Company NameApparel, Knitting & Textiles Alliance
Company StatusDissolved
Company Number02370974
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date11 April 1989(35 years ago)
Dissolution Date6 September 2011 (12 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Norman Frederick Sussman
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed11 April 1992(3 years after company formation)
Appointment Duration19 years, 5 months (closed 06 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMontana
Winnington Road
Finchley
London
Nt 0tq
Secretary NameMr John Robert Wilson
NationalityEnglish
StatusClosed
Appointed01 January 1994(4 years, 8 months after company formation)
Appointment Duration17 years, 8 months (closed 06 September 2011)
RoleTrade Association Director
Country of ResidenceUnited Kingdom
Correspondence AddressVale Cottage 52 Princes Road
Buckhurst Hill
Essex
IG9 5EE
Director NameJohn David Jackson
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(3 years after company formation)
Appointment Duration6 years, 1 month (resigned 03 June 1998)
RoleCompany Director
Correspondence AddressRed Oaks Manor House Lane
Leeds
West Yorkshire
LS17 9JD
Director NameMrs Anne Spencer
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(3 years after company formation)
Appointment Duration2 years, 6 months (resigned 19 October 1994)
RoleTrade Union Official
Correspondence Address15 Claremont Road
Bickley
Bromley
Kent
BR1 2JL
Director NameThomas Donald Parr
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(3 years after company formation)
Appointment Duration6 years, 7 months (resigned 03 December 1998)
RoleCompany Chairman
Correspondence AddressHomestead Homestead Road
Disley
Stockport
Cheshire
SK12 2JP
Director NameColin Stuart O'Brien
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(3 years after company formation)
Appointment Duration1 year (resigned 28 April 1993)
RoleTextile Finisher
Correspondence AddressWoodside 8 Meadow Close
Goostrey
Crewe
Cheshire
CW4 8JQ
Director NameMr James Allan Nightingale
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(3 years after company formation)
Appointment Duration2 years, 2 months (resigned 22 June 1994)
RoleCompany Director
Correspondence AddressStonethwaite Chapel Lane
Crook
Kendal
Cumbria
LA8 9HR
Director NameMr James McAdam
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(3 years after company formation)
Appointment Duration16 years, 3 months (resigned 25 July 2008)
RoleChairman
Country of ResidenceEngland
Correspondence AddressFlat 143 3 Whitehall Court
London
SW1A 2EL
Director NameArthur James Winterbotham Lewis
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(3 years after company formation)
Appointment Duration12 years, 3 months (resigned 12 July 2004)
RoleCompany Director
Correspondence Address11 Amner Road
London
SW11 6AA
Director NameMr David Arthur Charles Lambert
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(3 years after company formation)
Appointment Duration2 years, 2 months (resigned 22 June 1994)
RoleTrade Union Official
Correspondence Address28 Glebe Road
Groby
Leicester
Leicestershire
LE6 0GT
Director NameMr Scott Davidson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(3 years after company formation)
Appointment Duration2 weeks, 3 days (resigned 28 April 1992)
RoleManaging Director
Correspondence Address54 Burgess Wood Road South
Beaconsfield
Buckinghamshire
HP9 1EJ
Director NameCarl David Brewin
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(3 years after company formation)
Appointment Duration12 years, 2 months (resigned 08 June 2004)
RoleManaging Director
Correspondence Address64 The Yews
Stoughton Park Oadby
Leicester
Leicestershire
LE2 5EF
Director NameMr Peter John Richard Booth
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(3 years after company formation)
Appointment Duration16 years (resigned 23 April 2008)
RoleTrade Union Official
Correspondence AddressDye House 4 St Johns Court
Yeadon
Leeds
West Yorkshire
LS19 7FW
Director NamePatrick George Austen
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(3 years after company formation)
Appointment Duration6 months, 1 week (resigned 21 October 1992)
RoleCompany Director
Correspondence Address14 Chantry View Road
Guildford
Surrey
GU1 3XR
Secretary NameMr Colin Morrison Purvis
NationalityBritish
StatusResigned
Appointed11 April 1992(3 years after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 1994)
RoleCompany Director
