Company NameBritish Knitting & Clothing Export Council
Company StatusDissolved
Company Number00916357
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 September 1967(56 years, 7 months ago)
Dissolution Date5 January 2010 (14 years, 3 months ago)
Previous NameClothing Export Council Of Great Britain

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Secretary NamePaul Antony Alger
NationalityBritish
StatusClosed
Appointed01 October 1999(32 years after company formation)
Appointment Duration10 years, 3 months (closed 05 January 2010)
RoleExecutive Director
Correspondence Address7 Bemish Road
London
SW15 1DG
Director NameJohn Miln
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2008(41 years, 3 months after company formation)
Appointment Duration1 year (closed 05 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKirkholm
33 Cardinals Walk
Hampton
Middlesex
TW12 2TT
Director NameMr John Robert Wilson
Date of BirthJune 1949 (Born 74 years ago)
NationalityEnglish
StatusClosed
Appointed30 December 2008(41 years, 3 months after company formation)
Appointment Duration1 year (closed 05 January 2010)
RoleTrade Association Director
Country of ResidenceUnited Kingdom
Correspondence AddressVale Cottage 52 Princes Road
Buckhurst Hill
Essex
IG9 5EE
Director NameGillian Kay Hebbourn
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(23 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 October 1995)
RoleSales Director
Correspondence AddressDormston House
15 Sandy Lodge Lane Moor Park
Northwood
Middlesex
HA6 2HZ
Director NameRichard Francis Ellis
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(23 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 October 1995)
RoleManaging Director
Correspondence Address32 Orchard Avenue
London
N3 3NL
Director NameBeresford Stanley Durose
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(23 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 25 April 1996)
RoleDirector-Knitwear Manufacturer
Correspondence AddressMeadows View
Peck Lane, Gunthorpe
Nottingham
Nottinghamshire
NG14 7EX
Director NameMr Christopher Brian Davis
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(23 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 December 1992)
RoleManaging Director
Correspondence AddressBank Farm
Blithbury
Rugeley
Staffordshire
WS15 3JG
Director NameMr Douglas Charles Davidson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(23 years, 9 months after company formation)
Appointment Duration1 year (resigned 20 July 1992)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressKirkholm 45 Leven Road
Lundin Links
Leven
Fife
KY8 6AJ
Scotland
Director NameMr Cameron Roy Marchand Buchanan
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(23 years, 9 months after company formation)
Appointment Duration17 years, 6 months (resigned 05 January 2009)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressCalax House 2 Douglas Gardens
Edinburgh
EH4 3DA
Scotland
Director NameThomas Miller Bouglas
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(23 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 October 1998)
RoleCompany Director
Correspondence Address2 Park View
Hawick
Roxburghshire
TD9 7JE
Scotland
Director NameJohn Arthur Armstrong
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(23 years, 9 months after company formation)
Appointment Duration6 months (resigned 31 December 1991)
RoleManaging Director
Correspondence Address6 Firtree Lane
Swinford
Lutterworth
Leicestershire
LE17 6BH
Director NameMr Arnold Leon Berman
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(23 years, 9 months after company formation)
Appointment Duration5 years (resigned 20 July 1996)
RoleLadies Outerwear Manufacturer
Correspondence Address18 Grange Avenue
Totteridge
London
N20 8AD
Director NameDavid Mathieson Anderson
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(23 years, 9 months after company formation)
Appointment Duration17 years, 6 months (resigned 05 January 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOld Vicarage
Skipton-On-Swale
Thirsk
North Yorkshire
YO7 4SB
Director NameMr William Angel
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(23 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 04 March 2000)
RoleCompany Director
Correspondence Address6 Holly Park Gardens
Finchley
London
N3 2NJ
Secretary NameAnthony Robert Bicknell
NationalityBritish
StatusResigned
Appointed28 June 1991(23 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 August 1999)
RoleCompany Director
Correspondence Address5 Horsell Park Close
Horsell
Woking
Surrey
GU21 4LZ
Director NameBelinda Jane Dickson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1992(24 years, 8 months after company formation)
Appointment Duration16 years, 7 months (resigned 05 January 2009)
RoleDesigner
Correspondence Address16 Ravelston Park
Edinburgh
Midlothian
EH4 3DX
Scotland
Director NameMr David Anthony Altman
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1992(24 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 May 1994)
RoleClothing Manufacturer-Managing Director
Country of ResidenceEngland
Correspondence AddressHeath Lodge
Tanglewood Close
Stanmore
Middlesex
HA7 3JA
Director NameMr David John Comfort
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1992(24 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 November 2000)
RoleChairman
Correspondence AddressSouth Keffolds Bunch Lane
Haslemere
Surrey
GU27 1AJ
Director NameMr Richard Hugh Dickson Craig
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1992(24 years, 8 months after company formation)
