Company NameWades Fine Clothes Limited
Company StatusDissolved
Company Number00372856
CategoryPrivate Limited Company
Incorporation Date19 March 1942(82 years, 2 months ago)
Dissolution Date20 November 2001 (22 years, 5 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

Directors

Director NameMrs Sheila Hemingway
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1991(49 years, 2 months after company formation)
Appointment Duration10 years, 6 months (closed 20 November 2001)
RoleSecretary
Correspondence Address18 Whitethorn Gardens
Enfield
Middlesex
EN2 6HF
Director NameMr John Christopher Wade
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1991(49 years, 2 months after company formation)
Appointment Duration10 years, 6 months (closed 20 November 2001)
RoleManaging Director
Correspondence AddressHillrise 21 Bush Hill
London
N21 2BT
Director NameMrs Valerie Wade
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1991(49 years, 2 months after company formation)
Appointment Duration10 years, 6 months (closed 20 November 2001)
RoleSecretary
Correspondence AddressHill Rise 21 Bush Hill
Winchmore Hill
London
N21 2BT
Secretary NameMrs Valerie Wade
NationalityBritish
StatusClosed
Appointed07 May 1991(49 years, 2 months after company formation)
Appointment Duration10 years, 6 months (closed 20 November 2001)
RoleCompany Director
Correspondence AddressHill Rise 21 Bush Hill
Winchmore Hill
London
N21 2BT

Location

Registered Address911 Green Lanes
London
N21 2QP
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£43,506

Accounts

Latest Accounts5 April 2001 (23 years ago)
Accounts CategorySmall
Accounts Year End06 April

Filing History

20 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2001First Gazette notice for voluntary strike-off (1 page)
21 June 2001Application for striking-off (1 page)
12 June 2001Accounts for a small company made up to 5 April 2001 (5 pages)
19 April 2001Return made up to 07/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
6 April 2001Accounts for a dormant company made up to 5 April 2000 (5 pages)
30 March 2001Registered office changed on 30/03/01 from: 21 bush hill london N21 2BT (1 page)
6 December 1999Accounts for a small company made up to 5 April 1999 (5 pages)
9 June 1999Return made up to 07/05/99; no change of members (4 pages)
5 June 1998Return made up to 07/05/98; no change of members (4 pages)
2 June 1998Accounts for a dormant company made up to 5 April 1998 (5 pages)
6 February 1998Accounts for a dormant company made up to 5 April 1997 (5 pages)
26 October 1997Return made up to 07/05/97; full list of members (6 pages)
7 July 1996Accounts for a small company made up to 5 April 1996 (5 pages)
23 June 1996Return made up to 07/05/96; no change of members (4 pages)
12 June 1995Accounts for a small company made up to 5 April 1995 (5 pages)
30 May 1995Return made up to 07/05/95; no change of members (4 pages)