Company NameAssociated Clothing Company Limited(The)
Company StatusDissolved
Company Number01713058
CategoryPrivate Limited Company
Incorporation Date7 April 1983(41 years ago)
Dissolution Date15 November 2005 (18 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn Arnold Macaulay
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1997(14 years after company formation)
Appointment Duration8 years, 6 months (closed 15 November 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address51 Dove Park
Chorley Wood
Hertfordshire
WD3 5NY
Secretary NameJohn Arnold Macaulay
NationalityBritish
StatusClosed
Appointed21 November 1997(14 years, 7 months after company formation)
Appointment Duration7 years, 12 months (closed 15 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Dove Park
Chorley Wood
Hertfordshire
WD3 5NY
Secretary NameKaren Louise Pepper
NationalityBritish
StatusClosed
Appointed31 December 2001(18 years, 9 months after company formation)
Appointment Duration3 years, 10 months (closed 15 November 2005)
RoleCompany Director
Correspondence Address422 Long Lane
East Finchley
London
N2 8JL
Director NameKaren Louise Pepper
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2002(19 years, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 15 November 2005)
RoleAdministrator
Correspondence Address422 Long Lane
East Finchley
London
N2 8JL
Director NameMr Matthew Lawrence Lytton
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(9 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 28 February 2001)
RoleCompany Director
Correspondence Address1 Orchard Avenue
London
N20 0JA
Director NameElaine True
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(9 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 26 February 2002)
RoleCompany Director
Correspondence AddressFlat 1
4 Bryanston Square
London
W1
Secretary NameJohn Service
NationalityBritish
StatusResigned
Appointed27 November 1992(9 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 January 1994)
RoleCompany Director
Correspondence AddressGamekeepers
Pinewood Road
Ivor Heath
Bucks
SL0 0NJ
Secretary NameMr Peter Martyn Foster
NationalityBritish
StatusResigned
Appointed10 January 1994(10 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 November 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Ribblesdale Road
London
SW16 6SF
Director NamePhillip Russell Bennett
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1995(12 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 September 2001)
RoleAccountant
Correspondence Address21 Elton Road
Bengeo
Hertford
Hertfordshire
SG14 3DW
Director NameMr Peter Martyn Foster
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1995(12 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 November 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Ribblesdale Road
London
SW16 6SF
Director NameChristopher D'Cruze
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(18 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 December 2001)
RoleFinancial Director
Correspondence Address23 Cleveland Gardens
Worcester Park
Surrey
KT4 7JJ

Location

Registered Address26-28 Conway Street
London
W1T 6BQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

15 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2005First Gazette notice for voluntary strike-off (1 page)
14 December 2004Voluntary strike-off action has been suspended (1 page)
14 December 2004First Gazette notice for voluntary strike-off (1 page)
2 November 2004Application for striking-off (1 page)
18 October 2004Accounts for a dormant company made up to 31 July 2004 (3 pages)
19 August 2004Secretary's particulars changed;director's particulars changed (1 page)
14 June 2004Accounts for a dormant company made up to 31 July 2003 (3 pages)
11 December 2003Return made up to 30/11/03; full list of members (7 pages)
2 June 2003Accounts for a dormant company made up to 31 July 2002 (5 pages)
27 March 2003Return made up to 30/11/02; full list of members (7 pages)
5 August 2002Full accounts made up to 31 July 2001 (20 pages)
1 August 2002Director resigned (1 page)
22 July 2002Director resigned (1 page)
22 July 2002Director resigned (1 page)
11 July 2002New director appointed (2 pages)
24 June 2002New secretary appointed (2 pages)
5 February 2002Director resigned (1 page)
5 February 2002Return made up to 30/11/01; full list of members (7 pages)
4 September 2001New director appointed (2 pages)
30 April 2001Full accounts made up to 31 July 2000 (20 pages)
15 February 2001Return made up to 30/11/00; full list of members
  • 363(287) ‐ Registered office changed on 15/02/01
(7 pages)
28 April 2000Full accounts made up to 31 July 1999 (20 pages)
28 January 2000Return made up to 30/11/99; full list of members (7 pages)
2 June 1999Full accounts made up to 31 July 1998 (21 pages)
25 January 1999Registered office changed on 25/01/99 from: 2 milman's street london SW10 0DA (1 page)
26 November 1998Return made up to 30/11/98; full list of members (6 pages)
21 May 1998Full accounts made up to 31 July 1997 (19 pages)
16 January 1998Return made up to 30/11/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 January 1998Secretary resigned (1 page)
16 January 1998New secretary appointed (2 pages)
4 June 1997Full accounts made up to 31 July 1996 (21 pages)
15 May 1997New director appointed (2 pages)
24 December 1996Return made up to 30/11/96; full list of members (8 pages)
4 November 1996Nc inc already adjusted 21/05/96 (1 page)
4 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
14 October 1996Return made up to 31/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 June 1996Full accounts made up to 31 July 1995 (17 pages)
28 February 1996Particulars of mortgage/charge (3 pages)
22 December 1995New director appointed (4 pages)
18 August 1995Return made up to 31/07/95; no change of members (4 pages)
16 May 1995Full accounts made up to 31 July 1994 (19 pages)
13 June 1994Ad 30/09/93--------- £ si 560@1=560 £ ic 1390/1950 (2 pages)
29 October 1993Ad 30/09/93--------- £ si 1020@1=1020 £ ic 370/1390 (2 pages)
15 September 1988Wd 25/08/88 ad 27/06/88--------- £ si 120@1=120 £ ic 250/370 (2 pages)