Company NameBaird Clothing Limited
Company StatusDissolved
Company Number00774320
CategoryPrivate Limited Company
Incorporation Date18 September 1963(60 years, 7 months ago)
Dissolution Date12 August 2003 (20 years, 8 months ago)
Previous NameBairdwear Limited

Business Activity

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

Directors

Director NamePatricia Mary Alsop
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1997(33 years, 4 months after company formation)
Appointment Duration6 years, 6 months (closed 12 August 2003)
RoleSolicitor
Correspondence Address32 Nicosia Road
London
SW18 3RN
Director NameStephen John Roberts
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2002(38 years, 6 months after company formation)
Appointment Duration1 year, 4 months (closed 12 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Warden Court
Cuckfield
Haywards Heath
West Sussex
RH17 5DN
Secretary NamePatricia Mary Alsop
NationalityBritish
StatusClosed
Appointed30 April 2002(38 years, 7 months after company formation)
Appointment Duration1 year, 3 months (closed 12 August 2003)
RoleCompany Director
Correspondence Address32 Nicosia Road
London
SW18 3RN
Director NamePaul Christopher Allen
Date of BirthMay 1964 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed10 January 2003(39 years, 4 months after company formation)
Appointment Duration7 months (closed 12 August 2003)
RoleExecutive Director
Correspondence AddressWescott, 8 Beacon Rise
Sevenoaks
Kent
TN13 2NJ
Director NameSteven Richard Walton
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1991(28 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 03 July 1992)
RoleTextile Manufacturers Executive
Correspondence Address48 Priory Road
London
NW6 4SJ
Director NameMr Kenneth Harry Patton
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1991(28 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 27 July 1997)
RoleTextile Manufacturers Executive
Correspondence Address179 Nanpantan Road
Loughborough
Leicestershire
LE11 3YB
Director NameJames Ian Mason
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1991(28 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 August 1992)
RoleTextile Manufacturers Executive
Correspondence AddressCairnsmore
Hebers Grove
Ilkley
West Yorkshire
LS29 9JR
Director NameChristopher Michael Stevens
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(28 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 January 1997)
RoleAccountant
Correspondence Address6 Hill Street
Jackson Bridge
Huddersfield
W Yorks
HD7 7HG
Director NameChristopher Winstone
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1993(29 years, 4 months after company formation)
Appointment Duration2 years (resigned 27 February 1995)
RoleManager
Correspondence AddressOakwood House
Hardwick Road
Folkestone
Kent
CT20 2NY
Secretary NameChristopher Michael Stevens
NationalityBritish
StatusResigned
Appointed30 January 1993(29 years, 4 months after company formation)
Appointment Duration4 years (resigned 31 January 1997)
RoleCompany Director
Correspondence Address6 Hill Street
Jackson Bridge
Huddersfield
W Yorks
HD7 7HG
Director NameAdam Pearson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1995(31 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 March 1996)
RoleManager
Correspondence Address8-12 Montpellier Parade
Harrogate
North Yorkshire
HG1 2TJ
Director NameBarry Marsh
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1995(31 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 March 1996)
RoleManager
Correspondence Address7 Tudor Court
Sedgley Park Road Prestwich
Manchester
M25 0EP
Director NameLynne Elizabeth Flatman
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1995(31 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 1997)
RoleManager
Correspondence Address5 Townley Terrace
Canal St Marple
Stockport
Cheshire
SK6 6BL
Director NameNigel Andrew Smailes
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(32 years, 9 months after company formation)
Appointment Duration7 months (resigned 31 January 1997)
RoleSales
Correspondence Address57a Manor Road
Ossett
West Yorkshire
WF5 0LD
Director NameWilliam Edward Kelly
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(32 years, 9 months after company formation)
Appointment Duration7 months (resigned 31 January 1997)
RoleProduction Manager
Correspondence Address15 Wensmoor Road
Whitley Bay
Tyne & Wear
N25 8EE
Director NameMr Allan Chadwick
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(33 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 August 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 Chamberlain Way
Pinner
Middlesex
HA5 2AX
Secretary NameMr Allan Chadwick
NationalityBritish
StatusResigned
Appointed31 January 1997(33 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 August 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 Chamberlain Way
Pinner
Middlesex
HA5 2AX
Director NameLesley Anne Midgley
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1998(34 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 2000)
RoleHR Director
Correspondence Address38 Bourne End Lane
Bourne End
Hemel Hempstead
Hertfordshire
HP1 2RN
Director NameMr Thomas Michael Parr
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1998(34 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Campana Road
London
SW6 4AT
Director NameBarry John Davies
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1998(34 years, 5 months 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 NameMr Robert David Ainsworth
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1998(34 years, 5 months after company formation)
Appointment Duration8 months (resigned 01 November 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTurner House Station Road
Elsenham
Bishops Stortford
Hertfordshire
CM22 6LA
Director NameJonathan Kempster
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(34 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(34 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(35 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(35 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 NameMr Adrian Paul Haughton
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(36 years 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(36 years, 7 months after company formation)
Appointment Duration2 years (resigned 30 April 2002)
RoleChartered Accountant
Correspondence Address9 Park Place
London
W5 5NQ
Secretary NameRussell Finch
NationalityBritish
StatusResigned
Appointed30 April 2000(36 years, 7 months after company formation)
Appointment Duration2 years (resigned 30 April 2002)
RoleChartered Accountant
Correspondence Address9 Park Place
London
W5 5NQ
Director NameMr William Reid
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2003(39 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£100,050

