Company NameUniform Clothing And Equipment Company,Limited
Company StatusDissolved
Company Number00154867
CategoryPrivate Limited Company
Incorporation Date5 May 1919(104 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameChristopher Roger Gamble
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 1991(72 years, 1 month after company formation)
Appointment Duration32 years, 10 months
RoleProduction Director
Correspondence Address28 Ely Place
Chigwell
Essex
IG8 8AG
Director NameThomas Norman Hayes
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 1991(72 years, 1 month after company formation)
Appointment Duration32 years, 10 months
RoleManaging/Sale Director
Correspondence Address14 Brill Close
Maidenhead
Berkshire
SL6 3EJ
Director NameMichael Frederick Julien
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 1991(72 years, 1 month after company formation)
Appointment Duration32 years, 10 months
RoleChartered Accountant
Correspondence AddressBendochy Ellesmere Road
Weybridge
Surrey
KT13 0HQ
Director NamePaula Tollemache
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 1994(75 years after company formation)
Appointment Duration29 years, 11 months
RoleGeneral Manager
Correspondence Address21 Red Hall Garth
Leeds
LS14 1DZ
Director NameEllen Julien
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityNorwegian
StatusResigned
Appointed25 May 1991(72 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 27 April 1994)
RoleHousewife
Correspondence AddressBen Dochy Ellesmere Road
Weybridge
Surrey
KT13 0HQ
Secretary NameBrian Sutcliffe
NationalityBritish
StatusResigned
Appointed25 May 1991(72 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 27 April 1994)
RoleCompany Director
Correspondence Address103 Hydethorpe Road
Balham
London
SW12 0JF
Director NameMs Jane Elizabeth Spence
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1994(75 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 19 November 1994)
RoleFinance Director
Correspondence Address44 Queensville Road
London
SW12 0JJ
Secretary NameMs Jane Elizabeth Spence
NationalityBritish
StatusResigned
Appointed27 April 1994(75 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 19 November 1994)
RoleFinance Director
Correspondence Address44 Queensville Road
London
SW12 0JJ

Location

Registered Address62 Wilson Street
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1993 (30 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

2 July 1997Dissolved (1 page)
2 April 1997Return of final meeting in a members' voluntary winding up (3 pages)
20 January 1997Receiver ceasing to act (1 page)
17 January 1997Receiver's abstract of receipts and payments (2 pages)
4 December 1996Receiver's abstract of receipts and payments (2 pages)
29 November 1996Liquidators statement of receipts and payments (9 pages)
3 June 1996Liquidators statement of receipts and payments (9 pages)
22 May 1995Registered office changed on 22/05/95 from: 1 snow hill london EC1A 2EN (1 page)
18 May 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
18 May 1995Appointment of a voluntary liquidator (2 pages)
18 May 1995Declaration of solvency (4 pages)