Appointment Duration16 years, 7 months (resigned 05 January 2009)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address62 Elmfield Avenue
Teddington
Middlesex
TW11 8BT
Director NameMr Hassan Ismail Asmal
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1994(26 years, 8 months after company formation)
Appointment Duration2 years (resigned 06 June 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Freegrove Road
London
N7 9RQ
Director NameAngus Howard Cundey
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1995(27 years, 8 months after company formation)
Appointment Duration13 years, 7 months (resigned 05 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Well Cottage
Powney Street, Milden
Ipswich
Suffolk
IP7 7AL
Director NameNeil Brendan Harrison
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1995(27 years, 8 months after company formation)
Appointment Duration5 years, 12 months (resigned 17 May 2001)
RoleCompany Director
Correspondence AddressLinden Hollow Branksome Park Road
Camberley
Surrey
GU15 2AQ
Director NamePeter Stanley Geeson
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1995(27 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 March 1997)
RoleManufacturer Of Knitwear
Correspondence AddressLittle Acre
Croft Road
Thurlaston
Leicestershire
LE9 7TB
Director NameMr Barry Raymond Hancock
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1995(27 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 20 May 1998)
RoleChairman
Country of ResidenceEngland
Correspondence Address12 Hyde Park Gardens Mews
London
W2 2NU
Director NameChristopher Robert Bryan
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1997(29 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 27 October 1997)
RoleCompany Director
Correspondence AddressBede House 258 Tadcaster Road
York
North Yorkshire
YO2 2ES
Director NameColin Marten Llewellyn Evans
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1997(29 years, 8 months after company formation)
Appointment Duration11 years, 7 months (resigned 05 January 2009)
RoleCompany Director
Correspondence AddressWasing Wood Edge
Brimpton Common
Berkshire
RG7 4RY
Director NameMr Achilleas Constantinou
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1998(30 years, 8 months after company formation)
Appointment Duration10 years, 7 months (resigned 05 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Hampstead Lane
London
NW3 7JP
Director NamePaul Antony Alger
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(32 years after company formation)
Appointment Duration1 day (resigned 02 October 1999)
RoleExecutive Director
Correspondence Address7 Bemish Road
London
SW15 1DG
Director NameMr Derek Ewers
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2000(32 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 October 2002)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address31 Wilsic Road
Tickhill
Doncaster
South Yorkshire
DN11 9LF
Director NameJames Rupert Charles Hathaway
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2003(35 years, 7 months after company formation)
Appointment Duration2 months (resigned 25 June 2003)
RoleCountry Manager
Correspondence Address78 Warwick Gardens
London
W14 8PR
Director NameAlistair Jon Burroughs
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2003(35 years, 9 months after company formation)
Appointment Duration5 years (resigned 16 July 2008)
RoleManaging Director
Correspondence AddressFlat One
27 Greenwich South Street
Greenwich
London
SE10 8NT
Director NameCharles Simon Crowther
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2003(35 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 October 2008)
RoleClothing Manager
Correspondence Address8 Lamborne Close
Sandhurst
Camberley
Berkshire
GU47 8JL
Director NameEileen Bridget Doran
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2006(39 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 January 2009)
RoleMerchandiser
Correspondence Address481 Rayners Lane
Pinner
Middlesex
HA5 5DN
Director NameMr Richard Philip Hartley
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2007(39 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Clopton House
Stratford Upon Avon
Warwickshire
CV37 0QR

Location

Registered Address5 Portland Place
London
W1B 1PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£468,309
Net Worth£148,503
Cash£99,118
Current Liabilities£97,682

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2009First Gazette notice for voluntary strike-off (1 page)
15 September 2009Application for striking-off (1 page)
30 June 2009Annual return made up to 28/06/09 (2 pages)
12 January 2009Appointment terminated director cameron buchanan (1 page)
12 January 2009Appointment terminated director anthony langford (1 page)
12 January 2009Appointment terminated director peter lucas (1 page)
12 January 2009Director appointed john henderson miln (2 pages)
12 January 2009Appointment terminated director belinda dickson (1 page)
12 January 2009Director appointed john robert wilson (2 pages)
12 January 2009Appointment terminated director achilleas constantinou (1 page)
12 January 2009Appointment terminated director colin wilson (1 page)
12 January 2009Appointment terminated director richard craig (1 page)
12 January 2009Appointment terminated director joseph sweeney (1 page)
12 January 2009Appointment terminated director glenn hess (1 page)
12 January 2009Appointment terminated director colin evans (1 page)
12 January 2009Appointment terminated director angus cundey (1 page)
12 January 2009Appointment terminated director gwyn stevenson (1 page)
12 January 2009Appointment terminated director david anderson (1 page)
