Company NameH.G.Fashions Limited
Company StatusDissolved
Company Number00553268
CategoryPrivate Limited Company
Incorporation Date13 August 1955(68 years, 8 months ago)
Dissolution Date5 November 2009 (14 years, 5 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 Charles Gary Cailler
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1992(36 years, 5 months after company formation)
Appointment Duration17 years, 10 months (closed 05 November 2009)
RoleShop Manager
Correspondence Address33 Rockbourne Avenue
Liverpool
L25 4TQ
Secretary NameJudith Cailler
NationalityBritish
StatusClosed
Appointed08 June 2003(47 years, 10 months after company formation)
Appointment Duration6 years, 5 months (closed 05 November 2009)
RoleCompany Director
Correspondence Address33 Rockbourne Avenue
Liverpool
Merseyside
L25 4TQ
Director NameMrs Diane Heller
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(36 years, 1 month after company formation)
Appointment Duration11 years, 8 months (resigned 08 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Heys 29 Westbourne Road
Southport
Merseyside
PR8 2HZ
Secretary NameMr Sidney Ivor Heller
NationalityBritish
StatusResigned
Appointed24 September 1991(36 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 07 April 1996)
RoleCompany Director
Correspondence AddressFlat 9 The Heys
29 Westbourne Road
Southport
Merseyside
PR8 2HZ
Secretary NameMrs Diane Heller
NationalityBritish
StatusResigned
Appointed08 April 1996(40 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 08 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Heys 29 Westbourne Road
Southport
Merseyside
PR8 2HZ

Location

Registered AddressJones Lowndes Dwyer Llp
4 The Stables Wilmslow Road Disbury
Manchester
M20 5PG
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£90,591
Cash£19,089
Current Liabilities£118,189

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
5 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 February 2009Statement of affairs with form 4.19 (6 pages)
5 February 2009Appointment of a voluntary liquidator (1 page)
8 January 2009Registered office changed on 08/01/2009 from 209 liverpool road birkdale southport merseyside PR8 4PH (1 page)
30 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
19 December 2007Return made up to 24/09/07; full list of members (2 pages)
27 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
12 February 2007Return made up to 24/09/06; full list of members (2 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
10 October 2006Registered office changed on 10/10/06 from: granite building 6 stanley street liverpool L1 6AF (1 page)
22 November 2005Return made up to 24/09/05; full list of members (6 pages)
27 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
21 October 2004Return made up to 24/09/04; full list of members (6 pages)
29 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
3 October 2003Return made up to 24/09/03; full list of members (6 pages)
27 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
27 June 2003Secretary resigned;director resigned (1 page)
27 June 2003New secretary appointed (2 pages)
16 October 2002Return made up to 24/09/02; full list of members (7 pages)
15 May 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
10 October 2001Return made up to 24/09/01; full list of members
  • 363(287) ‐ Registered office changed on 10/10/01
(6 pages)
14 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
3 October 2000Return made up to 24/09/00; full list of members (6 pages)
6 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
5 October 1999Return made up to 24/09/99; full list of members (6 pages)
22 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
6 October 1998Return made up to 24/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
22 October 1997Return made up to 24/09/97; full list of members (6 pages)
13 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
6 November 1996Return made up to 24/09/96; full list of members (6 pages)
1 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
18 June 1996Secretary resigned (1 page)
18 June 1996New secretary appointed (2 pages)
9 October 1995Return made up to 24/09/95; no change of members (4 pages)
21 February 1984Accounts made up to 31 December 1982 (6 pages)
14 February 1983Annual return made up to 20/12/82 (4 pages)
13 August 1955Incorporation (17 pages)