Company NameG-2 Clothing Limited
DirectorGurmit Singh
Company StatusDissolved
Company Number04518779
CategoryPrivate Limited Company
Incorporation Date27 August 2002(21 years, 8 months ago)
Previous NamePatchwork (Leicester) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages
Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameGurmit Singh
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityCanadian
StatusCurrent
Appointed22 March 2004(1 year, 6 months after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Correspondence Address14-18 Heddon Street
Mayfair
London
W1B 4DA
Secretary NameRanjit Sakota
NationalityBritish
StatusCurrent
Appointed30 September 2004(2 years, 1 month after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Correspondence Address1 Main Street
Barcestowe
Nuneaton
Warwickshire
CU13 0ED
Director NameKanwaljit Singh Garcha
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address17 Lyncroft Leys
Scraptoft
Leicester
Leicestershire
LE7 9UW
Secretary NameAjaib Singh Garcha
NationalityBritish
StatusResigned
Appointed27 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address116 Downing Drive
Leicester
Leicestershire
LE5 6LJ
Secretary NameRanjit Sakota
NationalityBritish
StatusResigned
Appointed22 March 2004(1 year, 6 months after company formation)
Appointment Duration2 weeks (resigned 06 April 2004)
RoleCompany Director
Correspondence Address1 Main Street
Barcestowe
Nuneaton
Warwickshire
CU13 0ED
Secretary NameGurkirpal Singh Jandu
NationalityIndian
StatusResigned
Appointed06 April 2004(1 year, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 25 May 2004)
RoleCompany Director
Correspondence Address4 Hazeldene Road
Hamilton
Leicester
LE5 1UA
Secretary NameHabib Akhtar
NationalityBritish
StatusResigned
Appointed25 May 2004(1 year, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 September 2004)
RoleCompany Director
Correspondence Address26 Aberdale Road
Leicester
Leicestershire
LE2 6GA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 August 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMansell House Aspinall Close
Horwich
Bolton
Lancashire
BL6 6QQ
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£225,772
Cash£2,195
Current Liabilities£444,944

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 December 2006Dissolved (1 page)
5 October 2006Registered office changed on 05/10/06 from: mayfair house 14-18 heddon street mayfair london W1B 4DA (1 page)
13 September 2006Completion of winding up (1 page)
9 August 2005Order of court to wind up (3 pages)
6 January 2005Return made up to 27/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 06/01/05
(6 pages)
29 November 2004Registered office changed on 29/11/04 from: tbs house 52 hinckley road leicester leicestershire LE3 0RB (1 page)
8 October 2004New secretary appointed (2 pages)
8 October 2004Secretary resigned (1 page)
18 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 June 2004Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
2 June 2004Secretary resigned (1 page)
2 June 2004New secretary appointed (1 page)
27 May 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
14 April 2004New secretary appointed (1 page)
14 April 2004Secretary resigned (1 page)
13 April 2004New secretary appointed (2 pages)
5 April 2004New director appointed (2 pages)
29 March 2004Director resigned (1 page)
29 March 2004Secretary resigned (1 page)
13 February 2004Registered office changed on 13/02/04 from: tbs house 52 hinckley road leicester LE3 0RB (1 page)
26 November 2003Return made up to 27/08/03; full list of members
  • 363(287) ‐ Registered office changed on 26/11/03
(6 pages)
27 August 2002Secretary resigned (1 page)