Company NameThe Clothes Factor Limited
Company StatusDissolved
Company Number02294153
CategoryPrivate Limited Company
Incorporation Date8 September 1988(35 years, 7 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 NameJoseph Mason Griffin
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1992(3 years, 7 months after company formation)
Appointment Duration32 years
RoleShop Manager
Correspondence AddressMiddle Lane
Staithes Road Preston
Hull
North Humberside
HU12 8TD
Director NameJoseph Michael Griffin
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1992(3 years, 7 months after company formation)
Appointment Duration32 years
RoleRetailer
Correspondence AddressMiddle Lane
Staithes Road Preston
Hull
North Humberside
HU12 8TD
Director NameYvonne Christine Griffin
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1992(3 years, 7 months after company formation)
Appointment Duration32 years
RoleSecretary
Correspondence AddressMiddle Lane
Staithes Road Preston
Hull
North Humberside
HU12 8TD
Secretary NameYvonne Christine Griffin
NationalityBritish
StatusCurrent
Appointed14 April 1992(3 years, 7 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence AddressMiddle Lane
Staithes Road Preston
Hull
North Humberside
HU12 8TD

Location

Registered AddressHlb Kidsons
Wilberforce Court
Alfred Gelder Street
Hull
HU1 1YH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 August 1992 (31 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

24 March 2002Dissolved (1 page)
24 December 2001Liquidators statement of receipts and payments (5 pages)
24 December 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
11 October 2001Liquidators statement of receipts and payments (5 pages)
25 April 2001Liquidators statement of receipts and payments (6 pages)
30 October 2000Liquidators statement of receipts and payments (5 pages)
25 April 2000Liquidators statement of receipts and payments (5 pages)
21 October 1999Liquidators statement of receipts and payments (5 pages)
7 July 1999Registered office changed on 07/07/99 from: c/o kidsons impey dunedin house 45 percy street hull HU2 8HL (1 page)
27 April 1999Liquidators statement of receipts and payments (5 pages)
14 October 1998Liquidators statement of receipts and payments (5 pages)
23 April 1998Liquidators statement of receipts and payments (5 pages)
16 October 1997Liquidators statement of receipts and payments (5 pages)
17 April 1997Liquidators statement of receipts and payments (5 pages)
25 October 1996Liquidators statement of receipts and payments (5 pages)
2 November 1995Liquidators statement of receipts and payments (8 pages)
27 April 1995Liquidators statement of receipts and payments (10 pages)
25 March 1994Registered office changed on 25/03/94 from: aquis house clasketgate lincoln LN2 1JN (1 page)
20 April 1993Return made up to 14/04/93; no change of members (4 pages)
17 December 1992Accounts for a small company made up to 31 August 1992 (6 pages)
29 April 1992Return made up to 14/04/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 29/04/92
(6 pages)
16 April 1992Accounts for a small company made up to 31 August 1991 (6 pages)
18 October 1991Accounts for a small company made up to 31 October 1990 (6 pages)
14 May 1990Full accounts made up to 31 October 1989 (14 pages)
31 October 1988Accounting reference date notified as 31/10 (1 page)
8 September 1988Incorporation (15 pages)