Company NameDenim City Jean Company (Holdings) Limited
Company StatusDissolved
Company Number01577462
CategoryPrivate Limited Company
Incorporation Date31 July 1981(42 years, 9 months ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Nicholas Frank Moore
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2010(28 years, 11 months after company formation)
Appointment Duration4 years, 3 months (closed 21 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Wivenhoe Road
Alresford
Colchester
Essex
CO7 8AG
Director NameCarole Elizabeth Blackwell
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(9 years, 9 months after company formation)
Appointment Duration20 years (resigned 16 May 2011)
RoleClothing Retailer
Country of ResidenceUnited Kingdom
Correspondence Address1 Mersea Avenue
West Mersea
Colchester
Essex
CO5 8JL
Director NameMr David Walter Blackwell
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(9 years, 9 months after company formation)
Appointment Duration20 years (resigned 16 May 2011)
RoleClothing Retailer
Country of ResidenceEngland
Correspondence Address1 Mersea Avenue
West Mersea
Colchester
Essex
CO5 8JL
Director NameJohn Grimwade
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(9 years, 9 months after company formation)
Appointment Duration20 years (resigned 16 May 2011)
RoleClothing Retailer
Country of ResidenceUnited Kingdom
Correspondence Address2 Cannons Close
Colchester
Essex
CO2 7JG
Secretary NameMrs Betty Helen Blackwell
NationalityBritish
StatusResigned
Appointed02 May 1991(9 years, 9 months after company formation)
Appointment Duration20 years, 1 month (resigned 01 June 2011)
RoleCompany Director
Correspondence Address49 Oak Road
Tiptree
Colchester
Essex
CO5 0NE

Location

Registered AddressLodge Park Lodge Lane
Langham
Colchester
Essex
CO4 5NE
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLangham
WardRural North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Nicholas Frank Moore
100.00%
Ordinary

Financials

Year2014
Net Worth-£73,399
Cash£4,495
Current Liabilities£138,368

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
19 December 2013Compulsory strike-off action has been suspended (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 May 2013Annual return made up to 2 May 2013
Statement of capital on 2013-05-29
  • GBP 100
(3 pages)
29 May 2013Annual return made up to 2 May 2013
Statement of capital on 2013-05-29
  • GBP 100
(3 pages)
20 August 2012Registered office address changed from Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE United Kingdom on 20 August 2012 (1 page)
13 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
14 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
19 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
11 July 2011Termination of appointment of Betty Blackwell as a secretary (1 page)
13 June 2011Termination of appointment of Carole Blackwell as a director (1 page)
13 June 2011Termination of appointment of David Blackwell as a director (1 page)
13 June 2011Termination of appointment of John Grimwade as a director (1 page)
16 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (8 pages)
16 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (8 pages)
5 July 2010Appointment of Mr Nicholas Frank Moore as a director (2 pages)
22 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
22 June 2010Registered office address changed from Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE on 22 June 2010 (1 page)
21 June 2010Director's details changed for John Grimwade on 1 May 2010 (2 pages)
21 June 2010Director's details changed for Carole Elizabeth Blackwell on 1 May 2010 (2 pages)
21 June 2010Director's details changed for Carole Elizabeth Blackwell on 1 May 2010 (2 pages)
21 June 2010Director's details changed for Carole Elizabeth Blackwell on 1 May 2010 (2 pages)
21 June 2010Director's details changed for John Grimwade on 1 May 2010 (2 pages)
21 June 2010Director's details changed for Mr David Walter Blackwell on 1 May 2010 (2 pages)
21 June 2010Registered office address changed from 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE on 21 June 2010 (1 page)
21 June 2010Director's details changed for Mr David Walter Blackwell on 1 May 2010 (2 pages)
21 June 2010Director's details changed for John Grimwade on 1 May 2010 (2 pages)
21 June 2010Director's details changed for John Grimwade on 1 May 2010 (2 pages)
21 June 2010Director's details changed for Carole Elizabeth Blackwell on 1 May 2010 (2 pages)
21 June 2010Director's details changed for Mr David Walter Blackwell on 1 May 2010 (2 pages)
21 June 2010Director's details changed for Mr David Walter Blackwell on 1 May 2010 (2 pages)
14 June 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
18 August 2009Director's change of particulars / david blackwell / 27/04/2009 (1 page)
18 August 2009Director's change of particulars / carole blackwell / 27/04/2009 (1 page)
18 August 2009Return made up to 02/05/09; full list of members (7 pages)
9 March 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
16 June 2008Return made up to 02/05/08; full list of members (7 pages)
29 March 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
5 June 2007Return made up to 02/05/07; full list of members (7 pages)
17 April 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
26 May 2006Return made up to 02/05/06; full list of members (8 pages)
4 April 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
30 July 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
19 May 2005Return made up to 02/05/05; full list of members (8 pages)
27 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 January 2005Memorandum and Articles of Association (7 pages)
5 May 2004Return made up to 02/05/04; full list of members (8 pages)
17 March 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
9 October 2003Registered office changed on 09/10/03 from: 103 high street wivenhoe colchester essex CO7 9AF (1 page)
14 May 2003Return made up to 02/05/03; full list of members (8 pages)
3 February 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
8 May 2002Return made up to 02/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 February 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
25 May 2001Accounts for a small company made up to 31 October 2000 (8 pages)
14 May 2001Return made up to 02/05/01; full list of members (8 pages)
14 September 2000Accounts for a small company made up to 31 October 1999 (8 pages)
23 May 2000Return made up to 02/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 August 1999Accounts for a small company made up to 31 October 1998 (8 pages)
24 May 1999Return made up to 02/05/99; full list of members (8 pages)
9 November 1998Accounts for a small company made up to 31 October 1997 (7 pages)
21 July 1998Director's particulars changed (1 page)
21 July 1998Return made up to 02/05/98; full list of members (7 pages)
21 July 1998Director's particulars changed (1 page)
10 October 1997Accounts for a small company made up to 31 October 1996 (6 pages)
14 July 1997Return made up to 02/05/97; full list of members (6 pages)
14 August 1996Accounts for a small company made up to 31 October 1995 (7 pages)
5 August 1996Return made up to 02/05/96; full list of members (8 pages)
1 August 1995Accounts for a small company made up to 31 October 1994 (6 pages)
31 May 1995Return made up to 02/05/95; no change of members (4 pages)
31 May 1995Registered office changed on 31/05/95 from: 138 park lane romford essex RM11 1BE (1 page)
31 July 1981Incorporation (18 pages)