Company NameThe Cloth Line Limited
Company StatusDissolved
Company Number03575513
CategoryPrivate Limited Company
Incorporation Date29 May 1998(25 years, 11 months ago)
Dissolution Date18 December 2001 (22 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameJames Robert Downs
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2000(1 year, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 18 December 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Princess Road
Ilkley
West Yorkshire
LS29 9NP
Secretary NameMr Philip Anthony Challis
NationalityBritish
StatusClosed
Appointed24 November 2000(2 years, 6 months after company formation)
Appointment Duration1 year (closed 18 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Upper Meadows
Queensbury
Bradford
West Yorkshire
BD13 2JY
Director NameMr Peter Jones
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1998(same day as company formation)
RoleTextile Sales
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale Hall
Lamarsh Hill
Bures Hamlet
Suffolk
CO8 5EH
Secretary NameDennis Charles Timbers
NationalityBritish
StatusResigned
Appointed29 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address13 Chapel End
Hoddesdon
Hertfordshire
EN11 8DN
Secretary NameMark Andrew Payne
NationalityBritish
StatusResigned
Appointed08 July 1998(1 month, 1 week after company formation)
Appointment Duration10 months, 4 weeks (resigned 01 June 1999)
RoleCompany Director
Correspondence AddressTwo Gates Tylers Road
Roydon Hamlet
Harlow
Essex
CM19 5LJ
Secretary NameMr Christopher John Armitstead
NationalityBritish
StatusResigned
Appointed01 June 1999(1 year after company formation)
Appointment Duration11 months (resigned 28 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Riverside Drive
Otley
West Yorkshire
LS21 2RU
Director NamePaul Adrian Teasdale
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(1 year, 11 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 15 May 2000)
RoleProduction Director
Correspondence Address1050 Leeds Road
Woodkirk
Dewsbury
West Yorkshire
WF12 7QR
Secretary NameJames Robert Downs
NationalityBritish
StatusResigned
Appointed28 April 2000(1 year, 11 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 15 May 2000)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Princess Road
Ilkley
West Yorkshire
LS29 9NP
Secretary NameSteven Firth
NationalityBritish
StatusResigned
Appointed15 May 2000(1 year, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 24 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Trefoil Drive
Killinghall Moor
Harrogate
North Yorkshire
HG3 2WB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 May 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 May 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressRoom 37-39
1st Floor Morley House
314 Regent Street
London
W1R 5AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£340,895
Gross Profit£67,780
Net Worth-£110,317
Current Liabilities£238,612

Accounts

Latest Accounts30 November 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

18 December 2001Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2001First Gazette notice for voluntary strike-off (1 page)
17 July 2001Application for striking-off (1 page)
4 January 2001Full accounts made up to 30 November 1999 (12 pages)
15 December 2000Secretary resigned (1 page)
15 December 2000New secretary appointed (2 pages)
20 July 2000Return made up to 29/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 July 2000Secretary resigned (1 page)
20 July 2000Director resigned (1 page)
28 June 2000New secretary appointed (2 pages)
15 May 2000New secretary appointed;new director appointed (2 pages)
15 May 2000Director resigned (1 page)
15 May 2000New director appointed (2 pages)
9 May 2000Director resigned (1 page)
9 May 2000Secretary resigned (1 page)
6 September 1999Full accounts made up to 30 November 1998 (11 pages)
21 June 1999Registered office changed on 21/06/99 from: 147A high street waltham cross hertfordshire EN8 7AP (1 page)
16 June 1999Particulars of mortgage/charge (6 pages)
14 June 1999Return made up to 29/05/99; full list of members (6 pages)
18 March 1999Accounting reference date shortened from 31/05/99 to 30/11/98 (1 page)
31 July 1998New secretary appointed (2 pages)
31 July 1998Secretary resigned (1 page)
15 June 1998New director appointed (2 pages)
15 June 1998New secretary appointed (2 pages)
12 June 1998Secretary resigned (1 page)
12 June 1998Director resigned (1 page)
29 May 1998Incorporation (19 pages)