Company NameL.A. Gear (UK) Limited
DirectorsFrancis William Cotton and David Firmino Gatto
Company StatusDissolved
Company Number02796209
CategoryPrivate Limited Company
Incorporation Date5 March 1993(31 years, 1 month 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 NameFrancis William Cotton
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1996(3 years, 1 month after company formation)
Appointment Duration27 years, 12 months
RoleSales Director
Correspondence AddressHigh Rising Dale Cottages
Brandsby
North Yorkshire
YO6 4RB
Secretary NameMichael Jonathon Scarr
NationalityBritish
StatusCurrent
Appointed06 June 1997(4 years, 3 months after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Correspondence Address16 Romney Close
Philadelphia
Houghton Le Spring
Tyne & Wear
DH4 4XH
Director NameDavid Firmino Gatto
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed01 July 1997(4 years, 3 months after company formation)
Appointment Duration26 years, 9 months
RoleFootware Executive
Correspondence Address5404 North Wellesley Drive
Calabasas
California 91302
United States
Director NameMr Daniel Jechiel Kossoff
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address49 Shirlock Road
London
NW3 2HR
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameWilliam Lee Benford
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed17 May 1993(2 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 17 March 1997)
RolePresident
Correspondence Address2850 Ocean Park Boulevard
Santa Monica
California 90405 Usa
Foreign
Director NameDavid Fermino Gatto
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed17 May 1993(2 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 28 June 1996)
RolePresident
Correspondence Address2850 Ocean Park Boulevard
Santa Monica
California 90405 Usa
Foreign
Director NameMark Randall Goldston
Date of BirthDecember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed17 May 1993(2 months, 1 week after company formation)
Appointment Duration1 year (resigned 14 June 1994)
RolePresident
Correspondence Address3347 Clarendon
Beverly Hills
California
90210
Director NameRussell David Heslop
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1993(3 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 1996)
RoleManaging Director
Correspondence Address18 Collingwood Mansions
Duke Street
North Shields
Tyne & Wear
NE29 6HA
Director NameGraeme Walker
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1993(3 months, 1 week after company formation)
Appointment Duration3 years, 12 months (resigned 06 June 1997)
RoleChartered Accountant
Correspondence Address3 Carrock Close
Oakerside Park
Peterlee
County Durham
SR8 1EE
Secretary NameGraeme Walker
NationalityBritish
StatusResigned
Appointed22 November 1993(8 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 06 June 1997)
RoleChartered Accountant
Correspondence Address3 Carrock Close
Oakerside Park
Peterlee
County Durham
SR8 1EE
Director NameThomas Larkins
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed28 June 1996(3 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 17 March 1997)
RoleExecutive Attorney
Correspondence Address2782 Woodlyn Road
Pasadena
91107
Director NameRon Dale Carpenter
Date of BirthMay 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed17 March 1997(4 years after company formation)
Appointment Duration5 months (resigned 15 August 1997)
RoleCompany Director
Correspondence Address1520 South Beverley Glen Drive
Los Angeles
California
90024
Director NameBruce Wallace Macgregor
Date of BirthApril 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed17 March 1997(4 years after company formation)
Appointment Duration5 months (resigned 15 August 1997)
RoleCompany Director
Correspondence Address13515 Streamside Drive
Lake Oswego
Oregon
97035
Director NameVictor John Tripetti Jr
Date of BirthApril 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed17 March 1997(4 years after company formation)
Appointment Duration4 months (resigned 18 July 1997)
RoleCompany Director
Correspondence Address3230 Overland Avenue 315
Los Angeles
California
90034
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 1993(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameRb Secretariat Limited (Corporation)
StatusResigned
Appointed05 March 1994(1 year after company formation)
Appointment Duration1 day (resigned 06 March 1994)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE

Location

Registered Address2-4 Cayton Street
London
EC1V 9EH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Turnover£4,867,767
Gross Profit£116,027
Net Worth-£228,764
Cash£127,747
Current Liabilities£1,359,936

Accounts

Latest Accounts30 November 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

9 January 2002Dissolved (1 page)
9 October 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
9 October 2001Liquidators statement of receipts and payments (5 pages)
6 April 2001Liquidators statement of receipts and payments (5 pages)
11 October 2000Liquidators statement of receipts and payments (5 pages)
18 April 2000Liquidators statement of receipts and payments (5 pages)
15 October 1999Liquidators statement of receipts and payments (5 pages)
27 April 1999Liquidators statement of receipts and payments (14 pages)
4 December 1998Registered office changed on 04/12/98 from: beaufort house tenth floor 15 st botolph street london EC3A 7EE (1 page)
7 January 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
23 December 1997Director resigned (1 page)
23 December 1997Director resigned (1 page)
22 September 1997New director appointed (2 pages)
8 September 1997Director resigned (1 page)
3 September 1997New secretary appointed (2 pages)
27 August 1997Full accounts made up to 30 November 1996 (14 pages)
1 August 1997Secretary resigned;director resigned (1 page)
30 April 1997Director resigned (1 page)
30 April 1997Director resigned (1 page)
24 April 1997New director appointed (2 pages)
24 April 1997New director appointed (2 pages)
24 April 1997New director appointed (2 pages)
15 December 1996Director resigned (1 page)
15 December 1996New director appointed (2 pages)
22 August 1996Full accounts made up to 30 November 1995 (14 pages)
11 June 1996New secretary appointed (2 pages)
5 June 1996Director resigned (1 page)
3 May 1996Return made up to 05/03/96; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
5 October 1995Full accounts made up to 30 November 1994 (17 pages)
21 April 1995Return made up to 05/03/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)