About

Registered Number: 00378438
Date of Incorporation: 21/01/1943 (81 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 23/05/2017 (7 years and 1 month ago)
Registered Address: 6 Blackmoor Court, Leeds, West Yorkshire, LS17 7RS,

 

Having been setup in 1943, Fowlers Permanent Clothing & Supply Company Ltd have registered office in Leeds in West Yorkshire. There is one director listed as Fowler, Stanley for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOWLER, Stanley N/A 19 November 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 07 March 2017
DS01 - Striking off application by a company 27 February 2017
AD01 - Change of registered office address 22 August 2016
CH03 - Change of particulars for secretary 22 August 2016
CH01 - Change of particulars for director 22 August 2016
CH01 - Change of particulars for director 22 August 2016
CH01 - Change of particulars for director 22 August 2016
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 15 October 2014
AD01 - Change of registered office address 08 September 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 29 October 2013
AD01 - Change of registered office address 14 June 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 27 April 2012
CH03 - Change of particulars for secretary 27 April 2012
CH01 - Change of particulars for director 27 April 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AA - Annual Accounts 14 November 2009
363a - Annual Return 01 May 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 18 April 2008
AA - Annual Accounts 27 November 2007
363a - Annual Return 24 April 2007
AA - Annual Accounts 10 November 2006
363a - Annual Return 11 April 2006
AA - Annual Accounts 01 December 2005
363s - Annual Return 28 April 2005
AA - Annual Accounts 14 September 2004
363s - Annual Return 09 June 2004
288a - Notice of appointment of directors or secretaries 27 April 2004
288a - Notice of appointment of directors or secretaries 08 April 2004
AA - Annual Accounts 12 July 2003
363s - Annual Return 16 April 2003
AA - Annual Accounts 23 August 2002
363s - Annual Return 18 April 2002
AA - Annual Accounts 12 July 2001
363s - Annual Return 27 April 2001
RESOLUTIONS - N/A 26 April 2000
AA - Annual Accounts 26 April 2000
363s - Annual Return 07 April 2000
AA - Annual Accounts 12 July 1999
363s - Annual Return 24 March 1999
AA - Annual Accounts 17 December 1998
363s - Annual Return 08 April 1998
AA - Annual Accounts 14 November 1997
363s - Annual Return 22 April 1997
AA - Annual Accounts 27 November 1996
363s - Annual Return 25 March 1996
AA - Annual Accounts 25 September 1995
RESOLUTIONS - N/A 17 March 1995
363s - Annual Return 14 March 1995
AA - Annual Accounts 06 October 1994
363s - Annual Return 15 April 1994
AA - Annual Accounts 13 October 1993
363s - Annual Return 10 June 1993
363s - Annual Return 28 August 1992
363b - Annual Return 28 August 1992
AA - Annual Accounts 07 May 1992
AA - Annual Accounts 12 July 1991
363a - Annual Return 16 June 1991
AA - Annual Accounts 17 September 1990
363 - Annual Return 10 April 1990
AA - Annual Accounts 10 April 1990
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 04 April 1990
325a - Location of register of directors' interests in shares etc where the register is in non-legible form 04 April 1990
353a - Register of members in non-legible form 04 April 1990
363 - Annual Return 03 April 1989
AA - Annual Accounts 03 April 1989
363 - Annual Return 15 March 1988
AA - Annual Accounts 15 March 1988
AA - Annual Accounts 21 February 1987
363 - Annual Return 21 February 1987
288 - N/A 01 May 1986

Mortgages & Charges

Description Date Status Charge by
Deed 25 March 1986 Outstanding

N/A

Debenture 03 September 1976 Outstanding

N/A

Legal charge 19 April 1971 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.