Company NameScarves & Ties Limited
Company StatusDissolved
Company Number04092447
CategoryPrivate Limited Company
Incorporation Date18 October 2000(23 years, 6 months ago)
Dissolution Date17 December 2002 (21 years, 4 months ago)
Previous NameStorm Collection Limited

Business Activity

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 NameRobert Leslie Lisle
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2000(same day as company formation)
RoleImporter
Correspondence AddressBrancepeth Manor
Brancepeth
Durham
County Durham
DH7 8DT
Secretary NameAdrian Jocelyn Lisle
NationalityBritish
StatusClosed
Appointed18 October 2000(same day as company formation)
RoleCompany Director
Correspondence AddressBrancepeth Manor
Brancepeth
Durham
County Durham
DH7 8DT
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed18 October 2000(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 2000(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered Address36 Enterprise City
Greenlane Industrial Estate
Meadowfield Lane Spennymoor
County Durham
DL16 6JF
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishSpennymoor
WardTudhoe
Built Up AreaSpennymoor

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

17 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2002First Gazette notice for voluntary strike-off (1 page)
24 July 2002Application for striking-off (1 page)
21 June 2002Accounts for a dormant company made up to 31 October 2001 (6 pages)
22 January 2002Return made up to 18/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 November 2001Secretary resigned (1 page)
30 November 2001New director appointed (2 pages)
30 November 2001Director resigned (1 page)
30 November 2001New secretary appointed (2 pages)
5 November 2001Registered office changed on 05/11/01 from: unit 12 donkin road armstrong industrial estate washington tyne & wear NE37 1PF (1 page)
3 July 2001Company name changed storm collection LIMITED\certificate issued on 03/07/01 (2 pages)
22 January 2001Company name changed factory shop newspapers LIMITED\certificate issued on 22/01/01 (2 pages)