Company NameCorporate Clothing Services Limited
Company StatusDissolved
Company Number06811188
CategoryPrivate Limited Company
Incorporation Date5 February 2009(15 years, 2 months ago)
Dissolution Date4 February 2014 (10 years, 2 months ago)
Previous NameCorporate Wear Direct Limited

Business Activity

Section CManufacturing
SIC 1821Manufacture of workwear
SIC 14120Manufacture of workwear
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameMrs Kerry Parker-Kelly
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Warwick Avenue
Whickham
Tyne And Wear
NE16 5JQ
Secretary NameMr David Thomas Scott
NationalityBritish
StatusClosed
Appointed05 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Colburn Avenue
Newton Aycliffe
County Durham
DL5 7HX
Director NameMr Lee Christopher Gilburt
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 2009(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address15 Staindrop Road
West Auckland
Bishop Auckland
County Durham
DL14 9JU
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishWest Auckland
WardWest Auckland
Built Up AreaBishop Auckland
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Kerry Parker-kelly
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

4 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
12 November 2012Registered office address changed from 15 Colburn Avenue Newton Aycliffe County Durham DL5 7HX on 12 November 2012 (1 page)
12 November 2012Registered office address changed from 15 Colburn Avenue Newton Aycliffe County Durham DL5 7HX on 12 November 2012 (1 page)
24 April 2012Compulsory strike-off action has been suspended (1 page)
24 April 2012Compulsory strike-off action has been suspended (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 July 2011Compulsory strike-off action has been suspended (1 page)
28 July 2011Compulsory strike-off action has been suspended (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011Compulsory strike-off action has been discontinued (1 page)
15 March 2011Compulsory strike-off action has been discontinued (1 page)
12 March 2011Annual return made up to 5 February 2011 with a full list of shareholders
Statement of capital on 2011-03-12
  • GBP 100
(4 pages)
12 March 2011Annual return made up to 5 February 2011 with a full list of shareholders
Statement of capital on 2011-03-12
  • GBP 100
(4 pages)
12 March 2011Annual return made up to 5 February 2011 with a full list of shareholders
Statement of capital on 2011-03-12
  • GBP 100
(4 pages)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011Compulsory strike-off action has been suspended (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011Compulsory strike-off action has been suspended (1 page)
26 January 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
26 January 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
21 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
21 March 2010Director's details changed for Kerry Parker-Kelly on 1 October 2009 (2 pages)
21 March 2010Director's details changed for Kerry Parker-Kelly on 1 October 2009 (2 pages)
21 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
21 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
21 March 2010Director's details changed for Kerry Parker-Kelly on 1 October 2009 (2 pages)
19 June 2009Memorandum and Articles of Association (8 pages)
19 June 2009Memorandum and Articles of Association (8 pages)
16 June 2009Company name changed corporate wear direct LIMITED\certificate issued on 18/06/09 (2 pages)
16 June 2009Company name changed corporate wear direct LIMITED\certificate issued on 18/06/09 (2 pages)
18 February 2009Secretary appointed david thomas scott (2 pages)
18 February 2009Secretary appointed david thomas scott (2 pages)
16 February 2009Director appointed kerry parker-kelly (2 pages)
16 February 2009Director appointed kerry parker-kelly (2 pages)
11 February 2009Ad 05/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
11 February 2009Appointment terminated secretary ocs corporate secretaries LIMITED (1 page)
11 February 2009Appointment terminated director lee gilburt (1 page)
11 February 2009Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
11 February 2009Registered office changed on 11/02/2009 from minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page)
11 February 2009Appointment Terminated Director Lee Gilburt (1 page)
11 February 2009Ad 05/02/09 gbp si 99@1=99 gbp ic 1/100 (2 pages)
11 February 2009Registered office changed on 11/02/2009 from minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page)
11 February 2009Appointment Terminated Secretary ocs corporate secretaries LIMITED (1 page)
5 February 2009Incorporation (18 pages)
5 February 2009Incorporation (18 pages)