Correspondence Address10 Montagu Mansions
London
W1H 1LD
Director NameMr Michael James Mensley
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(3 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 09 January 1997)
RoleCompany Director
Correspondence Address31 Delamere Road Melton Mowbray
Leicester
Leicestershire
LE13 1PL
Director NameJohn Alexander Don Harrison
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1993(4 years after company formation)
Appointment Duration8 years, 2 months (resigned 10 July 2001)
RoleChairman James Johnson And Com
Correspondence AddressRosmara
3 Thurlow Gate
Nairn
Morayshire
IV12 4EW
Scotland
Director NameRobert Edward Halstead
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1993(4 years after company formation)
Appointment Duration5 years, 1 month (resigned 18 June 1998)
RoleWorsted Manufacturer
Correspondence AddressBeck House
Austwick
Lancashire
LA2 8DA
Director NameMr John Gilbert Tanner
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1993(4 years after company formation)
Appointment Duration11 years, 11 months (resigned 01 April 2005)
RoleManaging Director
Correspondence AddressParkfield Farm
Larkhill Road Dobcross
Oldham
Lancs
OL3 5QQ
Director NameHelen Frances McGrath
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1994(5 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 May 1999)
RoleUnion Official
Correspondence Address14 Mossdale Crescent
Nuneaton
Warwickshire
CV10 7HL
Director NameDesmond Farrell
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1994(5 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 March 2004)
RoleNational Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Wynlea Close
Crawley Down
West Sussex
RH10 4HP
Director NameRoger Hextall
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(5 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 April 2005)
RolePresident
Correspondence Address16 Chatsworth Close
Mansfield
Nottinghamshire
NG18 4QN
Director NamePhilip Dawson Smith
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1997(7 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 29 October 1997)
RoleCompany Director
Correspondence Address21 Manor Road Extension
Oadby
Leicester
Leicestershire
LE2 4FG
Director NamePaul Winnett Gates
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1999(10 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 23 April 2008)
RoleTrade Union Official
Correspondence Address3 Channing Way
Ellistown
Coalville
Leicestershire
LE67 1HA

Location

Registered Address3 Queen Square
London
WC1N 3AR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2011First Gazette notice for voluntary strike-off (1 page)
24 May 2011First Gazette notice for voluntary strike-off (1 page)
12 May 2011Application to strike the company off the register (3 pages)
12 May 2011Application to strike the company off the register (3 pages)
1 November 2010Registered office address changed from 5 Portland Place London W1B 1PW on 1 November 2010 (1 page)
1 November 2010Registered office address changed from 5 Portland Place London W1B 1PW on 1 November 2010 (1 page)
1 November 2010Registered office address changed from 5 Portland Place London W1B 1PW on 1 November 2010 (1 page)
4 August 2010Total exemption small company accounts made up to 31 December 2009 (2 pages)
4 August 2010Total exemption small company accounts made up to 31 December 2009 (2 pages)
10 May 2010Annual return made up to 11 April 2010 no member list (2 pages)
10 May 2010Annual return made up to 11 April 2010 no member list (2 pages)
25 September 2009Total exemption full accounts made up to 31 December 2008 (2 pages)
25 September 2009Total exemption full accounts made up to 31 December 2008 (2 pages)
8 May 2009Appointment Terminated Director james mcadam (1 page)
8 May 2009Appointment terminated director james mcadam (1 page)
8 May 2009Annual return made up to 11/04/09 (2 pages)
8 May 2009Annual return made up to 11/04/09 (2 pages)
23 October 2008Total exemption full accounts made up to 31 December 2007 (2 pages)
23 October 2008Total exemption full accounts made up to 31 December 2007 (2 pages)
6 May 2008Appointment terminated director paul gates (1 page)
6 May 2008Appointment Terminated Director peter booth (1 page)
6 May 2008Annual return made up to 11/04/08 (3 pages)
6 May 2008Annual return made up to 11/04/08 (3 pages)
6 May 2008Appointment Terminated Director paul gates (1 page)
6 May 2008Appointment terminated director peter booth (1 page)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (2 pages)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (2 pages)
