Company NameCoal Clothing Company Limited
Company StatusDissolved
Company Number03215159
CategoryPrivate Limited Company
Incorporation Date21 June 1996(27 years, 10 months ago)
Dissolution Date26 December 2000 (23 years, 4 months ago)
Previous NameFin Clothing Company Limited

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameKathleen Dixon
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed01 February 1998(1 year, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 26 December 2000)
RoleClothing Manufacturer
Correspondence AddressFlat 5 2 Abbotsford Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 3AD
Secretary NameJohn Dixon
NationalityBritish
StatusClosed
Appointed01 February 1998(1 year, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 26 December 2000)
RoleCompany Director
Correspondence Address18 Moor Court
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4YD
Director NameJohn Dixon
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1996(same day as company formation)
RoleSales Manager
Correspondence Address18 Moor Court
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4YD
Director NameDavid Rutter
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1996(same day as company formation)
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSeaton Ryde
Tranwell Woods
Morpeth
Northumberland
NE61 6AQ
Secretary NameDavid Rutter
NationalityBritish
StatusResigned
Appointed21 June 1996(same day as company formation)
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSeaton Ryde
Tranwell Woods
Morpeth
Northumberland
NE61 6AQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 June 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address117 Jesmond Road
Newcastle Upon Tyne
NE2 1NW
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

26 December 2000Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2000First Gazette notice for voluntary strike-off (1 page)
21 July 2000Application for striking-off (1 page)
10 August 1999Return made up to 21/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 May 1999Accounts for a small company made up to 30 June 1998 (3 pages)
21 July 1998Return made up to 21/06/98; no change of members (4 pages)
21 July 1998Particulars of mortgage/charge (3 pages)
22 April 1998Accounts for a small company made up to 30 June 1997 (3 pages)
13 February 1998Secretary resigned;director resigned (1 page)
13 February 1998New secretary appointed (2 pages)
13 February 1998Director resigned (1 page)
13 February 1998New director appointed (2 pages)
19 November 1997Company name changed fin clothing company LIMITED\certificate issued on 20/11/97 (2 pages)
11 July 1997Return made up to 21/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 July 1996New secretary appointed;new director appointed (2 pages)
21 July 1996New director appointed (2 pages)
19 July 1996Secretary resigned (1 page)
19 July 1996Director resigned (1 page)
21 June 1996Incorporation (20 pages)