Company NameOld Navy Clothing Co. Limited
Company StatusDissolved
Company Number00271475
CategoryPrivate Limited Company
Incorporation Date22 December 1932(91 years, 5 months ago)
Previous NameSterling Finance Co Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSuzanne Adler
Date of BirthAugust 1918 (Born 105 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1991(58 years, 9 months after company formation)
Appointment Duration32 years, 7 months
RoleNon Executive Director
Correspondence Address23a Eaton Square
London
SW1W 9DE
Director NameMrs Patricia Byrne
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1991(58 years, 9 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director & Secretary
Country of ResidenceUnited Kingdom
Correspondence Address45 Kinnoul Road
Fulham
London
W6 8NG
Director NameMrs Jennifer Monique Greenbury
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1991(58 years, 9 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Moore Street
London
SW3 2QW
Secretary NameSuzanne Adler
NationalityBritish
StatusCurrent
Appointed14 September 1991(58 years, 9 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address23a Eaton Square
London
SW1W 9DE
Director NameBettina Deborah Carole Adler
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1995(62 years, 11 months after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Correspondence Address77a Westbourne Park Road
London
W2 5QH
Director NameCatherine Nicole Vester
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1995(62 years, 11 months after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Correspondence Address46 Willow Road
London
Nw3
Director NameOta Adler
Date of BirthDecember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(58 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 March 1995)
RoleCompany Director
Correspondence Address23a Eaton Square
London
SW1W 9DE
Director NameThe Rt Hon The Lord Rippon Of Hexham Aubrey Geoffrey Frederick Rippon
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(58 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 March 1995)
RoleNon Executive
Correspondence Address21 Caroline Terrace
London
SW1W 8JT
Director NameThe Rt Hon The Lord Hayhoe Pc Bernard John Hayhoe
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1995(62 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 16 January 1996)
RoleCompany Director
Correspondence Address20 Wool Road
Wimbledon
London
SW20 0HW

Location

Registered Address5th Floor
7-10 Chandos Street
Cavendish Square
London
W1M 9DE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,129,221
Cash£329,923
Current Liabilities£1,574,677

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

12 September 2002Dissolved (1 page)
12 June 2002Return of final meeting in a members' voluntary winding up (3 pages)
9 April 2002Liquidators statement of receipts and payments (5 pages)
3 October 2001Liquidators statement of receipts and payments (5 pages)
30 April 2001Liquidators statement of receipts and payments (5 pages)
5 October 2000Liquidators statement of receipts and payments (5 pages)
13 April 2000Liquidators statement of receipts and payments (5 pages)
24 September 1999Liquidators statement of receipts and payments (5 pages)
24 March 1999Liquidators statement of receipts and payments (5 pages)
13 October 1998Liquidators statement of receipts and payments (5 pages)
3 April 1998Liquidators statement of receipts and payments (5 pages)
4 April 1997Registered office changed on 04/04/97 from: coriander building 20 gainsford street london SE1 2NE (1 page)
3 April 1997Declaration of solvency (3 pages)
3 April 1997Appointment of a voluntary liquidator (1 page)
3 April 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 March 1997Company name changed sterling finance co LIMITED\certificate issued on 20/03/97 (2 pages)
18 September 1996Return made up to 14/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (5 pages)
27 December 1995New director appointed (2 pages)
27 December 1995New director appointed (2 pages)
12 September 1995Return made up to 14/09/95; no change of members (6 pages)
31 May 1995Accounts for a small company made up to 30 June 1994 (5 pages)
26 May 1995New director appointed (2 pages)
15 March 1995Director resigned (2 pages)
15 March 1995Director resigned (2 pages)
27 September 1994Return made up to 14/09/94; no change of members (8 pages)
9 September 1993Return made up to 14/09/93; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 October 1992Return made up to 14/09/92; no change of members (6 pages)
12 March 1987Return made up to 12/01/87; full list of members (6 pages)