Company NameArcadia Group Sportswear Limited
Company StatusDissolved
Company Number02720996
CategoryPrivate Limited Company
Incorporation Date8 June 1992(31 years, 11 months ago)
Dissolution Date15 September 2009 (14 years, 8 months ago)
Previous NameInnovations Sportswear Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Colin Peter Duckels
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2000(8 years, 3 months after company formation)
Appointment Duration8 years, 11 months (closed 15 September 2009)
RoleGroup Chief Accountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Woodlands Park
Scarcroft
Leeds
West Yorkshire
LS14 3JU
Secretary NameMichelle Hazel Cox
NationalityBritish
StatusClosed
Appointed31 March 2005(12 years, 9 months after company formation)
Appointment Duration4 years, 5 months (closed 15 September 2009)
RoleCompany Director
Correspondence Address154 Eastwood Road North
Leigh On Sea
Essex
SS9 4LZ
Director NameMr Mark Anthony Healey
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2005(13 years, 3 months after company formation)
Appointment Duration4 years (closed 15 September 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Manor House
Calverley Road Oulton
Leeds
LS26 8JD
Director NameMrs Gillian Anne Hague
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2005(13 years, 3 months after company formation)
Appointment Duration4 years (closed 15 September 2009)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressOak Cottage
The Street
West Clandon
Surrey
GU4 7TG
Director NameMr Richard Leeroy Burchill
Date of BirthDecember 1971 (Born 52 years ago)
NationalityEnglish
StatusClosed
Appointed16 August 2006(14 years, 2 months after company formation)
Appointment Duration3 years, 1 month (closed 15 September 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address102 Northwood Way
Northwood Hills
Middlesex
HA6 1RU
Secretary NameKimberly Donna Rodie
StatusClosed
Appointed13 November 2008(16 years, 5 months after company formation)
Appointment Duration10 months (closed 15 September 2009)
RoleCompany Director
Correspondence Address34 Doulton Mews
West Hampstead
London
NW6 1XY
Director NameAllan George Richens
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1992(4 months after company formation)
Appointment Duration2 weeks (resigned 21 October 1992)
RoleChairman Of Group Subsidiary
Correspondence AddressMerry End The Tower Drive
Arthington Lane
Pool-In-Wharfdale
West Yorkshire
LS21 1NQ
Director NameAnthony Raymond Lawson
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1992(4 months after company formation)
Appointment Duration2 weeks (resigned 21 October 1992)
RoleCompany Chairman
Correspondence AddressChurn Cottage Budworth Road
Aston By Budworth
Northwich
Cheshire
CW9 6LJ
Secretary NameKeith Harrison
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1992(4 months after company formation)
Appointment Duration2 weeks (resigned 21 October 1992)
RoleSecretary
Correspondence Address5 Leyfield Avenue
Romiley
Stockport
Cheshire
SK6 4AP
Secretary NameKeith Harrison
NationalityBritish
StatusResigned
Appointed07 October 1992(4 months after company formation)
Appointment Duration2 weeks (resigned 21 October 1992)
RoleSecretary
Correspondence Address5 Leyfield Avenue
Romiley
Stockport
Cheshire
SK6 4AP
Director NameMr Robin Matthew Klein
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(4 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 13 January 1997)
RoleChief Executive Mail Order
Country of ResidenceUnited Kingdom
Correspondence Address5 Upper Terrace
Hampstead
London
NW3 6RH
Secretary NameMr Ivan Miroslav Prachar
NationalityBritish
StatusResigned
Appointed21 October 1992(4 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 15 March 1993)
RoleCompany Director
Correspondence Address14 Grove Leaze
Bradford On Avon
Wiltshire
BA15 1PH
Director NameMr Neil Michael Harwood
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(4 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 14 October 1994)
RoleFinance Director
Correspondence Address129 Fossdale Moss
Leyland
Preston
Lancashire
PR5 3WS
Director NameMr Paul Francis Clarke
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(4 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 14 October 1994)
RoleSales Director
Correspondence Address10 Knowsley Road
Cressington Park
Liverpool
Merseyside
L19 0PE
Director NameMr Nigel Victor Swabey
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1992(5 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 October 1994)
RoleMail Order Executive
Country of ResidenceEngland
Correspondence Address6 Roedean Crescent
Roehampton
London
SW15 5JU
Director NameRussell Clive Beharrell
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1992(5 months after company formation)
Appointment Duration4 years, 2 months (resigned 13 January 1997)
RoleMail Order Executive
Country of ResidenceEngland
Correspondence Address2 The Grange
Wimbledon
London
SW19 4PT
Director NameJulian Francis Kaines Lee
