Company NameTag Clothing Limited
DirectorsAnne Brown and Thomas Brown
Company StatusDissolved
Company Number03233117
CategoryPrivate Limited Company
Incorporation Date2 August 1996(27 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameAnne Brown
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1996(same day as company formation)
RoleClothing Manufacturer
Correspondence Address20 Prestwick
Leam Lane
Gateshead
Tyne & Wear
NE10 8NA
Director NameThomas Brown
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address20 Prestwick
Leam Lane
Gateshead
Tyne & Wear
NE10 8NA
Secretary NameVictoria Brown
NationalityBritish
StatusCurrent
Appointed02 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address11 Jedburgh Close
Gateshead
Tyne & Wear
NE8 4AW
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 August 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 August 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address19 Borough Road
Sunderland
Tyne & Wear
SR1 1LA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Accounts

Latest Accounts31 August 1998 (25 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

14 October 2000Dissolved (1 page)
14 July 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
14 July 2000Liquidators statement of receipts and payments (5 pages)
1 November 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 November 1999Appointment of a voluntary liquidator (1 page)
1 November 1999Statement of affairs (9 pages)
8 October 1999Registered office changed on 08/10/99 from: unit 4 forest road south shields tyne & wear NE33 1PT (1 page)
1 October 1999Return made up to 02/08/99; no change of members (4 pages)
4 February 1999Accounts for a small company made up to 31 August 1998 (7 pages)
2 October 1998Return made up to 02/08/98; no change of members (4 pages)
6 February 1998Particulars of mortgage/charge (3 pages)
27 November 1997Accounts for a small company made up to 31 August 1997 (6 pages)
28 August 1997Return made up to 02/08/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 February 1997Ad 16/08/96--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages)
18 August 1996New director appointed (2 pages)
16 August 1996New director appointed (1 page)
16 August 1996Registered office changed on 16/08/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
16 August 1996Secretary resigned (2 pages)
16 August 1996Director resigned (2 pages)
16 August 1996New secretary appointed (1 page)
2 August 1996Incorporation (13 pages)