Company NameKarrimor International Limited
Company StatusDissolved
Company Number00506817
CategoryPrivate Limited Company
Incorporation Date9 April 1952(72 years ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)

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 NameWilliam Edward Kelly
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1997(44 years, 11 months after company formation)
Appointment Duration12 years, 6 months (closed 15 September 2009)
RoleOperations Director
Correspondence Address20 Highfield Avenue
Foulridge
Colne
Lancashire
BB8 7PB
Director NameSimon John Nash
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1999(46 years, 10 months after company formation)
Appointment Duration10 years, 7 months (closed 15 September 2009)
RoleCompany Director
Correspondence Address16 Berkeley Avenue
PO Box 98868
Sanoton
Sloan Park
2152
Director NameMr Iain Scott Harris
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1999(47 years, 2 months after company formation)
Appointment Duration10 years, 3 months (closed 15 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 King Henry Mews
Bolton By Bowland
Lancashire
BB7 4NR
Director NameDebra Travis
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1999(47 years, 2 months after company formation)
Appointment Duration10 years, 3 months (closed 15 September 2009)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigher Barn Farm
Dark Lane
Delph
Saddleworth
OL3 5TY
Director NameKatsuhisa Ishikawa
Date of BirthJuly 1947 (Born 76 years ago)
NationalityJapanese
StatusClosed
Appointed21 September 2000(48 years, 5 months after company formation)
Appointment Duration8 years, 12 months (closed 15 September 2009)
RoleCompany Director
Correspondence Address2-16-13 Kamishaku J11
Merima-Ku
Tokyo
Foreign
Director NameNeil Dyson Bradley
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2000(48 years, 6 months after company formation)
Appointment Duration8 years, 11 months (closed 15 September 2009)
RoleBrand Development
Correspondence Address17 Crow Woods
Edenfield
Ramsbottom
BL0 0HY
Director NameJohn William Austen
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2000(48 years, 6 months after company formation)
Appointment Duration8 years, 11 months (closed 15 September 2009)
RoleCommercial Director
Correspondence AddressBranksome
Church Lane
Derington
Stafford
ST18 9LY
Director NameMichael Charles Parsons
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(39 years, 9 months after company formation)
Appointment Duration6 years (resigned 19 January 1998)
RoleCompany Director
Correspondence Address2 Manor House
Marsden
Huddersfield
West Yorkshire
HD7 6NN
Director NameMrs Mary Parsons
Date of BirthDecember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(39 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 26 October 1996)
RoleCompany Director
Correspondence Address3 Myrtle Grove
Haslingden
Rossendale
Lancashire
BB4 4DE
Director NameMr Charles Henry Parsons
Date of BirthDecember 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(39 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 26 October 1996)
RoleCompany Director
Correspondence Address3 Myrtle Grove
Haslingden
Rossendale
Lancashire
BB4 4DE
Director NameMr Robert William Mattock
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(39 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 26 October 1996)
RoleCompany Director
Correspondence AddressClaytonfield
Clayton-Le-Woods
Chorley
Lancs
PR6 7EY
Director NameMrs Jennifer Mary Longbottom
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(39 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 26 October 1996)
RoleCompany Director
Correspondence Address17 Woodside
Haslingden
Rossendale
Lancashire
BB4 6QQ
Director NameJohn Cadwaladr Lewys-Lloyd
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(39 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 08 May 1996)
RoleChartered Accountant
Correspondence AddressLittle Dene
Caldy
Wirral
L48 2HW
Director NameMaurice Hitchen
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(39 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 26 October 1996)
RoleCompany Director
Correspondence Address26 Elizabeth Drive
Haslingden
Rossendale
Lancashire
BB4 4JB
Secretary NameJohn Cadwaladr Lewys-Lloyd
