Company NameThe Sweater Shop Group Limited
DirectorStephen Rushworth Smith
Company StatusDissolved
Company Number02930113
CategoryPrivate Limited Company
Incorporation Date18 May 1994(29 years, 11 months ago)
Previous NameElrona Limited

Business Activity

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

Directors

Secretary NameMr Stephen Rushworth Smith
NationalityBritish
StatusCurrent
Appointed04 March 1997(2 years, 9 months after company formation)
Appointment Duration27 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWhite Cottage 33 Heathfield
Royston
Hertfordshire
SG8 5BN
Director NameMr Stephen Rushworth Smith
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 1997(3 years, 5 months after company formation)
Appointment Duration26 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWhite Cottage 33 Heathfield
Royston
Hertfordshire
SG8 5BN
Director NameMichael Terry Saggers
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1994(same day as company formation)
RoleSecretary
Correspondence Address7 Globe Court
Bengeo Street Bengeo
Hertford
Hertfordshire
SG14 3HA
Director NameMr Paul Mower
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1995(11 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 12 February 1997)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly House
Keiths Wood
Knebworth
Hertfordshire
SG3 6PU
Director NameMark Stephen Riches
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1995(11 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 13 February 1997)
RoleCompany Director
Correspondence AddressNaidens
The Common
Shotesham All Saints
Norwich
NR15 1YR
Secretary NameMr Paul Mower
NationalityBritish
StatusResigned
Appointed25 April 1995(11 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 04 March 1997)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly House
Keiths Wood
Knebworth
Hertfordshire
SG3 6PU
Director NameJames Brian Hedley Dracup
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(11 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 13 September 1999)
RoleCompany Director
Correspondence AddressThe White House
10 Garfield Park
Great Glen
Leicestershire
LE8 9JY
Director NameMr John David Mackie
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(11 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 08 September 1999)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressCaerleon
8 Murdoch Road
Wokingham
Berkshire
RG40 2DE
Director NameMr Mark Weston
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(11 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 06 January 1998)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address6 Alma Terrace
Allen Street
London
W8 6QY
Director NameDerek Simpson Hunt
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(1 year, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 June 1998)
RoleCompany Director
Correspondence AddressHunters Oak
Asheridge
Chesham
Buckinghamshire
HP5 2UV
Director NameSeamus Declan Gormley
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed30 July 1997(3 years, 2 months after company formation)
Appointment Duration11 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address3 The Homestead
Mountsorrel
Loughborough
Leicestershire
LE12 7HS
Director NameElizabeth Wilson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1997(3 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 July 1998)
RoleCompany Director
Correspondence Address8 Forge Hill
Beeston
Nottingham
Nottinghamshire
NG9 5DW
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 May 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressPricewaterhouse Cooper
12 Plumtree Court
London
EC4A 4BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth-£187,028,000
Current Liabilities£187,030,000

Accounts

Latest Accounts29 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

16 February 2002Dissolved (1 page)
16 November 2001Return of final meeting in a members' voluntary winding up (3 pages)
1 October 2001Liquidators statement of receipts and payments (6 pages)
14 March 2001Liquidators statement of receipts and payments (5 pages)
27 September 2000Liquidators statement of receipts and payments (5 pages)
30 August 2000O/C - replacement of liquidator (8 pages)
30 August 2000Appointment of a voluntary liquidator (1 page)
15 October 1999Director resigned (1 page)
15 October 1999Director resigned (1 page)
20 September 1999Registered office changed on 20/09/99 from: wanlip road syston leicester leicestershire LE7 1PD (1 page)
16 September 1999Appointment of a voluntary liquidator (1 page)
10 September 1999Declaration of solvency (3 pages)
10 September 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 August 1999Return made up to 18/05/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 January 1999Full accounts made up to 29 March 1998 (16 pages)
31 July 1998Return made up to 18/05/98; full list of members (10 pages)
28 July 1998Director resigned (1 page)
17 July 1998Director resigned (1 page)
6 July 1998Director resigned (1 page)
24 May 1998Director resigned (1 page)
26 February 1998Registered office changed on 26/02/98 from: wanlip road syston leicester leicestershire LE7 1PD (1 page)
5 February 1998Full group accounts made up to 29 March 1997 (25 pages)
31 December 1997Registered office changed on 31/12/97 from: fosse way syston leicester LE7 8NF (1 page)
26 November 1997New director appointed (3 pages)
28 August 1997Return made up to 18/05/97; full list of members (5 pages)
22 August 1997New director appointed (2 pages)
22 August 1997New director appointed (2 pages)
25 March 1997Director resigned (1 page)
25 March 1997New secretary appointed (2 pages)
25 March 1997Secretary resigned (1 page)
25 March 1997Director resigned (1 page)
7 February 1997Full group accounts made up to 31 March 1996 (24 pages)
19 November 1996New director appointed (2 pages)
30 August 1996Return made up to 18/05/96; full list of members (13 pages)
18 July 1996Ad 22/12/95--------- £ si [email protected]=3000 £ ic 960000/963000 (2 pages)
18 July 1996Ad 22/12/95--------- £ si [email protected]=5000 £ ic 963000/968000 (2 pages)
22 December 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
26 September 1995Full accounts made up to 30 November 1994 (6 pages)
4 July 1995Return made up to 18/05/95; full list of members (12 pages)
3 July 1995Ad 26/06/95--------- £ si [email protected]=45000 £ ic 915000/960000 (4 pages)
6 June 1995New director appointed (2 pages)
6 June 1995New director appointed (2 pages)
1 June 1995Accounting reference date extended from 30/11 to 31/12 (1 page)
26 May 1995Memorandum and Articles of Association (52 pages)
23 May 1995Secretary resigned;new secretary appointed;new director appointed (4 pages)
23 May 1995£ nc 1000/1000000 27/04/95 (1 page)
23 May 1995Accounting reference date shortened from 31/05 to 30/11 (1 page)
23 May 1995Registered office changed on 23/05/95 from: hill house 1 little new street london EC4A 3TR (1 page)
23 May 1995Ad 27/04/95--------- £ si [email protected]=914998 £ ic 2/915000 (4 pages)
23 May 1995Director resigned;new director appointed (2 pages)
23 May 1995New director appointed (4 pages)
18 May 1995Memorandum and Articles of Association (62 pages)
5 May 1995Particulars of mortgage/charge (16 pages)
25 April 1995Company name changed elrona LIMITED\certificate issued on 25/04/95 (4 pages)
18 April 1995Compulsory strike-off action has been discontinued (2 pages)