Company NameIdentity Clothing Limited
Company StatusDissolved
Company Number02838401
CategoryPrivate Limited Company
Incorporation Date22 July 1993(30 years, 9 months ago)
Dissolution Date21 May 2002 (21 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameDelaine Patricia Balkwell
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1994(11 months, 4 weeks after company formation)
Appointment Duration7 years, 10 months (closed 21 May 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence Address6 Parkstone Avenue
Emerson Park
Hornchurch
Essex
RM11 3LU
Director NameRaymond Balkwell
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1994(11 months, 4 weeks after company formation)
Appointment Duration7 years, 10 months (closed 21 May 2002)
RoleLadies Fashions Manufacturer
Correspondence Address6 Parkstone Avenue
Emerson Park
Hornchurch
Essex
RM11 3LU
Secretary NameRaymond Balkwell
NationalityBritish
StatusClosed
Appointed15 July 1994(11 months, 4 weeks after company formation)
Appointment Duration7 years, 10 months (closed 21 May 2002)
RoleLadies Fashions Manufacturer
Correspondence Address6 Parkstone Avenue
Emerson Park
Hornchurch
Essex
RM11 3LU
Director NameBarry Bush
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1993(same day as company formation)
RoleDirector & Secretary
Correspondence Address20 Cedar Walk
Canewdon
Rochford
Essex
SS4 3QL
Director NameLinda Dawn Bush
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1993(same day as company formation)
RoleSecretary
Correspondence Address20 Cedar Walk
Canewdon
Rochford
Essex
SS4 3QL
Secretary NameBarry Bush
NationalityBritish
StatusResigned
Appointed22 July 1993(same day as company formation)
RoleDirector & Secretary
Correspondence Address20 Cedar Walk
Canewdon
Rochford
Essex
SS4 3QL
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed22 July 1993(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed22 July 1993(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressConstruction House
Runwell Road
Wickford
Essex
SS11 7HQ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£60,824
Cash£35,905
Current Liabilities£63,914

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

21 May 2002Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2002First Gazette notice for compulsory strike-off (1 page)
1 September 2000Return made up to 22/07/00; full list of members (6 pages)
7 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
20 August 1999Return made up to 22/07/99; full list of members (6 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (5 pages)
10 August 1998Return made up to 22/07/98; no change of members (4 pages)
29 May 1998Accounts for a small company made up to 31 July 1997 (5 pages)
6 August 1997Return made up to 22/07/97; no change of members (4 pages)
3 June 1997Accounts for a small company made up to 31 July 1996 (5 pages)
23 May 1997Registered office changed on 23/05/97 from: 106A furtherwick road canvey island essex S58 7AL (1 page)
10 February 1997Return made up to 22/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 June 1996Accounts for a small company made up to 31 July 1995 (7 pages)
25 May 1995Accounts for a small company made up to 31 July 1994 (6 pages)