Company NameSubtle Clothing Limited
Company StatusDissolved
Company Number06920296
CategoryPrivate Limited Company
Incorporation Date1 June 2009(14 years, 11 months ago)
Dissolution Date30 September 2014 (9 years, 6 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 NameGraham Dunbar
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2009(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address46 New Road
Boldon
Tyne & Wear
NE35 9BF
Director NameJolene Dunbar
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2009(same day as company formation)
RoleLibrarian
Country of ResidenceUnited Kingdom
Correspondence Address46 New Road
Boldon
Tyne & Wear
NE35 9BF
Director NameGradley Thirkle
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2009(same day as company formation)
RolePublic Servant
Country of ResidenceUnited Kingdom
Correspondence Address5 Gosforth Terrace
Gateshead
Tyne And Wear
NE10 0RA
Secretary NameMrs Janine Vanessa Thirkle
StatusClosed
Appointed01 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address22 Dulverton Avenue
South Shields
Tyne And Wear
NE33 4BW

Location

Registered Address22 Dulverton Avenue
South Shields
Tyne And Wear
NE33 4BW
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardWest Park
Built Up AreaTyneside

Shareholders

1 at £1Gradley Thirkle
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,146
Cash£346
Current Liabilities£10,817

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

30 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
5 June 2014Application to strike the company off the register (3 pages)
5 June 2014Application to strike the company off the register (3 pages)
4 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(6 pages)
4 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(6 pages)
4 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(6 pages)
15 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
15 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
7 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
7 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
7 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
9 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
9 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
9 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
24 May 2011Director's details changed for Jolene Dunbar on 11 May 2011 (2 pages)
24 May 2011Director's details changed for Graham Dunbar on 11 May 2011 (2 pages)
24 May 2011Director's details changed for Jolene Dunbar on 11 May 2011 (2 pages)
24 May 2011Director's details changed for Graham Dunbar on 11 May 2011 (2 pages)
7 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
7 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
14 June 2010Secretary's details changed for Janine Vanessa Thirkle on 14 June 2010 (1 page)
14 June 2010Secretary's details changed for Janine Vanessa Thirkle on 14 June 2010 (1 page)
7 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
5 June 2010Director's details changed for Jolene Dunbar on 1 June 2010 (2 pages)
5 June 2010Director's details changed for Gradley Thirkle on 1 June 2010 (2 pages)
5 June 2010Director's details changed for Gradley Thirkle on 1 June 2010 (2 pages)
5 June 2010Director's details changed for Graham Dunbar on 1 June 2010 (2 pages)
5 June 2010Director's details changed for Jolene Dunbar on 1 June 2010 (2 pages)
5 June 2010Director's details changed for Jolene Dunbar on 1 June 2010 (2 pages)
5 June 2010Director's details changed for Graham Dunbar on 1 June 2010 (2 pages)
5 June 2010Director's details changed for Gradley Thirkle on 1 June 2010 (2 pages)
5 June 2010Director's details changed for Graham Dunbar on 1 June 2010 (2 pages)
1 June 2009Incorporation (13 pages)
1 June 2009Incorporation (13 pages)