Company NamePraxis Activewear Limited
Company StatusDissolved
Company Number00499533
CategoryPrivate Limited Company
Incorporation Date20 September 1951(72 years, 7 months ago)
Dissolution Date30 September 2003 (20 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameStephen John Roberts
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2002(50 years, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 30 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Warden Court
Cuckfield
Haywards Heath
West Sussex
RH17 5DN
Director NamePaul Christopher Allen
Date of BirthMay 1964 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed10 January 2003(51 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (closed 30 September 2003)
RoleExecutive Director
Correspondence AddressWescott, 8 Beacon Rise
Sevenoaks
Kent
TN13 2NJ
Director NameMr Paul Anthony Edward Peter Bryan
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2003(51 years, 6 months after company formation)
Appointment Duration6 months, 1 week (closed 30 September 2003)
RoleSecretary
Correspondence Address37 Chantry Avenue
Hartley
Longfield
Kent
DA3 8DD
Secretary NameMr Paul Anthony Edward Peter Bryan
NationalityBritish
StatusClosed
Appointed25 March 2003(51 years, 6 months after company formation)
Appointment Duration6 months, 1 week (closed 30 September 2003)
RoleSecretary
Correspondence Address37 Chantry Avenue
Hartley
Longfield
Kent
DA3 8DD
Director NameMr David Scott Wye
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(41 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 10 November 1993)
RoleCompany Director
Correspondence Address33 Darley Park Road
Darley Abbey
Derby
Derbyshire
DE22 1DA
Director NameMrs Joan Helen Thomassin
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(41 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 10 April 1993)
RoleCompany Director
Correspondence Address8 Finborough Road
London
SW10 9EQ
Director NameKenneth Colin Scates
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(41 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 May 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoxley Hall
149 Higher Lane
Lymm
Cheshire
WA13 0BU
Director NamePeter McDonald
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(41 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 May 1994)
RoleAccountant
Correspondence Address452 Stockport Road
Denton
Manchester
M34 6EQ
Secretary NameMrs Joan Helen Thomassin
NationalityBritish
StatusResigned
Appointed28 February 1993(41 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 10 April 1993)
RoleCompany Director
Correspondence Address8 Finborough Road
London
SW10 9EQ
Secretary NameJohn William Robson Nightingale
NationalityBritish
StatusResigned
Appointed29 April 1993(41 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 February 1995)
RoleSecretary
Correspondence Address9 Croxton Close
Luton
LU3 2UQ
Director NameRobert John Coley
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1994(42 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 1997)
RoleCompany Director
Correspondence Address6 Ridge Park
Stockport
Cheshire
SK7 2BL
Director NameMiss Susan Ollerton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1994(42 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 March 1996)
RoleAccountant
Correspondence Address2 St Thomas Close
Helmshore
Rossendale
Lancashire
BB4 4PY
Secretary NameMiss Susan Ollerton
NationalityBritish
StatusResigned
Appointed28 February 1995(43 years, 5 months after company formation)
Appointment Duration1 year (resigned 15 March 1996)
RoleSecretary
Correspondence Address2 St Thomas Close
Helmshore
Rossendale
Lancashire
BB4 4PY
Director NameMr Allan Chadwick
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1996(44 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 August 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 Chamberlain Way
Pinner
Middlesex
HA5 2AX
Secretary NameMr Allan Chadwick
NationalityBritish
StatusResigned
Appointed15 March 1996(44 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 August 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 Chamberlain Way
Pinner
Middlesex
HA5 2AX
Director NamePatricia Mary Alsop
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(46 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 25 March 2003)
RoleSolicitor
Correspondence Address32 Nicosia Road
London
SW18 3RN
Director NameJonathan Kempster
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(46 years, 10 months after company formation)
Appointment Duration3 months (resigned 01 November 1998)
RoleAccountant
Correspondence Address144 Finchampstead Road
Wokingham
Berkshire
RG41 2NU
Secretary NameJonathan Kempster
NationalityBritish
StatusResigned
Appointed01 August 1998(46 years, 10 months after company formation)
Appointment Duration3 months (resigned 01 November 1998)
RoleAccountant
Correspondence Address144 Finchampstead Road
Wokingham
Berkshire
RG41 2NU
Director NameMr Andrew Mark Fabian
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(47 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address139 Woodwarde Road
London
SE22 8UP
Secretary NameMr Andrew Mark Fabian
NationalityBritish
StatusResigned
Appointed01 November 1998(47 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address139 Woodwarde Road
London
SE22 8UP
Director NameRussell Finch
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2000(48 years, 7 months after company formation)
Appointment Duration2 years (resigned 30 April 2002)
RoleAccountant
Correspondence Address9 Park Place
London
W5 5NQ
Secretary NameRussell Finch
NationalityBritish
StatusResigned
Appointed30 April 2000(48 years, 7 months after company formation)
Appointment Duration2 years (resigned 30 April 2002)
RoleAccountant
Correspondence Address9 Park Place
London
W5 5NQ
Secretary NamePatricia Mary Alsop
NationalityBritish
StatusResigned
Appointed30 April 2002(50 years, 7 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 25 March 2003)
RoleCompany Director
Correspondence Address32 Nicosia Road
London
SW18 3RN
Director NameMr William Reid
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2003(51 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 03 April 2003)
RoleExecutive Chairman
Correspondence AddressBaykers Lamb Lane
Sible Hedingham
Halstead
Essex
CO9 3RS

