Company NameBritish Menswear Guild Limited
Company StatusDissolved
Company Number00647543
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 January 1960(64 years, 3 months ago)
Dissolution Date19 June 2012 (11 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Secretary NameDavid Challinor
NationalityBritish
StatusClosed
Appointed01 January 1999(38 years, 11 months after company formation)
Appointment Duration13 years, 5 months (closed 19 June 2012)
RoleCompany Director
Correspondence Address20 Sherborne Gardens
London
W13 8AS
Director NameMr David Challinor
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2010(50 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 19 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Sherborne Gardens
London
W13 8AS
Secretary NameMr Leslie Cyril Frederick Parker
NationalityBritish
StatusResigned
Appointed30 May 1992(32 years, 4 months after company formation)
Appointment Duration5 years (resigned 19 June 1997)
RoleCompany Director
Correspondence Address8 Anne Way
Ilford
Essex
IG6 2TT
Secretary NameJohn Balcombe
NationalityBritish
StatusResigned
Appointed19 June 1997(37 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 1999)
RoleCompany Director
Correspondence Address22 Connaught Road
Barnet
Hertfordshire
EN5 2PZ
Director NameMurray Allan Of Innerleitmen (Corporation)
StatusResigned
Appointed30 May 1992(32 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 May 1995)
Correspondence Address97 New Bond Street
London
W17 9LF
Director NameMichelsons Of London Ltd (Corporation)
StatusResigned
Appointed30 May 1992(32 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 December 2002)
Correspondence Address9 Clifford Street
London
W1X 1RB
Director NameJohn Smedley Ltd (Corporation)
StatusResigned
Appointed30 May 1992(32 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 December 1999)
Correspondence AddressLea Mills
Matlock
Derbyshire
DE4 5AG
Director NameFrederick Theak Limited (Corporation)
StatusResigned
Appointed30 May 1992(32 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 January 1999)
Correspondence AddressAkco Hse
South Street
Taunton
Somerset
TA1 3AD
Director NameDerek Rose Pyjamas Ltd (Corporation)
StatusResigned
Appointed30 May 1992(32 years, 4 months after company formation)
Appointment Duration19 years, 8 months (resigned 01 February 2012)
Correspondence Address15 Savile Row
London
W1X 1AE
Director NameDaks-Simpson Ltd (Corporation)
StatusResigned
Appointed30 May 1992(32 years, 4 months after company formation)
Appointment Duration19 years, 8 months (resigned 01 February 2012)
Correspondence Address10 Old Bond Street
London
W1S 2PL
Director NameChurch & Co (Foot Wear) Ltd (Corporation)
StatusResigned
Appointed30 May 1992(32 years, 4 months after company formation)
Appointment Duration19 years, 8 months (resigned 01 February 2012)
Correspondence Address1 St. James Road
Northampton
NN5 5JB
Director NameChristy & Co Ltd (Corporation)
StatusResigned
Appointed30 May 1992(32 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 May 1997)
Correspondence AddressHigher Millgate
Stockport
Cheshire
SK1 3EU
Director NameAustin Reed Group Plc (Corporation)
StatusResigned
Appointed30 May 1992(32 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 May 1995)
Correspondence AddressPO Box 2aj
103/113 Regent Street
London
W1A 2AJ
Director NameAquascutum Ltd (Corporation)
StatusResigned
Appointed30 May 1992(32 years, 4 months after company formation)
Appointment Duration17 years, 7 months (resigned 01 January 2010)
Correspondence Address100 Regent Street
London
W1A 2AQ
Director NameALAN Paine Ltd (Corporation)
StatusResigned
Appointed30 May 1992(32 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 December 1993)
Correspondence AddressCraven Hse
Station Road
Godalming
Surrey
GU7 1JD
Director NameDents (Corporation)
StatusResigned
Appointed19 May 1994(34 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 1999)
Correspondence AddressFairfield Road
Warminster
Wiltshire
BA12 4DL
Director NameChester Barrie Limited (Corporation)
StatusResigned
Appointed18 May 1995(35 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 2000)
Correspondence Address32 Savile Row
London
W1X 1AG
Director NameJohn Comfort Limited (Corporation)
StatusResigned
Appointed18 May 1995(35 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 14 September 2000)
Correspondence Address10 Leake Street
London
SE1 7NN
Director NameBurberrys Sock Division (Corporation)
StatusResigned
Appointed15 May 1997(37 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1999)
Correspondence AddressHallaton Street
Leicester
LE2 8QY
Director NameJohnstons Of Elgin Limited (Corporation)
StatusResigned
Appointed01 January 2000(39 years, 11 months after company formation)
Appointment Duration3 years (resigned 31 December 2002)
Correspondence AddressNewmill
Elgin
Morayshire
IV30 4AF
Scotland
