Company NameCorporate Designed Apparel Limited
DirectorsCarl Neville Blakely and Neville George Clive Blakely
Company StatusDissolved
Company Number02479733
CategoryPrivate Limited Company
Incorporation Date12 March 1990(34 years, 1 month 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 NameCarl Neville Blakely
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1992(2 years after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address7 Abbots Court Drive
Twyning
Tewkesbury
Gloucestershire
GL20 6JJ
Wales
Director NameNeville George Clive Blakely
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1992(2 years after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence AddressWayside Station Road
Fladbury
Pershore
Worcestershire
WR10 2QW
Secretary NameSadie Belinda Blakely
NationalityBritish
StatusCurrent
Appointed18 February 2002(11 years, 11 months after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Correspondence AddressThe Cottage
Far Stanley Farm Winchcombe
Cheltenham
Gloucestershire
Gl54
Secretary NameMr Peter Shaw
NationalityBritish
StatusResigned
Appointed12 March 1992(2 years after company formation)
Appointment Duration4 years, 1 month (resigned 01 May 1996)
RoleCompany Director
Correspondence Address11 Admirals Walk
Alverstoke
Gosport
Hampshire
PO12 2PD
Secretary NameGerald Matthewman
NationalityBritish
StatusResigned
Appointed01 April 1996(6 years after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 1997)
RoleCompany Director
Correspondence Address25 Paddock Close
Pershore
Worcestershire
WR10 1HJ
Secretary NameJohn Stanley Wills
NationalityBritish
StatusResigned
Appointed31 October 1997(7 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 October 1998)
RoleCompany Director
Correspondence Address11 Woodmancote Vale
Woodmancote
Cheltenham
Gloucestershire
GL52 4RJ
Wales
Secretary NameMr Nicholas Thomas Oliver O'Kane
NationalityIrish
StatusResigned
Appointed03 April 2000(10 years after company formation)
Appointment Duration1 year, 5 months (resigned 17 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCloverdene
Uckinghall
Tewkesbury
Gloucestershire
GL20 6ES
Wales
Director NameMr Nicholas Thomas Oliver O'Kane
Date of BirthJuly 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed10 July 2000(10 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 September 2001)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCloverdene
Uckinghall
Tewkesbury
Gloucestershire
GL20 6ES
Wales

Location

Registered Address6b Middleton Place
Lonodn
W1W 7AY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£2,327,064
Gross Profit£694,885
Net Worth£81,222
Cash£239
Current Liabilities£701,121

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 February 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
16 February 2005Notice of ceasing to act as a voluntary liquidator (1 page)
20 December 2004Liquidators statement of receipts and payments (5 pages)
23 June 2004Liquidators statement of receipts and payments (5 pages)
23 December 2003Liquidators statement of receipts and payments (5 pages)
16 December 2002Appointment of a voluntary liquidator (1 page)
16 December 2002Statement of affairs (21 pages)
16 December 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 November 2002Registered office changed on 28/11/02 from: unit 8 keytec business park goodwood road pershore worcestershire WR10 2SL (1 page)
4 September 2002Particulars of mortgage/charge (3 pages)
26 February 2002New secretary appointed (2 pages)
26 October 2001Secretary resigned;director resigned (1 page)
19 September 2001Particulars of mortgage/charge (11 pages)
4 July 2001Accounts made up to 31 December 2000 (14 pages)
15 March 2001Return made up to 12/03/01; full list of members (7 pages)
25 August 2000New director appointed (2 pages)
6 July 2000Accounts made up to 31 December 1999 (13 pages)
2 June 2000Accounts for a small company made up to 31 December 1998 (6 pages)
18 April 2000Return made up to 12/03/00; full list of members (7 pages)
18 April 2000New secretary appointed (2 pages)
13 April 1999Return made up to 12/03/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
26 August 1998Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
3 June 1998Accounts for a small company made up to 31 August 1997 (7 pages)
14 May 1998Return made up to 12/03/98; no change of members (4 pages)
18 March 1998New secretary appointed (2 pages)
18 March 1998Secretary resigned (1 page)
14 April 1997Accounts for a small company made up to 31 August 1996 (7 pages)
10 March 1997Return made up to 12/03/97; no change of members (4 pages)
22 January 1997New secretary appointed (2 pages)
22 January 1997Secretary resigned (1 page)
28 October 1996Auditor's resignation (1 page)
13 September 1996Registered office changed on 13/09/96 from: suite 5 1ST floor haywood house 40 new road stourbridge west midlands DY8 1PA (1 page)
3 July 1996Accounts for a small company made up to 31 August 1995 (7 pages)
17 May 1996Return made up to 12/03/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/05/96
(6 pages)
10 April 1996Director's particulars changed (1 page)
22 May 1995Accounts for a small company made up to 31 August 1994 (7 pages)
22 March 1995Return made up to 12/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 May 1991Return made up to 12/03/91; full list of members (8 pages)