Company NameBustin' Loose Clothing Co. Limited
DirectorPeter Vincent Smale
Company StatusDissolved
Company Number02894256
CategoryPrivate Limited Company
Incorporation Date3 February 1994(30 years, 3 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 NamePeter Vincent Smale
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address317 Upminster Road North
Rainham
Essex
RM13 9JL
Secretary NameShelley Elizabeth Smale
NationalityBritish
StatusCurrent
Appointed03 February 1994(same day as company formation)
RoleSecretary
Correspondence Address317 Upminster Road North
Rainham
Essex
RM13 9JL
Director NameJamie Martin Bedworth
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(2 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 September 1995)
RoleCompany Director
Correspondence Address56 Ranley Road
Eastham
London
E16
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed03 February 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered Address4 Charterhouse Square
London
EC1M 6EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

25 February 1999Dissolved (1 page)
25 November 1998Liquidators statement of receipts and payments (5 pages)
25 November 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
5 November 1998Liquidators statement of receipts and payments (5 pages)
22 May 1998Liquidators statement of receipts and payments (5 pages)
10 November 1997Liquidators statement of receipts and payments (5 pages)
2 June 1997Liquidators statement of receipts and payments (5 pages)
5 November 1996Liquidators statement of receipts and payments (5 pages)
28 September 1995Director resigned (2 pages)
21 March 1995Return made up to 03/02/95; full list of members (6 pages)
21 March 1995New director appointed (2 pages)
13 March 1995New secretary appointed (2 pages)
13 March 1995New director appointed (2 pages)