Company NameAlphabet Clothing Company Limited
DirectorGary Page
Company StatusDissolved
Company Number01985129
CategoryPrivate Limited Company
Incorporation Date3 February 1986(38 years, 2 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 NameGary Page
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1991(5 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleMenswear Distributor
Correspondence AddressOak House
The Causeway
Hitcham
Surrey
Secretary NameElizabeth Page
NationalityBritish
StatusCurrent
Appointed15 June 1991(5 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressOak House
The Coventry
Hitcham
Suffolk
Ip7

Location

Registered AddressNew Garden House
78 Hatton House
London
EC1N 8JA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1990 (34 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

8 February 2003Dissolved (1 page)
8 November 2002Return of final meeting in a creditors' voluntary winding up (15 pages)
8 November 2002Liquidators statement of receipts and payments (17 pages)
24 June 2002Liquidators statement of receipts and payments (5 pages)
31 December 2001Liquidators statement of receipts and payments (5 pages)
9 July 2001Liquidators statement of receipts and payments (7 pages)
29 December 2000Liquidators statement of receipts and payments (5 pages)
7 July 2000Liquidators statement of receipts and payments (5 pages)
5 January 2000Liquidators statement of receipts and payments (5 pages)
9 August 1999Liquidators statement of receipts and payments (5 pages)
11 February 1999Liquidators statement of receipts and payments (5 pages)
11 August 1998Liquidators statement of receipts and payments (5 pages)
11 August 1998Liquidators statement of receipts and payments (5 pages)
11 August 1998Liquidators statement of receipts and payments (5 pages)
11 August 1998Liquidators statement of receipts and payments (5 pages)
11 August 1998Liquidators statement of receipts and payments (5 pages)
11 August 1998Liquidators statement of receipts and payments (5 pages)
11 August 1998Liquidators statement of receipts and payments (5 pages)
11 August 1998Liquidators statement of receipts and payments (5 pages)
11 August 1998Liquidators statement of receipts and payments (5 pages)
11 August 1998Liquidators statement of receipts and payments (5 pages)
11 August 1998Liquidators statement of receipts and payments (5 pages)
20 July 1998Registered office changed on 20/07/98 from: bbk chartered accountants 311 ballards lane finchley london N12 8LY (1 page)
12 June 1998O/C appointment of liquidator (5 pages)
12 June 1998Appointment of a voluntary liquidator (1 page)
6 September 1995Registered office changed on 06/09/95 from: 2ND floor 315/317 ballards lane finchley london N12 8LY (1 page)