Company NameWearwell Limited
Company StatusDissolved
Company Number00982194
CategoryPrivate Limited Company
Incorporation Date16 June 1970(53 years, 10 months ago)
Dissolution Date23 November 2004 (19 years, 5 months ago)

Business Activity

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

Directors

Director NameRobert Ernest Patrick Browne
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1995(25 years, 4 months after company formation)
Appointment Duration9 years, 1 month (closed 23 November 2004)
RoleCompany Director
Correspondence AddressWhite Lodge 9 Postwick Lane
Brundall
Norwich
Norfolk
NR13 5RD
Secretary NameTheodore Joseph Serkovich
NationalityBritish
StatusClosed
Appointed18 March 1997(26 years, 9 months after company formation)
Appointment Duration7 years, 8 months (closed 23 November 2004)
RoleCompany Director
Correspondence AddressRavenswood 3 Glamorgan Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4HS
Director NamePeter John Compson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(21 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 November 1996)
RoleCompany Director
Correspondence AddressWillow Cottage
The Park Great Barton
Bury St Edmunds
Suffolk
IP31 2SX
Director NameMr Michael Anthony Jordan
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(21 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 October 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBallinger Farm
Ballinger
Great Missenden
Buckinghamshire
HP16 9LQ
Director NameReginald Arthur Mogg
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(21 years, 9 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 15 April 1992)
RoleCompany Director
Correspondence Address64 Alders Close
Wanstead
London
E11 3RZ
Director NameRichard Anthony Stone
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(21 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 November 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthwood 48 North Park
Gerrards Cross
Buckinghamshire
SL9 8JP
Secretary NameGlen Michael McDonnall
NationalityBritish
StatusResigned
Appointed16 March 1992(21 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 February 1994)
RoleCompany Director
Correspondence Address101 Commercial Road
London
E1 1RD
Director NameGlen Michael McDonnall
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(21 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 February 1994)
RoleSolicitor
Correspondence Address101 Commercial Road
London
E1 1RD
Secretary NameMr Christopher Mansfield Kirby
NationalityBritish
StatusResigned
Appointed22 February 1994(23 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 October 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Fryerning Lane
Ingatestone
Essex
CM4 0DD
Secretary NameRobert Ernest Patrick Browne
NationalityBritish
StatusResigned
Appointed31 October 1994(24 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 March 1997)
RoleCompany Director
Correspondence AddressWhite Lodge 9 Postwick Lane
Brundall
Norwich
Norfolk
NR13 5RD

Location

Registered Address12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£19,593,000
Cash£51,000
Current Liabilities£19,649,000

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 November 2004Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2004First Gazette notice for compulsory strike-off (1 page)
10 December 2002Notice of completion of voluntary arrangement (5 pages)
31 October 2002Voluntary arrangement supervisor's abstract of receipts and payments to 8 October 2002 (3 pages)
30 January 2002Full accounts made up to 31 December 2000 (11 pages)
16 October 2001Voluntary arrangement supervisor's abstract of receipts and payments to 8 October 2001 (4 pages)
30 July 2001Location of register of members (1 page)
30 July 2001Return made up to 16/03/00; full list of members (5 pages)
30 July 2001Return made up to 16/03/01; full list of members (5 pages)
13 July 2001C/O re change of supervisor (13 pages)
18 December 2000Full accounts made up to 31 December 1999 (13 pages)
23 October 2000Voluntary arrangement supervisor's abstract of receipts and payments to 8 October 2000 (3 pages)
13 March 2000Voluntary arrangement supervisor's abstract of receipts and payments to 8 October 1999 (2 pages)
2 November 1999Full group accounts made up to 31 December 1998 (18 pages)
30 March 1999Return made up to 16/03/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 October 1998Full group accounts made up to 31 December 1997 (19 pages)
27 October 1998Voluntary arrangement supervisor's abstract of receipts and payments to 8 October 1998 (2 pages)
14 April 1998Return made up to 16/03/98; no change of members (6 pages)
15 October 1997Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
1 August 1997Full accounts made up to 31 December 1996 (17 pages)
25 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
18 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 April 1997Certificate of re-registration from Public Limited Company to Private (1 page)
16 April 1997Return made up to 16/03/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 March 1997Secretary resigned (1 page)
24 March 1997New secretary appointed (2 pages)
18 March 1997Application for reregistration from PLC to private (1 page)
18 March 1997Re-registration of Memorandum and Articles (43 pages)
10 February 1997Secretary's particulars changed;director's particulars changed (1 page)
24 December 1996Director resigned (1 page)
3 August 1996Full group accounts made up to 31 December 1995 (16 pages)
5 July 1996Registered office changed on 05/07/96 from: 1 prescot street london E1 8AY (1 page)
17 April 1996Return made up to 16/03/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 November 1995New director appointed (4 pages)
17 October 1995Director resigned (2 pages)
2 August 1995Full group accounts made up to 31 December 1994 (15 pages)
29 March 1995Return made up to 16/03/95; no change of members (4 pages)