Director NameLochcarron Of Scotland (Corporation)
StatusResigned
Appointed02 June 2001(41 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 02 January 2009)
Correspondence AddressWaverley Mill
Huddersfield Street
Galashiels
TD1 3AZ
Scotland
Director NameHackett Ltd (Corporation)
StatusResigned
Appointed13 September 2001(41 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 January 2006)
Correspondence Address25-26 South Bank Business Centre
Ponton Road Nine Elms Lane
London
SW8 5BL
Director NameCravats & Cleeve Of London Ltd (Corporation)
StatusResigned
Appointed12 September 2002(42 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 2005)
Correspondence AddressSuite 22, Morley House
320 Regent Street
London
W1B 3BE

Location

Registered Address110/112 Lancaster Road
Barnet
Hertfordshire
EN4 8AL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£54,650
Net Worth£6,364
Cash£8,369
Current Liabilities£8,466

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
21 February 2012Application to strike the company off the register (3 pages)
21 February 2012Application to strike the company off the register (3 pages)
2 February 2012Termination of appointment of Church & Co (Foot Wear) Ltd as a director on 1 February 2012 (1 page)
2 February 2012Termination of appointment of Daks-Simpson Ltd as a director (1 page)
2 February 2012Termination of appointment of Derek Rose Pyjamas Ltd as a director on 1 February 2012 (1 page)
2 February 2012Termination of appointment of Church & Co (Foot Wear) Ltd as a director (1 page)
2 February 2012Termination of appointment of Daks-Simpson Ltd as a director on 1 February 2012 (1 page)
2 February 2012Termination of appointment of Derek Rose Pyjamas Ltd as a director (1 page)
2 February 2012Termination of appointment of Church & Co (Foot Wear) Ltd as a director on 1 February 2012 (1 page)
2 February 2012Termination of appointment of Church & Co (Foot Wear) Ltd as a director (1 page)
25 July 2011Full accounts made up to 31 December 2010 (9 pages)
25 July 2011Full accounts made up to 31 December 2010 (9 pages)
18 July 2011Annual return made up to 30 May 2011 no member list (5 pages)
18 July 2011Annual return made up to 30 May 2011 no member list (5 pages)
18 July 2011Registered office address changed from 3 Queen Square Bloomsbury London WC1N 3AR on 18 July 2011 (1 page)
18 July 2011Registered office address changed from 3 Queen Square Bloomsbury London WC1N 3AR on 18 July 2011 (1 page)
15 December 2010Appointment of Mr David Challinor as a director (2 pages)
15 December 2010Appointment of Mr David Challinor as a director (2 pages)
14 October 2010Registered office address changed from 5 Portland Place London W1B 1PW on 14 October 2010 (1 page)
14 October 2010Registered office address changed from 5 Portland Place London W1B 1PW on 14 October 2010 (1 page)
17 August 2010Annual return made up to 30 May 2010 no member list (4 pages)
17 August 2010Annual return made up to 30 May 2010 no member list (4 pages)
16 August 2010Director's details changed for Derek Rose Pyjamas Ltd on 1 May 2010 (2 pages)
16 August 2010Director's details changed for Daks-Simpson Ltd on 1 May 2010 (2 pages)
16 August 2010Director's details changed for Derek Rose Pyjamas Ltd on 1 May 2010 (2 pages)
16 August 2010Termination of appointment of Aquascutum Ltd as a director (1 page)
16 August 2010Director's details changed for Daks-Simpson Ltd on 1 May 2010 (2 pages)
16 August 2010Director's details changed for Derek Rose Pyjamas Ltd on 1 May 2010 (2 pages)
16 August 2010Director's details changed for Church & Co (Foot Wear) Ltd on 1 May 2010 (2 pages)
16 August 2010Termination of appointment of Aquascutum Ltd as a director (1 page)
16 August 2010Director's details changed for Church & Co (Foot Wear) Ltd on 1 May 2010 (2 pages)
16 August 2010Director's details changed for Daks-Simpson Ltd on 1 May 2010 (2 pages)
9 June 2010Full accounts made up to 31 December 2009 (8 pages)
9 June 2010Full accounts made up to 31 December 2009 (8 pages)
21 July 2009Annual return made up to 30/05/09 (3 pages)
21 July 2009Appointment Terminated Director lochcarron of scotland (1 page)
21 July 2009Appointment terminated director lochcarron of scotland (1 page)
21 July 2009Annual return made up to 30/05/09 (3 pages)
28 May 2009Full accounts made up to 31 December 2008 (9 pages)
28 May 2009Full accounts made up to 31 December 2008 (9 pages)
4 August 2008Annual return made up to 30/05/08 (3 pages)
4 August 2008Annual return made up to 30/05/08 (3 pages)
21 May 2008Full accounts made up to 31 December 2007 (9 pages)
21 May 2008Full accounts made up to 31 December 2007 (9 pages)
27 July 2007Annual return made up to 30/05/07 (2 pages)
27 July 2007Annual return made up to 30/05/07 (2 pages)
5 July 2007Full accounts made up to 31 December 2006 (9 pages)
5 July 2007Full accounts made up to 31 December 2006 (9 pages)
