Company NameConvict Clothing Company Limited
DirectorsKaren Hardy and Alan Frederick Hardy
Company StatusActive
Company Number03074956
CategoryPrivate Limited Company
Incorporation Date3 July 1995(28 years, 10 months ago)

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 NameMrs Karen Hardy
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1995(same day as company formation)
RoleCd/Sec
Country of ResidenceUnited States
Correspondence Address232 Stamford Street Central
Ashton Under Lyne
Lancashire
OL6 7NQ
Director NameMr Alan Frederick Hardy
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address232 Stamford Street Central
Ashton Under Lyne
Lancashire
OL6 7NQ
Secretary NameMrs Karen Hardy
NationalityBritish
StatusCurrent
Appointed03 July 1995(same day as company formation)
RoleCd/Sec
Correspondence Address232 Stamford Street Central
Ashton Under Lyne
Lancashire
OL6 7NQ
Director NameKelvin Bryan Vidler
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(same day as company formation)
RoleMarketing Director
Correspondence AddressThe Maples Malthouse Lane
Church Eaton
Staffordshire
ST20 0AZ
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed03 July 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed03 July 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressC/O Monetta
232 Stamford Street Central
Ashton-Under-Lyne
OL6 7NQ
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

500 at £1A. Hardy
50.00%
Ordinary
500 at £1Mrs K. Hardy
50.00%
Ordinary

Financials

Year2014
Net Worth-£29,875
Current Liabilities£82,520

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (1 day from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return3 July 2023 (10 months ago)
Next Return Due17 July 2024 (2 months, 2 weeks from now)