Accounts

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

Filing History

29 April 2003Director resigned (1 page)
29 April 2003First Gazette notice for voluntary strike-off (1 page)
19 March 2003Application for striking-off (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)
11 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 2002Director resigned (1 page)
23 May 2002New secretary appointed (2 pages)
18 April 2002New director appointed (4 pages)
5 February 2002Return made up to 30/01/02; full list of members (6 pages)
20 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 (5 pages)
29 March 2001Return made up to 30/01/01; full list of members (7 pages)
8 February 2001Director resigned (1 page)
29 January 2001Accounts for a dormant company made up to 31 December 1999 (5 pages)
22 January 2001New secretary appointed;new director appointed (4 pages)
22 January 2001Secretary resigned;director resigned (1 page)
9 May 2000Director's particulars changed (1 page)
9 May 2000Return made up to 30/01/00; full list of members (15 pages)
9 May 2000Director resigned (1 page)
16 April 2000Director's particulars changed (1 page)
23 March 2000Director resigned (1 page)
24 January 2000Director resigned (1 page)
22 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
13 October 1999New director appointed (2 pages)
5 March 1999Director resigned (1 page)
5 March 1999Return made up to 30/01/99; no change of members (6 pages)
5 March 1999Director resigned (1 page)
27 October 1998Registered office changed on 27/10/98 from: 79 mount street london W1Y 5HJ (1 page)
12 August 1998New secretary appointed;new director appointed (2 pages)
12 August 1998Secretary resigned;director resigned (1 page)
31 May 1998Full accounts made up to 31 December 1997 (6 pages)
23 April 1998New director appointed (2 pages)
23 April 1998New director appointed (2 pages)
23 April 1998New director appointed (2 pages)
23 April 1998New director appointed (2 pages)
27 February 1998Company name changed bairdwear (whitefield) LIMITED\certificate issued on 02/03/98 (2 pages)
5 February 1998Return made up to 30/01/98; no change of members (4 pages)
13 October 1997Director resigned (1 page)
18 July 1997Full accounts made up to 31 December 1996 (5 pages)
7 March 1997New director appointed (2 pages)
7 March 1997New secretary appointed;new director appointed (2 pages)
7 March 1997Director resigned (1 page)
7 March 1997Director resigned (1 page)
7 March 1997Secretary resigned;director resigned (1 page)
7 March 1997Director resigned (1 page)
28 February 1997Return made up to 30/01/97; full list of members (8 pages)
27 September 1996New director appointed (2 pages)
27 September 1996New director appointed (2 pages)
12 July 1996Full accounts made up to 31 December 1995 (5 pages)
6 June 1996Director resigned (1 page)
6 June 1996Director resigned (1 page)
18 February 1996Return made up to 30/01/96; no change of members (6 pages)
1 August 1995Full accounts made up to 31 December 1994 (5 pages)
13 March 1995New director appointed (2 pages)
13 March 1995Director resigned (2 pages)
13 March 1995New director appointed (2 pages)
13 March 1995New director appointed (2 pages)