Company NameD. B. Clothing Co Limited
DirectorsDeepak Kapoor and Paul Kapoor
Company StatusDissolved
Company Number02849878
CategoryPrivate Limited Company
Incorporation Date2 September 1993(30 years, 8 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
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Deepak Kapoor
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1994(1 year, 4 months after company formation)
Appointment Duration29 years, 4 months
RoleClothing Wholesaler
Country of ResidenceEngland
Correspondence Address12 Stanneylands Road
Wilmslow
Cheshire
SK9 4EJ
Secretary NameMr Deepak Kapoor
NationalityBritish
StatusCurrent
Appointed31 December 1994(1 year, 4 months after company formation)
Appointment Duration29 years, 4 months
RoleClothing Wholesaler
Country of ResidenceEngland
Correspondence Address12 Stanneylands Road
Wilmslow
Cheshire
SK9 4EJ
Director NamePaul Kapoor
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 1999(6 years, 2 months after company formation)
Appointment Duration24 years, 5 months
RoleManaging Director
Correspondence Address54 Gleneagles Road
Heald Green
Stockport
Manchester
SK8 3EL
Director NameMr Sanjiv Kapoor
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1994(1 year, 4 months after company formation)
Appointment Duration11 years, 5 months (resigned 22 June 2006)
RoleClothing Wholesaler
Correspondence Address2 Crabtree Avenue
Halebarns
Altrincham
Cheshire
WA15 0RZ
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed02 September 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed02 September 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressC/O Jones Lowndes Dwyer Llp
4 The Stables
Wilmslow Road Didsbury
Manchester
M20 5PG
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£99,501
Cash£4,908
Current Liabilities£532,665

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategorySmall
Accounts Year End29 March

Filing History

1 February 2008Dissolved (1 page)
1 November 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
6 September 2007Liquidators statement of receipts and payments (5 pages)
13 October 2006Registered office changed on 13/10/06 from: john swift building 19 mason street manchester M4 5FT (1 page)
1 September 2006Statement of affairs (6 pages)
1 September 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 September 2006Appointment of a voluntary liquidator (1 page)
22 August 2006Registered office changed on 22/08/06 from: madisons, bushbury house 435 wilmslow road manchester lancashire M20 4AF (1 page)
4 July 2006Director resigned (1 page)
26 September 2005Return made up to 02/09/05; full list of members (7 pages)
13 September 2005Accounts for a small company made up to 31 March 2005 (7 pages)
22 November 2004Accounts for a small company made up to 31 March 2004 (13 pages)
15 November 2004Return made up to 02/09/04; full list of members (7 pages)
15 September 2003Accounts for a small company made up to 30 March 2003 (6 pages)
5 September 2003Return made up to 02/09/03; full list of members (7 pages)
28 October 2002Return made up to 02/09/02; full list of members (7 pages)
26 July 2002Full accounts made up to 31 March 2002 (12 pages)
13 February 2002Ad 31/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 February 2002Return made up to 02/09/01; full list of members (7 pages)
13 November 2001Particulars of mortgage/charge (3 pages)
5 October 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
4 October 2000Return made up to 02/09/00; full list of members (7 pages)
9 August 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
3 August 2000Particulars of mortgage/charge (3 pages)
1 August 2000Accounting reference date extended from 30/09/99 to 29/03/00 (1 page)
31 July 2000Return made up to 02/09/99; full list of members (6 pages)
9 May 2000Particulars of mortgage/charge (3 pages)
26 April 2000Particulars of mortgage/charge (3 pages)
11 February 2000Particulars of mortgage/charge (3 pages)
30 December 1999New director appointed (2 pages)
12 October 1999Registered office changed on 12/10/99 from: 169 great ducie street manchester M3 1RR (1 page)
24 September 1999Accounts for a dormant company made up to 30 September 1998 (2 pages)
29 September 1998Return made up to 02/09/98; full list of members (6 pages)
15 December 1997Accounts for a dormant company made up to 30 September 1997 (2 pages)
15 December 1997Accounts for a dormant company made up to 30 September 1996 (2 pages)
30 October 1997Return made up to 02/09/96; full list of members (5 pages)
30 October 1997Return made up to 02/09/97; full list of members
  • 363(287) ‐ Registered office changed on 30/10/97
(6 pages)
7 February 1996Full accounts made up to 30 September 1995 (6 pages)
21 December 1995Return made up to 02/09/95; no change of members (4 pages)