Company NameExhibit Clothing Limited
Company StatusDissolved
Company Number03317770
CategoryPrivate Limited Company
Incorporation Date13 February 1997(27 years, 2 months ago)
Dissolution Date6 August 2002 (21 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 NameResham Singh
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed13 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address27 Mendip Avenue
Lindley
Huddersfield
West Yorkshire
HD3 1ZZ
Secretary NameBaljit Kaur
NationalityIndian
StatusClosed
Appointed13 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address27 Mendip Avenue
Lindley
Huddersfield
West Yorkshire
HD3 1ZZ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed13 February 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressYorkshire Bank Chambers
Infirmary Street
Leeds West Yorkshire
LS1 2JT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£54,174
Current Liabilities£87,800

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

6 August 2002Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2002First Gazette notice for compulsory strike-off (1 page)
2 October 2001Strike-off action suspended (1 page)
11 September 2001First Gazette notice for compulsory strike-off (1 page)
2 June 2000Accounts for a small company made up to 31 May 1999 (6 pages)
29 February 2000Return made up to 13/02/00; full list of members (6 pages)
10 April 1999Return made up to 13/02/99; no change of members (4 pages)
17 April 1998Return made up to 13/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 March 1998Accounting reference date extended from 28/02/98 to 31/05/98 (1 page)
16 July 1997Ad 13/02/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 March 1997Particulars of mortgage/charge (6 pages)
26 February 1997New director appointed (2 pages)
26 February 1997Director resigned (1 page)
26 February 1997Secretary resigned (1 page)
26 February 1997Registered office changed on 26/02/97 from: 12 york place leeds LS1 2DS (1 page)
26 February 1997New secretary appointed (2 pages)
13 February 1997Incorporation (15 pages)