Company NameInternational T-Shirt Barons Limited
Company StatusDissolved
Company Number03009613
CategoryPrivate Limited Company
Incorporation Date13 January 1995(29 years, 4 months ago)
Dissolution Date16 January 2001 (23 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGerald Anthony Cooper
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1995(3 days after company formation)
Appointment Duration6 years (closed 16 January 2001)
RoleRetailer
Correspondence Address36 Cornwall Gardens
London
SW7 4AP
Secretary NameSheilah Cooper
NationalityBritish
StatusClosed
Appointed10 January 1996(12 months after company formation)
Appointment Duration5 years (closed 16 January 2001)
RoleCompany Director
Correspondence Address45 Pembridge Road
London
W11 3HG
Secretary NameGuy James Phillips
NationalityBritish
StatusResigned
Appointed16 January 1995(3 days after company formation)
Appointment Duration11 months, 4 weeks (resigned 10 January 1996)
RoleCompany Director
Correspondence Address129a Burton Road
London
SW9 6TG
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed13 January 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed13 January 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address1 Beeches Road
Heybridge
Maldon
Essex
CM9 4SL
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishHeybridge
WardHeybridge West
Built Up AreaMaldon
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 January 2000 (24 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

16 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2000First Gazette notice for voluntary strike-off (1 page)
17 August 2000Application for striking-off (1 page)
28 July 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
20 January 2000Return made up to 13/01/00; full list of members (6 pages)
23 July 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
18 March 1999Return made up to 13/01/99; full list of members (6 pages)
11 February 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
11 February 1998Return made up to 13/01/98; no change of members
  • 363(287) ‐ Registered office changed on 11/02/98
(4 pages)
9 September 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
31 January 1997Return made up to 13/01/97; no change of members (4 pages)
9 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 June 1996Accounts for a dormant company made up to 31 January 1996 (1 page)
18 February 1996Return made up to 13/01/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
18 February 1996New secretary appointed (2 pages)