Company NameGordon Clothiers Limited
Company StatusDissolved
Company Number00608911
CategoryPrivate Limited Company
Incorporation Date30 July 1958(65 years, 9 months ago)
Dissolution Date26 September 2000 (23 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 NameMr Thomas Dan Schweiger
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1992(33 years, 9 months after company formation)
Appointment Duration8 years, 4 months (closed 26 September 2000)
RoleSecretary
Correspondence Address17 Gibwood Road
Manchester
Lancashire
M22 4BR
Director NameMr Lawrence Stone
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1992(33 years, 9 months after company formation)
Appointment Duration8 years, 4 months (closed 26 September 2000)
RoleCompany Director
Correspondence Address8 Parkfield Road South
Didsbury
Manchester
Gt Manchester
M20 6DB
Secretary NameMr Thomas Dan Schweiger
NationalityBritish
StatusClosed
Appointed14 May 1992(33 years, 9 months after company formation)
Appointment Duration8 years, 4 months (closed 26 September 2000)
RoleCompany Director
Correspondence Address17 Gibwood Road
Manchester
Lancashire
M22 4BR

Location

Registered AddressC/O Price Waterhouse
101 Barbirolli Square
Lower Mosley Street
Manchester
M2 3PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 1994 (30 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

26 September 2000Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2000First Gazette notice for compulsory strike-off (1 page)
19 November 1999Receiver ceasing to act (1 page)
19 November 1999Receiver's abstract of receipts and payments (2 pages)
19 November 1999Receiver ceasing to act (1 page)
21 April 1999Receiver's abstract of receipts and payments (2 pages)
13 March 1998Receiver's abstract of receipts and payments (2 pages)
26 October 1997Registered office changed on 26/10/97 from: price waterhouse york house york street manchester M2 4WS (1 page)
2 April 1997Receiver's abstract of receipts and payments (2 pages)
6 August 1996Receiver's abstract of receipts and payments (2 pages)
21 March 1995Registered office changed on 21/03/95 from: carley house cobden street pendleton salford M6-6NA (1 page)