Company NameOthello Clothing Limited
Company StatusDissolved
Company Number03041619
CategoryPrivate Limited Company
Incorporation Date4 April 1995(29 years ago)
Dissolution Date2 December 2008 (15 years, 4 months ago)
Previous NameEnjoycellar Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRachel Lynton Griffiths
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2002(7 years after company formation)
Appointment Duration6 years, 7 months (closed 02 December 2008)
RoleSecretary
Correspondence Address23 York Crescent
Wilmslow
Cheshire
SK9 2BB
Secretary NameChristopher Edward Ives
NationalityBritish
StatusClosed
Appointed06 October 2003(8 years, 6 months after company formation)
Appointment Duration5 years, 1 month (closed 02 December 2008)
RoleCompany Director
Correspondence Address525 Whitworth West
51 Whitworth Street West
Manchester
M1 5EB
Director NameStephen Griffiths
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1995(1 month, 3 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 30 April 2002)
RoleClothing Manufacturer
Correspondence Address23 York Crescent
Wilmslow Park
Wilmslow
Cheshire
SK9 2BB
Secretary NameWendy Anne Gosling
NationalityBritish
StatusResigned
Appointed30 May 1995(1 month, 3 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 30 April 2002)
RoleCompany Director
Correspondence Address37 Hollywood Towers
Edgeley
Stockport
Cheshire
SK3 0HR
Secretary NameStephen Griffiths
NationalityBritish
StatusResigned
Appointed30 April 2002(7 years after company formation)
Appointment Duration1 year, 5 months (resigned 06 October 2003)
RoleCompany Director
Correspondence Address23 York Crescent
Wilmslow Park
Wilmslow
Cheshire
SK9 2BB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 April 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 April 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressYork House
York Street
Manchester
M2 3BB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 2005 (18 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

2 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2008First Gazette notice for compulsory strike-off (1 page)
28 August 2007First Gazette notice for compulsory strike-off (1 page)
23 July 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
23 July 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
11 July 2005Return made up to 04/04/05; full list of members (6 pages)
11 July 2005Registered office changed on 11/07/05 from: 23 york crescent wilmslow park wilmslow cheshire SK9 2BB (1 page)
26 April 2004Return made up to 04/04/04; full list of members (6 pages)
18 October 2003New secretary appointed (3 pages)
18 October 2003Registered office changed on 18/10/03 from: grafton house 81 chorley old road bolton lancashire BL1 3AJ (2 pages)
18 October 2003Secretary resigned (2 pages)
27 May 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
17 April 2003Return made up to 04/04/03; full list of members (6 pages)
4 March 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
10 May 2002New secretary appointed (2 pages)
10 May 2002New director appointed (2 pages)
10 May 2002Secretary resigned (1 page)
10 May 2002Director resigned (1 page)
15 April 2002Return made up to 04/04/02; full list of members (6 pages)
8 January 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
11 April 2001Return made up to 04/04/01; full list of members (6 pages)
15 January 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
12 April 2000Return made up to 04/04/00; full list of members (6 pages)
3 March 2000Accounts for a dormant company made up to 30 April 1999 (4 pages)
13 April 1999Return made up to 04/04/99; full list of members (6 pages)
26 March 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
26 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 January 1998Accounts for a dormant company made up to 30 April 1997 (3 pages)
9 April 1997Return made up to 04/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 October 1996Accounts for a dormant company made up to 30 April 1996 (3 pages)
21 April 1996Return made up to 04/04/96; full list of members (6 pages)
4 July 1995Memorandum and Articles of Association (12 pages)
21 June 1995Registered office changed on 21/06/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
21 June 1995Secretary resigned;new secretary appointed (2 pages)
21 June 1995Director resigned;new director appointed (2 pages)