NationalityBritish
StatusResigned
Appointed01 January 1992(39 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 08 May 1996)
RoleCompany Director
Correspondence AddressLittle Dene
Caldy
Wirral
L48 2HW
Director NameMary Douglas
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(39 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 June 1995)
RoleCompany Director
Correspondence Address109 Free Trade Wharf 340 The Highway
London
E1 9EU
Director NameColin Campbell
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1994(41 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 October 1996)
RoleSales Director
Correspondence Address3 Juniper Close
Winchester
Hampshire
SO22 4LU
Secretary NameMrs Jennifer Mary Longbottom
NationalityBritish
StatusResigned
Appointed08 May 1996(44 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 October 1996)
RoleSecretary
Correspondence Address17 Woodside
Haslingden
Rossendale
Lancashire
BB4 6QQ
Director NameChristopher David Cook
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1996(44 years, 7 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 23 May 1997)
RoleManager/Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBeauchamp House
Church Road
Sherbourne
Warwickshire
CV35 8AN
Director NameAndrea Guiseppe Campanini Bonomi
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed26 October 1996(44 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 February 1999)
RoleIndustry
Correspondence Address70 Palace Court
London
W2 4JB
Director NameMr John Crostarosa Mowinckel
Date of BirthJuly 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed26 October 1996(44 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 30 Bramham Gardens
London
SW5 0HE
Director NameMargaret Ruth Metcalfe
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1997(45 years after company formation)
Appointment Duration2 years, 1 month (resigned 01 June 1999)
RoleAccountant
Correspondence Address5 High Meadows
Low Road Thornhill
Dewsbury
West Yorkshire
WF12 0PH
Director NameDavid Michael Heys
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(45 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 1999)
RoleCEO
Correspondence Address23 Tufton Court
Tufton Street
London
SW1P 3QH
Director NameMark Graham Vaughan Richard
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1998(45 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 1999)
RoleSales Director
Correspondence AddressWest Wing Stelling Hall
Newton
Stocksfield
Northumberland
NE43 7UP
Director NameMr Robert James Sheard
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1998(45 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 1999)
RoleMartketing Director
Country of ResidenceEngland
Correspondence AddressThe Manor House
Main Street, South Littleton
Evesham
WR11 8TJ
Director NameGary Alan Campbell
Date of BirthJune 1966 (Born 57 years ago)
NationalitySouth African
StatusResigned
Appointed19 February 1999(46 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 31 March 1999)
RoleAccountant
Correspondence Address79a Brook Green
London
W6 7BE
Director NameQuentin Alfred Southey
Date of BirthJuly 1952 (Born 71 years ago)
NationalitySouth African
StatusResigned
Appointed19 February 1999(46 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 July 2002)
RoleCompany Director
Correspondence Address3 Westway Road
Fourways
Johannesburg
Foreign
South Africa
Director NameMr Giles William Andrew Hefer
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBelgian
StatusResigned
Appointed21 September 2000(48 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 July 2003)
RoleManager
Country of ResidenceSouth Africa
Correspondence Address43 York Mansions
Prince Of Wales Drive
London
SW11 4BP
Secretary NameHammond Suddards Secretaries Limited (Corporation)
StatusResigned
Appointed26 October 1996(44 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 February 1999)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 1999(46 years, 10 months after company formation)
Appointment Duration5 years (resigned 05 March 2004)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered AddressC/O Begbies Traynor
340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£18,646,000
Gross Profit£6,756,000
Net Worth£1,195,000
Cash£16,000
