Company NameAIC (Workwear) Limited
DirectorsLaurie Paul Hale and Peter Robert South
Company StatusDissolved
Company Number03941138
CategoryPrivate Limited Company
Incorporation Date7 March 2000(24 years ago)
Previous NameAuckland Industrial Clothing Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLaurie Paul Hale
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2001(1 year after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Ashdown Gardens
South Croydon
Surrey
CR2 9DR
Director NameMr Peter Robert South
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2001(1 year after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYockley Garden House
Yockley Close
Camberley
Surrey
GU15 1QQ
Secretary NameJohn Richard McEvoy
NationalityBritish
StatusCurrent
Appointed23 March 2001(1 year after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenfields
London Road
Hassocks
West Sussex
BN6 9NY
Director NameRoger Frank Auckland
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2000(same day as company formation)
RoleSales Manager
Correspondence Address37a Fordbridge Caravan Park
Fordbridge Road
Sunbury On Thames
Middlesex
TW16 6AT
Director NameDeborah Jane Leatherland
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2000(same day as company formation)
RoleSecretary
Correspondence Address128 London Road
Kingston Upon Thames
Surrey
KT2 6QJ
Secretary NameDeborah Jane Leatherland
NationalityBritish
StatusResigned
Appointed07 March 2000(same day as company formation)
RoleSecretary
Correspondence Address128 London Road
Kingston Upon Thames
Surrey
KT2 6QJ
Director NameKim Lesley Griffiths
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2000(3 months, 1 week after company formation)
Appointment Duration9 months, 1 week (resigned 23 March 2001)
RoleManager
Correspondence Address6 Victoria Avenue
West Molesey
Surrey
KT8 1SG
Director NameDarren James Heffernan
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2000(3 months, 1 week after company formation)
Appointment Duration3 months, 1 week (resigned 29 September 2000)
RoleAdministrator
Correspondence Address24 Tharp Road
Wallington
Surrey
SM6 8LE
Secretary NameMr Andrew James Buchan
NationalityBritish
StatusResigned
Appointed24 November 2000(8 months, 3 weeks after company formation)
Appointment Duration3 months, 4 weeks (resigned 23 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7-11 Woodcote Road
Wallington
Surrey
SM6 0LH
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed07 March 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHanover Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN

Location

Registered AddressClareville House
26-27 Oxendon Street
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£120,851
Gross Profit£14,502
Net Worth-£44,995
Cash£967
Current Liabilities£116,026

Accounts

Latest Accounts30 June 2002 (21 years, 8 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

20 June 2006Dissolved (1 page)
20 March 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
17 October 2005Liquidators statement of receipts and payments (5 pages)
8 April 2005Liquidators statement of receipts and payments (5 pages)
8 November 2004Liquidators statement of receipts and payments (5 pages)
15 October 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 October 2003Statement of affairs (6 pages)
15 October 2003Appointment of a voluntary liquidator (1 page)
3 October 2003Registered office changed on 03/10/03 from: 7-11 woodcote road wallington surrey SM6 0LH (1 page)
24 June 2003Return made up to 07/03/03; full list of members (7 pages)
26 April 2003Full accounts made up to 30 June 2002 (10 pages)
14 May 2002Return made up to 07/03/02; full list of members (5 pages)
8 April 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
20 March 2002Particulars of mortgage/charge (3 pages)
16 July 2001Company name changed auckland industrial clothing lim ited\certificate issued on 16/07/01 (2 pages)
30 April 2001Ad 27/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 April 2001Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
2 April 2001Secretary resigned (1 page)
2 April 2001New director appointed (3 pages)
2 April 2001New director appointed (3 pages)
2 April 2001New secretary appointed (2 pages)
2 April 2001Director resigned (1 page)
23 March 2001Return made up to 07/03/01; full list of members (6 pages)
15 February 2001Director resigned (1 page)
11 January 2001New secretary appointed (2 pages)
2 August 2000Director resigned (1 page)
2 August 2000New director appointed (2 pages)
2 August 2000New director appointed (2 pages)
18 July 2000Director resigned (1 page)
15 May 2000Secretary resigned;director resigned (1 page)
16 March 2000New director appointed (2 pages)
16 March 2000Registered office changed on 16/03/00 from: 2 cambridge road kingston upon thames surrey KT1 3JU (1 page)
16 March 2000New secretary appointed;new director appointed (2 pages)
14 March 2000Registered office changed on 14/03/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
14 March 2000Director resigned (1 page)
14 March 2000Secretary resigned (1 page)
7 March 2000Incorporation (7 pages)