Company NameInsignia Clothing Company Limited
Company StatusDissolved
Company Number03668194
CategoryPrivate Limited Company
Incorporation Date16 November 1998(25 years, 5 months ago)
Dissolution Date25 September 2001 (22 years, 7 months ago)
Previous NameAsics Licensed Products Limited

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.
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 Michael John Basso
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 November 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Penthouse
19 The Mount Ringley Hey
Whitefield Manchester
Lancashire
M45 7NU
Secretary NameHarvey Basger
NationalityBritish
StatusClosed
Appointed16 November 1998(same day as company formation)
RoleClothing Importer
Correspondence Address72 Park Lane
Whitefield
Manchester
Lancashire
M45 7PL
Director NameHarvey Basger
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address72 Park Lane
Whitefield
Manchester
Lancashire
M45 7PL
Director NameMr Anthony Sultan
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1998(same day as company formation)
RoleCompany Director
Correspondence AddressWillow Tree Hargate Drive
Hale
Altrincham
Cheshire
WA15 0NL
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed16 November 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 November 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressArthur Anderson Bank House
9 Charlotte Street
Manchester
M1 4EU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£319,615
Net Worth-£749
Cash£1,461
Current Liabilities£6,711

Accounts

Latest Accounts30 April 2000 (23 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

25 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2001First Gazette notice for voluntary strike-off (1 page)
26 April 2001Application for striking-off (1 page)
22 January 2001Director resigned (1 page)
7 December 2000Return made up to 16/11/00; full list of members (6 pages)
19 October 2000Full accounts made up to 30 April 2000 (9 pages)
15 August 2000Director resigned (1 page)
27 January 2000Company name changed asics licensed products LIMITED\certificate issued on 28/01/00 (2 pages)
22 December 1999Return made up to 16/11/99; full list of members (7 pages)
23 December 1998Accounting reference date extended from 30/11/99 to 30/04/00 (1 page)
25 November 1998Secretary resigned (1 page)
25 November 1998New secretary appointed;new director appointed (2 pages)
25 November 1998New director appointed (2 pages)
25 November 1998Director resigned (1 page)
25 November 1998Registered office changed on 25/11/98 from: 12 york place leeds LS1 2DS (1 page)
25 November 1998New director appointed (2 pages)
16 November 1998Incorporation (16 pages)