Company NameIn-House Clothing Limited
Company StatusDissolved
Company Number01769189
CategoryPrivate Limited Company
Incorporation Date11 November 1983(40 years, 5 months ago)
Dissolution Date10 August 2010 (13 years, 8 months ago)
Previous NamesPeakmaster Limited and Glossop Factory Shop Limited

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 NameMr David Nicholas Eric Goeritz
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 December 1992(9 years, 1 month after company formation)
Appointment Duration17 years, 7 months (closed 10 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Groby Road
Altrincham
Cheshire
WA14 1RS
Secretary NamePaula Walker
NationalityBritish
StatusClosed
Appointed21 June 1999(15 years, 7 months after company formation)
Appointment Duration11 years, 1 month (closed 10 August 2010)
RoleCompany Director
Correspondence Address12 Lower Bank Close
Hadfield
Glossop
Derbyshire
SK13 2BG
Director NameDerek Nigel Bedford
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1992(9 years, 1 month after company formation)
Appointment Duration1 year (resigned 21 January 1994)
RoleCompany Director
Correspondence AddressCarlyon House
Golford, Moyness
Nairn
Nairnshire
IV12 5QQ
Scotland
Director NameJane Belinda Goeritz
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1992(9 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 12 August 1993)
RoleCompany Director
Correspondence AddressTudor Lodge Lake Road
Wentworth
Virginia Water
Surrey
GU25 4QW
Secretary NameJane Belinda Goeritz
NationalityBritish
StatusResigned
Appointed27 December 1992(9 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 12 August 1993)
RoleCompany Director
Correspondence AddressTudor Lodge Lake Road
Wentworth
Virginia Water
Surrey
GU25 4QW
Secretary NameDerek Nigel Bedford
NationalityBritish
StatusResigned
Appointed12 August 1993(9 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 21 January 1994)
RoleCompany Director
Correspondence AddressCarlyon House
Golford, Moyness
Nairn
Nairnshire
IV12 5QQ
Scotland
Director NameLouise Deighton Millar
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1993(9 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 September 1996)
RoleCompany Director
Correspondence Address17 Fielding Road
London
W14 0LL
Secretary NameJessica Chambers
NationalityBritish
StatusResigned
Appointed21 January 1994(10 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 May 1996)
RoleCompany Director
Correspondence Address19 Dinting Lane
Glossop
Derbyshire
SK13 9NU
Secretary NameSharon Leigh
NationalityBritish
StatusResigned
Appointed15 July 1996(12 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 June 1999)
RoleCompany Director
Correspondence Address199 Dewsnap Lane
Dukinfield
Tameside
SK16 5AJ

Location

Registered Address89 Chorley Road
Swinton
Manchester
M27 4AA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton South
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£50,112
Cash£46,853
Current Liabilities£1,619

