Company NameBritish Knitting & Clothing Confederation Limited
Company StatusDissolved
Company Number02572493
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 January 1991(33 years, 4 months 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 John Robert Wilson
Date of BirthJune 1949 (Born 74 years ago)
NationalityEnglish
StatusClosed
Appointed01 January 1991(same day as company formation)
RoleTrade Association Executive
Country of ResidenceUnited Kingdom
Correspondence AddressVale Cottage 52 Princes Road
Buckhurst Hill
Essex
IG9 5EE
Director NameMr Norman Frederick Sussman
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1993(2 years, 4 months after company formation)
Appointment Duration18 years, 4 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 October 2001(10 years, 9 months after company formation)
Appointment Duration9 years, 11 months (closed 06 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVale Cottage 52 Princes Road
Buckhurst Hill
Essex
IG9 5EE
Director NameDavid Mathieson Anderson
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1991(1 month, 3 weeks after company formation)
Appointment Duration17 years, 4 months (resigned 25 June 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOld Vicarage
Skipton-On-Swale
Thirsk
North Yorkshire
YO7 4SB
Director NameMr John Patrick Harrison
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1991(1 month, 3 weeks after company formation)
Appointment Duration10 years, 7 months (resigned 01 October 2001)
RoleTrade Federation Director
Country of ResidenceEngland
Correspondence AddressHope Cottage
55 Penn Lane
Melbourne
Derby
DE73 1EQ
Secretary NameMr John Patrick Harrison
NationalityBritish
StatusResigned
Appointed25 February 1991(1 month, 3 weeks after company formation)
Appointment Duration10 years, 7 months (resigned 01 October 2001)
RoleTrade Federation Director
Country of ResidenceEngland
Correspondence AddressHope Cottage
55 Penn Lane
Melbourne
Derby
DE73 1EQ
Director NameSir Ronald Andrew Baird Miller
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1991(1 month, 3 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 30 June 1997)
RoleExecutive Chairman
Correspondence Address7 Doune Terrace
Edinburgh
Midlothian
EH3 6DY
Scotland
Director NameMr Norman Frederick Sussman
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1991(1 month, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 01 May 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMontana
Winnington Road
Finchley
London
Nt 0tq
Director NameMr James McAdam
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(2 years after company formation)
Appointment Duration15 years, 5 months (resigned 25 June 2008)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressFlat 143 3 Whitehall Court
London
SW1A 2EL
Director NameMr Michael James Mensley
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(2 years after company formation)
Appointment Duration12 years, 1 month (resigned 18 February 2005)
RoleKnitwear Manufacturer
Correspondence Address31 Delamere Road Melton Mowbray
Leicester
Leicestershire
LE13 1PL
Director NameCarl David Brewin
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(2 years, 4 months after company formation)
Appointment Duration11 years, 1 month (resigned 08 June 2004)
RoleHosiery Manufacturer
Correspondence Address64 The Yews
Stoughton Park Oadby
Leicester
Leicestershire
LE2 5EF
Director NameArthur James Winterbotham Lewis
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(2 years, 4 months after company formation)
Appointment Duration11 years, 1 month (resigned 08 June 2004)
RoleCompany Director
Correspondence Address11 Amner Road
London
SW11 6AA
Director NameThomas Donald Parr
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(2 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 October 2001)
RoleCompany Director
Correspondence AddressHomestead Homestead Road
Disley
Stockport
Cheshire
SK12 2JP

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 CategoryAccounts Type Not Available
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 October 2010Annual return made up to 30 September 2010 no member list (4 pages)
4 October 2010Annual return made up to 30 September 2010 no member list (4 pages)
29 July 2010Total exemption full accounts made up to 31 December 2009 (2 pages)
29 July 2010Total exemption full accounts made up to 31 December 2009 (2 pages)
27 October 2009Annual return made up to 30 September 2009 no member list (2 pages)
27 October 2009Annual return made up to 30 September 2009 no member list (2 pages)
