Background WavePink WaveYellow Wave

EARLYDRESS LIMITED (00133895)

EARLYDRESS LIMITED (00133895) is an active UK company. incorporated on 11 February 1914. with registered office in Uxbridge. The company operates in the Manufacturing sector, engaged in unknown sic code (2875). EARLYDRESS LIMITED has been registered for 112 years. Current directors include BANKS, William Robert.

Company Number
00133895
Status
active
Type
ltd
Incorporated
11 February 1914
Age
112 years
Address
Anixter House, Uxbridge, UB8 1RN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (2875)
Directors
BANKS, William Robert
SIC Codes
2875

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EARLYDRESS LIMITED

EARLYDRESS LIMITED is an active company incorporated on 11 February 1914 with the registered office located in Uxbridge. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (2875). EARLYDRESS LIMITED was registered 112 years ago.(SIC: 2875)

Status

active

Active since 112 years ago

Company No

00133895

LTD Company

Age

112 Years

Incorporated 11 February 1914

Size

N/A

Accounts

ARD: 31/12

Overdue

18 years overdue

Last Filed

Made up to 31 December 2005 (20 years ago)
Submitted on 17 May 2006 (19 years ago)
Period: 1 January 2005 - 31 December 2005(13 months)
Type: Dormant

Next Due

Due by 31 October 2007
Period: 1 January 2006 - 31 December 2006

Confirmation Statement

Overdue

8 years overdue

Last Filed

Made up to N/A

Next Due

Due by 21 June 2017
For period ending 7 June 2017

Previous Company Names

BRADFORD METAL WORKS LIMITED
From: 11 February 1914To: 17 January 1995
Contact
Address

Anixter House 1 York Road Uxbridge, UB8 1RN,

Timeline

2 key events • 1914 - 2019

Funding Officers Ownership
Company Founded
Feb 14
Director Left
Dec 19
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

BANKS, William Robert

Active
Tutchens, MaidenheadSL6 3JU
Born April 1952
Director
Appointed 08 Jul 2005

KILROY, Michael Kevin

Resigned
3 Parkgate, PrestonPR3 2BU
Secretary
Appointed 27 Oct 1993
Resigned 05 Jan 1995

PARKER, Michael Jonathon

Resigned
Ealy House, CirencesterGL7 7JW
Secretary
Appointed 05 Jan 1995
Resigned 08 Jul 2005

PICKLES, John

Resigned
13 Croftlands, BradfordBD10 8RW
Secretary
Appointed N/A
Resigned 28 Jul 1993

VAIZEY, Alexandra Mary Jane

Resigned
26 Davisville Road, LondonW12 9SJ
Secretary
Appointed 08 Jul 2005
Resigned 30 Sept 2019

ALDHAM, Christopher John

Resigned
19 Walker Close, KeighleyBD20 8PW
Born January 1945
Director
Appointed N/A
Resigned 30 Nov 1994

HAWLEY, Melvyn

Resigned
Avenue Farm Old Hay Lane, SheffieldS17 3AT
Born December 1945
Director
Appointed N/A
Resigned 01 Feb 1993

KILROY, Michael Kevin

Resigned
3 Parkgate, PrestonPR3 2BU
Born May 1951
Director
Appointed 27 Oct 1993
Resigned 05 Jan 1995

KIMBER, John Robert

Resigned
125 Beverley Gardens, MaidenheadSL6 6ST
Born June 1957
Director
Appointed 05 Jan 1995
Resigned 08 Jul 2005

MARSHALL, Dennis

Resigned
12 Simpson Grove, BradfordBD10 9SD
Born September 1936
Director
Appointed N/A
Resigned 07 Apr 1994

MAYHEAD, Clive Douglas

Resigned
The Grange, WinchfieldRG27 8DB
Born January 1936
Director
Appointed N/A
Resigned 31 Mar 1996

MURISON, Andrew Ewart

Resigned
636 Huddersfield Road, BradfordBD12 8JR
Born March 1936
Director
Appointed N/A
Resigned 18 Jan 1995

PARKER, Michael Jonathon

Resigned
Ealy House, CirencesterGL7 7JW
Born November 1954
Director
Appointed 05 Jan 1995
Resigned 08 Jul 2005

PICKLES, John

Resigned
13 Croftlands, BradfordBD10 8RW
Born March 1935
Director
Appointed 17 Oct 1991
Resigned 28 Jul 1993

VAIZEY, Alexandra Mary Jane

Resigned
26 Davisville Road, LondonW12 9SJ
Born January 1970
Director
Appointed 08 Jul 2005
Resigned 30 Sept 2019
Fundings
Financials
Latest Activities

