Company NameThe Clothing End Limited
Company StatusDissolved
Company Number08574295
CategoryPrivate Limited Company
Incorporation Date18 June 2013(10 years, 10 months ago)
Dissolution Date23 August 2016 (7 years, 8 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 NameMr Asif Ali
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2013(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address200 Drake Street
Rochdale
Lancashire
OL16 1PJ
Director NameMr Todd Raymond Hayes
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2013(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address200 Drake Street
Rochdale
Lancashire
OL16 1PJ

Contact

Websitewww.theclothingend.com
Telephone07 510240290
Telephone regionMobile

Location

Registered Address200 Drake Street
Rochdale
Lancashire
OL16 1PJ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £1Asif Ali
50.00%
Ordinary
50 at £1Todd Hayes
50.00%
Ordinary

Financials

Year2014
Net Worth£54
Cash£2,963
Current Liabilities£5,359

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
24 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(3 pages)
24 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(3 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
4 August 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(3 pages)
4 August 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(3 pages)
1 July 2014Registered office address changed from Bank House 71 Dale Street Milnrow Rochdale Lancashire OL16 3NJ England on 1 July 2014 (1 page)
1 July 2014Registered office address changed from Bank House 71 Dale Street Milnrow Rochdale Lancashire OL16 3NJ England on 1 July 2014 (1 page)
1 July 2014Registered office address changed from Bank House 71 Dale Street Milnrow Rochdale Lancashire OL16 3NJ England on 1 July 2014 (1 page)
18 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)