Company NameShades Menswear Ltd.
DirectorJack Michael Harris
Company StatusDissolved
Company Number02648552
CategoryPrivate Limited Company
Incorporation Date25 September 1991(32 years, 7 months 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 NameJack Michael Harris
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1992(4 months, 1 week after company formation)
Appointment Duration32 years, 3 months
RoleMenswear Retailer
Country of ResidenceUnited Kingdom
Correspondence Address4 Dunsmore Close
Bushey
Watford
Hertfordshire
WD2 3FB
Secretary NameJanice Elaine Harris
NationalityBritish
StatusCurrent
Appointed30 January 1992(4 months, 1 week after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Dunsmore Close
Bushey
Watford
Hertfordshire
WD2 3FB
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed25 September 1991(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed25 September 1991(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressOne Great Cumberland Place
London
W1H 8LE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1997 (27 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

20 June 2001Dissolved (1 page)
20 March 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
20 March 2001Liquidators statement of receipts and payments (5 pages)
13 October 2000Liquidators statement of receipts and payments (5 pages)
14 April 2000Liquidators statement of receipts and payments (5 pages)
25 October 1999Liquidators statement of receipts and payments (5 pages)
15 April 1999Liquidators statement of receipts and payments (5 pages)
17 February 1999Registered office changed on 17/02/99 from: po box 553 30 eastbourne terrace london W2 6LF (1 page)
14 April 1998Statement of affairs (9 pages)
14 April 1998Appointment of a voluntary liquidator (1 page)
14 April 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 November 1997Accounts for a small company made up to 31 January 1997 (5 pages)
13 October 1997Return made up to 25/09/97; no change of members (4 pages)
3 December 1996Accounts for a small company made up to 31 January 1996 (5 pages)
14 October 1996Return made up to 25/09/96; no change of members (4 pages)
30 November 1995Accounts for a small company made up to 31 January 1995 (5 pages)
20 October 1995Return made up to 25/09/95; full list of members (6 pages)
26 May 1995Accounts for a small company made up to 31 January 1994 (5 pages)
11 May 1995Particulars of mortgage/charge (4 pages)