Company NameCarston Shirt Group Limited
Company StatusDissolved
Company Number00854800
CategoryPrivate Limited Company
Incorporation Date21 July 1965(58 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameMr Roger Braddock Miles
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 1994(29 years, 2 months after company formation)
Appointment Duration29 years, 7 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrostover Hawksdown
Walmer
Deal
Kent
CT14 7PL
Director NameMr Jonathan Peter Fleming
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1995(30 years, 5 months after company formation)
Appointment Duration28 years, 4 months
RoleChartered Accountant
Correspondence Address15 Heath Court
Leighton Buzzard
Bedfordshire
LU7 7JR
Director NameMr Jack Lewis Treves
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1995(30 years, 5 months after company formation)
Appointment Duration28 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address99 Parsonage Lane
Bishops Stortford
Hertfordshire
CM23 5BA
Secretary NameMr Jonathan Peter Fleming
NationalityBritish
StatusCurrent
Appointed11 December 1995(30 years, 5 months after company formation)
Appointment Duration28 years, 4 months
RoleChartered Accountant
Correspondence Address15 Heath Court
Leighton Buzzard
Bedfordshire
LU7 7JR
Director NameRobert David Moore
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(25 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1992)
RoleCompany Director
Correspondence Address13 Barnfield
Tunbridge Wells
Kent
TN2 5XD
Director NamePaul Washington Tremlett
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(25 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 June 1994)
RoleCompany Director
Correspondence Address55 Ember Lane
Esher
Surrey
KT10 8EF
Director NameMr David Alan Williams
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(25 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnfields Three Gates Lane
Haslemere
Surrey
GU27 2LG
Secretary NameGuy Stuart Morfett
NationalityBritish
StatusResigned
Appointed15 May 1991(25 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 September 1994)
RoleCompany Director
Correspondence Address6 Kelso Drive
Gravesend
Kent
DA12 4NR
Secretary NameMr Roger Braddock Miles
NationalityBritish
StatusResigned
Appointed26 September 1994(29 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 December 1995)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrostover Hawksdown
Walmer
Deal
Kent
CT14 7PL
Director NameColin Wilson
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1995(29 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 11 December 1995)
RoleManaging Director
Correspondence Address39 Woodhurst Road
London
W3 6SS

Location

Registered Address25 New Street Square
London
EC4A 3LN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts6 January 1995 (29 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 June 1997Dissolved (1 page)
27 March 1997Liquidators statement of receipts and payments (5 pages)
27 March 1997Return of final meeting in a members' voluntary winding up (3 pages)
21 January 1997Liquidators statement of receipts and payments (5 pages)
24 January 1996Declaration of solvency (3 pages)
2 January 1996Registered office changed on 02/01/96 from: 9 clifford st london wix 1RB (1 page)
29 December 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
29 December 1995Res re specie (2 pages)
29 December 1995Appointment of a voluntary liquidator (2 pages)
13 June 1995Return made up to 10/04/95; full list of members (6 pages)
13 June 1995Accounts for a dormant company made up to 6 January 1995 (3 pages)
25 July 1990Return made up to 10/04/90; full list of members (4 pages)