DISTINCTIVE CLOTHING CO. LIMITED
Status | DISSOLVED |
Company No. | 00670438 |
Category | Private Limited Company |
Incorporated | 20 Sep 1960 |
Age | 63 years, 7 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 01 Oct 2013 |
Years | 10 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 23 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gordon Parton
Documents
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
Legacy
Date: 13 May 2009
Category: Officers
Type: 288a
Description: Secretary appointed mrs denise brenda robinson
Documents
Legacy
Date: 13 May 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary alan robson
Documents
Legacy
Date: 13 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/02/09; full list of members
Documents
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
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
Legacy
Date: 03 Jun 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director per jonsson
Documents
Legacy
Date: 07 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/02/08; full list of members
Documents
Legacy
Date: 14 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 26 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/02/07; full list of members
Documents
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
Legacy
Date: 22 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/02/06; full list of members
Documents
Legacy
Date: 24 Jan 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
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
Legacy
Date: 15 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Feb 2005
Category: Annual-return
Type: 363a
Description: Return made up to 17/02/05; full list of members
Documents
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
Legacy
Date: 25 Feb 2004
Category: Annual-return
Type: 363a
Description: Return made up to 17/02/04; full list of members
Documents
Legacy
Date: 27 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 24 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Mar 2003
Category: Annual-return
Type: 363a
Description: Return made up to 17/02/03; full list of members
Documents
Legacy
Date: 21 Mar 2003
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 21 Mar 2003
Category: Annual-return
Type: 363(190)
Description: Location of debenture register address changed
Documents
Resolution
Date: 15 Jan 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Jan 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Jan 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 10 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Mar 2002
Category: Annual-return
Type: 363a
Description: Return made up to 17/02/02; full list of members
Documents
Legacy
Date: 06 Oct 2001
Category: Mortgage
Type: 403b
Description: Declaration of mortgage charge released/ceased
Documents
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
Resolution
Date: 08 Aug 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Aug 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Aug 2001
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 18 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 15 May 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 May 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/01 to 31/10/01
Documents
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
Legacy
Date: 11 May 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 May 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 17/02/01; full list of members
Documents
Legacy
Date: 26 Feb 2001
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
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
Legacy
Date: 13 Jul 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 17/02/00; full list of members
Documents
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
Legacy
Date: 26 Mar 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 17/02/99; full list of members
Documents
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
Legacy
Date: 11 Aug 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Apr 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Apr 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 17/02/98; no change of members
Documents
Legacy
Date: 16 Jan 1998
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/98 to 31/12/97
Documents
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
Legacy
Date: 15 May 1997
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/97 to 30/04/97
Documents
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
Legacy
Date: 19 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 17/02/97; no change of members
Documents
Legacy
Date: 12 Jul 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 21 May 1996
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
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
Legacy
Date: 17 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 17/02/96; full list of members
Documents
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
Legacy
Date: 05 Feb 1995
Category: Annual-return
Type: 363s
Description: Return made up to 17/02/95; no change of members
Documents
Legacy
Date: 05 Feb 1995
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 05 Feb 1995
Category: Annual-return
Type: 363(190)
Description: Location of debenture register address changed
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Some Companies
5 JUPITER HOUSE,READING,RG7 8NN
Number: | OC388043 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
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 |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11369492 |
Status: | ACTIVE |
Category: | Private Limited Company |