Company NameXS Clothing Limited
DirectorPaul Watts
Company StatusDissolved
Company Number03464587
CategoryPrivate Limited Company
Incorporation Date12 November 1997(26 years, 4 months ago)
Previous NameT B & I 113 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

Directors

Director NamePaul Watts
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1997(4 weeks after company formation)
Appointment Duration26 years, 3 months
RoleWholesaler
Correspondence Address8 The Wynd
Wynyard Park
Billingham
Cleveland
TS22 5QE
Secretary NameVivien Anne Watts
NationalityBritish
StatusCurrent
Appointed01 July 1998(7 months, 2 weeks after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Correspondence Address8 The Wynd
Wynyard
Billingham
Cleveland
TS22 5QE
Director NameJohn Walters
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1997(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRed Robin Cottage
No Place
Beamish
Durham
DH9 0QH
Secretary NameJohn Tilly
NationalityBritish
StatusResigned
Appointed12 November 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 West Park
Hartlepool
TS26 0DB
Director NameKaren Hoskins
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1997(4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 22 January 1999)
RoleCompany Director
Correspondence Address10 The Wynd
Wynyard Village
Stockton
Cleveland
TS22 5QE
Secretary NamePaul Watts
NationalityBritish
StatusResigned
Appointed10 December 1997(4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 22 January 1999)
RoleWholesaler
Correspondence Address8 The Wynd
Wynyard Park
Billingham
Cleveland
TS22 5QE

Location

Registered AddressC/O Deloitte & Touche
Gainsborough House
Grey Street
Newcastle
NE1 6AE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth-£46,866
Current Liabilities£161,870

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

23 March 2004Dissolved (1 page)
23 December 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
29 September 2003Liquidators statement of receipts and payments (5 pages)
27 March 2003Liquidators statement of receipts and payments (5 pages)
15 October 2002Liquidators statement of receipts and payments (5 pages)
2 October 2001Registered office changed on 02/10/01 from: c/o capital insolvency services regents park house, byron street leeds west yorkshire LS2 7QJ (1 page)
19 September 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 September 2001Appointment of a voluntary liquidator (1 page)
18 September 2001Statement of affairs (6 pages)
24 August 2001Registered office changed on 24/08/01 from: 8 cumbie way aycliffe industrial park newton aycliffe county durham DL5 6YA (1 page)
5 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
14 December 2000Return made up to 12/11/00; full list of members (6 pages)
31 March 2000Registered office changed on 31/03/00 from: 8 the wynd wynyard park billingham TS22 5QE (2 pages)
16 December 1999Return made up to 12/11/99; full list of members (6 pages)
13 September 1999Accounts for a small company made up to 31 March 1999 (4 pages)
7 April 1999Ad 31/03/99--------- £ si 15000@1=15000 £ ic 15000/30000 (2 pages)
1 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 March 1999Ad 13/02/99--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages)
1 March 1999£ nc 1000/100000 18/02/99 (1 page)
1 February 1999Return made up to 12/11/98; full list of members (6 pages)
31 January 1999Secretary resigned (1 page)
31 January 1999Director resigned (1 page)
1 September 1998Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
25 August 1998Particulars of mortgage/charge (3 pages)
16 December 1997Company name changed t b & I 113 LIMITED\certificate issued on 17/12/97 (2 pages)
12 November 1997Incorporation (13 pages)