Current Liabilities£5,440,000

Accounts

Latest Accounts28 February 2003 (21 years, 1 month ago)
Accounts CategoryGroup
Accounts Year End28 February

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
19 November 2008Notice of ceasing to act as receiver or manager (1 page)
19 November 2008Receiver's abstract of receipts and payments to 6 November 2008 (2 pages)
12 March 2008Receiver's abstract of receipts and payments to 19 February 2009 (2 pages)
30 October 2007Registered office changed on 30/10/07 from: begbies traynor elliot house 151 deansgate manchester M3 3BP (1 page)
2 March 2007Receiver's abstract of receipts and payments (2 pages)
23 February 2006Receiver's abstract of receipts and payments (2 pages)
9 March 2005Receiver's abstract of receipts and payments (3 pages)
27 May 2004Director's particulars changed (1 page)
27 May 2004Amended certificate of constitution of creditors' committee (2 pages)
29 April 2004Administrative Receiver's report (15 pages)
13 April 2004Statement of Affairs in administrative receivership following report to creditors (10 pages)
11 March 2004Secretary resigned (1 page)
4 March 2004Registered office changed on 04/03/04 from: petre road clayton le moors accrington lancashire BB5 5JZ (1 page)
28 February 2004Declaration of satisfaction of mortgage/charge (3 pages)
28 February 2004Declaration of satisfaction of mortgage/charge (3 pages)
28 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2004Declaration of satisfaction of mortgage/charge (3 pages)
25 February 2004Appointment of receiver/manager (1 page)
20 February 2004Return made up to 01/01/04; full list of members (14 pages)
6 January 2004Particulars of mortgage/charge (3 pages)
9 October 2003Group of companies' accounts made up to 28 February 2003 (34 pages)
28 August 2003Particulars of mortgage/charge (3 pages)
5 August 2003Director resigned (1 page)
20 March 2003Director's particulars changed (1 page)
20 March 2003Return made up to 01/01/03; full list of members (14 pages)
10 March 2003Nc inc already adjusted 21/02/03 (1 page)
10 March 2003Ad 21/02/03--------- £ si [email protected]=32731 £ ic 2668500/2701231 (13 pages)
10 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(9 pages)
20 January 2003Ad 28/03/02--------- £ si 2416000@1=2416000 £ ic 252500/2668500 (2 pages)
20 January 2003Nc inc already adjusted 28/03/02 (1 page)
20 January 2003Memorandum and Articles of Association (21 pages)
20 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
8 January 2003Director's particulars changed (1 page)
8 January 2003Director's particulars changed (1 page)
8 January 2003Director's particulars changed (1 page)
7 January 2003Accounting reference date extended from 30/09/02 to 28/02/03 (1 page)
17 September 2002Director resigned (1 page)
2 July 2002Group of companies' accounts made up to 30 September 2001 (34 pages)
8 January 2002Return made up to 01/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
11 July 2001Ad 22/06/01--------- £ si [email protected]=42087 £ ic 252500/294587 (4 pages)
2 July 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
2 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
2 July 2001£ nc 252501/294589 22/06/01 (1 page)
1 June 2001Particulars of mortgage/charge (3 pages)
25 April 2001Particulars of mortgage/charge (53 pages)
3 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 March 2001Return made up to 14/12/99; change of members (9 pages)
30 March 2001Ad 21/09/00--------- £ si [email protected] (2 pages)
30 March 2001Ad 21/09/00--------- £ si [email protected] (2 pages)
23 February 2001Full accounts made up to 30 September 2000 (25 pages)
5 January 2001Return made up to 01/01/01; full list of members (13 pages)
1 November 2000New director appointed (2 pages)
1 November 2000New director appointed (2 pages)
23 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(21 pages)
23 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(21 pages)
23 October 2000£ nc 193376/252501 20/09/00 (1 page)
18 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
9 October 2000Particulars of mortgage/charge (3 pages)
17 July 2000Full accounts made up to 30 September 1999 (17 pages)
4 January 2000Full accounts made up to 28 February 1999 (18 pages)
23 December 1999Return made up to 01/01/00; full list of members (11 pages)
