DISTINCTIVE CLOTHING CO. LIMITED

Suite 9 The Innovation Centre Suite 9 The Innovation Centre, Grimsby, DN37 9TT, South Humberside, United Kingdom
StatusDISSOLVED
Company No.00670438
CategoryPrivate Limited Company
Incorporated20 Sep 1960
Age63 years, 7 months, 7 days
JurisdictionEngland Wales
Dissolution01 Oct 2013
Years10 years, 6 months, 26 days

SUMMARY

DISTINCTIVE CLOTHING CO. LIMITED is an dissolved private limited company with number 00670438. It was incorporated 63 years, 7 months, 7 days ago, on 20 September 1960 and it was dissolved 10 years, 6 months, 26 days ago, on 01 October 2013. The company address is Suite 9 The Innovation Centre Suite 9 The Innovation Centre, Grimsby, DN37 9TT, South Humberside, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 01 Oct 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 18 Jun 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2013

Action Date: 08 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trevor Martin Sands

Termination date: 2013-03-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Mar 2013

Action Date: 08 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Denise Brenda Robinson

Termination date: 2013-03-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2013

Action Date: 08 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Denise Brenda Robinson

Termination date: 2013-03-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Nov 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Sep 2012

Action Date: 04 Sep 2012

Category: Address

Type: AD01

Old address: Origin 4 Origin Way Europarc Grimsby South Humberside DN37 9TZ United Kingdom

Change date: 2012-09-04

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2012

Action Date: 30 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Trevor Martin Sands

Appointment date: 2012-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2012

Action Date: 30 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dolores Anne Douglas

Termination date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2012

Action Date: 17 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-17

Documents

View document PDF

Change account reference date company current extended

Date: 04 Oct 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2011-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2011

Action Date: 30 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2011-09-30

Officer name: Ms Dolores Anne Douglas

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2011

Action Date: 30 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Denise Brenda Robinson

Appointment date: 2011-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2011

Action Date: 30 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Richard Carrick

Termination date: 2011-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2011

Action Date: 17 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-17

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2010

Action Date: 01 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-01

Documents

View document PDF

Change registered office address company with date old address

Date: 12 May 2010

Action Date: 12 May 2010

Category: Address

Type: AD01

Old address: Fish Dock Road Grimsby North East Lincolnshire DN31 3NW

Change date: 2010-05-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2010

Action Date: 17 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-17

Documents

View document PDF

Change person secretary company with change date

Date: 23 Feb 2010

Action Date: 22 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Denise Brenda Robinson

Change date: 2010-02-22

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 22 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Richard Carrick

Change date: 2010-02-22

Documents

View document PDF

Termination director company with name

Date: 23 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon Parton

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 2009

Action Date: 26 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-26

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Officers

Type: 288a

Description: Secretary appointed mrs denise brenda robinson

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary alan robson

Documents

View document PDF

Legacy

Date: 13 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/02/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Aug 2008

Action Date: 28 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-28

Documents

View document PDF

Legacy

Date: 01 Aug 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director per jonsson

Documents

View document PDF

Legacy

Date: 07 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/02/08; full list of members

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2007

Action Date: 29 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-29

Documents

View document PDF

Legacy

Date: 26 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/02/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2006

Action Date: 30 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-30

Documents

View document PDF

Legacy

Date: 22 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 17/02/06; full list of members

Documents

View document PDF

Legacy

Date: 24 Jan 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 15 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Feb 2005

Category: Annual-return

Type: 363a

Description: Return made up to 17/02/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 2004

Action Date: 26 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-26

Documents

View document PDF

Legacy

Date: 25 Feb 2004

Category: Annual-return

Type: 363a

Description: Return made up to 17/02/04; full list of members

Documents

View document PDF

Legacy

Date: 27 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 24 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Mar 2003

Category: Annual-return

Type: 363a

Description: Return made up to 17/02/03; full list of members

Documents

View document PDF

Legacy

Date: 21 Mar 2003

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 21 Mar 2003

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Resolution

Date: 15 Jan 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Jan 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Jan 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Nov 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 2002

Action Date: 28 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-28

Documents

View document PDF

Legacy

Date: 10 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Mar 2002

Category: Annual-return

Type: 363a

Description: Return made up to 17/02/02; full list of members

Documents

View document PDF

Legacy

Date: 06 Oct 2001

Category: Mortgage

Type: 403b

Description: Declaration of mortgage charge released/ceased

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Resolution

Date: 08 Aug 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Aug 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Aug 2001

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Auditors resignation company

Date: 23 Jul 2001

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 18 May 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 15 May 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 May 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/01 to 31/10/01

Documents

View document PDF

Legacy

Date: 11 May 2001

Category: Address

Type: 287

Description: Registered office changed on 11/05/01 from: marmair house industry rd newcastle upon tyne NE6 5XB

Documents

View document PDF

Legacy

Date: 11 May 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 May 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 May 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 May 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 17/02/01; full list of members

Documents

View document PDF

Legacy

Date: 26 Feb 2001

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 13 Jul 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 17/02/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 26 Mar 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 17/02/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 11 Aug 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Apr 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Apr 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Feb 1998

Category: Annual-return

Type: 363s

Description: Return made up to 17/02/98; no change of members

Documents

View document PDF

Legacy

Date: 16 Jan 1998

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/98 to 31/12/97

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 1997

Action Date: 30 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-30

Documents

View document PDF

Legacy

Date: 15 May 1997

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/97 to 30/04/97

Documents

View document PDF

Accounts with accounts type full

Date: 13 May 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 19 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 17/02/97; no change of members

Documents

View document PDF

Legacy

Date: 12 Jul 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 May 1996

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 20 May 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Legacy

Date: 17 Feb 1996

Category: Annual-return

Type: 363s

Description: Return made up to 17/02/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 1995

Action Date: 30 Sep 1994

Category: Accounts

Type: AA

Made up date: 1994-09-30

Documents

View document PDF

Legacy

Date: 05 Feb 1995

Category: Annual-return

Type: 363s

Description: Return made up to 17/02/95; no change of members

Documents

View document PDF

Legacy

Date: 05 Feb 1995

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 05 Feb 1995

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF


Some Companies

DIGI PROVIDERS LLP

5 JUPITER HOUSE,READING,RG7 8NN

Number:OC388043
Status:ACTIVE
Category:Limited Liability Partnership

FANTASTIC IDEAS LIMITED

BROADTHORN,BROCKENHURST,SO42 7SY

Number:06616136
Status:ACTIVE
Category:Private Limited Company

HERBFORD RESIDENTS ASSOCIATION LIMITED

WENLOCK AND TAYLOR,LONDON,NW10 3NN

Number:01734585
Status:ACTIVE
Category:Private Limited Company

SITE SUPPORT SERVICES (NORTH WEST) LIMITED

THE LODGE TORPENHOW,WIRRAL,CH48 1NF

Number:05316593
Status:ACTIVE
Category:Private Limited Company

THE HEIGHT OF ENTERTAINMENT LTD

7 EBENEZER STREET,BRISTOL,BS5 8EF

Number:11947534
Status:ACTIVE
Category:Private Limited Company

THE MAD ALPACA COMPANY LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11369492
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source