Company NameArmawear Industrial Clothing Limited
Company StatusDissolved
Company Number01054552
CategoryPrivate Limited Company
Incorporation Date15 May 1972(51 years, 11 months ago)
Dissolution Date6 April 2004 (20 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameMr William Armstrong
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed07 November 1991(19 years, 6 months after company formation)
Appointment Duration12 years, 5 months (closed 06 April 2004)
RoleBuyer
Correspondence Address37 Engadine Close
Croydon
Surrey
CR0 5UU
Secretary NameMr William Armstrong
NationalityBritish
StatusClosed
Appointed07 November 1991(19 years, 6 months after company formation)
Appointment Duration12 years, 5 months (closed 06 April 2004)
RoleCompany Director
Correspondence Address37 Engadine Close
Croydon
Surrey
CR0 5UU
Director NameMrs Janet Chappell
Date of BirthMarch 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(19 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 12 December 2001)
RoleHousewife
Correspondence Address22 Trafalgar Avenue
Worcester Park
Surrey
KT4 8PU

Location

Registered AddressToronto House
49a South End
Croydon
Surrey
CR9 1LT
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2014
Net Worth£46,576
Cash£49,350
Current Liabilities£2,774

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

6 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2003First Gazette notice for voluntary strike-off (1 page)
13 November 2003Application for striking-off (1 page)
28 August 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
28 August 2003Registered office changed on 28/08/03 from: 3 the parade mead place croydon surrey CR0 3SQ (1 page)
23 December 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
25 November 2002Director resigned (2 pages)
25 November 2002Return made up to 07/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 February 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
21 December 2001Return made up to 07/11/01; full list of members (6 pages)
24 November 2000Return made up to 07/11/00; full list of members (6 pages)
23 August 2000Accounts for a small company made up to 31 May 2000 (4 pages)
25 November 1999Return made up to 07/11/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 November 1999Accounts for a small company made up to 31 May 1999 (3 pages)
30 November 1998Accounts for a small company made up to 31 May 1998 (3 pages)
18 November 1998Return made up to 07/11/98; no change of members (4 pages)
10 December 1997Accounts for a small company made up to 31 May 1997 (5 pages)
12 November 1997Return made up to 07/11/97; no change of members (4 pages)
13 November 1996Return made up to 07/11/96; full list of members (6 pages)
13 November 1996Accounts for a small company made up to 31 May 1996 (5 pages)
13 November 1995Return made up to 07/11/95; no change of members (4 pages)
25 October 1995Accounts for a small company made up to 31 May 1995 (5 pages)