16 September 2009Total exemption full accounts made up to 31 December 2008 (2 pages)
16 September 2009Total exemption full accounts made up to 31 December 2008 (2 pages)
20 October 2008Appointment Terminated Director david anderson (1 page)
20 October 2008Appointment terminated director david anderson (1 page)
20 October 2008Appointment Terminated Director james mcadam (1 page)
20 October 2008Annual return made up to 30/09/08 (2 pages)
20 October 2008Appointment terminated director james mcadam (1 page)
20 October 2008Annual return made up to 30/09/08 (2 pages)
23 July 2008Total exemption full accounts made up to 31 December 2007 (2 pages)
23 July 2008Total exemption full accounts made up to 31 December 2007 (2 pages)
19 October 2007Total exemption full accounts made up to 31 December 2006 (2 pages)
19 October 2007Total exemption full accounts made up to 31 December 2006 (2 pages)
8 October 2007Annual return made up to 30/09/07 (2 pages)
8 October 2007Annual return made up to 30/09/07 (2 pages)
6 November 2006Annual return made up to 30/09/06 (5 pages)
6 November 2006Annual return made up to 30/09/06 (5 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (2 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (2 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)
25 October 2005Annual return made up to 30/09/05 (5 pages)
25 October 2005Director resigned (1 page)
25 October 2005Director resigned (1 page)
25 October 2005Annual return made up to 30/09/05 (5 pages)
30 October 2004Director resigned (1 page)
30 October 2004Director resigned (1 page)
30 October 2004Annual return made up to 30/09/04 (6 pages)
30 October 2004Annual return made up to 30/09/04
  • 363(288) ‐ Director resigned
(6 pages)
30 October 2004Accounts made up to 31 December 2003 (2 pages)
30 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
30 October 2004Director resigned (1 page)
30 October 2004Director resigned (1 page)
22 January 2004Accounts for a dormant company made up to 31 December 2002 (1 page)
22 January 2004Accounts made up to 31 December 2002 (1 page)
7 November 2003Annual return made up to 30/09/03 (6 pages)
7 November 2003Annual return made up to 30/09/03 (6 pages)
6 November 2002Accounts made up to 31 December 2001 (2 pages)
6 November 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
6 November 2002Annual return made up to 30/09/02 (6 pages)
6 November 2002Annual return made up to 30/09/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 2001New secretary appointed (2 pages)
27 October 2001New secretary appointed (2 pages)
27 October 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
27 October 2001Annual return made up to 30/09/01 (6 pages)
27 October 2001Director resigned (1 page)
27 October 2001Secretary resigned;director resigned (1 page)
27 October 2001Accounts made up to 31 December 2000 (2 pages)
27 October 2001Secretary resigned;director resigned (1 page)
27 October 2001Director resigned (1 page)
27 October 2001Annual return made up to 30/09/01
  • 363(287) ‐ Registered office changed on 27/10/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 November 2000Annual return made up to 30/09/00 (6 pages)
1 November 2000Annual return made up to 30/09/00 (6 pages)
31 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
31 October 2000Accounts made up to 31 December 1999 (2 pages)
14 October 1999Annual return made up to 30/09/99 (6 pages)
14 October 1999Accounts made up to 31 December 1998 (2 pages)
14 October 1999Memorandum and Articles of Association (31 pages)
14 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
14 October 1999Annual return made up to 30/09/99 (6 pages)
14 October 1999Memorandum and Articles of Association (31 pages)
6 October 1998Annual return made up to 30/09/98 (14 pages)
6 October 1998Annual return made up to 30/09/98
  • 363(288) ‐ Director resigned
(14 pages)
6 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
6 October 1998Accounts made up to 31 December 1997 (1 page)
31 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
31 October 1997Accounts made up to 31 December 1996 (2 pages)
30 October 1997Annual return made up to 30/09/97 (14 pages)
30 October 1997Annual return made up to 30/09/97 (14 pages)
23 October 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
23 October 1996Annual return made up to 30/09/96 (15 pages)
23 October 1996Annual return made up to 30/09/96 (15 pages)
23 October 1996Accounts made up to 31 December 1995 (2 pages)
23 May 1996Accounts for a dormant company made up to 31 December 1994 (2 pages)
23 May 1996Accounts made up to 31 December 1994 (2 pages)