Company NameEarlydress Limited
DirectorWilliam Robert Banks
Company StatusActive
Company Number00133895
CategoryPrivate Limited Company
Incorporation Date11 February 1914(110 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr William Robert Banks
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2005(91 years, 5 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTutchens
Sheepcote Lane
Maidenhead
Berkshire
SL6 3JU
Director NameMr Christopher John Aldham
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(77 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 November 1994)
RoleSales Director
Country of ResidenceEngland
Correspondence Address19 Walker Close
Glusburn
Keighley
West Yorkshire
BD20 8PW
Director NameMelvyn Hawley
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(77 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 February 1993)
RoleChartered Accountant
Correspondence AddressAvenue Farm Old Hay Lane
Dore
Sheffield
South Yorkshire
S17 3AT
Director NameMr Dennis Marshall
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(77 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 April 1994)
RoleEngineer
Correspondence Address12 Simpson Grove
Idle
Bradford
West Yorkshire
BD10 9SD
Director NameClive Douglas Mayhead
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(77 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 1996)
RoleCompany Director
Correspondence AddressThe Grange
Bagwell Lane
Winchfield
Hampshire
RG27 8DB
Director NameMr Andrew Ewart Murison
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(77 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 January 1995)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address636 Huddersfield Road
Wyke
Bradford
West Yorkshire
BD12 8JR
Secretary NameMr John Pickles
NationalityBritish
StatusResigned
Appointed07 June 1991(77 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 July 1993)
RoleCompany Director
Correspondence Address13 Croftlands
Idle
Bradford
West Yorkshire
BD10 8RW
Director NameMr John Pickles
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(77 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 July 1993)
RoleFinancial Director
Correspondence Address13 Croftlands
Idle
Bradford
West Yorkshire
BD10 8RW
Director NameMr Michael Kevin Kilroy
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1993(79 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 January 1995)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Parkgate
Goosnargh
Preston
PR3 2BU
Secretary NameMr Michael Kevin Kilroy
NationalityBritish
StatusResigned
Appointed27 October 1993(79 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 January 1995)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Parkgate
Goosnargh
Preston
PR3 2BU
Director NameJohn Robert Kimber
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1995(80 years, 11 months after company formation)
Appointment Duration10 years, 6 months (resigned 08 July 2005)
RoleCompany Director
Correspondence Address125 Beverley Gardens
Pinkneys Green
Maidenhead
Berkshire
SL6 6ST
Director NameMr Michael Jonathon Parker
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1995(80 years, 11 months after company formation)
Appointment Duration10 years, 6 months (resigned 08 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEaly House
Duntisbourne Abbots
Cirencester
Gloucestershire
GL7 7JW
Wales
Secretary NameMr Michael Jonathon Parker
NationalityBritish
StatusResigned
Appointed05 January 1995(80 years, 11 months after company formation)
Appointment Duration10 years, 6 months (resigned 08 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEaly House
Duntisbourne Abbots
Cirencester
Gloucestershire
GL7 7JW
Wales
Director NameAlexandra Mary Jane Vaizey
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2005(91 years, 5 months after company formation)
Appointment Duration14 years, 2 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Davisville Road
London
W12 9SJ
Secretary NameAlexandra Mary Jane Vaizey
NationalityBritish
StatusResigned
Appointed08 July 2005(91 years, 5 months after company formation)
Appointment Duration14 years, 2 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Davisville Road
London
W12 9SJ

Contact

Telephone01452 383182
Telephone regionGloucester

Location

Registered AddressAnixter House
1 York Road
Uxbridge
Middlesex
UB8 1RN
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth-£517,732
Current Liabilities£556,480

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Next Accounts Due31 October 2007 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Next Return Due21 June 2017 (overdue)

Charges

12 January 1989Delivered on: 23 January 1989
Satisfied on: 15 March 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
28 October 1987Delivered on: 10 November 1987
Satisfied on: 15 March 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
28 November 1986Delivered on: 3 December 1986
Persons entitled: Manufacturers Hanover Trust Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