Filing History

28 July 2020Accounts for a dormant company made up to 31 July 2019 (4 pages)
27 July 2020Confirmation statement made on 3 July 2020 with updates (5 pages)
11 March 2020Registered office address changed from C/O Sherlock & Co Ltd 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW United Kingdom to C/O Sherlock & Co Ltd 232 Stamford Street Central Ashton Under Lyne OL6 7NQ on 11 March 2020 (1 page)
13 July 2019Compulsory strike-off action has been discontinued (1 page)
11 July 2019Accounts for a dormant company made up to 31 July 2018 (4 pages)
11 July 2019Confirmation statement made on 3 July 2019 with updates (5 pages)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
9 July 2018Registered office address changed from 36 Chester Square Ashton Under Lyne Lancashire OL6 7TW to C/O Sherlock & Co Ltd 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW on 9 July 2018 (1 page)
3 July 2018Confirmation statement made on 3 July 2018 with updates (5 pages)
30 April 2018Accounts for a dormant company made up to 31 July 2017 (3 pages)
4 August 2017Notification of Karen Hardy as a person with significant control on 6 April 2016 (2 pages)
4 August 2017Notification of Karen Hardy as a person with significant control on 4 August 2017 (2 pages)
4 August 2017Confirmation statement made on 3 July 2017 with updates (5 pages)
4 August 2017Notification of Alan Frederick Hardy as a person with significant control on 4 August 2017 (2 pages)
4 August 2017Confirmation statement made on 3 July 2017 with updates (5 pages)
4 August 2017Notification of Alan Frederick Hardy as a person with significant control on 6 April 2016 (2 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
7 October 2016Director's details changed for Mrs Karen Hardy on 17 August 2016 (2 pages)
7 October 2016Director's details changed for Mrs Karen Hardy on 17 August 2016 (2 pages)
1 October 2016Compulsory strike-off action has been discontinued (1 page)
1 October 2016Compulsory strike-off action has been discontinued (1 page)
28 September 2016Confirmation statement made on 3 July 2016 with updates (7 pages)
28 September 2016Confirmation statement made on 3 July 2016 with updates (7 pages)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
2 October 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,000
(5 pages)
2 October 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,000
(5 pages)
2 October 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,000
(5 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
18 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1,000
(5 pages)
18 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1,000
(5 pages)
18 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1,000
(5 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
15 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(5 pages)
15 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(5 pages)
15 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(5 pages)
19 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
19 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
22 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
22 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
22 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
18 August 2011Director's details changed for Karen Hardy on 3 July 2011 (3 pages)
18 August 2011Secretary's details changed for Mrs Karen Hardy on 3 July 2011 (2 pages)
18 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
18 August 2011Director's details changed for Alan Frederick Hardy on 3 July 2011 (3 pages)
18 August 2011Director's details changed for Alan Frederick Hardy on 3 July 2011 (3 pages)
18 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
18 August 2011Director's details changed for Karen Hardy on 3 July 2011 (3 pages)
18 August 2011Director's details changed for Alan Frederick Hardy on 3 July 2011 (3 pages)
18 August 2011Secretary's details changed for Mrs Karen Hardy on 3 July 2011 (2 pages)
18 August 2011Secretary's details changed for Mrs Karen Hardy on 3 July 2011 (2 pages)
18 August 2011Director's details changed for Karen Hardy on 3 July 2011 (3 pages)
18 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
24 September 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
24 September 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
24 September 2010Director's details changed for Karen Hardy on 3 July 2010 (2 pages)
24 September 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
24 September 2010Secretary's details changed for Karen Hardy on 3 July 2010 (2 pages)
24 September 2010Secretary's details changed for Karen Hardy on 3 July 2010 (2 pages)
24 September 2010Director's details changed for Karen Hardy on 3 July 2010 (2 pages)
24 September 2010Director's details changed for Alan Frederick Hardy on 3 July 2010 (2 pages)
24 September 2010Director's details changed for Alan Frederick Hardy on 3 July 2010 (2 pages)
24 September 2010Director's details changed for Alan Frederick Hardy on 3 July 2010 (2 pages)
24 September 2010Director's details changed for Karen Hardy on 3 July 2010 (2 pages)
24 September 2010Secretary's details changed for Karen Hardy on 3 July 2010 (2 pages)
7 April 2010Compulsory strike-off action has been discontinued (1 page)
7 April 2010Compulsory strike-off action has been discontinued (1 page)
1 April 2010Total exemption small company accounts made up to 31 July 2008 (7 pages)
1 April 2010Total exemption small company accounts made up to 31 July 2008 (7 pages)
31 March 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
31 March 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
5 August 2009Return made up to 03/07/09; full list of members (4 pages)
5 August 2009Return made up to 03/07/09; full list of members (4 pages)
7 January 2009Return made up to 03/07/08; full list of members (4 pages)
7 January 2009Return made up to 03/07/08; full list of members (4 pages)
6 January 2009Director's change of particulars / alan hardy / 03/07/2008 (2 pages)
6 January 2009Director and secretary's change of particulars / karen hardy / 03/07/2008 (1 page)
6 January 2009Director's change of particulars / alan hardy / 03/07/2008 (2 pages)
6 January 2009Director and secretary's change of particulars / karen hardy / 03/07/2008 (1 page)
2 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
2 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
11 March 2008Return made up to 03/07/07; full list of members (4 pages)
11 March 2008Return made up to 03/07/07; full list of members (4 pages)
19 March 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
19 March 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
5 October 2006Return made up to 03/07/06; full list of members (2 pages)
5 October 2006Return made up to 03/07/06; full list of members (2 pages)
2 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
2 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
20 July 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
20 July 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
13 July 2005Return made up to 03/07/05; full list of members (2 pages)
13 July 2005Return made up to 03/07/05; full list of members (2 pages)
5 August 2004Return made up to 03/07/04; full list of members (7 pages)
5 August 2004Return made up to 03/07/04; full list of members (7 pages)
29 April 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
29 April 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
7 July 2003Return made up to 03/07/03; full list of members (7 pages)
7 July 2003Return made up to 03/07/03; full list of members (7 pages)
18 March 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
18 March 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
16 July 2002Return made up to 03/07/02; full list of members (7 pages)
16 July 2002Return made up to 03/07/02; full list of members (7 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
15 August 2001Total exemption small company accounts made up to 31 July 2000 (5 pages)
15 August 2001Total exemption small company accounts made up to 31 July 2000 (5 pages)
4 July 2001Return made up to 03/07/01; full list of members (6 pages)
4 July 2001Return made up to 03/07/01; full list of members (6 pages)
21 August 2000Accounts for a small company made up to 31 July 1999 (5 pages)
21 August 2000Accounts for a small company made up to 31 July 1999 (5 pages)
25 July 2000Return made up to 03/07/00; full list of members (6 pages)
25 July 2000Return made up to 03/07/00; full list of members (6 pages)
19 July 2000Registered office changed on 19/07/00 from: 69 high street bideford devon EX39 2AA (1 page)
19 July 2000Registered office changed on 19/07/00 from: 69 high street bideford devon EX39 2AA (1 page)
16 July 1999Return made up to 03/07/99; full list of members (6 pages)
16 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 July 1999Return made up to 03/07/99; full list of members (6 pages)
4 June 1999Accounts for a small company made up to 31 July 1998 (4 pages)
4 June 1999Accounts for a small company made up to 31 July 1998 (4 pages)
12 May 1999Ad 01/12/97--------- £ si 998@1 (2 pages)
12 May 1999Ad 01/12/97--------- £ si 998@1 (2 pages)
2 May 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 17/04/99
(1 page)
2 May 1999Return made up to 03/07/98; no change of members (4 pages)
2 May 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 17/04/99
(1 page)
2 May 1999Return made up to 03/07/98; no change of members (4 pages)
10 August 1998Accounts for a small company made up to 31 July 1997 (4 pages)
10 August 1998Accounts for a small company made up to 31 July 1997 (4 pages)
28 August 1997Return made up to 03/07/97; no change of members (4 pages)
28 August 1997Return made up to 03/07/97; no change of members (4 pages)
30 April 1997Accounts for a small company made up to 31 July 1996 (5 pages)
30 April 1997Accounts for a small company made up to 31 July 1996 (5 pages)
28 November 1996Return made up to 03/07/96; full list of members (6 pages)
28 November 1996Return made up to 03/07/96; full list of members (6 pages)
23 September 1996Director resigned (1 page)
23 September 1996Director resigned (1 page)
31 July 1996New secretary appointed (2 pages)
31 July 1996New secretary appointed (2 pages)
21 March 1996Registered office changed on 21/03/96 from: carysbrooke house littleham bideford devon EX39 5HL (1 page)
21 March 1996New director appointed (2 pages)
21 March 1996New director appointed (2 pages)
21 March 1996Accounting reference date notified as 31/07 (1 page)
21 March 1996Registered office changed on 21/03/96 from: carysbrooke house littleham bideford devon EX39 5HL (1 page)
21 March 1996Accounting reference date notified as 31/07 (1 page)