Company NameThe Jermyn Street Shirtmakers Limited
Company StatusDissolved
Company Number00606024
CategoryPrivate Limited Company
Incorporation Date10 June 1958(65 years, 11 months ago)
Dissolution Date20 November 2007 (16 years, 5 months ago)

Business Activity

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

Directors

Director NameSteven Jeffrey Quin
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2004(45 years, 9 months after company formation)
Appointment Duration3 years, 8 months (closed 20 November 2007)
RoleRetail Executive
Country of ResidenceEngland
Correspondence Address226 West Barnes Lane
New Malden
Surrey
KT3 6LT
Secretary NameMr Simon David Hatherly Dean
NationalityBritish
StatusClosed
Appointed01 June 2004(46 years after company formation)
Appointment Duration3 years, 5 months (closed 20 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Ferns
Platt
Sevenoaks
Kent
TN15 8JF
Director NamePaul Leslie Price
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2005(46 years, 8 months after company formation)
Appointment Duration2 years, 9 months (closed 20 November 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSt Andrew'S
52 Manor Drive
Whetstone London
N20 0DX
Director NameSteven William Miller
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2005(47 years, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 20 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Arundel Drive
Chelsfield
Orpington
Kent
BR6 9JG
Director NamePaul Edward Cuss
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1992(34 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 April 1999)
RoleShirt Cutter
Correspondence Address12 Grange Road
Barnes
London
SW13 9RE
Director NameCharles Jeremy David Hill
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1992(34 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 October 1996)
RoleCompany Director
Correspondence AddressThe Malt Barn School Lane
Cookham
Maidenhead
Berkshire
SL6 9QN
Director NameEric Reginald Francis Humbles
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1992(34 years, 5 months after company formation)
Appointment Duration13 years, 5 months (resigned 21 April 2006)
RoleRetail Executive
Correspondence Address39 Whitfield Road
Bexleyheath
Kent
DA7 5LS
Director NameJohn Barry Tuffney
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1992(34 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 April 1994)
RoleProduction Executive
Correspondence AddressMidways The Stream
Hambrook
Bristol
Avon
BS16 1RG
Director NameKenneth Thomas Williams
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1992(34 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 08 April 2003)
RoleRetail Executve
Correspondence Address14 Thorsden Way Oaks Avenue
Gipsy Hill
London
SE19 1RA
Secretary NameJames Ralph Parnell Davies
NationalityBritish
StatusResigned
Appointed08 November 1992(34 years, 5 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 05 July 1993)
RoleCompany Director
Correspondence Address24 Batchelors Way
Amersham
Buckinghamshire
HP7 9AJ
Director NameMark Anthony Stuckey
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(34 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 November 1994)
RoleCompany Director
Correspondence Address12 New Church Court
Waldgrave Road
London
SE19 2AU
Secretary NameSusan Jerman
NationalityBritish
StatusResigned
Appointed05 July 1993(35 years, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 31 May 2004)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressApartment 743, Nell Gwynn House
Sloane Avenue
London
SW3 3BG
Director NameMr Ian John Luxton
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(40 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 March 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Sheridan Grange
Sunningdale
Ascot
Berkshire
SL5 0BX
Director NameHelena Mary Mountford
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(42 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 2004)
RoleChartered Accountant
Correspondence Address6 Cartwright Way
Barnes
London
SW13 8HB
Director NameSteven Alan Hill
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2003(44 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 09 December 2003)
RoleCompany Director
Correspondence Address39 Bucharest Road
Earlsfield
London
SW18 3AS
Director NameStuart Rees Boughton
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2004(45 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 September 2005)
RoleMerchandise Director
Correspondence Address31 Ash Road
Hawley
Dartford
Kent
DA2 7SB

Location

Registered Address14 South Street
London
W1K 1DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£11,641

Accounts

Latest Accounts28 January 2006 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

20 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2007First Gazette notice for voluntary strike-off (1 page)
22 June 2007Application for striking-off (1 page)
19 February 2007Director's particulars changed (1 page)
13 December 2006Return made up to 08/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 December 2006Accounts for a dormant company made up to 28 January 2006 (6 pages)
30 November 2006Secretary's particulars changed (1 page)
8 May 2006Director resigned (1 page)
12 December 2005Return made up to 08/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 December 2005Accounts for a dormant company made up to 29 January 2005 (6 pages)
23 September 2005Director resigned (1 page)
23 September 2005New director appointed (3 pages)
15 February 2005New director appointed (3 pages)
16 November 2004Return made up to 08/11/04; full list of members (7 pages)
5 October 2004Accounts for a dormant company made up to 31 January 2004 (6 pages)
23 August 2004Director resigned (1 page)
8 June 2004Secretary resigned (1 page)
8 June 2004New secretary appointed (2 pages)
12 March 2004New director appointed (3 pages)
12 March 2004New director appointed (3 pages)
19 January 2004Director resigned (1 page)
24 November 2003Return made up to 08/11/03; full list of members (7 pages)
22 September 2003Accounts for a dormant company made up to 1 February 2003 (6 pages)
5 August 2003Secretary's particulars changed (1 page)
17 April 2003Director resigned (1 page)
17 March 2003New director appointed (2 pages)
21 November 2002Return made up to 08/11/02; full list of members (7 pages)
17 September 2002Accounts for a dormant company made up to 2 February 2002 (6 pages)
16 November 2001Return made up to 08/11/01; full list of members (7 pages)
17 August 2001Accounts for a dormant company made up to 27 January 2001 (7 pages)
10 April 2001Director resigned (1 page)
10 April 2001New director appointed (3 pages)
27 November 2000Return made up to 08/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 November 2000Director's particulars changed (1 page)
2 August 2000Accounts made up to 29 January 2000 (7 pages)
28 July 2000Registered office changed on 28/07/00 from: 14 south street london W1Y 5PJ (1 page)
23 November 1999Return made up to 08/11/99; full list of members (7 pages)
21 July 1999Accounts made up to 30 January 1999 (6 pages)
10 May 1999New director appointed (2 pages)
23 November 1998Return made up to 08/11/98; no change of members (6 pages)
28 July 1998Accounts for a dormant company made up to 31 January 1998 (6 pages)
23 July 1998Auditor's resignation (1 page)
2 December 1997Return made up to 08/11/97; full list of members (7 pages)
22 July 1997Accounts made up to 1 February 1997 (6 pages)
27 January 1997Registered office changed on 27/01/97 from: 71/72 jermyn street london SW1Y 6PF (1 page)
17 December 1996Registered office changed on 17/12/96 from: 14 south street london W1Y 5PJ (1 page)
26 November 1996Return made up to 08/11/96; change of members (7 pages)
14 November 1996Director resigned (1 page)
22 July 1996Accounts made up to 27 January 1996 (6 pages)
18 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
28 November 1995Return made up to 08/11/95; no change of members (4 pages)
25 July 1995Accounts made up to 28 January 1995 (11 pages)
9 November 1993Company name changed\certificate issued on 09/11/93 (2 pages)
11 May 1984Company name changed\certificate issued on 11/05/84 (2 pages)
10 June 1958Incorporation (18 pages)