Location

Registered AddressWindsmoor House
Lawrence Road
London
N15 4EP
RegionLondon
ConstituencyTottenham
CountyGreater London
WardTottenham Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£496,300

Accounts

Latest Accounts2 February 2002 (22 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

30 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2003First Gazette notice for voluntary strike-off (1 page)
6 May 2003Application for striking-off (1 page)
29 April 2003Director resigned (1 page)
7 April 2003Secretary resigned;director resigned (1 page)
7 April 2003New secretary appointed;new director appointed (5 pages)
8 March 2003Return made up to 28/02/03; full list of members (8 pages)
3 February 2003New director appointed (5 pages)
3 February 2003New director appointed (5 pages)
14 January 2003Accounting reference date extended from 31/01/03 to 30/04/03 (1 page)
18 October 2002Accounts for a dormant company made up to 2 February 2002 (4 pages)
28 August 2002Registered office changed on 28/08/02 from: 2 cavendish square london W1M 0BF (1 page)
23 May 2002New secretary appointed (2 pages)
23 May 2002Secretary resigned;director resigned (1 page)
18 April 2002New director appointed (5 pages)
11 March 2002Return made up to 28/02/02; full list of members (6 pages)
15 November 2001Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
30 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
12 March 2001Return made up to 28/02/01; full list of members (6 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
19 June 2000New secretary appointed;new director appointed (2 pages)
8 June 2000Secretary resigned;director resigned (1 page)
23 March 2000Return made up to 28/02/00; full list of members (11 pages)
14 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
31 March 1999Return made up to 28/02/99; no change of members (4 pages)
27 October 1998Registered office changed on 27/10/98 from: 79 mount street london W1Y 5HJ (1 page)
13 August 1998New secretary appointed;new director appointed (2 pages)
12 August 1998Secretary resigned;director resigned (1 page)
7 May 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
26 March 1998Return made up to 28/02/98; full list of members (6 pages)
11 February 1998New director appointed (1 page)
18 July 1997Full accounts made up to 31 December 1996 (4 pages)
11 March 1997Return made up to 28/02/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
12 July 1996Full accounts made up to 31 December 1995 (5 pages)
20 March 1996Registered office changed on 20/03/96 from: unit 31 humphrys road woodside industrial estate dunstable bedfordshire LU5 4TP (1 page)
20 March 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
12 March 1996Return made up to 28/02/96; no change of members (4 pages)
4 July 1995Full accounts made up to 31 December 1994 (5 pages)
27 March 1995Return made up to 28/02/95; full list of members (6 pages)