Company NameDesigner Warehouse Clothing Co. Limited
Company StatusDissolved
Company Number03301227
CategoryPrivate Limited Company
Incorporation Date13 January 1997(27 years, 2 months ago)
Dissolution Date27 August 2002 (21 years, 7 months ago)
Previous NameGalecroft Limited

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

Secretary NameDale Henderson Thynne
NationalityBritish
StatusClosed
Appointed31 May 2000(3 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 27 August 2002)
RoleCompany Director
Correspondence Address84 The Avenue
Middlesbrough
Cleveland
TS5 6SB
Director NameTeresa Henderson Thynne
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2002(5 years, 1 month after company formation)
Appointment Duration6 months, 1 week (closed 27 August 2002)
RoleCompany Director
Correspondence Address84 The Avenue
Middlesbrough
Cleveland
TS5 6SB
Director NameDale Henderson-Thynne
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1997(2 days after company formation)
Appointment Duration3 years, 4 months (resigned 31 May 2000)
RoleCompany Director
Correspondence Address84 The Avenue
Linthorpe
Middlesbrough
Cleveland
TS5 6SB
Secretary NameWendy Sanderson
NationalityBritish
StatusResigned
Appointed15 January 1997(2 days after company formation)
Appointment Duration1 year, 1 month (resigned 03 March 1998)
RoleCompany Director
Correspondence Address60 Spencer Road
Normanby
Middlesbrough
Teeside
TS6 9BD
Secretary NameTheresa Henderson-Thynne
NationalityBritish
StatusResigned
Appointed03 March 1998(1 year, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 2001)
RoleCompany Director
Correspondence Address84 The Avenue
Linthorpe
Middlesbrough
Cleveland
TS5 6SB
Director NameTeresa Henderson Thynne
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2000(3 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 May 2001)
RoleShop Manageress
Correspondence Address84 The Avenue
Middlesbrough
Cleveland
TS5 6SB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 January 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressRst Fava & Co
Queens Court Business Court
73 Gilkes Street
Middlesbrough
TS1 5EH
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Financials

Year2014
Net Worth-£39,479
Cash£73
Current Liabilities£39,552

Accounts

Latest Accounts31 May 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

27 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2002First Gazette notice for voluntary strike-off (1 page)
21 March 2002New director appointed (2 pages)
1 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
8 February 2002Return made up to 13/01/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
22 January 2002Registered office changed on 22/01/02 from: 20 cumberland road linthorpe middlesbrough cleveland TS5 6HZ (1 page)
13 April 2001Return made up to 13/01/01; full list of members (6 pages)
5 March 2001New director appointed (2 pages)
5 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
19 February 2001New secretary appointed (2 pages)
19 February 2001Director resigned (1 page)
11 January 2000Return made up to 13/01/00; full list of members (6 pages)
20 October 1999Accounts for a small company made up to 31 May 1999 (5 pages)
27 January 1999Return made up to 13/01/99; no change of members (4 pages)
29 July 1998Accounts for a small company made up to 31 May 1998 (6 pages)
28 November 1997Accounting reference date extended from 31/01/98 to 31/05/98 (1 page)
25 February 1997Ad 11/02/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
17 February 1997New secretary appointed (2 pages)
17 February 1997Director resigned (1 page)
17 February 1997New director appointed (2 pages)
17 February 1997Secretary resigned (1 page)
23 January 1997Memorandum and Articles of Association (9 pages)
21 January 1997Company name changed galecroft LIMITED\certificate issued on 22/01/97 (2 pages)
19 January 1997Registered office changed on 19/01/97 from: 788-790 finchley road london NW11 7UR (1 page)
13 January 1997Incorporation (17 pages)