Company NameOff Shoot Clothing Limited
Company StatusDissolved
Company Number02726308
CategoryPrivate Limited Company
Incorporation Date25 June 1992(31 years, 9 months ago)
Dissolution Date18 April 2011 (12 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Chandra Prakash Singhee
Date of BirthNovember 1948 (Born 75 years ago)
NationalityIndian
StatusClosed
Appointed10 May 1994(1 year, 10 months after company formation)
Appointment Duration16 years, 11 months (closed 18 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Brampton Grove
Hendon
London
NW4 4AE
Secretary NameMalcolm Stuart Shaw
NationalityBritish
StatusClosed
Appointed19 October 1999(7 years, 3 months after company formation)
Appointment Duration11 years, 6 months (closed 18 April 2011)
RoleCompany Director
Correspondence AddressWalnut House
12 Woodlands Road
Harrogate
North Yorkshire
HG2 7AY
Director NameVanessa Hall
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2000(8 years, 2 months after company formation)
Appointment Duration10 years, 8 months (closed 18 April 2011)
RoleRetail Manager
Correspondence Address17 Hawthorne Street
Silsden
Keighley
West Yorkshire
BD20 0AU
Director NameMalcolm Stuart Shaw
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2000(8 years, 2 months after company formation)
Appointment Duration10 years, 8 months (closed 18 April 2011)
RoleChartered Accountant
Correspondence AddressWalnut House
12 Woodlands Road
Harrogate
North Yorkshire
HG2 7AY
Director NameMrs Balvinder Kaur Chowdhary
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address112 Park Road
Hampton Hill
Hampton
Middlesex
TW12 1HR
Secretary NameMr Vimal Shah
NationalityBritish
StatusResigned
Appointed25 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address9 Southfield Road
Chiswick
London
W4 1AG
Director NameJagdish Chander Sethi
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(4 days after company formation)
Appointment Duration2 months (resigned 29 August 1992)
RoleAccountant
Correspondence Address64 Crown Walk
Wembley
Middx
HA9 8HU
Secretary NameMrs Rajni Dhawan
NationalityIndian
StatusResigned
Appointed29 June 1992(4 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 19 September 1992)
RoleSecretary
Country of ResidenceEngland
Correspondence Address24 Bedford Road
Moor Park
Northwood
Middlesex
HA6 2AZ
Director NameMr David Ernest Briggs
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1992(1 month, 3 weeks after company formation)
Appointment Duration13 years, 4 months (resigned 30 December 2005)
RoleChairman & Managing Director
Country of ResidenceEngland
Correspondence Address7 Riverside Walk
Ilkley
West Yorkshire
LS29 9HP
Director NameViral Virani
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1992(1 month, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 1996)
RoleCompany Director
Correspondence Address79 Hillside Gardens
Edgware
Middlesex
HA8 8HB
Director NameMiss Elaine Astrid Wilkinson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1992(1 month, 3 weeks after company formation)
Appointment Duration13 years, 4 months (resigned 30 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Riverside Walk
Ilkley
West Yorkshire
LS29 9HP
Secretary NameViral Virani
NationalityBritish
StatusResigned
Appointed19 August 1992(1 month, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 1996)
RoleCompany Director
Correspondence Address79 Hillside Gardens
Edgware
Middlesex
HA8 8HB
Secretary NameMiss Elaine Astrid Wilkinson
NationalityBritish
StatusResigned
Appointed31 March 1996(3 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 June 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Riverside Walk
Ilkley
West Yorkshire
LS29 9HP
Secretary NameAdele Julie Mills
NationalityBritish
StatusResigned
Appointed10 June 1997(4 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 September 1999)
RoleCompany Director
Correspondence Address8 Browns Court
Bradley
Keighley
West Yorkshire
BD20 9BE

Location

Registered AddressC/O Tenon Recovery Sherlock
House 73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£4,822,733
Gross Profit£2,957,149
Net Worth£602,237
Cash£822
Current Liabilities£1,603,568

Accounts

Latest Accounts31 August 2004 (19 years, 7 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

