Company NameNovelties And Fashions Limited
Company StatusDissolved
Company Number01179118
CategoryPrivate Limited Company
Incorporation Date30 July 1974(49 years, 9 months ago)
Dissolution Date5 September 2008 (15 years, 7 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 NameDilipkumar Jamnadas Mehta
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1992(17 years, 5 months after company formation)
Appointment Duration16 years, 7 months (closed 05 September 2008)
RoleCompany Director
Correspondence AddressSuite 219 Chancery Court
15 Chendle High Street
Stockport
Cheshire
SK8 1AW
Secretary NameRashila Jamnades Mehta
NationalityBritish
StatusClosed
Appointed22 January 1997(22 years, 6 months after company formation)
Appointment Duration11 years, 7 months (closed 05 September 2008)
RoleCompany Director
Correspondence Address17 St Chads Road
Withington
Manchester
M20 4WH
Director NameChandrakant Keshulal Makim
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(17 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 1994)
RoleCompany Director
Correspondence Address21 Kendal Drive
Gatley
Cheadle
Cheshire
SK8 4QJ
Director NameJamnadas Popatlal Mehta
Date of BirthFebruary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(17 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 December 1992)
RoleCompany Director
Correspondence Address17 St Chads Road
Withington
Manchester
Lancashire
M20 4WH
Secretary NameChandrakant Keshulal Makim
NationalityBritish
StatusResigned
Appointed14 January 1992(17 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 1994)
RoleCompany Director
Correspondence Address21 Kendal Drive
Gatley
Cheadle
Cheshire
SK8 4QJ
Secretary NameSheena Mehta
NationalityMalaysian
StatusResigned
Appointed30 April 1994(19 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 January 1997)
RoleCompany Director
Correspondence Address219 Kingsway
Burnage
Manchester
M19 2WB

Location

Registered AddressNelson House
Park Road
Timperley
WA14 5BZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£27,092
Cash£1,566
Current Liabilities£134,129

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

5 September 2008Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2008Return of final meeting of creditors (1 page)
27 September 2007Registered office changed on 27/09/07 from: george house 48 george street manchester M1 4HF (1 page)
11 April 2002Appointment of a liquidator (1 page)
8 April 2002Order of court to wind up (4 pages)
4 April 2002Registered office changed on 04/04/02 from: 27 the downs altrincham cheshire WA14 2QD (1 page)
17 September 2001Registered office changed on 17/09/01 from: suite 219 chancery court 15 high street cheadle cheshire SK8 1AW (1 page)
13 September 2001Statement of affairs (8 pages)
13 September 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 September 2001Appointment of a voluntary liquidator (1 page)
15 August 2001Director's particulars changed (1 page)
30 March 2001Return made up to 14/01/01; full list of members (5 pages)
22 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
1 March 2001Registered office changed on 01/03/01 from: 25 moulton street off bury new road manchester M8 8FQ (1 page)
10 March 2000Return made up to 14/01/00; full list of members (6 pages)
10 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 January 2000Accounts for a small company made up to 30 April 1999 (8 pages)
28 May 1999Return made up to 14/01/98; full list of members (6 pages)
28 May 1999Location of register of members (1 page)
28 May 1999Return made up to 14/01/99; full list of members (6 pages)
25 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
15 April 1998Accounts for a small company made up to 30 April 1997 (9 pages)
2 December 1997Particulars of mortgage/charge (3 pages)
8 April 1997Accounts for a small company made up to 30 April 1996 (8 pages)
14 February 1997New secretary appointed (2 pages)
14 February 1997Return made up to 14/01/97; change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
24 June 1996Director's particulars changed (1 page)
20 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
22 November 1995Accounts for a small company made up to 30 April 1995 (8 pages)