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
14 April 2010Application to strike the company off the register (3 pages)
14 April 2010Application to strike the company off the register (3 pages)
25 January 2010Annual return made up to 27 December 2009 with a full list of shareholders
Statement of capital on 2010-01-25
  • GBP 50,000
(4 pages)
25 January 2010Director's details changed for Mr David Nicholas Eric Goeritz on 27 December 2009 (2 pages)
25 January 2010Director's details changed for Mr David Nicholas Eric Goeritz on 27 December 2009 (2 pages)
25 January 2010Annual return made up to 27 December 2009 with a full list of shareholders
Statement of capital on 2010-01-25
  • GBP 50,000
(4 pages)
21 January 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
21 January 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
10 September 2009Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page)
10 September 2009Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page)
6 January 2009Return made up to 27/12/08; full list of members (3 pages)
6 January 2009Return made up to 27/12/08; full list of members (3 pages)
8 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 January 2008Return made up to 27/12/07; no change of members (6 pages)
15 January 2008Return made up to 27/12/07; no change of members (6 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 February 2007Return made up to 27/12/06; full list of members (6 pages)
15 February 2007Return made up to 27/12/06; full list of members (6 pages)
6 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
29 December 2005Return made up to 27/12/05; full list of members (6 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
29 December 2005Return made up to 27/12/05; full list of members (6 pages)
28 January 2005Return made up to 27/12/04; full list of members (6 pages)
28 January 2005Return made up to 27/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 February 2004Return made up to 27/12/03; full list of members (6 pages)
26 February 2004Return made up to 27/12/03; full list of members (6 pages)
21 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 January 2003Return made up to 27/12/02; full list of members (6 pages)
21 January 2003Return made up to 27/12/02; full list of members (6 pages)
23 September 2002Amended accounts made up to 31 March 2002 (5 pages)
23 September 2002Amended accounts made up to 31 March 2002 (5 pages)
11 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
24 January 2002Return made up to 27/12/01; full list of members (6 pages)
24 January 2002Return made up to 27/12/01; full list of members (6 pages)
5 December 2001Registered office changed on 05/12/01 from: ryecroft 25 manor park road glossop derbyshire SK13 7SP (1 page)
5 December 2001Registered office changed on 05/12/01 from: ryecroft 25 manor park road glossop derbyshire SK13 7SP (1 page)
19 June 2001Accounts for a small company made up to 31 March 2001 (8 pages)
19 June 2001Accounts for a small company made up to 31 March 2001 (8 pages)
1 March 2001Return made up to 27/12/00; full list of members (6 pages)
1 March 2001Return made up to 27/12/00; full list of members
  • 363(287) ‐ Registered office changed on 01/03/01
(6 pages)
4 July 2000Accounts for a small company made up to 31 March 2000 (8 pages)
4 July 2000Accounts for a small company made up to 31 March 2000 (8 pages)
1 March 2000Return made up to 27/12/99; full list of members (6 pages)
1 March 2000Return made up to 27/12/99; full list of members (6 pages)
6 July 1999New secretary appointed (2 pages)
6 July 1999Secretary resigned (1 page)
6 July 1999Secretary resigned (1 page)
6 July 1999New secretary appointed (2 pages)
2 June 1999Accounts for a small company made up to 31 March 1999 (8 pages)
2 June 1999Accounts for a small company made up to 31 March 1999 (8 pages)
3 March 1999Return made up to 27/12/98; no change of members (4 pages)
3 March 1999Return made up to 27/12/98; no change of members (4 pages)
3 July 1998Accounts for a small company made up to 31 March 1998 (8 pages)
3 July 1998Accounts for a small company made up to 31 March 1998 (8 pages)
3 February 1998Return made up to 27/12/97; no change of members (4 pages)
3 February 1998Return made up to 27/12/97; no change of members (4 pages)
20 May 1997Accounts for a small company made up to 31 March 1997 (9 pages)
20 May 1997Accounts for a small company made up to 31 March 1997 (9 pages)
21 March 1997Director resigned (1 page)
21 March 1997Return made up to 27/12/96; full list of members (6 pages)
21 March 1997Return made up to 27/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
21 March 1997Director resigned (1 page)
18 August 1996Accounts for a small company made up to 31 March 1996 (8 pages)
18 August 1996Accounts for a small company made up to 31 March 1996 (8 pages)
30 July 1996New secretary appointed (2 pages)
30 July 1996Secretary resigned (1 page)
30 July 1996Secretary resigned (1 page)
22 January 1996Return made up to 27/12/95; no change of members (4 pages)
22 January 1996Return made up to 27/12/95; no change of members (4 pages)
13 December 1995Particulars of mortgage/charge (3 pages)
13 December 1995Particulars of mortgage/charge (4 pages)
14 June 1995Accounts for a small company made up to 31 March 1995 (9 pages)
14 June 1995Accounts for a small company made up to 31 March 1995 (9 pages)
13 June 1995Amending form 88(2)r (2 pages)
13 June 1995Amending form 88(2)r (2 pages)