18 April 2011Final Gazette dissolved following liquidation (1 page)
18 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
18 January 2011Liquidators statement of receipts and payments to 7 January 2011 (5 pages)
18 January 2011Liquidators statement of receipts and payments to 7 January 2011 (5 pages)
18 January 2011Liquidators' statement of receipts and payments to 7 January 2011 (5 pages)
18 January 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
13 December 2010Liquidators statement of receipts and payments to 5 December 2010 (5 pages)
13 December 2010Liquidators statement of receipts and payments to 5 December 2010 (5 pages)
13 December 2010Liquidators' statement of receipts and payments to 5 December 2010 (5 pages)
23 June 2010Liquidators statement of receipts and payments to 5 June 2010 (5 pages)
23 June 2010Liquidators statement of receipts and payments to 5 June 2010 (5 pages)
23 June 2010Liquidators' statement of receipts and payments to 5 June 2010 (5 pages)
17 December 2009Liquidators' statement of receipts and payments to 5 December 2009 (5 pages)
17 December 2009Liquidators statement of receipts and payments to 5 December 2009 (5 pages)
17 December 2009Liquidators statement of receipts and payments to 5 December 2009 (5 pages)
1 July 2009Liquidators statement of receipts and payments to 5 June 2009 (5 pages)
1 July 2009Liquidators' statement of receipts and payments to 5 June 2009 (5 pages)
1 July 2009Liquidators statement of receipts and payments to 5 June 2009 (5 pages)
6 January 2009Liquidators statement of receipts and payments to 5 December 2008 (6 pages)
6 January 2009Liquidators statement of receipts and payments to 5 December 2008 (6 pages)
6 January 2009Liquidators' statement of receipts and payments to 5 December 2008 (6 pages)
19 June 2008Liquidators statement of receipts and payments to 5 December 2008 (5 pages)
19 June 2008Liquidators statement of receipts and payments to 5 December 2008 (5 pages)
19 June 2008Liquidators' statement of receipts and payments to 5 December 2008 (5 pages)
19 December 2007Liquidators statement of receipts and payments (5 pages)
19 December 2007Liquidators' statement of receipts and payments (5 pages)
15 February 2007Resignation of a liquidator (1 page)
15 February 2007Resignation of a liquidator (1 page)
16 January 2007Registered office changed on 16/01/07 from: 1 city square leeds west yorkshire LS1 2DP (1 page)
16 January 2007Registered office changed on 16/01/07 from: 1 city square leeds west yorkshire LS1 2DP (1 page)
6 December 2006Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages)
6 December 2006Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages)
18 July 2006Administrator's progress report (11 pages)
18 July 2006Administrator's progress report (11 pages)
9 March 2006Statement of affairs (13 pages)
9 March 2006Statement of affairs (13 pages)
21 February 2006Result of meeting of creditors (4 pages)
21 February 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
21 February 2006Result of meeting of creditors (4 pages)
21 February 2006Director resigned (1 page)
17 February 2006Statement of administrator's proposal (34 pages)
17 February 2006Statement of administrator's proposal (34 pages)
10 January 2006Declaration of mortgage charge released/ceased (1 page)
10 January 2006Declaration of mortgage charge released/ceased (1 page)
10 January 2006Declaration of mortgage charge released/ceased (1 page)
10 January 2006Declaration of mortgage charge released/ceased (1 page)
23 December 2005Registered office changed on 23/12/05 from: 68 the grove ilkley west yorkshire LS29 9PA (1 page)
23 December 2005Registered office changed on 23/12/05 from: 68 the grove ilkley west yorkshire LS29 9PA (1 page)
14 December 2005Appointment of an administrator (1 page)
14 December 2005Appointment of an administrator (1 page)
17 June 2005Return made up to 10/06/05; full list of members (8 pages)
17 June 2005Return made up to 10/06/05; full list of members (8 pages)
24 May 2005Total exemption full accounts made up to 31 August 2004 (12 pages)
24 May 2005Total exemption full accounts made up to 31 August 2004 (12 pages)
15 June 2004Return made up to 10/06/04; full list of members (8 pages)
15 June 2004Return made up to 10/06/04; full list of members (8 pages)
13 November 2003Full accounts made up to 31 August 2003 (13 pages)
13 November 2003Full accounts made up to 31 August 2003 (13 pages)
15 June 2003Return made up to 10/06/03; full list of members (8 pages)
15 June 2003Return made up to 10/06/03; full list of members (8 pages)
26 November 2002Accounts for a medium company made up to 31 August 2002 (13 pages)
26 November 2002Accounts for a medium company made up to 31 August 2002 (13 pages)
13 June 2002Return made up to 10/06/02; full list of members (8 pages)
13 June 2002Return made up to 10/06/02; full list of members (8 pages)
16 November 2001Accounts for a medium company made up to 31 August 2001 (13 pages)
16 November 2001Accounts for a medium company made up to 31 August 2001 (13 pages)
27 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 October 2001Nc inc already adjusted 20/08/01 (1 page)
