Company NameUrwin Designer Clothes Limited
Company StatusDissolved
Company Number03602927
CategoryPrivate Limited Company
Incorporation Date23 July 1998(25 years, 9 months ago)
Dissolution Date30 April 2008 (16 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Charles Alec Guthrie
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1998(same day as company formation)
RoleResidential Letting  Agent
Country of ResidenceEngland
Correspondence Address2a Queen Street
Knutsford
Cheshire
WA16 6HZ
Director NameElizabeth Anne Urwin
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1998(same day as company formation)
RoleHR Officer
Correspondence Address2a Queen Street
Knutsford
Cheshire
WA16 6HZ
Secretary NameMr Charles Alec Guthrie
NationalityBritish
StatusClosed
Appointed23 July 1998(same day as company formation)
RoleResidential Letting  Agent
Country of ResidenceEngland
Correspondence Address2a Queen Street
Knutsford
Cheshire
WA16 6HZ
Director NameMr Neil Baxter Guthrie
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed05 August 1998(1 week, 6 days after company formation)
Appointment Duration9 years, 9 months (closed 30 April 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 West Road
Bowdon
Altrincham
Cheshire
WA14 2JS
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed23 July 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 July 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 July 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address1 Church Hill
Knutsford
Cheshire
WA16 6DH
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£21,430
Current Liabilities£21,430

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2008First Gazette notice for voluntary strike-off (1 page)
9 December 2007Application for striking-off (1 page)
25 July 2007Registered office changed on 25/07/07 from: 63A king street knutsford cheshire WA16 6DX (1 page)
25 July 2007Location of debenture register (1 page)
25 July 2007Return made up to 23/07/07; full list of members (3 pages)
25 July 2007Location of register of members (1 page)
10 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
24 July 2006Return made up to 23/07/06; full list of members (3 pages)
24 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
9 August 2005Return made up to 23/07/05; full list of members (3 pages)
20 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
3 August 2004Return made up to 23/07/04; full list of members
  • 363(287) ‐ Registered office changed on 03/08/04
(7 pages)
2 August 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
11 August 2003Return made up to 23/07/03; full list of members (8 pages)
7 August 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
31 January 2003Registered office changed on 31/01/03 from: 11-13 minshull street knutsford cheshire WA16 6HG (1 page)
14 March 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
20 August 2001Return made up to 23/07/01; full list of members
  • 363(287) ‐ Registered office changed on 20/08/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 August 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
16 August 2000Return made up to 23/07/00; full list of members (8 pages)
5 May 2000Accounts for a small company made up to 30 September 1999 (7 pages)
5 August 1999Return made up to 23/07/99; full list of members (7 pages)
11 September 1998Particulars of mortgage/charge (3 pages)
2 September 1998Ad 06/08/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 September 1998Accounting reference date extended from 31/07/99 to 30/09/99 (1 page)
2 September 1998New director appointed (2 pages)
28 July 1998New director appointed (2 pages)
28 July 1998Secretary resigned;director resigned (1 page)
28 July 1998Registered office changed on 28/07/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
28 July 1998Director resigned (1 page)
28 July 1998New secretary appointed;new director appointed (2 pages)
23 July 1998Incorporation (19 pages)