Company NamePavilion Leisurewear Limited
DirectorsMichael Alan Monk and Peter John Bailey
Company StatusDissolved
Company Number02744661
CategoryPrivate Limited Company
Incorporation Date3 September 1992(31 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Michael Alan Monk
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1992(1 month, 1 week after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address12 Maldon Road
Brighton
East Sussex
BN1 5BE
Secretary NameMoira Josephine Monk
NationalityBritish
StatusCurrent
Appointed30 January 1996(3 years, 4 months after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Correspondence Address12 Maldon Road
Brighton
East Sussex
BN1 5BE
Director NamePeter John Bailey
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1997(4 years, 7 months after company formation)
Appointment Duration27 years, 1 month
RoleSales And Marketing Consultant
Correspondence Address5 Blyths Wharf Narrow Street
London
E14 8DQ
Director NameMrs Cornelia Nellie James
Date of BirthMarch 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1992(same day as company formation)
RoleCompany Director
Correspondence AddressThe Glen
32 Withdean Road
Brighton
East Sussex
BN1 5BL
Director NameIan Reginald Steel
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1993(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressAvallon
55 Tongdean Avenue
Hove
East Sussex
BN3 6TN
Secretary NameMrs Willi Ingegerd King
NationalityBritish
StatusResigned
Appointed03 September 1993(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 20 January 1996)
RoleCompany Director
Correspondence Address4 Cornwall Gardens
Brighton
East Sussex
BN1 6RJ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed03 September 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 September 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 September 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressLangley House
Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 September 1996 (27 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

15 March 2001Dissolved (1 page)
15 December 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
16 October 2000Liquidators statement of receipts and payments (5 pages)
18 April 2000Liquidators statement of receipts and payments (5 pages)
14 October 1999Liquidators statement of receipts and payments (5 pages)
16 April 1999Liquidators statement of receipts and payments (5 pages)
15 October 1998Liquidators statement of receipts and payments (5 pages)
20 October 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 October 1997Appointment of a voluntary liquidator (1 page)
20 October 1997Statement of affairs (6 pages)
1 October 1997Registered office changed on 01/10/97 from: harben house harben parade finchley road london NW3 6LH (1 page)
28 April 1997Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page)
28 April 1997Registered office changed on 28/04/97 from: 97 church street brighton sussex BN1 1UJ (1 page)
28 April 1997New director appointed (2 pages)
11 December 1996Full accounts made up to 30 September 1996 (15 pages)
21 October 1996Declaration of satisfaction of mortgage/charge (1 page)
14 September 1996Particulars of mortgage/charge (7 pages)
3 September 1996Return made up to 23/08/96; full list of members (6 pages)
18 February 1996Secretary resigned;new secretary appointed (2 pages)
27 December 1995Full accounts made up to 30 September 1995 (14 pages)
5 September 1995Return made up to 03/09/95; no change of members (4 pages)