Filing History

95

Termination Secretary Company With Name Termination Date
17 December 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Restoration Order Of Court
8 October 2013
AC92AC92
Gazette Dissolved Voluntary
8 May 2007
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
23 January 2007
GAZ1(A)GAZ1(A)
Legacy
23 November 2006
652a652a
Legacy
15 September 2006
287Change of Registered Office
Legacy
15 September 2006
353353
Legacy
14 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 May 2006
AAAnnual Accounts
Legacy
14 October 2005
288cChange of Particulars
Legacy
5 August 2005
288bResignation of Director or Secretary
Legacy
4 August 2005
288bResignation of Director or Secretary
Legacy
4 August 2005
288aAppointment of Director or Secretary
Legacy
4 August 2005
288aAppointment of Director or Secretary
Legacy
14 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 April 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 July 2004
AAAnnual Accounts
Legacy
11 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 July 2003
AAAnnual Accounts
Legacy
14 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 October 2002
AAAnnual Accounts
Legacy
13 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2001
AAAnnual Accounts
Legacy
18 September 2001
287Change of Registered Office
Legacy
6 July 2001
363sAnnual Return (shuttle)
Legacy
13 October 2000
287Change of Registered Office
Legacy
13 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 2000
AAAnnual Accounts
Accounts With Accounts Type Full
27 October 1999
AAAnnual Accounts
Legacy
10 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Legacy
4 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 1997
AAAnnual Accounts
Legacy
9 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 1996
AAAnnual Accounts
Legacy
10 June 1996
363sAnnual Return (shuttle)
Legacy
21 April 1996
288288
Legacy
15 March 1996
403aParticulars of Charge Subject to s859A
Legacy
15 March 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
3 July 1995
AAAnnual Accounts
Legacy
7 June 1995
363sAnnual Return (shuttle)
Legacy
2 February 1995
288288
Legacy
2 February 1995
288288
Certificate Change Of Name Company
16 January 1995
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
3 October 1994
AUDAUD
Legacy
12 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 1994
AAAnnual Accounts
Legacy
5 February 1994
288288
Accounts With Accounts Type Full
6 July 1993
AAAnnual Accounts
Legacy
6 July 1993
363sAnnual Return (shuttle)
Legacy
19 February 1993
288288
Resolution
8 December 1992
RESOLUTIONSResolutions
Resolution
8 December 1992
RESOLUTIONSResolutions
Resolution
8 December 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 June 1992
AAAnnual Accounts
Legacy
30 June 1992
363sAnnual Return (shuttle)
Legacy
6 November 1991
288288
Accounts With Accounts Type Full Group
2 July 1991
AAAnnual Accounts
Legacy
2 July 1991
363aAnnual Return
Legacy
18 March 1991
288288
Legacy
15 January 1991
288288
Legacy
29 October 1990
288288
Accounts With Accounts Type Full Group
29 October 1990
AAAnnual Accounts
Legacy
29 October 1990
363aAnnual Return
Accounts With Accounts Type Full
20 November 1989
AAAnnual Accounts
Legacy
20 November 1989
363363
Memorandum Articles
31 August 1989
MEM/ARTSMEM/ARTS
Resolution
31 August 1989
RESOLUTIONSResolutions
Resolution
31 August 1989
RESOLUTIONSResolutions
Legacy
18 May 1989
288288
Legacy
14 March 1989
288288
Legacy
23 January 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 January 1989
AAAnnual Accounts
Legacy
14 December 1988
363363
Legacy
11 May 1988
287Change of Registered Office
Accounts With Made Up Date
4 February 1988
AAAnnual Accounts
Legacy
4 February 1988
363363
Legacy
23 December 1987
403aParticulars of Charge Subject to s859A
Legacy
23 December 1987
225(1)225(1)
Resolution
17 November 1987
RESOLUTIONSResolutions
Legacy
10 November 1987
395Particulars of Mortgage or Charge
Legacy
10 June 1987
225(2)225(2)
Legacy
11 March 1987
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 December 1986
288288
Legacy
30 December 1986
287Change of Registered Office
Legacy
3 December 1986
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
17 November 1986
AAAnnual Accounts
Legacy
17 November 1986
363363
Legacy
5 November 1986
288288
Legacy
23 October 1986
225(1)225(1)
Legacy
18 October 1986
287Change of Registered Office
Certificate Change Of Name Company
5 March 1964
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 February 1914
NEWINCIncorporation