Company NameChurchill Clothing Limited
Company StatusDissolved
Company Number02225847
CategoryPrivate Limited Company
Incorporation Date1 March 1988(36 years, 2 months ago)
Dissolution Date19 November 1991 (32 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 Julian Tristam Cronk
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1990(2 years after company formation)
Appointment Duration1 year, 8 months (closed 19 November 1991)
RoleGroup Company Secretary
Correspondence AddressGlebe House
Vicarage Drive
Barking
Essex
IG11 7NS
Secretary NamePauline Mandy Underhill
NationalityBritish
StatusClosed
Appointed30 September 1996(8 years, 7 months after company formation)
Appointment Duration-5 years, 1 month (closed 19 November 1991)
RoleCompany Director
Correspondence Address17 Bates Lane
Weston Turville
Aylesbury
Buckinghamshire
HP22 5SL
Director NameMr Michael Stephen Small
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1990(2 years after company formation)
Appointment Duration4 years (resigned 01 March 1994)
RoleTreasurer
Correspondence Address21 Pinkneys Road
Maidenhead
Berkshire
SL6 5DJ
Secretary NameJohn Julian Tristam Cronk
NationalityBritish
StatusResigned
Appointed01 March 1990(2 years after company formation)
Appointment Duration4 years (resigned 01 March 1994)
RoleGroup Company Secretary
Correspondence AddressGlebe House
Vicarage Drive
Barking
Essex
IG11 7NS
Director NameMatthew John Spencer Mott
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1994(6 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 1996)
RoleLawyer
Correspondence Address80 Milton Park
Highgate
London
N6 5PZ
Secretary NameMatthew John Spencer Mott
NationalityBritish
StatusResigned
Appointed12 August 1994(6 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 1996)
RoleLawyer
Correspondence Address80 Milton Park
Highgate
London
N6 5PZ

Location

Registered Address4 Brent Cross Gardens
London
NW4 3RJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 December 1997Dissolved (1 page)
18 September 1997Return of final meeting in a members' voluntary winding up (3 pages)
10 April 1997Appointment of a voluntary liquidator (2 pages)
10 April 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 April 1997Declaration of solvency (3 pages)
19 February 1997Return made up to 18/01/97; no change of members (4 pages)
2 January 1997Secretary resigned;director resigned (1 page)
2 January 1997New secretary appointed (2 pages)
24 October 1996Registered office changed on 24/10/96 from: 1 saint andrew court thane oxfordshire OX9 3GG (1 page)
22 August 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
21 February 1996Return made up to 01/03/95; full list of members (6 pages)
21 February 1996Return made up to 18/01/96; no change of members (7 pages)
5 February 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)