0RF (1 page)
24 August 2005Return made up to 26/07/05; no change of members (7 pages)
24 August 2005Return made up to 26/07/05; no change of members (7 pages)
2 September 2004Full accounts made up to 31 December 2003 (20 pages)
2 September 2004Full accounts made up to 31 December 2003 (20 pages)
12 August 2004Return made up to 26/07/04; no change of members (7 pages)
12 August 2004Return made up to 26/07/04; no change of members (7 pages)
13 January 2004Particulars of mortgage/charge (3 pages)
13 January 2004Particulars of mortgage/charge (3 pages)
31 December 2003Particulars of mortgage/charge (3 pages)
31 December 2003Particulars of mortgage/charge (3 pages)
11 December 2003Particulars of mortgage/charge (3 pages)
11 December 2003Particulars of mortgage/charge (3 pages)
2 September 2003Return made up to 26/07/03; full list of members (9 pages)
2 September 2003Return made up to 26/07/03; full list of members (9 pages)
11 July 2003Full accounts made up to 31 December 2002 (40 pages)
11 July 2003Full accounts made up to 31 December 2002 (40 pages)
7 February 2003£ ic 11336/5554 25/11/02 £ sr 5782@1=5782 (1 page)
7 February 2003£ ic 11336/5554 25/11/02 £ sr 5782@1=5782 (1 page)
17 August 2002Return made up to 26/07/02; full list of members (12 pages)
17 August 2002Return made up to 26/07/02; full list of members (12 pages)
6 July 2002Director resigned (1 page)
6 July 2002Director resigned (1 page)
6 July 2002Director resigned (1 page)
6 July 2002Director resigned (1 page)
6 July 2002Director resigned (1 page)
6 July 2002Director resigned (1 page)
6 July 2002Director resigned (1 page)
6 July 2002Director resigned (1 page)
17 June 2002Full accounts made up to 31 December 2001 (23 pages)
17 June 2002Full accounts made up to 31 December 2001 (23 pages)
3 October 2001Particulars of mortgage/charge (5 pages)
3 October 2001Particulars of mortgage/charge (5 pages)
21 August 2001Return made up to 26/07/01; full list of members (11 pages)
21 August 2001Return made up to 26/07/01; full list of members (11 pages)
5 June 2001Particulars of mortgage/charge (3 pages)
5 June 2001Particulars of mortgage/charge (3 pages)
3 May 2001Full accounts made up to 30 June 2000 (19 pages)
3 May 2001Full accounts made up to 30 June 2000 (19 pages)
6 December 2000New director appointed (2 pages)
6 December 2000Director resigned (1 page)
6 December 2000New director appointed (2 pages)
6 December 2000Director resigned (1 page)
16 August 2000Return made up to 26/07/00; full list of members
  • 363(287) ‐ Registered office changed on 16/08/00
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 August 2000Return made up to 26/07/00; full list of members (10 pages)
15 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(13 pages)
15 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(13 pages)
14 August 2000Ad 11/07/00--------- £ si 4336@1=4336 £ ic 6000/10336 (2 pages)
14 August 2000Ad 11/07/00--------- £ si 4336@1=4336 £ ic 6000/10336 (2 pages)
14 August 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
14 August 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
14 August 2000£ nc 10000/20000 11/07/00 (1 page)
14 August 2000£ nc 10000/20000 11/07/00 (1 page)
25 July 2000Director resigned (1 page)
25 July 2000Director resigned (1 page)
25 July 2000Director resigned (1 page)
25 July 2000Director resigned (1 page)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
28 April 2000Full accounts made up to 30 June 1999 (18 pages)
28 April 2000Full accounts made up to 30 June 1999 (18 pages)
30 July 1999Return made up to 26/06/99; full list of members (8 pages)
30 July 1999Return made up to 26/06/99; full list of members (8 pages)
29 April 1999Full accounts made up to 30 June 1998 (18 pages)
29 April 1999Full accounts made up to 30 June 1998 (18 pages)
3 August 1998Return made up to 26/07/98; full list of members
  • 363(287) ‐ Registered office changed on 03/08/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 August 1998Return made up to 26/07/98; full list of members (8 pages)
27 April 1998Full accounts made up to 30 June 1997 (19 pages)
27 April 1998Full accounts made up to 30 June 1997 (19 pages)
22 August 1997Return made up to 26/07/97; full list of members (8 pages)
22 August 1997Return made up to 26/07/97; full list of members (8 pages)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
4 November 1996Full accounts made up to 30 June 1996 (20 pages)
4 November 1996Full accounts made up to 30 June 1996 (20 pages)
15 August 1996Return made up to 26/07/96; no change of members (6 pages)
15 August 1996Return made up to 26/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 1996Full accounts made up to 30 June 1995 (20 pages)
25 April 1996Full accounts made up to 30 June 1995 (20 pages)
13 October 1995New director appointed (2 pages)
13 October 1995Registered office changed on 13/10/95 from: 11-12 palmers road east moons moat reddotch worcestershire B98 0RP (1 page)
13 October 1995Registered office changed on 13/10/95 from: 11-12 palmers road east moons moat reddotch worcestershire B98 0RP (1 page)
3 August 1995Return made up to 26/07/95; full list of members (8 pages)
3 August 1995Return made up to 26/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 03/08/95
(8 pages)
1 May 1995Full accounts made up to 30 June 1994 (18 pages)
1 May 1995Full accounts made up to 30 June 1994 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
2 August 1993Return made up to 26/07/93; no change of members (6 pages)
13 August 1992Return made up to 26/07/92; full list of members (9 pages)
19 September 1990New director appointed (2 pages)
19 September 1990New director appointed (2 pages)
11 April 1990Ad 21/09/88--------- £ si 3998@1=3998 £ ic 100/4098 (2 pages)
11 April 1990Ad 21/09/88--------- £ si 4000@1=4000 £ ic 4098/8098 (2 pages)
11 April 1990New director appointed (2 pages)
11 April 1990Ad 21/09/88--------- £ si 3998@1=3998 £ ic 100/4098 (2 pages)
11 April 1990Ad 21/09/88--------- £ si 4000@1=4000 £ ic 4098/8098 (2 pages)
11 April 1990New director appointed (2 pages)
4 February 1986Company name changed\certificate issued on 04/02/86 (2 pages)
4 February 1986Company name changed\certificate issued on 04/02/86 (2 pages)
27 January 1986New secretary appointed (2 pages)
27 January 1986New secretary appointed (2 pages)
30 December 1985Incorporation (13 pages)
30 December 1985Certificate of incorporation (1 page)
30 December 1985Incorporation (13 pages)
30 December 1985Certificate of incorporation (1 page)