Company NameBaird Clothing Childrenswear Limited
Company StatusDissolved
Company Number00600189
CategoryPrivate Limited Company
Incorporation Date10 March 1958(66 years, 2 months ago)
Dissolution Date30 September 2003 (20 years, 7 months ago)
Previous NameBairdwear (Childrenswear) Limited

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(44 years 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(44 years, 10 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(45 years 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(45 years after company formation)
Appointment Duration6 months, 1 week (closed 30 September 2003)
RoleSecretary
Correspondence Address37 Chantry Avenue
Hartley
Longfield
Kent
DA3 8DD
Director NameMr Richard Williams
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1991(33 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 1995)
RoleTextile Manufacturers Executive
Correspondence Address16 Grosvenor Road
Ettingshall Park
Wolverhampton
West Midlands
WV4 6QY
Director NameMr Barrie Webster
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1991(33 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 March 1996)
RoleTextile Manufacturers Executive
Correspondence Address139 Vicarage Road
Wollaston
Stourbridge
West Midlands
DY8 4QZ
Director NameMrs Karin Ilse Lydia Hill
Date of BirthMay 1940 (Born 84 years ago)
NationalityGerman
StatusResigned
Appointed11 November 1991(33 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 1995)
RoleTextile Manufacturers Exec
Correspondence Address16 Stokesay Way
Telford
Salop
TF7 4QE
Director NameMr Michael Gale
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1991(33 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 January 1994)
RoleTextile Manufacturers Executive
Correspondence Address7 Woodcrest
Bicton Heath
Shrewsbury
Salop
SY3 5EU
Wales
Secretary NameMr Barrie Webster
NationalityBritish
StatusResigned
Appointed11 November 1991(33 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 March 1996)
RoleTextile Manufacturers Executive
Correspondence Address139 Vicarage Road
Wollaston
Stourbridge
West Midlands
DY8 4QZ
Director NameMr Kenneth Harry Patton
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(33 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 March 1996)
RoleTextile Manufacturers Executive
Correspondence Address179 Nanpantan Road
Loughborough
Leicestershire
LE11 3YB
Director NameMr Trevor Graham Brown
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(35 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 December 1995)
RoleTextile Manufacturers Executiv
Correspondence Address50 Spencers Way
Driffield
North Humberside
YO25 7RH
Director NameChristopher Winstone
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(36 years, 11 months after company formation)
Appointment Duration11 months (resigned 31 December 1995)
RoleTextile Manufacturers Executiv
Correspondence Address27 Old Mead
Folkestone
Kent
CT19 5UR
Director NameMr Allan Chadwick
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1996(38 years after company formation)
Appointment Duration2 years, 4 months (resigned 01 August 1998)
RoleChartered Accountant
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
Appointed22 March 1996(38 years after company formation)
Appointment Duration7 years (resigned 25 March 2003)
RoleSecretary
Correspondence Address32 Nicosia Road
London
SW18 3RN
Secretary NameMr Allan Chadwick
NationalityBritish
StatusResigned
Appointed22 March 1996(38 years after company formation)
Appointment Duration2 years, 4 months (resigned 01 August 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address32 Chamberlain Way
Pinner
Middlesex
HA5 2AX
Director NameBarry John Davies
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1998(40 years after company formation)
Appointment Duration8 months (resigned 01 November 1998)
RoleClothing Manufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressWestfield House
Westfields
Church Stretton
Shropshire
SY6 7AF
Wales
Director NameJonathan Kempster
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(40 years, 5 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(40 years, 5 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(40 years, 8 months 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(40 years, 8 months 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 NameRalph Todd Hartwell
Date of BirthMay 1962 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed11 June 1999(41 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 20 October 1999)
RoleCompany Director
Correspondence AddressFlat 3 47 Rupert Street
London
W1V 7HN
Director NameMr Adrian Paul Haughton
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(41 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Oaks 5 Pyles Thorne Road
Wellington
Somerset
TA21 8DX
Director NameRussell Finch
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2000(42 years, 2 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(42 years, 2 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(44 years, 2 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(44 years, 10 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£89,934

Accounts

Latest Accounts2 February 2002 (22 years, 3 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)
2 May 2003Application for striking-off (1 page)
29 April 2003Director resigned (1 page)
7 April 2003New secretary appointed;new director appointed (5 pages)
7 April 2003Secretary resigned;director resigned (1 page)
12 February 2003New director appointed (5 pages)
12 February 2003Return made up to 30/01/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
12 February 2003New director appointed (5 pages)
3 February 2003New director appointed (5 pages)
3 February 2003New director appointed (5 pages)
15 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 2002Director resigned (1 page)
18 April 2002New director appointed (5 pages)
5 February 2002Return made up to 30/01/02; full list of members (6 pages)
15 November 2001Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
27 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
20 February 2001Return made up to 30/01/01; full list of members (7 pages)
8 February 2001Director resigned (1 page)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (8 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 30/01/00; full list of members (13 pages)
27 October 1999Director resigned (1 page)
21 October 1999New director appointed (2 pages)
14 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
21 June 1999New director appointed (2 pages)
5 March 1999Return made up to 30/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 1999Director resigned (1 page)
10 February 1999Secretary resigned;director resigned (1 page)
15 December 1998Secretary resigned;director resigned (1 page)
28 October 1998Company name changed bairdwear (childrenswear) limite d\certificate issued on 29/10/98 (4 pages)
27 October 1998Registered office changed on 27/10/98 from: 79 mount street london W1Y 5HJ (1 page)
12 August 1998Secretary resigned;director resigned (1 page)
12 August 1998New secretary appointed;new director appointed (2 pages)
7 May 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
23 April 1998New director appointed (2 pages)
27 February 1998Company name changed bairdwear (harcourt) LIMITED\certificate issued on 02/03/98 (3 pages)
5 February 1998Return made up to 30/01/98; no change of members (4 pages)
18 July 1997Full accounts made up to 31 December 1996 (5 pages)
28 February 1997Return made up to 30/01/97; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
12 July 1996Full accounts made up to 31 December 1995 (5 pages)
21 April 1996New director appointed (1 page)
21 April 1996Director resigned (2 pages)
21 April 1996New secretary appointed;new director appointed (1 page)
21 April 1996Secretary resigned (2 pages)
8 February 1996Return made up to 30/01/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 July 1995Full accounts made up to 31 December 1994 (5 pages)