Company NameParisian Tailor Limited
Company StatusDissolved
Company Number00188499
CategoryPrivate Limited Company
Incorporation Date14 March 1923(101 years, 2 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 Adrian Victor Fletcher
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 1991(67 years, 11 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23b Park Crescent
Southport
Merseyside
PR9 9ND
Director NameMr Raymond Roukin
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 1991(67 years, 11 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence Address10 Brocklebank Road
Southport
Merseyside
PR9 9LP
Secretary NameMr Adrian Victor Fletcher
NationalityBritish
StatusCurrent
Appointed28 January 1991(67 years, 11 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23b Park Crescent
Southport
Merseyside
PR9 9ND
Director NameMrs Sharron Roukin
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1991(68 years after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address10 Brocklebank Road
Southport
Merseyside
PR9 9LP

Location

Registered AddressCentury House
Ashley Road
Hale
Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£282,488
Cash£48
Current Liabilities£25,424

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 August 2004Dissolved (1 page)
20 May 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
20 May 2004Liquidators statement of receipts and payments (5 pages)
27 February 2004Liquidators statement of receipts and payments (5 pages)
20 February 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 February 2003Statement of affairs (5 pages)
20 February 2003Appointment of a voluntary liquidator (1 page)
7 February 2003Registered office changed on 07/02/03 from: 533 lord street southport merseyside PR9 0BB (1 page)
9 May 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
22 January 2002Return made up to 31/12/01; full list of members (7 pages)
15 August 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
12 January 2001Accounts for a small company made up to 31 December 1999 (7 pages)
4 January 2001Return made up to 31/12/00; full list of members (7 pages)
3 May 2000Accounts for a small company made up to 31 December 1998 (7 pages)
4 January 2000Return made up to 31/12/99; full list of members (7 pages)
27 October 1999Registered office changed on 27/10/99 from: 31, hulme street, southport, lancs PR8 1PQ (1 page)
13 October 1999Declaration of satisfaction of mortgage/charge (1 page)
6 January 1999Return made up to 31/12/98; no change of members (4 pages)
30 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
10 March 1997Return made up to 31/12/96; no change of members (4 pages)
19 June 1996Declaration of satisfaction of mortgage/charge (1 page)
10 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
13 May 1996Particulars of mortgage/charge (3 pages)
22 January 1996Return made up to 31/12/95; no change of members (4 pages)
24 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)