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1993(1 year, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 February 1996)
RoleGroup Chief Executive
Correspondence AddressFen Place Mill
Turners Hill
Sussex
RH10 4QQ
Director NameMr Robert Ward Jackson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1994(2 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 September 1995)
RoleCorporate Development & Financ
Country of ResidenceEngland
Correspondence AddressThe Coach House
Nutcombe Lane
Hindhead
Surrey
GU26 6BP
Director NameMr David John Bolton
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1995(3 years, 3 months after company formation)
Appointment Duration1 month (resigned 02 November 1995)
RoleFinance Director
Correspondence AddressStamford House
11c Upper Golf Links Road
Broadstone
Dorset
BH18 8BT
Secretary NameMartin Christopher Owen Davies
NationalityBritish
StatusResigned
Appointed10 February 1996(3 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 December 1996)
RoleCompany Director
Correspondence AddressBadgers Wood 5 Hays Bridge Cottages
Whitewood Lane
South Godstone
Surrey
RH9 8JN
Secretary NameJohn Hodges
NationalityBritish
StatusResigned
Appointed31 December 1996(4 years, 6 months after company formation)
Appointment Duration1 year (resigned 16 January 1998)
RoleCompany Director
Correspondence AddressThe Old Orchard Burney Road
Westhumble
Dorking
Surrey
RH5 6AU
Director NameDavid Nigel Brown
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1997(4 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 16 August 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address116 Clarence Road
St Albans
Hertfordshire
AL1 4NW
Director NameMs Patricia Valda Skinner
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1997(4 years, 7 months after company formation)
Appointment Duration1 year (resigned 16 January 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Manor Drive
London
NW7 3ND
Director NameJohn Hodges
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1997(4 years, 7 months after company formation)
Appointment Duration1 year (resigned 16 January 1998)
RoleDeputy Company Secretary
Correspondence AddressThe Old Orchard Burney Road
Westhumble
Dorking
Surrey
RH5 6AU
Director NameGerald Arthur Bullworthy
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1998(5 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 October 2000)
RoleChartered Accountant
Correspondence AddressStamford 9 Highview
Cheam
Sutton
Surrey
SM2 7DZ
Director NameMr Adam Alexander Goldman
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1998(5 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 17 February 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 Jenner Way
Clarendon Park
Epsom
Surrey
KT19 7LJ
Secretary NameIan Peter Jackman
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1998(5 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 December 1999)
RoleCompany Director
Correspondence AddressFlat 11 Macready House
75 Crawford Street
London
W1H 5LR
Secretary NameDaphne Valerie Cash
NationalityBritish
StatusResigned
Appointed13 December 1999(7 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 18 August 2000)
RoleCompany Director
Correspondence Address20 Chichester Mews
London
SE27 0NS
Secretary NameIan Peter Jackman
NationalityBritish
StatusResigned
Appointed18 August 2000(8 years, 2 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 05 September 2000)
RoleCompany Director
Correspondence AddressFlat 11 Macready House
75 Crawford Street
London
W1H 5LR
Secretary NameRebecca Jayne Stevenson
NationalityBritish
StatusResigned
Appointed05 September 2000(8 years, 3 months after company formation)
Appointment Duration3 years (resigned 05 September 2003)
RoleCompany Director
Correspondence Address49 Rivulet Road
Tottenham
London
N17 7JT
Secretary NameBeverley Hicks
NationalityBritish
StatusResigned
Appointed05 September 2003(11 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2005)
RoleCompany Director
Correspondence Address7 Westminster Court
King & Queen Wharf Rotherhithe
London
SE16 5SY
Director NameJulie Sook Hein Crossland
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2006(13 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 May 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address9 Rowallan Road
London
SW6 6AF
Secretary NameMrs Jayabaduri Bergamin
NationalityBritish
StatusResigned
Appointed04 April 2008(15 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 13 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Newry Road
Twickenham
Middlesex
TW1 1PL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 June 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 June 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressColegrave House
70 Berners Street
London
W1T 3NL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 August 2008 (15 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

