Company NameImage 1st Clothing Limited
Company StatusDissolved
Company Number06921940
CategoryPrivate Limited Company
Incorporation Date2 June 2009(14 years, 11 months ago)
Dissolution Date7 November 2012 (11 years, 6 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 NameMr Carl Mattias Keeting
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2009(1 week, 2 days after company formation)
Appointment Duration3 years, 5 months (closed 07 November 2012)
RoleCompany Director
Correspondence AddressWoodlands Manor Park Avenue
Roundhay
Leeds
LS8 2JJ
Director NameMargaret Keeting
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2009(1 week, 2 days after company formation)
Appointment Duration3 years, 5 months (closed 07 November 2012)
RoleCompany Director
Correspondence AddressWoodlands Manor Park Avenue
Roundhay
Leeds
LS8 2JJ
Director NameAdela Lowe
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2009(1 week, 2 days after company formation)
Appointment Duration3 years, 5 months (closed 07 November 2012)
RoleCompany Director
Correspondence Address33 Windermere Drive
Pendle View
Rishton
Blackburn
BB1 4EG
Director NameMr Colin Marcus Stephenson
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Lennox Gardens
Colton Road
Leeds
West Yorkshire
LS15 0PA

Location

Registered AddressKpmg
1 The Embankment Neville Street
Leeds
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£30,716
Cash£874
Current Liabilities£192,317

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 November 2012Final Gazette dissolved following liquidation (1 page)
7 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 November 2012Final Gazette dissolved following liquidation (1 page)
7 August 2012Administrator's progress report to 25 July 2012 (22 pages)
7 August 2012Notice of move from Administration to Dissolution on 25 July 2012 (22 pages)
7 August 2012Administrator's progress report to 25 July 2012 (22 pages)
7 August 2012Notice of move from Administration to Dissolution (22 pages)
21 March 2012Administrator's progress report to 16 February 2012 (23 pages)
21 March 2012Administrator's progress report to 16 February 2012 (23 pages)
28 October 2011Notice of deemed approval of proposals (1 page)
28 October 2011Notice of deemed approval of proposals (1 page)
14 October 2011Statement of administrator's proposal (26 pages)
14 October 2011Statement of administrator's proposal (26 pages)
13 October 2011Statement of affairs with form 2.14B (7 pages)
13 October 2011Statement of affairs with form 2.14B (7 pages)
27 September 2011Notice of completion of voluntary arrangement (7 pages)
27 September 2011Notice of completion of voluntary arrangement (7 pages)
25 August 2011Appointment of an administrator (1 page)
25 August 2011Appointment of an administrator (1 page)
24 August 2011Registered office address changed from Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ United Kingdom on 24 August 2011 (2 pages)
24 August 2011Registered office address changed from Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ United Kingdom on 24 August 2011 (2 pages)
24 August 2011Registered office address changed from Kpmg 1 the Embankment Neville Street Leeds LS1 4DW on 24 August 2011 (2 pages)
24 August 2011Registered office address changed from Kpmg 1 the Embankment Neville Street Leeds LS1 4DW on 24 August 2011 (2 pages)
28 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
25 February 2011Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
25 February 2011Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
8 October 2010Registered office address changed from 191-193 High Street Hornchurch Essex RM11 3XT United Kingdom on 8 October 2010 (1 page)
8 October 2010Registered office address changed from 191-193 High Street Hornchurch Essex RM11 3XT United Kingdom on 8 October 2010 (1 page)
8 October 2010Registered office address changed from 191-193 High Street Hornchurch Essex RM11 3XT United Kingdom on 8 October 2010 (1 page)
6 October 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 October 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 September 2010Termination of appointment of Colin Stephenson as a director (1 page)
10 September 2010Termination of appointment of Colin Stephenson as a director (1 page)
28 June 2010Annual return made up to 2 June 2010 with a full list of shareholders
Statement of capital on 2010-06-28
  • GBP 100
(5 pages)
28 June 2010Annual return made up to 2 June 2010 with a full list of shareholders
Statement of capital on 2010-06-28
  • GBP 100
(5 pages)
28 June 2010Annual return made up to 2 June 2010 with a full list of shareholders
Statement of capital on 2010-06-28
  • GBP 100
(5 pages)
26 November 2009Ad 02/06/09 gbp si 99@1=99 gbp ic 1/100 (2 pages)
26 November 2009Ad 02/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
22 July 2009Director appointed carl mattias keeting (2 pages)
22 July 2009Director appointed carl mattias keeting (2 pages)
17 July 2009Director appointed adela lowe (2 pages)
17 July 2009Director appointed margaret keeting (3 pages)
17 July 2009Director appointed adela lowe (2 pages)
17 July 2009Director appointed margaret keeting (3 pages)
2 July 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
2 July 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
2 June 2009Incorporation (10 pages)
2 June 2009Incorporation (10 pages)