Company NameClotheszone Limited
Company StatusDissolved
Company Number04275009
CategoryPrivate Limited Company
Incorporation Date22 August 2001(22 years, 8 months ago)
Dissolution Date23 January 2007 (17 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMichael Alan Bronstein
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2001(same day as company formation)
RoleImporter
Correspondence Address21 The Heights
Loughton
Essex
IG10 1RN
Director NameRobert Bennett Martin
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2001(same day as company formation)
RoleRetailer
Correspondence AddressHestfell Kennels Little Meadow End
Ridgewell
Halstead
Essex
CO9 4HR
Secretary NameRobert Bennett Martin
NationalityBritish
StatusClosed
Appointed22 August 2001(same day as company formation)
RoleRetailer
Correspondence AddressHestfell Kennels Little Meadow End
Ridgewell
Halstead
Essex
CO9 4HR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 August 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 August 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address4 Market Hill
Clare
Sudbury
Suffolk
CO10 8NN
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishClare
WardClare
Built Up AreaClare

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

23 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2006First Gazette notice for voluntary strike-off (1 page)
25 August 2006Application for striking-off (1 page)
2 December 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
16 August 2005Return made up to 11/08/05; full list of members (3 pages)
10 May 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
19 August 2004Return made up to 11/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 March 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
21 August 2003Return made up to 11/08/03; full list of members (7 pages)
16 April 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
21 September 2001Ad 22/08/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 September 2001New secretary appointed;new director appointed (2 pages)
13 September 2001Secretary resigned (1 page)
13 September 2001Director resigned (1 page)
13 September 2001New director appointed (2 pages)