Company NameJudy French Limited
DirectorJames Donald Hanson
Company StatusDissolved
Company Number02509113
CategoryPrivate Limited Company
Incorporation Date6 June 1990(33 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Secretary NameJudith Margaret French
NationalityBritish
StatusCurrent
Appointed06 June 1992(2 years after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address63 Southborough Road
Bickley
Bromley
Kent
BR1 2EL
Director NameMr James Donald Hanson
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2000(10 years, 5 months after company formation)
Appointment Duration23 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address1st Floor Flat 3
4 Lowndes Street
London
SW1X 9ET
Director NameBrian Richard French
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(2 years after company formation)
Appointment Duration10 years, 6 months (resigned 12 December 2002)
RoleConference Manager
Correspondence Address63 Southborough Road
Bromley
BR1 2EL
Director NameJudith Margaret French
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(2 years after company formation)
Appointment Duration10 years, 6 months (resigned 12 December 2002)
RoleFashion Designer
Correspondence Address63 Southborough Road
Bickley
Bromley
Kent
BR1 2EL

Location

Registered AddressChiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Cash£10,983
Current Liabilities£268,880

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

1 May 2005Dissolved (1 page)
1 February 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
1 February 2005Liquidators statement of receipts and payments (5 pages)
9 September 2004Liquidators statement of receipts and payments (5 pages)
27 April 2004Registered office changed on 27/04/04 from: 1-2 raymond buildings grays inn chambers london WC1R 5NR (1 page)
4 March 2004Liquidators statement of receipts and payments (5 pages)
2 April 2003Administrator's abstract of receipts and payments (3 pages)
2 April 2003Notice of discharge of Administration Order (3 pages)
6 March 2003Registered office changed on 06/03/03 from: 100 wakefield road lepton huddersfield HD8 0DL (1 page)
4 March 2003Appointment of a voluntary liquidator (1 page)
4 March 2003Statement of affairs (9 pages)
4 March 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 February 2003Administrator's abstract of receipts and payments (3 pages)
2 January 2003Director resigned (1 page)
2 January 2003Director resigned (1 page)
24 September 2002Notice of result of meeting of creditors (2 pages)
9 August 2002Statement of administrator's proposal (10 pages)
25 July 2002Registered office changed on 25/07/02 from: crouches farm furnace lane horsmonden tonbridge kent TN12 8LX (1 page)
24 July 2002Notice of Administration Order (1 page)
24 July 2002Administration Order (3 pages)
6 July 2002Declaration of satisfaction of mortgage/charge (1 page)
6 July 2002Declaration of satisfaction of mortgage/charge (1 page)
14 June 2002Accounts for a small company made up to 30 June 2001 (8 pages)
5 June 2002Return made up to 06/06/02; full list of members
  • 363(287) ‐ Registered office changed on 05/06/02
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 June 2001Return made up to 06/06/01; full list of members (10 pages)
20 April 2001Accounts for a small company made up to 30 June 2000 (8 pages)
12 February 2001New director appointed (3 pages)
3 October 2000Return made up to 06/06/00; full list of members; amend (9 pages)
18 July 2000Return made up to 06/06/00; full list of members (9 pages)
28 January 2000Accounts for a small company made up to 30 June 1999 (9 pages)
16 June 1999Return made up to 06/06/99; no change of members (4 pages)
7 May 1999Particulars of mortgage/charge (7 pages)
10 March 1999Accounts for a small company made up to 30 June 1998 (8 pages)
5 November 1998Registered office changed on 05/11/98 from: cedar house farnborough common orpington kent BR6 7TX (1 page)
6 July 1998Return made up to 06/06/98; full list of members (6 pages)
25 February 1998Accounts for a small company made up to 30 June 1997 (9 pages)
22 December 1997£ nc 250250/250310 21/06/97 (1 page)
22 December 1997Ad 23/05/97--------- £ si 19@1 (2 pages)
22 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 December 1997Ad 30/06/97--------- £ si 60@1=60 £ ic 250250/250310 (2 pages)
2 July 1997Ad 04/04/97--------- £ si 100@1 (2 pages)
2 July 1997Ad 04/04/97--------- £ si 31@1 (2 pages)
2 July 1997£ nc 250100/250250 04/04/97 (1 page)
2 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 June 1997Return made up to 06/06/97; full list of members (6 pages)
21 April 1997Accounts for a small company made up to 30 June 1996 (9 pages)
3 August 1996Return made up to 06/06/96; no change of members (4 pages)
14 March 1996Accounts for a small company made up to 30 June 1995 (9 pages)
13 November 1995Registered office changed on 13/11/95 from: central park offices 80/a lowfield street dartford kent. DA1 1HS (1 page)
6 July 1995Return made up to 06/06/95; full list of members (6 pages)