This company is commonly known as Retail Clothing Limited. The company was founded 97 years ago and was given the registration number 00221932. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at Westside 1, London Road, Hemel Hempstead, . This company's SIC code is 74990 - Non-trading company.
Name | : | RETAIL CLOTHING LIMITED |
---|---|---|
Company Number | : | 00221932 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 May 1927 |
End of financial year | : | 27 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Westside 1, London Road, Hemel Hempstead, United Kingdom, HP3 9TD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Resolve Advisory Limited, 22 York Buildings, London, WC2N 6JU | Secretary | 30 June 2000 | Active |
Resolve Advisory Limited, 22 York Buildings, London, WC2N 6JU | Director | 29 May 2020 | Active |
Resolve Advisory Limited, 22 York Buildings, London, WC2N 6JU | Director | 13 November 2020 | Active |
Bryntirion, 18 Highfield Road, Malvern, WR14 1SD | Secretary | 23 October 1992 | Active |
33 South Way, Croydon, CR0 8RH | Secretary | 10 January 1992 | Active |
Glenview Hillside Road, Chorley Wood, WD3 5AP | Secretary | - | Active |
Bryntirion, 18 Highfield Road, Malvern, WR14 1SD | Director | 23 October 1992 | Active |
Cherry Tree Road, Watford, Hertfordshire, WD24 6SH | Director | 30 August 2010 | Active |
Cherry Tree Road, Watford, Hertfordshire, WD24 6SH | Director | 20 July 2012 | Active |
3 Sweetings Road, Godmanchester, Huntingdon, PE29 2JS | Director | 26 March 1993 | Active |
Cherry Tree Road, Watford, Hertfordshire, WD24 6SH | Director | 19 June 2009 | Active |
Cherry Tree Road, Watford, Hertfordshire, WD24 6SH | Director | 12 August 2016 | Active |
33 South Way, Croydon, CR0 8RH | Director | 10 January 1992 | Active |
Cherry Tree Road, Watford, Hertfordshire, WD24 6SH | Director | 04 February 2011 | Active |
Cherry Tree Road, Watford, Hertfordshire, WD24 6SH | Director | 04 August 2017 | Active |
Glenview Hillside Road, Chorley Wood, WD3 5AP | Director | - | Active |
The Little Dene, Broomfield Hill, Great Missenden, HP16 9PD | Director | 23 October 1992 | Active |
Westside 1, London Road, Hemel Hempstead, United Kingdom, HP3 9TD | Director | 20 February 2019 | Active |
Cherry Tree Road, Watford, Hertfordshire, WD24 6SH | Director | 30 May 2014 | Active |
The Spinney, Martinsend Lane, Great Missenden, HP16 9HS | Director | 28 December 2001 | Active |
98 Castellain Mansions, Castellain Road, London, W9 1HB | Director | 25 February 2005 | Active |
Cherry Tree Road, Watford, Hertfordshire, WD24 6SH | Director | 13 January 1999 | Active |
Cherry Tree Road, Watford, Hertfordshire, WD24 6SH | Director | 24 July 2015 | Active |
Cherry Tree Road, Watford, Hertfordshire, WD24 6SH | Director | 14 January 2016 | Active |
Flat 2 Goldhurst Terrace, West Hampstead, London, NW6 3HU | Director | 02 December 1991 | Active |
72 Northumberland Road, North Harrow, Harrow, HA2 7RE | Director | - | Active |
Mothercare Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Westside 1, London Road, Hemel Hempstead, United Kingdom, HP3 9TD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-17 | Gazette | Gazette dissolved liquidation. | Download |
2022-10-17 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-03-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-03-19 | Resolution | Resolution. | Download |
2022-03-19 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-03-19 | Address | Change registered office address company with date old address new address. | Download |
2021-11-10 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-08 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-20 | Officers | Termination director company with name termination date. | Download |
2020-11-20 | Officers | Appoint person director company with name date. | Download |
2020-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-05 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-04 | Address | Change registered office address company with date old address new address. | Download |
2020-06-30 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-30 | Address | Change registered office address company with date old address new address. | Download |
2020-06-08 | Officers | Termination director company with name termination date. | Download |
2020-06-08 | Officers | Appoint person director company with name date. | Download |
2020-01-13 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-05 | Officers | Termination director company with name termination date. | Download |
2019-03-05 | Officers | Appoint person director company with name date. | Download |
2019-02-12 | Accounts | Accounts with accounts type full. | Download |
2018-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-18 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.