Company NameStatewear Limited
Company StatusDissolved
Company Number00925233
CategoryPrivate Limited Company
Incorporation Date29 December 1967(56 years, 4 months ago)
Dissolution Date5 November 1996 (27 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDouglas James Field
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1993(26 years after company formation)
Appointment Duration2 years, 10 months (closed 05 November 1996)
RoleProperty Manager
Correspondence AddressElden House
Ayletts Broomfields
Chelmsford
Essex
CM1 7LE
Secretary NamePaul Atkin
NationalityBritish
StatusClosed
Appointed28 October 1994(26 years, 10 months after company formation)
Appointment Duration2 years (closed 05 November 1996)
RoleCompany Director
Correspondence Address26 Dale Close
Barnet
Hertfordshire
EN5 1BH
Director NameMr Philip Martin Ridal
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 July 1995(27 years, 6 months after company formation)
Appointment Duration1 year, 3 months (closed 05 November 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Ham Street
Richmond
Surrey
TW10 7HR
Director NamePeter Lindsey Everest
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1992(24 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 30 December 1992)
RoleChartered Surveyor
Correspondence AddressFir Trees 6 The Glen
Crosslands
Caddington
Beds
LU1 4EU
Director NameMr Farid Rashid Gulmohamed
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1992(24 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 December 1993)
RoleFinance Director
Correspondence Address35 Canons Drive
Edgware
Middlesex
HA8 7RB
Director NameNorman Patrick Turner
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1992(24 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 December 1993)
RoleCo Director
Correspondence AddressHillside Macclesfield Road
Alderley Edge
Cheshire
SK9 7BW
Director NameMichael John Milnes Walker
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1992(24 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 July 1993)
RoleSolicitor
Correspondence AddressRed House 6 Church Street
Cawthorne
Barnsley
South Yorkshire
S75 4HP
Secretary NameMr Jeremy John Tutton
NationalityBritish
StatusResigned
Appointed22 November 1992(24 years, 11 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 15 December 1992)
RoleCompany Director
Correspondence Address2 Tilden House
22/24 Comeragh Road West Kensington
London
W14 9HP
Secretary NameMr Alastair Kennedy
NationalityEnglish
StatusResigned
Appointed18 December 1992(24 years, 12 months after company formation)
Appointment Duration1 year (resigned 29 December 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Butley Lanes
Prestbury
Macclesfield
Cheshire
SK10 4HU
Director NameNicholas John Kaye
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1993(25 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 March 1995)
RoleChartered Surveyor
Correspondence Address13 Old Park Avenue
London
SW12 8RH
Director NameRichard John Lugar
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1993(26 years after company formation)
Appointment Duration2 years (resigned 15 January 1996)
RoleProperty Manager
Correspondence Address43 Winstree Road
Stanway
Colchester
Essex
CO3 5QG
Secretary NameTimothy John Findlow
NationalityBritish
StatusResigned
Appointed29 December 1993(26 years after company formation)
Appointment Duration10 months (resigned 28 October 1994)
RoleSecretary
Correspondence Address122 Hurdsfield Road
Macclesfield
Cheshire
SK10 2PY

Location

Registered Address24 Brooks Mews
London
W1Y 1LF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

5 November 1996Final Gazette dissolved via voluntary strike-off (1 page)
16 July 1996First Gazette notice for voluntary strike-off (1 page)
4 June 1996Application for striking-off (1 page)
23 November 1995Return made up to 22/11/95; full list of members (12 pages)
5 April 1995Director resigned (2 pages)