Company NameUniforms Direct (GB) Limited
Company StatusDissolved
Company Number04182324
CategoryPrivate Limited Company
Incorporation Date19 March 2001(23 years, 1 month ago)
Dissolution Date19 June 2015 (8 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Peter John Dalton
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2001(same day as company formation)
RoleSupply Of Wholesale Clothing
Country of ResidenceEngland
Correspondence AddressWestminster Business Centre
Nether Poppleton
York
YO26 6RB
Secretary NameGraham Joseph Miller
NationalityBritish
StatusClosed
Appointed19 March 2001(same day as company formation)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address1 Westholme Drive
Rawcliffe
York
North Yorkshire
YO30 5TH
Director NameGraham Joseph Miller
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2003(2 years after company formation)
Appointment Duration10 years, 8 months (resigned 20 November 2013)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence AddressUnit B5 Handley Court
Elvington Ind Est Elvington
York
YO41 4AR
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed19 March 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 March 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 March 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitewww.uniforms-direct.co.uk

Location

Registered AddressWestminster Business Centre
Nether Poppleton
York
YO26 6RB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Peter Dalton
100.00%
Ordinary

Financials

Year2014
Net Worth-£41,151
Cash£7,096
Current Liabilities£191,340

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

19 June 2015Final Gazette dissolved following liquidation (1 page)
19 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2015Final Gazette dissolved following liquidation (1 page)
19 March 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
19 March 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
21 March 2014Registered office address changed from C/O Redman Nichols Butler Westminster Business Centre Great North Way, York Business Park Nether Poppleton York YO26 6RB England on 21 March 2014 (2 pages)
21 March 2014Registered office address changed from C/O Redman Nichols Butler Westminster Business Centre Great North Way, York Business Park Nether Poppleton York YO26 6RB England on 21 March 2014 (2 pages)
20 March 2014Statement of affairs with form 4.19 (7 pages)
20 March 2014Appointment of a voluntary liquidator (1 page)
20 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 March 2014Statement of affairs with form 4.19 (7 pages)
20 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 March 2014Appointment of a voluntary liquidator (1 page)
14 March 2014Registered office address changed from Unit B5 Handley Court Elvington Ind Est Elvington York YO41 4AR on 14 March 2014 (1 page)
14 March 2014Registered office address changed from Unit B5 Handley Court Elvington Ind Est Elvington York YO41 4AR on 14 March 2014 (1 page)
21 November 2013Termination of appointment of Graham Miller as a director (1 page)
21 November 2013Termination of appointment of Graham Miller as a director (1 page)
11 April 2013Statement of capital following an allotment of shares on 2 April 2013
  • GBP 10,000
(3 pages)
11 April 2013Statement of capital following an allotment of shares on 2 April 2013
  • GBP 10,000
(3 pages)
11 April 2013Statement of capital following an allotment of shares on 2 April 2013
  • GBP 10,000
(3 pages)
2 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
27 March 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
27 March 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
2 November 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
2 November 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
30 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
30 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
24 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
15 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
25 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
3 September 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
3 September 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
1 April 2010Director's details changed for Graham Joseph Miller on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Graham Joseph Miller on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Graham Joseph Miller on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
1 April 2010Director's details changed for Peter John Dalton on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Peter John Dalton on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
1 April 2010Director's details changed for Peter John Dalton on 1 April 2010 (2 pages)
17 August 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
17 August 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
23 March 2009Location of debenture register (1 page)
23 March 2009Location of register of members (1 page)
23 March 2009Location of debenture register (1 page)
23 March 2009Location of register of members (1 page)
23 March 2009Registered office changed on 23/03/2009 from units 8-9 osbaldwick ind est outgang lane york YO19 5UX (1 page)
23 March 2009Return made up to 19/03/09; full list of members (3 pages)
23 March 2009Return made up to 19/03/09; full list of members (3 pages)
23 March 2009Registered office changed on 23/03/2009 from units 8-9 osbaldwick ind est outgang lane york YO19 5UX (1 page)
27 August 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
27 August 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 4 (6 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 4 (6 pages)
2 April 2008Return made up to 19/03/08; full list of members (3 pages)
2 April 2008Return made up to 19/03/08; full list of members (3 pages)
23 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 July 2007Particulars of mortgage/charge (3 pages)
18 July 2007Particulars of mortgage/charge (3 pages)
3 April 2007Return made up to 19/03/07; full list of members (2 pages)
3 April 2007Return made up to 19/03/07; full list of members (2 pages)
3 April 2007Location of register of members (1 page)
3 April 2007Registered office changed on 03/04/07 from: unit 7 osbaldwick ind est outgang lane york YO19 5UX (1 page)
3 April 2007Location of debenture register (1 page)
3 April 2007Registered office changed on 03/04/07 from: unit 7 osbaldwick ind est outgang lane york YO19 5UX (1 page)
3 April 2007Location of register of members (1 page)
3 April 2007Location of debenture register (1 page)
9 March 2007Particulars of mortgage/charge (3 pages)
9 March 2007Particulars of mortgage/charge (3 pages)
23 February 2007Declaration of satisfaction of mortgage/charge (1 page)
23 February 2007Declaration of satisfaction of mortgage/charge (1 page)
6 December 2006Declaration of mortgage charge released/ceased (1 page)
6 December 2006Declaration of mortgage charge released/ceased (1 page)
25 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
25 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 March 2006Return made up to 19/03/06; full list of members (2 pages)
30 March 2006Return made up to 19/03/06; full list of members (2 pages)
9 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
9 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 April 2005Return made up to 19/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
1 April 2005Return made up to 19/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
25 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
25 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
31 March 2004Return made up to 19/03/04; full list of members (7 pages)
31 March 2004Return made up to 19/03/04; full list of members (7 pages)
19 March 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
19 March 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
28 March 2003New director appointed (2 pages)
28 March 2003New director appointed (2 pages)
28 March 2003Return made up to 19/03/03; full list of members
  • 363(287) ‐ Registered office changed on 28/03/03
(6 pages)
28 March 2003Return made up to 19/03/03; full list of members
  • 363(287) ‐ Registered office changed on 28/03/03
(6 pages)
8 September 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
8 September 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
18 April 2002Return made up to 19/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 2002Return made up to 19/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 January 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
9 January 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
4 June 2001Accounting reference date extended from 31/03/02 to 30/04/02 (1 page)
4 June 2001Accounting reference date extended from 31/03/02 to 30/04/02 (1 page)
11 May 2001Particulars of mortgage/charge (5 pages)
11 May 2001Particulars of mortgage/charge (5 pages)
2 April 2001New secretary appointed (2 pages)
2 April 2001Registered office changed on 02/04/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
2 April 2001New secretary appointed (2 pages)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
2 April 2001New director appointed (2 pages)
2 April 2001Secretary resigned;director resigned (1 page)
2 April 2001New director appointed (2 pages)
2 April 2001Registered office changed on 02/04/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
2 April 2001Secretary resigned;director resigned (1 page)
19 March 2001Incorporation (18 pages)
19 March 2001Incorporation (18 pages)