Company NamePraxis Tailoring Limited
Company StatusDissolved
Company Number03287548
CategoryPrivate Limited Company
Incorporation Date4 December 1996(27 years, 4 months ago)
Dissolution Date4 May 2004 (19 years, 11 months ago)
Previous Name895th Shelf Trading Company Limited

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameSimon Shepheard-Walwyn
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 September 1998(1 year, 9 months after company formation)
Appointment Duration5 years, 8 months (closed 04 May 2004)
RoleSupply Chain Director
Correspondence Address45 Seal Road
Bramhall
Stockport
Cheshire
SK7 2JS
Director NameMr Jonathan Paul Jacobs
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2000(3 years, 2 months after company formation)
Appointment Duration4 years, 2 months (closed 04 May 2004)
RoleSales Director
Country of ResidenceEngland
Correspondence Address13 Fontayne Avenue
Chigwell
Essex
IG7 5HB
Director NameMr David Alex Wren
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1997(3 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Pasturegate
Burnley
Lancashire
BB11 4DE
Director NameMr John Murray Drummond Simpson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1997(3 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 1998)
RoleManaging Director
Country of ResidenceWales
Correspondence AddressBank House
Kerry Road
Montgomery
Powys
SY15 6PD
Wales
Director NameChristine Ratcliffe
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1997(3 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 26 November 1998)
RoleManufacturing Director
Correspondence Address5 Woodholme Court
Idle
Bradford
West Yorkshire
BD10 8PT
Director NameAndrea Louise Price
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1997(3 months, 2 weeks after company formation)
Appointment Duration9 months (resigned 19 December 1997)
RoleGroup Finance Director
Correspondence AddressAmbleside Fulmer Road
Gerrards Cross
Buckinghamshire
SL9 7EF
Director NameMichael Kelly
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1997(3 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 16 September 1998)
RoleCommercial Director
Correspondence Address33 Woodside Park Avenue
Horsforth
Leeds
LS18 4TF
Director NameMr Michel Norman Buswell
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1997(3 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 1999)
RoleCommercial Director
Correspondence AddressThe Dower House
1 The Green
Blakesley
Northants
NN12 8PD
Secretary NameMr David Alex Wren
NationalityBritish
StatusResigned
Appointed21 March 1997(3 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Pasturegate
Burnley
Lancashire
BB11 4DE
Director NameJanie Vanessa Morgan-Wood
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(9 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 June 1999)
RoleDesign Director
Correspondence Address56 Oak Road
Desford
Leicester
Leicestershire
LE9 9GU
Director NameMr Peter Thomas Stanley Boyd
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1997(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 03 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBollin House Bollin Way
Prestbury
Macclesfield
Cheshire
SK10 4BX
Director NameSharon Higson
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(1 year, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 June 1999)
RoleFabric Sourcing Director
Correspondence Address24 Barton Road
Swinton
Manchester
M27 5LJ
Director NameGary Louis Levine
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1998(1 year, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 1999)
RoleManufacturing Director
Correspondence Address112 High Street
Yeadon
Leeds
LS19 7AB
Director NameLinda Alison Paul
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(1 year, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 2000)
RoleHR Director
Correspondence Address'Elm View'13 Brooklyn Terrace
Brighouse
West Yorkshire
HD6 2PF
Director NameMr David John Rudge
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(2 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 29 June 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWingfield Cottage 12 Strawberry Lane
Wilmslow
Cheshire
SK9 6AQ
Director NameGeorge Wardale
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1999(2 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 06 July 1999)
RoleCompany Director
Correspondence AddressFlat 8 Craven Lodge
15-17 Craven Hill
London
W2 3ER
Director NameMr Martyn John Hodgson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(3 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 17 March 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressStonefield
Waters Road, Marsden
Huddersfield
West Yorkshire
HD7 6NG
Secretary NameMr Martyn John Hodgson
NationalityBritish
StatusResigned
Appointed31 January 2000(3 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 17 March 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressStonefield
Waters Road, Marsden
Huddersfield
West Yorkshire
HD7 6NG
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed04 December 1996(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed04 December 1996(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed04 December 1996(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Location

Registered AddressSmith & Williamson
1 Riding House Street
London
W1A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts4 April 1998 (26 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 March

Filing History

4 May 2004Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2004First Gazette notice for compulsory strike-off (1 page)
30 July 2003Receiver's abstract of receipts and payments (3 pages)
28 July 2003Receiver ceasing to act (1 page)
22 March 2003Secretary resigned;director resigned (1 page)
18 April 2002Receiver's abstract of receipts and payments (2 pages)
5 July 2001Director resigned (1 page)
12 April 2001Receiver's abstract of receipts and payments (3 pages)
4 July 2000Administrative Receiver's report (11 pages)
26 April 2000Registered office changed on 26/04/00 from: smith & williamson 1 riding house street london W1P 7PA (1 page)
12 April 2000Director resigned (1 page)
5 April 2000Registered office changed on 05/04/00 from: 29 saltaire road shipley west yorkshire BD18 3HH (1 page)
28 March 2000Appointment of receiver/manager (1 page)
28 February 2000New secretary appointed;new director appointed (2 pages)
28 February 2000New director appointed (2 pages)
6 February 2000Director resigned (1 page)
6 February 2000Secretary resigned;director resigned (1 page)
30 January 2000Accounting reference date shortened from 31/03/99 to 30/03/99 (1 page)
22 September 1999Director resigned (1 page)
22 September 1999Director resigned (1 page)
1 September 1999Director resigned (1 page)
5 July 1999Director resigned (1 page)
5 July 1999Director resigned (1 page)
5 July 1999Director's particulars changed (1 page)
22 May 1999New director appointed (2 pages)
14 April 1999Director resigned (1 page)
11 March 1999Return made up to 04/12/98; no change of members (7 pages)
23 February 1999New director appointed (2 pages)
22 February 1999New director appointed (2 pages)
27 January 1999New director appointed (2 pages)
25 January 1999Director resigned (1 page)
25 January 1999Director resigned (1 page)
11 January 1999New director appointed (2 pages)
24 September 1998Full accounts made up to 4 April 1998 (17 pages)
24 August 1998Director resigned (1 page)
9 July 1998New director appointed (2 pages)
7 May 1998Return made up to 04/12/97; full list of members (10 pages)
23 January 1998New director appointed (2 pages)
12 December 1997New director appointed (2 pages)
13 July 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
4 June 1997Registered office changed on 04/06/97 from: 21 holborn viaduct london EC1A 2DY (1 page)
28 April 1997Ad 21/03/97--------- £ si 2500000@1=2500000 £ ic 2/2500002 (2 pages)
28 April 1997Director resigned (1 page)
28 April 1997Secretary resigned (1 page)
28 April 1997£ nc 2500002/4999904 21/03/97 (1 page)
28 April 1997Director resigned (1 page)
22 April 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
22 April 1997New secretary appointed;new director appointed (2 pages)
22 April 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
9 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 April 1997Company name changed 895TH shelf trading company limi ted\certificate issued on 04/04/97 (2 pages)
2 April 1997Particulars of mortgage/charge (9 pages)
4 December 1996Incorporation (20 pages)