Company NameClub Clothing Company Limited
Company StatusDissolved
Company Number01541807
CategoryPrivate Limited Company
Incorporation Date27 January 1981(43 years, 3 months ago)
Dissolution Date2 July 2002 (21 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1823Manufacture of underwear
SIC 14142Manufacture of women's underwear

Directors

Director NameLaurence Beresford
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 April 1991(10 years, 2 months after company formation)
Appointment Duration11 years, 2 months (closed 02 July 2002)
RoleFashion Manufacturer
Correspondence Address21d Highgate Close
Highgate Village
London
N6 4SD
Director NameMrs Ruth Barbara Beresford
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 April 1991(10 years, 2 months after company formation)
Appointment Duration11 years, 2 months (closed 02 July 2002)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address21d Highgate Close
London
N6 4SD
Director NameJanis Keen
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed11 April 1991(10 years, 2 months after company formation)
Appointment Duration11 years, 2 months (closed 02 July 2002)
RoleFashion Manufacturer
Correspondence AddressRed Lodge 4 Georges Wood Road
Brookmans Park
Hatfield
Hertfordshire
AL9 7BZ
Director NameMichael Keen
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed11 April 1991(10 years, 2 months after company formation)
Appointment Duration11 years, 2 months (closed 02 July 2002)
RoleFashion Manufacturer
Correspondence AddressRed Lodge 4 Georges Wood Road
Brookmans Park
Hatfield
Hertfordshire
AL9 7BZ
Secretary NameMrs Ruth Barbara Beresford
NationalityBritish
StatusClosed
Appointed11 April 1991(10 years, 2 months after company formation)
Appointment Duration11 years, 2 months (closed 02 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21d Highgate Close
London
N6 4SD
Director NameLynne Martin
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(10 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 06 October 1998)
RoleFashion Designer
Correspondence Address15 Salford Road
Telford Park
London
SW2 4BJ

Location

Registered AddressOne Great Cumberland Place
London
W1M 8LE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£8,404,190
Gross Profit£2,093,297
Net Worth£60,719
Cash£2,073
Current Liabilities£1,121,683

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2002First Gazette notice for compulsory strike-off (1 page)
18 October 2001Receiver's abstract of receipts and payments (2 pages)
18 October 2001Receiver ceasing to act (1 page)
9 April 2001Receiver's abstract of receipts and payments (2 pages)
5 April 2000Receiver's abstract of receipts and payments (2 pages)
29 March 1999Receiver's abstract of receipts and payments (5 pages)
23 October 1998Director resigned (1 page)
4 September 1998Registered office changed on 04/09/98 from: langley house park road east finchley london N2 8EX (1 page)
8 June 1998Administrative Receiver's report (6 pages)
8 June 1998Appointment of receiver/manager (1 page)
9 March 1998Registered office changed on 09/03/98 from: 45 mortimer street london W1N 7TD (1 page)
26 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
12 June 1997Full accounts made up to 31 December 1996 (20 pages)
23 April 1997Return made up to 11/04/97; no change of members (6 pages)
11 March 1997Ad 20/02/97--------- £ si 928@1=928 £ ic 30000/30928 (2 pages)
11 March 1997£ nc 30000/50000 20/02/97 (1 page)
10 April 1996Full accounts made up to 31 December 1995 (20 pages)
3 April 1996Return made up to 11/04/96; full list of members (8 pages)
30 November 1995Registered office changed on 30/11/95 from: 58/60 berners street london W1P 4JS (1 page)
13 June 1995Particulars of mortgage/charge (8 pages)
19 April 1995Return made up to 11/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)