23 December 1999Director resigned (1 page)
6 December 1999Director resigned (1 page)
24 November 1999Director resigned (1 page)
2 August 1999New director appointed (2 pages)
29 July 1999New director appointed (2 pages)
28 July 1999Director resigned (1 page)
7 May 1999Accounting reference date shortened from 02/03/00 to 30/09/99 (1 page)
15 April 1999Director resigned (1 page)
15 April 1999Director resigned (1 page)
17 March 1999New director appointed (2 pages)
17 March 1999Director resigned (1 page)
17 March 1999New director appointed (2 pages)
17 March 1999Secretary resigned (1 page)
17 March 1999Director resigned (1 page)
9 March 1999Auditor's resignation (2 pages)
9 March 1999New director appointed (2 pages)
9 March 1999New secretary appointed (2 pages)
4 March 1999Particulars of mortgage/charge (3 pages)
4 March 1999Return made up to 01/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
26 February 1999Particulars of mortgage/charge (5 pages)
24 February 1999Particulars of mortgage/charge (3 pages)
24 February 1999Particulars of mortgage/charge (11 pages)
8 February 1999Full group accounts made up to 27 February 1998 (24 pages)
4 January 1999Delivery ext'd 3 mth 27/02/98 (2 pages)
15 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
25 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 February 1998New director appointed (2 pages)
23 February 1998Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
23 February 1998Return made up to 01/01/98; change of members (8 pages)
23 February 1998Red capital and canc sh preium £ ic 725080/ 193376 (4 pages)
17 February 1998New director appointed (2 pages)
23 January 1998Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
5 December 1997Return made up to 01/01/97; change of members; amend (8 pages)
15 October 1997Particulars of mortgage/charge (16 pages)
29 July 1997Full group accounts made up to 28 February 1997 (24 pages)
25 July 1997New director appointed (2 pages)
25 July 1997New director appointed (2 pages)
17 July 1997Director resigned (1 page)
28 May 1997New director appointed (2 pages)
7 April 1997Full group accounts made up to 28 February 1996 (30 pages)
21 March 1997Return made up to 01/01/97; no change of members (4 pages)
22 November 1996New director appointed (2 pages)
11 November 1996Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
11 November 1996Secretary resigned;director resigned (1 page)
11 November 1996£ nc 500000/675060 26/10/96 (1 page)
11 November 1996Director resigned (1 page)
11 November 1996Memorandum and Articles of Association (32 pages)
11 November 1996Director resigned (1 page)
11 November 1996New director appointed (2 pages)
11 November 1996Director resigned (1 page)
11 November 1996Director resigned (1 page)
11 November 1996Director resigned (1 page)
11 November 1996S-div 26/10/96 (1 page)
11 November 1996New director appointed (2 pages)
11 November 1996New secretary appointed (2 pages)
11 November 1996Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(3 pages)
4 July 1996Particulars of mortgage/charge (3 pages)
4 July 1996Particulars of mortgage/charge (3 pages)
20 May 1996New secretary appointed (2 pages)
20 May 1996Secretary resigned;director resigned (1 page)
7 February 1996Return made up to 01/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 January 1996Particulars of mortgage/charge (3 pages)
3 October 1995Accounting reference date extended from 30/09 to 02/03 (1 page)
6 September 1995Director resigned (4 pages)
26 July 1995Full group accounts made up to 30 September 1994 (29 pages)
2 August 1993Full accounts made up to 30 September 1992 (25 pages)
16 July 1992Full group accounts made up to 30 September 1991 (19 pages)
23 March 1992Memorandum and Articles of Association (25 pages)
26 July 1991Full group accounts made up to 30 September 1990 (18 pages)
8 August 1990Full group accounts made up to 30 September 1989 (18 pages)
20 July 1989Full group accounts made up to 30 September 1988 (20 pages)
9 August 1988Full accounts made up to 30 September 1987 (19 pages)
24 August 1987Full accounts made up to 30 September 1986 (28 pages)
15 October 1975Company name changed\certificate issued on 15/10/75 (2 pages)
9 April 1952Incorporation (14 pages)
9 April 1952Certificate of incorporation (1 page)