Company NameA. & S. Fashions (Manchester) Limited
Company StatusDissolved
Company Number01008946
CategoryPrivate Limited Company
Incorporation Date23 April 1971(53 years ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameAllan Silver
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1990(19 years, 8 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address10 The Mews
Park View Road Prestwich
Manchester
Lancashire
M25 0PU
Director NameBetty Silver
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1990(19 years, 8 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address10 The Mews
Park View Road Prestwich
Manchester
Lancashire
M25 0PU
Director NameMr Steven Silver
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1990(19 years, 8 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Winton Road
Bowdon
Altrincham
Cheshire
WA14 2PB
Secretary NameAllan Silver
NationalityBritish
StatusCurrent
Appointed19 December 1990(19 years, 8 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address10 The Mews
Park View Road Prestwich
Manchester
Lancashire
M25 0PU

Location

Registered AddressWagstaff & Co 516 Wilmslow Road
Manchester
M20 4BS
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardWithington
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 1993 (31 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

12 September 2002Dissolved (1 page)
12 June 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
30 March 2002Liquidators statement of receipts and payments (5 pages)
20 September 2001Liquidators statement of receipts and payments (5 pages)
27 March 2001Liquidators statement of receipts and payments (5 pages)
14 September 2000Liquidators statement of receipts and payments (5 pages)
17 March 2000Liquidators statement of receipts and payments (5 pages)
23 September 1999Liquidators statement of receipts and payments (5 pages)
18 March 1999Liquidators statement of receipts and payments (5 pages)
13 January 1999Registered office changed on 13/01/99 from: wagstaff & co 518 wilmslow road withington manchester M20 4BT (1 page)
17 September 1998Liquidators statement of receipts and payments (5 pages)
17 March 1998Liquidators statement of receipts and payments (5 pages)
23 September 1997Liquidators statement of receipts and payments (5 pages)
18 March 1997Liquidators statement of receipts and payments (5 pages)
17 September 1996Liquidators statement of receipts and payments (5 pages)
24 May 1996Liquidators statement of receipts and payments (5 pages)
24 May 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 March 1996Liquidators statement of receipts and payments (3 pages)
22 September 1995Liquidators statement of receipts and payments (10 pages)