27 October 2001Ad 20/08/01--------- £ si 500000@1=500000 £ ic 200100/700100 (2 pages)
27 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 October 2001Ad 20/08/01--------- £ si 500000@1=500000 £ ic 200100/700100 (2 pages)
27 October 2001Nc inc already adjusted 20/08/01 (1 page)
27 October 2001Particulars of contract relating to shares (4 pages)
27 October 2001Particulars of contract relating to shares (4 pages)
3 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 June 2001Accounts for a medium company made up to 31 August 2000 (13 pages)
27 June 2001Accounts for a medium company made up to 31 August 2000 (13 pages)
16 June 2001Return made up to 10/06/01; full list of members (7 pages)
16 June 2001Return made up to 10/06/01; full list of members (7 pages)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
24 August 2000Accounting reference date shortened from 30/09/00 to 31/08/00 (1 page)
24 August 2000Accounting reference date shortened from 30/09/00 to 31/08/00 (1 page)
16 June 2000Return made up to 10/06/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
16 June 2000Return made up to 10/06/00; full list of members (7 pages)
5 April 2000Accounts for a medium company made up to 30 September 1999 (14 pages)
5 April 2000Accounts for a medium company made up to 30 September 1999 (14 pages)
25 October 1999New secretary appointed (2 pages)
25 October 1999New secretary appointed (2 pages)
12 July 1999Return made up to 10/06/99; full list of members (6 pages)
12 July 1999Return made up to 10/06/99; full list of members (6 pages)
26 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
26 March 1999Declaration of satisfaction of mortgage/charge (1 page)
26 March 1999Declaration of satisfaction of mortgage/charge (1 page)
26 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
18 March 1999Declaration of satisfaction of mortgage/charge (1 page)
18 March 1999Declaration of satisfaction of mortgage/charge (1 page)
21 February 1999Full accounts made up to 30 September 1998 (13 pages)
21 February 1999Full accounts made up to 30 September 1998 (13 pages)
5 August 1998Particulars of mortgage/charge (3 pages)
5 August 1998Particulars of mortgage/charge (3 pages)
27 July 1998Particulars of mortgage/charge (3 pages)
27 July 1998Particulars of mortgage/charge (3 pages)
14 July 1998Return made up to 10/06/98; no change of members (4 pages)
14 July 1998Return made up to 10/06/98; no change of members (4 pages)
25 November 1997Full accounts made up to 30 September 1997 (13 pages)
25 November 1997Full accounts made up to 30 September 1997 (13 pages)
25 November 1997Particulars of contract relating to shares (4 pages)
25 November 1997Particulars of contract relating to shares (4 pages)
20 November 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 November 1997Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
20 November 1997Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
20 November 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 November 1997Ad 30/09/97--------- £ si 150000@1=150000 £ ic 50100/200100 (2 pages)
19 November 1997£ nc 100100/350100 30/09/97 (1 page)
19 November 1997Ad 30/09/97--------- £ si 150000@1=150000 £ ic 50100/200100 (2 pages)
19 November 1997£ nc 100100/350100 30/09/97 (1 page)
24 October 1997Particulars of mortgage/charge (3 pages)
24 October 1997Particulars of mortgage/charge (3 pages)
23 October 1997Registered office changed on 23/10/97 from: 5 cunliffe road ilkley west yorkshire LS29 9D2 (1 page)
23 October 1997Registered office changed on 23/10/97 from: 5 cunliffe road ilkley west yorkshire LS29 9D2 (1 page)
11 July 1997Return made up to 10/06/97; no change of members (4 pages)
11 July 1997New secretary appointed (2 pages)
11 July 1997New secretary appointed (2 pages)
11 July 1997Return made up to 10/06/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
23 May 1997Particulars of mortgage/charge (3 pages)
23 May 1997Particulars of mortgage/charge (3 pages)
9 May 1997Full accounts made up to 30 September 1996 (16 pages)
9 May 1997Full accounts made up to 30 September 1996 (16 pages)
20 August 1996Return made up to 10/06/96; full list of members (6 pages)
20 August 1996Return made up to 10/06/96; full list of members (6 pages)
28 June 1996Secretary resigned;director resigned (2 pages)
28 June 1996New secretary appointed (1 page)
28 June 1996Secretary resigned;director resigned (2 pages)
2 April 1996Accounts for a small company made up to 30 September 1995 (8 pages)
2 April 1996Accounts for a small company made up to 30 September 1995 (8 pages)
12 July 1995Return made up to 10/06/95; no change of members (4 pages)
12 July 1995Return made up to 10/06/95; no change of members (4 pages)
29 June 1995Particulars of mortgage/charge (3 pages)
29 June 1995Particulars of mortgage/charge (4 pages)
4 April 1995Accounts for a small company made up to 30 September 1994 (8 pages)
4 April 1995Accounts for a small company made up to 30 September 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
22 April 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(11 pages)
22 April 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(11 pages)
25 June 1992Incorporation (14 pages)