Company NameJohn's House Of Fabrics Limited
Company StatusDissolved
Company Number01451486
CategoryPrivate Limited Company
Incorporation Date1 October 1979(44 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr John Colin Longworth
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1991(11 years, 3 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Havers Lane
Bishops Stortford
Hertfordshire
CM23 3PB
Director NameMrs Patricia Longworth
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1991(11 years, 3 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Havers Lane
Bishops Stortford
Hertfordshire
CM23 3PB
Director NameMrs Sylvia Rose Osborne
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1991(11 years, 3 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence Address9 Rainsford Road
Stansted
Essex
CM24 8DU
Secretary NameMrs Sylvia Rose Osborne
NationalityBritish
StatusCurrent
Appointed14 January 1991(11 years, 3 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence Address9 Rainsford Road
Stansted
Essex
CM24 8DU

Location

Registered Address96 High Street
Barnet
Hertfordshire
EN5 5SN
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1992 (31 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

1 December 1997Dissolved (1 page)
1 September 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
9 July 1997Liquidators statement of receipts and payments (5 pages)
30 December 1996Liquidators statement of receipts and payments (5 pages)
1 July 1996Liquidators statement of receipts and payments (5 pages)
30 June 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
30 June 1995Appointment of a voluntary liquidator (2 pages)
7 June 1995Registered office changed on 07/06/95 from: 5 church street bishop's stortford herts CM23 2LY (1 page)