Company NameRepo-Depot (Clothing) Limited
Company StatusDissolved
Company Number04095855
CategoryPrivate Limited Company
Incorporation Date25 October 2000(23 years, 5 months ago)
Dissolution Date4 June 2008 (15 years, 10 months ago)

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

Director NameJohn William Woods
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address27 Front Street
Newbiggin By The Sea
Northumberland
NE64 6NU
Secretary NameGwen Woods
NationalityBritish
StatusClosed
Appointed21 November 2001(1 year after company formation)
Appointment Duration6 years, 6 months (closed 04 June 2008)
RoleCompany Director
Correspondence Address27 Front Street
Newbiggin By The Sea
Northumberland
NE64 6NU
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed25 October 2000(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 2000(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address104 Westgate Road
Newcastle Upon Tyne
NE1 4AF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts24 October 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

4 June 2008Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2008First Gazette notice for voluntary strike-off (1 page)
21 November 2006Voluntary strike-off action has been suspended (1 page)
7 November 2006First Gazette notice for voluntary strike-off (1 page)
28 September 2006Application for striking-off (1 page)
18 October 2005Return made up to 10/10/05; full list of members (6 pages)
8 September 2005Total exemption full accounts made up to 24 October 2004 (11 pages)
22 July 2005Total exemption full accounts made up to 24 October 2003 (12 pages)
1 June 2005Total exemption full accounts made up to 24 October 2001 (11 pages)
18 May 2005Total exemption small company accounts made up to 24 October 2002 (3 pages)
14 October 2004Return made up to 10/10/04; full list of members (6 pages)
16 October 2003Return made up to 10/10/03; full list of members (6 pages)
31 October 2002Return made up to 25/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 January 2002Registered office changed on 10/01/02 from: 104 westgate road newcastle tyne & wear NE1 4AF (1 page)
10 January 2002Return made up to 25/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 November 2001New secretary appointed (2 pages)
29 November 2001Registered office changed on 29/11/01 from: 7 minerva road park royal london NW10 6HJ (2 pages)
26 October 2000New director appointed (2 pages)
26 October 2000Director resigned (1 page)
26 October 2000Registered office changed on 26/10/00 from: enterprise house 82 whitchurch road cardiff CF14 3LX (1 page)