15 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2009Application for striking-off (2 pages)
25 February 2009Full accounts made up to 30 August 2008 (8 pages)
14 November 2008Secretary appointed kimberly donna rodie (1 page)
14 November 2008Appointment terminated secretary jayabaduri bergamin (1 page)
17 June 2008Return made up to 01/06/08; full list of members (5 pages)
10 April 2008Secretary appointed jayabaduri bergamin (2 pages)
23 January 2008Accounts for a dormant company made up to 1 September 2007 (2 pages)
15 July 2007Return made up to 01/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
3 March 2007Secretary's particulars changed (1 page)
27 October 2006Accounts for a dormant company made up to 2 September 2006 (2 pages)
20 September 2006Director resigned (1 page)
23 June 2006Return made up to 01/06/06; full list of members (8 pages)
10 March 2006New director appointed (2 pages)
2 March 2006Director resigned (1 page)
3 January 2006Accounts for a dormant company made up to 27 August 2005 (2 pages)
27 October 2005New director appointed (3 pages)
21 October 2005New director appointed (3 pages)
31 August 2005Secretary's particulars changed (1 page)
22 July 2005Director's particulars changed (1 page)
22 July 2005Return made up to 01/06/05; full list of members (7 pages)
13 April 2005New secretary appointed (1 page)
13 April 2005Secretary resigned (1 page)
15 December 2004Accounts for a dormant company made up to 28 August 2004 (2 pages)
30 June 2004Return made up to 01/06/04; full list of members (7 pages)
9 January 2004Director's particulars changed (1 page)
10 December 2003Accounts for a dormant company made up to 30 August 2003 (2 pages)
12 September 2003New secretary appointed (2 pages)
12 September 2003Secretary resigned (1 page)
25 June 2003Return made up to 01/06/03; full list of members (7 pages)
31 January 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
27 January 2003Auditor's resignation (4 pages)
3 July 2002Return made up to 01/06/02; no change of members (5 pages)
15 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 April 2002Director's particulars changed (1 page)
28 November 2001Accounts for a dormant company made up to 25 August 2001 (2 pages)
27 June 2001Return made up to 01/06/01; full list of members (6 pages)
24 April 2001Accounts for a dormant company made up to 26 August 2000 (2 pages)
15 November 2000Director's particulars changed (1 page)
25 October 2000Director resigned (1 page)
16 October 2000New director appointed (2 pages)
15 September 2000Director's particulars changed (1 page)
14 September 2000Registered office changed on 14/09/00 from: colegrave house 70 berners street london W1P 3AE (1 page)
13 September 2000New secretary appointed (2 pages)
12 September 2000Secretary resigned (1 page)
25 August 2000Secretary resigned (1 page)
25 August 2000New secretary appointed (2 pages)
4 July 2000Accounts for a dormant company made up to 28 August 1999 (1 page)
28 June 2000Return made up to 01/06/00; no change of members (7 pages)
5 January 2000Secretary resigned (1 page)
5 January 2000New secretary appointed (2 pages)
25 June 1999Return made up to 01/06/99; no change of members (7 pages)
7 June 1999Accounts for a dormant company made up to 29 August 1998 (2 pages)
2 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 October 1998Accounts for a dormant company made up to 31 August 1997 (5 pages)
8 September 1998Auditor's resignation (2 pages)
26 June 1998Return made up to 01/06/98; full list of members (8 pages)
6 January 1998Full accounts made up to 31 December 1996 (8 pages)
29 December 1997Registered office changed on 29/12/97 from: 211 lower richmond road richmond surrey TW9 4LN (1 page)
17 December 1997Company name changed innovations sportswear LIMITED\certificate issued on 17/12/97 (2 pages)
8 July 1997Return made up to 08/06/97; full list of members (14 pages)
21 April 1997Director resigned (1 page)
4 February 1997New director appointed (2 pages)
4 February 1997Director resigned (1 page)
4 February 1997New director appointed (2 pages)
4 February 1997Director resigned (1 page)
4 February 1997New director appointed (2 pages)
25 January 1997Accounting reference date shortened from 31/12 to 31/08 (2 pages)
10 January 1997New secretary appointed (2 pages)
10 January 1997Secretary resigned (1 page)
7 January 1997Auditor's resignation (1 page)
7 October 1996Full accounts made up to 31 December 1995 (6 pages)
10 July 1996Return made up to 08/06/96; full list of members (6 pages)
13 March 1996Registered office changed on 13/03/96 from: no.1 Adams court adams hill knutsford, cheshire WA16 6BA (1 page)
15 December 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
30 November 1995Full accounts made up to 31 March 1995 (6 pages)
20 November 1995Director resigned;new director appointed (4 pages)
3 October 1995Director resigned;new director appointed (2 pages)
22 September 1995Director's particulars changed (2 pages)
11 August 1995Return made up to 08/06/95; no change of members (12 pages)