Company NameL.C. (Tailorwear) Limited
Company StatusDissolved
Company Number01698277
CategoryPrivate Limited Company
Incorporation Date10 February 1983(41 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Montague Burkeman
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1991(8 years, 3 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Kingston Hill Place
Kingston Upon Thames
Surrey
KT2 7QY
Secretary NameMr Alan Mendelsohn
NationalityBritish
StatusCurrent
Appointed30 June 1992(9 years, 4 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 St Georges Road
London
NW11 0LR
Director NameMr John Christopher Forsyth
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 1993(10 years, 7 months after company formation)
Appointment Duration30 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressYew Trees
Crowell Hill
Chinnor
Oxfordshire
OX9 4BT
Director NameMichael Leslie Harris
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 1993(10 years, 7 months after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Correspondence AddressWood Edge The Warren
Radlett
Hertfordshire
WD7 7DS
Director NameTerence Patrick Anderson
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1991(8 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 1993)
RoleChildrenswear Manufacturer
Correspondence Address17 Thornley Avenue
Lingley Lane
Wardley
Gateshead
NE10 8BX
Director NameMr Harold Lee
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1991(8 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 September 1993)
RoleCompany Director
Correspondence Address12 Redlynch Court
Addison Road
London
W14 8JG
Director NameKeith Walton
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1991(8 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 April 1993)
RoleChildrenswear Manufacturer
Correspondence Address88 Wansford Way
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5TF
Secretary NameMr Herbert King
NationalityBritish
StatusResigned
Appointed12 May 1991(8 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 1992)
RoleCompany Director
Correspondence Address92 Thornton Avenue
London
W4 1QQ
Secretary NameDorothy Joan Plater
NationalityBritish
StatusResigned
Appointed12 May 1991(8 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 September 1993)
RoleCompany Director
Correspondence Address5 Maltby Close
Glebe
Washington
Tyne & Wear
NE38 7RQ
Director NameNorman Fetterman
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1993(10 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 August 1996)
RoleChartered Accountant
Correspondence Address59 Avenue Road
London
NW8 6HR

Location

Registered AddressHelene House
Humber Road
London
NW2 6HN
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 March 1998Final Gazette dissolved via compulsory strike-off (1 page)
25 November 1997First Gazette notice for compulsory strike-off (1 page)
4 November 1996Delivery ext'd 3 mth 31/12/95 (1 page)
2 September 1996Director resigned (1 page)
15 July 1996Return made up to 12/05/96; full list of members (9 pages)
15 July 1996Director's particulars changed (1 page)
1 November 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
1 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
23 May 1995Return made up to 12/05/95; full list of members (14 pages)