Company NameThe Original Denim Knitting Company Limited
DirectorsAlan Cyril Millett and Robert Gordon Booth
Company StatusDissolved
Company Number03248269
CategoryPrivate Limited Company
Incorporation Date11 September 1996(27 years, 7 months ago)
Previous NameCharnbell Limited

Directors

Director NameAlan Cyril Millett
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 1996(2 weeks, 1 day after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Correspondence AddressChestnut Wills Grove
Mill Hill Village
London
NW7 1QL
Director NameRobert Gordon Booth
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1996(3 weeks after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Correspondence Address41 Goodwood Park Road
Northam
Bideford
Devon
EX39 2RR
Secretary NameRobert Gordon Booth
NationalityBritish
StatusCurrent
Appointed02 October 1996(3 weeks after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Correspondence Address41 Goodwood Park Road
Northam
Bideford
Devon
EX39 2RR
Secretary NameMr Paul Morris Millett
NationalityBritish
StatusResigned
Appointed26 September 1996(2 weeks, 1 day after company formation)
Appointment Duration6 days (resigned 02 October 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillersley 12 Lawrence Court
Mill Hill
London
NW7 3QP
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed11 September 1996(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed11 September 1996(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address25 Harley Street
London
W1N 2BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

12 March 2001Dissolved (1 page)
12 December 2000Liquidators statement of receipts and payments (5 pages)
12 December 2000Return of final meeting in a creditors' voluntary winding up (5 pages)
18 October 2000Liquidators statement of receipts and payments (5 pages)
27 April 2000Liquidators statement of receipts and payments (5 pages)
15 October 1999Liquidators statement of receipts and payments (5 pages)
28 April 1999Liquidators statement of receipts and payments (5 pages)
20 October 1998Liquidators statement of receipts and payments (5 pages)
10 October 1997Statement of affairs (12 pages)
10 October 1997Appointment of a voluntary liquidator (1 page)
10 October 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 October 1997Registered office changed on 07/10/97 from: printing house 66 lower road harrow middlesex HA2 0DH (1 page)
19 March 1997Ad 05/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 January 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
19 November 1996Particulars of mortgage/charge (3 pages)
9 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
9 October 1996Memorandum and Articles of Association (9 pages)
3 October 1996Company name changed charnbell LIMITED\certificate issued on 04/10/96 (2 pages)
2 October 1996New director appointed (1 page)
2 October 1996Registered office changed on 02/10/96 from: 31 corsham street london N1 6DR (1 page)
2 October 1996Secretary resigned (2 pages)
2 October 1996New secretary appointed (1 page)
2 October 1996Director resigned (2 pages)
11 September 1996Incorporation (18 pages)