25 July 2006Annual return made up to 30/05/06 (2 pages)
25 July 2006Annual return made up to 30/05/06 (2 pages)
13 July 2006Director resigned (1 page)
13 July 2006Director resigned (1 page)
16 May 2006Full accounts made up to 31 December 2005 (9 pages)
16 May 2006Full accounts made up to 31 December 2005 (9 pages)
1 July 2005Annual return made up to 30/05/05 (2 pages)
1 July 2005Annual return made up to 30/05/05 (2 pages)
27 June 2005Director resigned (1 page)
27 June 2005Director resigned (1 page)
22 April 2005Full accounts made up to 31 December 2004 (9 pages)
22 April 2005Full accounts made up to 31 December 2004 (9 pages)
8 June 2004Annual return made up to 30/05/04 (6 pages)
8 June 2004Annual return made up to 30/05/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 2004Full accounts made up to 31 December 2003 (9 pages)
4 May 2004Full accounts made up to 31 December 2003 (9 pages)
19 June 2003Annual return made up to 30/05/03 (7 pages)
19 June 2003Annual return made up to 30/05/03 (7 pages)
15 May 2003Director resigned (1 page)
15 May 2003Director resigned (1 page)
10 May 2003Full accounts made up to 31 December 2002 (9 pages)
10 May 2003Full accounts made up to 31 December 2002 (9 pages)
28 April 2003Director resigned (1 page)
28 April 2003New director appointed (2 pages)
28 April 2003Director resigned (1 page)
28 April 2003New director appointed (2 pages)
29 June 2002Annual return made up to 30/05/02 (6 pages)
29 June 2002New director appointed (2 pages)
29 June 2002Annual return made up to 30/05/02 (6 pages)
29 June 2002New director appointed (2 pages)
7 May 2002Full accounts made up to 31 December 2001 (8 pages)
7 May 2002Full accounts made up to 31 December 2001 (8 pages)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
21 June 2001Director resigned (1 page)
21 June 2001Director resigned (1 page)
19 June 2001Annual return made up to 30/05/01
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 19/06/01
(5 pages)
19 June 2001Annual return made up to 30/05/01 (5 pages)
1 May 2001Full accounts made up to 31 December 2000 (9 pages)
1 May 2001Full accounts made up to 31 December 2000 (9 pages)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
6 July 2000Annual return made up to 30/05/00
  • 363(288) ‐ Director resigned
(6 pages)
6 July 2000Annual return made up to 30/05/00 (6 pages)
1 June 2000Registered office changed on 01/06/00 from: no 1 savile row london W1X 2JR (1 page)
1 June 2000Registered office changed on 01/06/00 from: no 1 savile row london W1X 2JR (1 page)
4 May 2000Full accounts made up to 31 December 1999 (8 pages)
4 May 2000Full accounts made up to 31 December 1999 (8 pages)
28 July 1999Annual return made up to 30/05/99
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 July 1999Annual return made up to 30/05/99 (6 pages)
4 May 1999Secretary resigned (1 page)
4 May 1999Director resigned (1 page)
4 May 1999Director resigned (1 page)
4 May 1999Secretary resigned (1 page)
25 July 1998Annual return made up to 30/05/98 (8 pages)
25 July 1998Annual return made up to 30/05/98 (8 pages)
16 June 1998Accounts for a small company made up to 31 December 1997 (3 pages)
16 June 1998Accounts for a small company made up to 31 December 1997 (3 pages)
28 April 1998Director resigned (1 page)
28 April 1998Director resigned (1 page)
14 July 1997New secretary appointed (2 pages)
14 July 1997New secretary appointed (2 pages)
5 July 1997Annual return made up to 30/05/97 (8 pages)
5 July 1997Annual return made up to 30/05/97
  • 363(288) ‐ Director resigned
(8 pages)
4 July 1997New director appointed (2 pages)
4 July 1997New director appointed (2 pages)
4 July 1997Secretary resigned (1 page)
4 July 1997Secretary resigned (1 page)
7 May 1997Accounts for a small company made up to 31 December 1996 (3 pages)
7 May 1997Accounts for a small company made up to 31 December 1996 (3 pages)
19 June 1996Annual return made up to 30/05/96 (8 pages)
19 June 1996Annual return made up to 30/05/96 (8 pages)
16 May 1996Accounts for a small company made up to 31 December 1995 (4 pages)
16 May 1996Accounts for a small company made up to 31 December 1995 (4 pages)
13 March 1996Registered office changed on 13/03/96 from: wool house carlton gardens london SW1Y 5AE (1 page)
13 March 1996Registered office changed on 13/03/96 from: wool house carlton gardens london SW1Y 5AE (1 page)
27 June 1995Annual return made up to 30/05/95
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 June 1995Annual return made up to 30/05/95 (8 pages)
30 May 1995Director resigned;new director appointed (2 pages)
30 May 1995Director resigned;new director appointed (2 pages)
30 May 1995Director resigned;new director appointed (2 pages)
30 May 1995Director resigned;new director appointed (2 pages)
5 May 1995Accounts for a small company made up to 31 December 1994 (3 pages)
5 May 1995Accounts for a small company made up to 31 December 1994 (3 pages)