Company NameBankrupt Clothing Company Limited
Company StatusDissolved
Company Number02266520
CategoryPrivate Limited Company
Incorporation Date10 June 1988(35 years, 11 months ago)
Dissolution Date28 September 1999 (24 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Wayne James Biney
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1997(8 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 28 September 1999)
RoleManager
Country of ResidenceEngland
Correspondence Address15 Victoria Road
Bamford
Derbyshire
DE4 2FL
Director NameIan Patrick Campbell
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1997(8 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 28 September 1999)
RoleChartered Accountant
Correspondence AddressDenacre House
Denacre Lane Two Dales
Matlock
Derbyshire
DE4 2FL
Director NameNicholas James Starsmore
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1997(8 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 28 September 1999)
RoleManager
Correspondence Address3 Audley Close
Market Harborough
Leicestershire
LE16 8ER
Secretary NameIan Patrick Campbell
NationalityBritish
StatusClosed
Appointed30 April 1997(8 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 28 September 1999)
RoleChartered Accountant
Correspondence AddressDenacre House
Denacre Lane Two Dales
Matlock
Derbyshire
DE4 2FL
Director NameAnnabelle Elizabeth Caplan
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(3 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 May 1997)
RoleCompany Director
Correspondence AddressFranklin House Horsleygate Lane
Holmesfield
Sheffield
Yorkshire
S18 5WD
Director NamePaul Caplan
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(3 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 May 1997)
RoleCompany Director
Correspondence AddressHorsley Gate Lane
Sheffield
Yorkshire
S18 5WD
Secretary NamePamela Booth
NationalityBritish
StatusResigned
Appointed22 December 1991(3 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 28 April 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 9 Crabtree Court
44 Crabtree Lane
Sheffield
South Yorkshire
S5 7AY

Location

Registered Address58 Nursery Street
The Wicker
Sheffield
S3 8GG
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Accounts

Latest Accounts30 November 1996 (27 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

28 September 1999Final Gazette dissolved via compulsory strike-off (1 page)
8 June 1999First Gazette notice for compulsory strike-off (1 page)
25 January 1998Return made up to 22/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director resigned
(6 pages)
17 November 1997Full accounts made up to 30 November 1996 (5 pages)
14 May 1997New secretary appointed;new director appointed (2 pages)
8 May 1997Secretary resigned (1 page)
8 May 1997New director appointed (2 pages)
8 May 1997New director appointed (2 pages)
8 May 1997Director resigned (1 page)
16 December 1996Return made up to 22/12/96; no change of members (4 pages)
22 October 1996Full accounts made up to 30 November 1995 (5 pages)
16 January 1996Return made up to 22/12/95; full list of members (6 pages)
14 August 1995Full accounts made up to 30 November 1994 (5 pages)