Company NameInclusive Clothing Limited
DirectorsGuy Richard Lucking and Stuart Kirk Ahrens
Company StatusDissolved
Company Number03313535
CategoryPrivate Limited Company
Incorporation Date5 February 1997(27 years, 2 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 NameMr Guy Richard Lucking
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 1997(5 months, 1 week after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Holt London Road
Sunningdale
Ascot
Berkshire
SL5 9RY
Director NameStuart Kirk Ahrens
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 1998(1 year after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Correspondence AddressMayrose Farm
Helstone
Camelford
Cornwall
PL32 9RN
Secretary NameSimon Fieldhouse
NationalityBritish
StatusCurrent
Appointed07 April 1998(1 year, 2 months after company formation)
Appointment Duration26 years
RoleCompany Director
Correspondence AddressLeigh Hall Swan Lane Leigh
Cricklade
Swindon
Wiltshire
SN6 6RD
Director NameMr Rex Lucking
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1997(2 months after company formation)
Appointment Duration10 months (resigned 06 February 1998)
RoleCompany Director
Correspondence AddressThe Holt London Road
Sunningdale
Ascot
Berkshire
SL5 9RY
Secretary NameTimothy John Drukker
NationalityBritish
StatusResigned
Appointed09 April 1997(2 months after company formation)
Appointment Duration12 months (resigned 07 April 1998)
RoleSolicitor
Correspondence Address1 Great Cumberland Place
London
W1H 7AL
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed05 February 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed05 February 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressC/O Bn Jackson Norton
1 & 2 Raymond Buildings
Grays Inn
London
WC1R 5BZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth-£3,329
Cash£23,914
Current Liabilities£19,010

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

6 March 2002Dissolved (1 page)
6 December 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
1 October 2001Liquidators statement of receipts and payments (5 pages)
13 March 2001Liquidators statement of receipts and payments (5 pages)
5 September 2000Liquidators statement of receipts and payments (5 pages)
16 March 2000Liquidators statement of receipts and payments (5 pages)
12 March 1999Statement of affairs (5 pages)
5 March 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 March 1999Appointment of a voluntary liquidator (1 page)
25 February 1999Registered office changed on 25/02/99 from: 1 st stephens court st stephens road bournemouth BH2 6LA (1 page)
4 February 1999Return made up to 05/02/99; no change of members (4 pages)
24 May 1998Secretary resigned (1 page)
24 May 1998New secretary appointed (2 pages)
24 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
24 May 1998Return made up to 05/02/98; full list of members (6 pages)
28 April 1998Particulars of mortgage/charge (6 pages)
5 December 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
27 July 1997New director appointed (2 pages)
23 June 1997Registered office changed on 23/06/97 from: c/o jay benning & peltz one great cumberland place london W1H 7AL (1 page)
27 April 1997New director appointed (2 pages)
27 April 1997Registered office changed on 27/04/97 from: international house 31 church road hendon london NW4 4EB (1 page)
27 April 1997Director resigned (1 page)
27 April 1997Secretary resigned (1 page)
27 April 1997New secretary appointed (2 pages)
5 February 1997Incorporation (17 pages)