12 January 2009Appointment terminated director howard wilder (1 page)
12 January 2009Appointment terminated director richard hartley (1 page)
12 January 2009Appointment terminated director eileen doran (1 page)
28 December 2008Appointment terminated director alistair burroughs (1 page)
28 December 2008Appointment terminated director john roberts (1 page)
3 November 2008Appointment terminated director david solomon (1 page)
3 November 2008Appointment terminated director charles crowther (1 page)
29 July 2008Full accounts made up to 31 December 2007 (14 pages)
7 July 2008Annual return made up to 28/06/08 (8 pages)
17 August 2007New director appointed (2 pages)
9 August 2007Annual return made up to 28/06/07 (4 pages)
26 July 2007Group of companies' accounts made up to 31 December 2006 (13 pages)
4 December 2006New director appointed (2 pages)
28 July 2006Group of companies' accounts made up to 31 December 2005 (13 pages)
11 July 2006Director resigned (1 page)
11 July 2006Annual return made up to 28/06/06 (5 pages)
13 January 2006New director appointed (2 pages)
16 November 2005Director resigned (1 page)
16 November 2005Director resigned (1 page)
24 August 2005Group of companies' accounts made up to 31 December 2004 (12 pages)
20 July 2005Director resigned (1 page)
20 July 2005Director resigned (1 page)
20 July 2005Director resigned (1 page)
11 July 2005Annual return made up to 28/06/05 (5 pages)
15 March 2005New director appointed (2 pages)
22 December 2004Director resigned (1 page)
22 December 2004Director resigned (1 page)
21 July 2004New director appointed (2 pages)
16 July 2004Group of companies' accounts made up to 31 December 2003 (15 pages)
14 July 2004New director appointed (2 pages)
5 July 2004Annual return made up to 28/06/04
  • 363(288) ‐ Director's particulars changed
(15 pages)
24 September 2003New director appointed (2 pages)
4 August 2003Group of companies' accounts made up to 31 December 2002 (15 pages)
30 July 2003New director appointed (2 pages)
30 July 2003New director appointed (2 pages)
30 July 2003New director appointed (2 pages)
30 July 2003Director resigned (1 page)
30 July 2003New director appointed (2 pages)
30 July 2003Annual return made up to 28/06/03 (13 pages)
5 July 2003Director resigned (1 page)
3 July 2003Director resigned (1 page)
1 May 2003New director appointed (2 pages)
1 May 2003Director resigned (1 page)
30 December 2002Director resigned (1 page)
5 November 2002Director resigned (1 page)
4 November 2002Director resigned (1 page)
27 July 2002Director resigned (1 page)
27 July 2002Director resigned (1 page)
27 July 2002Director resigned (1 page)
9 July 2002Group of companies' accounts made up to 31 December 2001 (14 pages)
15 March 2002New director appointed (2 pages)
2 November 2001Director's particulars changed (1 page)
9 July 2001Annual return made up to 28/06/01
  • 363(287) ‐ Registered office changed on 09/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
7 July 2001New director appointed (2 pages)
7 July 2001New director appointed (2 pages)
7 July 2001New director appointed (2 pages)
7 July 2001Group of companies' accounts made up to 31 December 2000 (13 pages)
7 July 2001Director resigned (1 page)
28 March 2001Director resigned (1 page)
28 March 2001Director resigned (1 page)
29 January 2001New director appointed (2 pages)
21 July 2000Director resigned (1 page)
21 July 2000Annual return made up to 28/06/00
  • 363(288) ‐ Director resigned
(12 pages)
21 July 2000Full group accounts made up to 31 December 1999 (14 pages)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
15 June 2000Director resigned (1 page)
15 June 2000Director resigned (1 page)
15 June 2000Director resigned (1 page)
29 March 2000Director resigned (1 page)
29 March 2000New secretary appointed;new director appointed (2 pages)
29 March 2000Secretary resigned (1 page)
12 August 1999Full accounts made up to 31 December 1998 (16 pages)
22 July 1999New director appointed (2 pages)
22 July 1999Annual return made up to 28/06/99
  • 363(288) ‐ Director resigned
(14 pages)
22 July 1999New director appointed (2 pages)
27 October 1998Director resigned (1 page)
22 July 1998New director appointed (2 pages)
22 July 1998New director appointed (2 pages)
22 July 1998Annual return made up to 28/06/98
  • 363(288) ‐ Director's particulars changed;director resigned
(17 pages)
22 July 1998Full group accounts made up to 31 December 1997 (18 pages)
22 July 1998New director appointed (4 pages)
7 November 1997Director resigned (1 page)
7 November 1997Director resigned (1 page)
1 September 1997Annual return made up to 28/06/97
  • 363(288) ‐ Director's particulars changed;director resigned
(17 pages)
18 August 1997Director's particulars changed (1 page)
25 July 1997Full accounts made up to 31 December 1996 (18 pages)
10 April 1997Director resigned (1 page)
11 July 1996Full accounts made up to 31 December 1995 (18 pages)
11 July 1996New director appointed (2 pages)
11 July 1996New director appointed (2 pages)
11 July 1996Annual return made up to 28/06/96
  • 363(288) ‐ Director's particulars changed;director resigned
(22 pages)
29 March 1996Director resigned (2 pages)
3 July 1995New director appointed (4 pages)
3 July 1995New director appointed (2 pages)
3 July 1995New director appointed (2 pages)
3 July 1995New director appointed (2 pages)
3 July 1995New director appointed (2 pages)
3 July 1995Director resigned (2 pages)
3 July 1995New director appointed (2 pages)
3 July 1995Full accounts made up to 31 December 1994 (20 pages)
3 July 1995Annual return made up to 28/06/95
  • 363(288) ‐ Director's particulars changed
(18 pages)