Company NameQuestionmark Clothing Limited
Company StatusDissolved
Company Number03931990
CategoryPrivate Limited Company
Incorporation Date23 February 2000(24 years, 2 months ago)
Dissolution Date2 March 2004 (20 years, 1 month ago)

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 NameStephen Judson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2000(same day as company formation)
RoleBuilder
Correspondence Address486 Overpool Road
Ellesmere Port
Cheshire
CH66 2JJ
Wales
Secretary NameAynsley Judson
NationalityBritish
StatusClosed
Appointed23 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address100 Westenra Avenue
Overpool
Ellesmere Port
Cheshire
CH65 3AZ
Wales
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed23 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address56 Hamilton Square
Birkenhead
Merseyside
CH41 5AS
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

2 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2003First Gazette notice for voluntary strike-off (1 page)
7 October 2003Application for striking-off (1 page)
23 June 2003Return made up to 23/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 December 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
29 March 2002Return made up to 23/02/02; full list of members (6 pages)
21 August 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
19 April 2001Return made up to 23/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 April 2000Ad 14/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 March 2000Registered office changed on 21/03/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
21 March 2000New secretary appointed (2 pages)
21 March 2000New director appointed (2 pages)
23 February 2000Incorporation (17 pages)