17 December 2019Termination of appointment of Alexandra Mary Jane Vaizey as a director on 30 September 2019 (1 page)
17 December 2019Termination of appointment of Alexandra Mary Jane Vaizey as a secretary on 30 September 2019 (2 pages)
8 October 2013Restoration by order of the court (5 pages)
8 October 2013Restoration by order of the court (5 pages)
8 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2007First Gazette notice for voluntary strike-off (1 page)
23 January 2007First Gazette notice for voluntary strike-off (1 page)
23 November 2006Application for striking-off (1 page)
23 November 2006Application for striking-off (1 page)
15 September 2006Location of register of members (1 page)
15 September 2006Location of register of members (1 page)
15 September 2006Registered office changed on 15/09/06 from: c/o infast group LTD waterwells drive quedgeley, gloucester gloucestershire GL2 2FR (1 page)
15 September 2006Registered office changed on 15/09/06 from: c/o infast group LTD waterwells drive quedgeley, gloucester gloucestershire GL2 2FR (1 page)
14 June 2006Return made up to 07/06/06; full list of members
  • 363(287) ‐ Registered office changed on 14/06/06
(7 pages)
14 June 2006Return made up to 07/06/06; full list of members
  • 363(287) ‐ Registered office changed on 14/06/06
(7 pages)
17 May 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
17 May 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
14 October 2005Secretary's particulars changed;director's particulars changed (1 page)
14 October 2005Secretary's particulars changed;director's particulars changed (1 page)
5 August 2005Secretary resigned;director resigned (1 page)
5 August 2005Secretary resigned;director resigned (1 page)
4 August 2005New secretary appointed;new director appointed (3 pages)
4 August 2005Director resigned (1 page)
4 August 2005New director appointed (3 pages)
4 August 2005New director appointed (3 pages)
4 August 2005New secretary appointed;new director appointed (3 pages)
4 August 2005Director resigned (1 page)
14 June 2005Return made up to 07/06/05; full list of members (7 pages)
14 June 2005Return made up to 07/06/05; full list of members (7 pages)
27 April 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
27 April 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
6 July 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
6 July 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
11 June 2004Return made up to 07/06/04; full list of members (7 pages)
11 June 2004Return made up to 07/06/04; full list of members (7 pages)
9 July 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
9 July 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
14 June 2003Return made up to 07/06/03; full list of members
  • 363(287) ‐ Registered office changed on 14/06/03
(7 pages)
14 June 2003Return made up to 07/06/03; full list of members
  • 363(287) ‐ Registered office changed on 14/06/03
(7 pages)
28 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
28 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
13 June 2002Return made up to 07/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 June 2002Return made up to 07/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 November 2001Full accounts made up to 31 December 2000 (6 pages)
3 November 2001Full accounts made up to 31 December 2000 (6 pages)
18 September 2001Registered office changed on 18/09/01 from: hempsted lane gloucester GL2 5JB (1 page)
18 September 2001Registered office changed on 18/09/01 from: hempsted lane gloucester GL2 5JB (1 page)
6 July 2001Return made up to 07/06/01; full list of members (6 pages)
6 July 2001Return made up to 07/06/01; full list of members (6 pages)
13 October 2000Registered office changed on 13/10/00 from: haleworth house tite hill egham surrey TW20 0LR (1 page)
13 October 2000Registered office changed on 13/10/00 from: haleworth house tite hill egham surrey TW20 0LR (1 page)
13 June 2000Return made up to 07/06/00; full list of members
  • 363(287) ‐ Registered office changed on 13/06/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 2000Return made up to 07/06/00; full list of members
  • 363(287) ‐ Registered office changed on 13/06/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 2000Full accounts made up to 31 December 1999 (9 pages)
16 May 2000Full accounts made up to 31 December 1999 (9 pages)
27 October 1999Full accounts made up to 31 December 1998 (10 pages)
27 October 1999Full accounts made up to 31 December 1998 (10 pages)
10 June 1999Return made up to 07/06/99; full list of members (6 pages)
10 June 1999Return made up to 07/06/99; full list of members (6 pages)
2 November 1998Full accounts made up to 31 December 1997 (12 pages)
2 November 1998Full accounts made up to 31 December 1997 (12 pages)
4 June 1998Return made up to 07/06/98; full list of members (6 pages)
4 June 1998Return made up to 07/06/98; full list of members (6 pages)
4 September 1997Full accounts made up to 31 December 1996 (12 pages)
4 September 1997Full accounts made up to 31 December 1996 (12 pages)
9 June 1997Return made up to 07/06/97; full list of members (6 pages)
9 June 1997Return made up to 07/06/97; full list of members (6 pages)
25 June 1996Full accounts made up to 31 December 1995 (14 pages)
25 June 1996Full accounts made up to 31 December 1995 (14 pages)
10 June 1996Return made up to 07/06/96; full list of members (6 pages)
10 June 1996Return made up to 07/06/96; full list of members (6 pages)
21 April 1996Director resigned (1 page)
21 April 1996Director resigned (1 page)
15 March 1996Declaration of satisfaction of mortgage/charge (1 page)
15 March 1996Declaration of satisfaction of mortgage/charge (1 page)
15 March 1996Declaration of satisfaction of mortgage/charge (1 page)
15 March 1996Declaration of satisfaction of mortgage/charge (1 page)
3 July 1995Full accounts made up to 31 December 1994 (17 pages)
3 July 1995Full accounts made up to 31 December 1994 (17 pages)
7 June 1995Return made up to 07/06/95; full list of members
  • 363(287) ‐ Registered office changed on 07/06/95
  • 363(288) ‐ Director resigned
(8 pages)
7 June 1995Return made up to 07/06/95; full list of members
  • 363(287) ‐ Registered office changed on 07/06/95
  • 363(288) ‐ Director resigned
(8 pages)
5 March 1964Company name changed\certificate issued on 05/03/64 (3 pages)
5 March 1964Company name changed\certificate issued on 05/03/64 (3 pages)
11 February 1914Incorporation (49 pages)
11 February 1914Incorporation (49 pages)