Company NameTerritory Clothing Company Limited
Company StatusDissolved
Company Number02265048
CategoryPrivate Limited Company
Incorporation Date6 June 1988(35 years, 11 months ago)
Dissolution Date14 August 2007 (16 years, 8 months ago)

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

Directors

Director NameAjmair Singh Bhullar
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(3 years, 6 months after company formation)
Appointment Duration15 years, 7 months (closed 14 August 2007)
RoleSales Manager
Correspondence Address7 Wigton Chase
Alwoodley
Leeds
West Yorkshire
LS17 8SG
Director NameUjjal Simon Bhullar
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(3 years, 6 months after company formation)
Appointment Duration15 years, 7 months (closed 14 August 2007)
RoleManager
Correspondence AddressThe Gables 1 Wigton Chase
Alwoodley
Leeds
West Yorkshire
LS17 8SG
Secretary NameUjjal Simon Bhullar
NationalityBritish
StatusClosed
Appointed31 December 1991(3 years, 6 months after company formation)
Appointment Duration15 years, 7 months (closed 14 August 2007)
RoleCompany Director
Correspondence AddressThe Gables 1 Wigton Chase
Alwoodley
Leeds
West Yorkshire
LS17 8SG

Location

Registered Address2 Grant Avenue
Leeds
LS7 1RQ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£2,028,328
Gross Profit£96,427
Net Worth£857,643
Cash£101,227
Current Liabilities£16,623

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

14 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2007First Gazette notice for voluntary strike-off (1 page)
29 December 2006Application for striking-off (1 page)
3 March 2006Full accounts made up to 31 October 2004 (9 pages)
17 February 2006Return made up to 31/12/05; full list of members (7 pages)
17 January 2005Return made up to 31/12/04; full list of members (7 pages)
3 November 2004Full accounts made up to 31 October 2003 (9 pages)
16 January 2004Return made up to 31/12/03; full list of members (7 pages)
4 September 2003Full accounts made up to 31 October 2002 (9 pages)
24 February 2003Return made up to 31/12/02; full list of members (7 pages)
4 September 2002Full accounts made up to 31 October 2001 (8 pages)
26 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 2001Accounts for a small company made up to 31 October 2000 (5 pages)
20 March 2001Return made up to 31/12/00; full list of members (6 pages)
12 December 2000Accounting reference date extended from 30/04/00 to 31/10/00 (1 page)
4 March 2000Full accounts made up to 30 April 1999 (9 pages)
19 January 2000Return made up to 31/12/99; full list of members (6 pages)
16 May 1999Amended full accounts made up to 30 April 1998 (12 pages)
2 March 1999Full accounts made up to 30 April 1998 (11 pages)
15 February 1999Return made up to 31/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 March 1998Full accounts made up to 30 April 1997 (11 pages)
21 January 1998Return made up to 31/12/97; no change of members (4 pages)
5 March 1997Full accounts made up to 30 April 1996 (11 pages)
12 February 1997Return made up to 31/12/96; full list of members (6 pages)
9 May 1996Return made up to 31/12/95; no change of members (4 pages)
30 October 1995Secretary's particulars changed (2 pages)
9 June 1995Particulars of mortgage/charge (4 pages)
17 May 1995Return made up to 31/12/94; no change of members (4 pages)
6 June 1988Incorporation (18 pages)