Company NameC.T.H. (UK) Limited
DirectorsPeter John Higgins and Nicholas Charles Tyrwhitt Wheeler
Company StatusDissolved
Company Number02408788
CategoryPrivate Limited Company
Incorporation Date27 July 1989(34 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Peter John Higgins
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1991(1 year, 10 months after company formation)
Appointment Duration32 years, 11 months
RoleRetailer In New Clothes
Correspondence Address27 St Stephens Gardens
London
W2 5QU
Director NameMr Nicholas Charles Tyrwhitt Wheeler
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1991(1 year, 10 months after company formation)
Appointment Duration32 years, 11 months
RoleRetailer In New Clothes
Correspondence Address166 Bishops Road
London
Sw6
Secretary NameMr Nicholas Charles Tyrwhitt Wheeler
NationalityBritish
StatusCurrent
Appointed29 May 1991(1 year, 10 months after company formation)
Appointment Duration32 years, 11 months
RoleRetailer In New Clothes
Correspondence Address166 Bishops Road
London
Sw6

Location

Registered Address20 Old Bailey
London
EC4M 7BH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1993 (31 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

19 February 1997Dissolved (1 page)
19 November 1996Liquidators statement of receipts and payments (5 pages)
19 November 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
31 July 1996Liquidators statement of receipts and payments (5 pages)
1 February 1996Liquidators statement of receipts and payments (5 pages)
12 January 1996Receiver's abstract of receipts and payments (2 pages)
17 August 1995Notice of Constitution of Liquidation Committee (2 pages)
12 June 1995Receiver's abstract of receipts and payments (2 pages)