2 May 2007Annual return made up to 11/04/07 (2 pages)
2 May 2007Annual return made up to 11/04/07 (2 pages)
8 November 2006Total exemption full accounts made up to 31 December 2005 (2 pages)
8 November 2006Total exemption full accounts made up to 31 December 2005 (2 pages)
18 May 2006Annual return made up to 11/04/06 (5 pages)
18 May 2006Annual return made up to 11/04/06 (5 pages)
1 November 2005Total exemption full accounts made up to 31 December 2004 (2 pages)
1 November 2005Total exemption full accounts made up to 31 December 2004 (2 pages)
13 May 2005Annual return made up to 11/04/05
  • 363(288) ‐ Director resigned
(6 pages)
13 May 2005Director resigned (1 page)
13 May 2005Director resigned (1 page)
13 May 2005Director resigned (1 page)
13 May 2005Annual return made up to 11/04/05 (6 pages)
13 May 2005Director resigned (1 page)
2 November 2004Director resigned (1 page)
2 November 2004Accounts made up to 31 December 2003 (2 pages)
2 November 2004Director resigned (1 page)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
2 November 2004Director resigned (1 page)
2 November 2004Director resigned (1 page)
12 May 2004Annual return made up to 11/04/04 (7 pages)
12 May 2004Annual return made up to 11/04/04
  • 363(288) ‐ Director resigned
(7 pages)
12 May 2004Director resigned (1 page)
12 May 2004Director resigned (1 page)
17 January 2004Accounts for a dormant company made up to 31 December 2002 (2 pages)
17 January 2004Accounts made up to 31 December 2002 (2 pages)
16 May 2003Annual return made up to 11/04/03 (7 pages)
16 May 2003Annual return made up to 11/04/03 (7 pages)
6 November 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
6 November 2002Accounts made up to 31 December 2001 (2 pages)
20 May 2002Annual return made up to 11/04/02 (6 pages)
20 May 2002Director resigned (1 page)
20 May 2002Director resigned (1 page)
20 May 2002Annual return made up to 11/04/02 (6 pages)
16 October 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
16 October 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
10 May 2001Annual return made up to 11/04/01
  • 363(287) ‐ Registered office changed on 10/05/01
(6 pages)
10 May 2001Annual return made up to 11/04/01 (6 pages)
30 October 2000Full accounts made up to 31 December 1999 (7 pages)
30 October 2000Full accounts made up to 31 December 1999 (7 pages)
9 May 2000Annual return made up to 11/04/00 (6 pages)
9 May 2000Annual return made up to 11/04/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 1999Full accounts made up to 31 December 1998 (7 pages)
20 July 1999Full accounts made up to 31 December 1998 (7 pages)
8 June 1999New director appointed (2 pages)
8 June 1999Director resigned (1 page)
8 June 1999New director appointed (2 pages)
8 June 1999Director resigned (1 page)
25 May 1999Director resigned (1 page)
25 May 1999Director resigned (1 page)
10 May 1999Director resigned (1 page)
10 May 1999Director resigned (1 page)
10 May 1999Annual return made up to 11/04/99 (8 pages)
10 May 1999Annual return made up to 11/04/99 (8 pages)
10 May 1999Director resigned (1 page)
10 May 1999Director resigned (1 page)
5 November 1998Full accounts made up to 31 December 1997 (7 pages)
5 November 1998Full accounts made up to 31 December 1997 (7 pages)
31 October 1997Director resigned (1 page)
31 October 1997Director resigned (1 page)
6 July 1997Full accounts made up to 31 December 1996 (8 pages)
6 July 1997Full accounts made up to 31 December 1996 (8 pages)
13 May 1997Annual return made up to 11/04/97 (8 pages)
13 May 1997Annual return made up to 11/04/97 (8 pages)
30 January 1997New director appointed (3 pages)
30 January 1997New director appointed (3 pages)
15 January 1997Director resigned (1 page)
15 January 1997Director resigned (1 page)
30 July 1996Full accounts made up to 31 December 1995 (10 pages)
30 July 1996Full accounts made up to 31 December 1995 (10 pages)
10 May 1996Annual return made up to 11/04/96 (8 pages)
10 May 1996Annual return made up to 11/04/96 (8 pages)
9 June 1995Full accounts made up to 31 December 1994 (10 pages)
9 June 1995Full accounts made up to 31 December 1994 (10 pages)
27 April 1995Annual return made up to 11/04/95
  • 363(287) ‐ Registered office changed on 27/04/95
  • 363(288) ‐ Director resigned
(8 pages)
27 April 1995New director appointed (2 pages)
27 April 1995New director appointed (2 pages)
27 April 1995Annual return made up to 11/04/95 (8 pages)