Company NameA.W.R. Clothing Limited
DirectorsAlan William Rust and Terence Lawrence Rust
Company StatusDissolved
Company Number03452765
CategoryPrivate Limited Company
Incorporation Date20 October 1997(26 years, 6 months ago)
Previous NameSpeed 6582 Limited

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 NameAlan William Rust
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 1997(1 week after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMobile Home Smilers Farm
Pound Lane
Bowers Gifford
Essex
SS12 9JS
Secretary NameKaren Ann Rust
NationalityBritish
StatusCurrent
Appointed27 October 1997(1 week after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Correspondence Address22 Fieldway
Pitsea
Basildon
Essex
SS13 3DJ
Director NameTerence Lawrence Rust
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1998(6 months, 1 week after company formation)
Appointment Duration26 years
RoleClothing Retailer
Correspondence AddressSmilers Farm
Pound Lane
Bowers Gifford
Essex
SS12 9JS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 October 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 October 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressUnit B6 The Seedbed Centre
Wyncolls Road Severalls
Industrial Estate Colchester
Essex
CO4 9HT
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester

Financials

Year2014
Net Worth-£225,852
Current Liabilities£313,738

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

21 June 2007Dissolved (1 page)
21 March 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
23 February 2007Liquidators statement of receipts and payments (5 pages)
23 August 2006Liquidators statement of receipts and payments (5 pages)
20 February 2006Liquidators statement of receipts and payments (5 pages)
28 February 2005Statement of affairs (11 pages)
28 February 2005Appointment of a voluntary liquidator (1 page)
28 February 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 November 2004Return made up to 20/10/04; full list of members (7 pages)
4 March 2004Return made up to 20/10/03; full list of members (5 pages)
19 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
12 February 2004Registered office changed on 12/02/04 from: c/o riseman althasen & co 13A weston road southend on sea essex SS1 1AS (1 page)
6 November 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
29 October 2002Return made up to 20/10/02; full list of members (5 pages)
16 January 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
31 October 2001Return made up to 20/10/01; full list of members (5 pages)
16 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
31 October 2000Return made up to 20/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 February 2000Full accounts made up to 30 April 1999 (12 pages)
26 October 1999Return made up to 20/10/99; full list of members (6 pages)
9 February 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
2 November 1998Particulars of mortgage/charge (3 pages)
23 October 1998Return made up to 20/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 September 1998Ad 21/05/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
13 August 1998Accounting reference date shortened from 31/10/98 to 30/04/98 (1 page)
28 May 1998New director appointed (2 pages)
28 April 1998Company name changed speed 6582 LIMITED\certificate issued on 29/04/98 (2 pages)
8 December 1997New secretary appointed (2 pages)
4 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 December 1997Director resigned (1 page)
4 December 1997Secretary resigned (1 page)
4 December 1997New director appointed (2 pages)
6 November 1997Registered office changed on 06/11/97 from: 6-8 underwood street london N1 7JQ (1 page)
20 October 1997Incorporation (20 pages)