Company NamePortmaid Fashions Limited
Company StatusDissolved
Company Number01474946
CategoryPrivate Limited Company
Incorporation Date23 January 1980(44 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Baseer Ahmed
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1991(11 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Somerset Close
New Malden
Surrey
KT3 5RG
Director NameMr Saeed Ahmed
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1991(11 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Ancaster Crescent
New Malden
Surrey
KT3 6BD
Director NameMr Tauqir Ijaz
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1991(11 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Jellicoe Avenue
Gosport
Hampshire
PO12 2PF
Secretary NameMr Saeed Ahmed
NationalityBritish
StatusCurrent
Appointed25 July 1991(11 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Ancaster Crescent
New Malden
Surrey
KT3 6BD

Location

Registered AddressStanton House
41 Blackfriars Road
Salford
Manchester
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1994 (29 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

3 September 1998Dissolved (1 page)
3 June 1998Liquidators statement of receipts and payments (5 pages)
3 June 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
9 April 1998Liquidators statement of receipts and payments (5 pages)
6 October 1997Liquidators statement of receipts and payments (5 pages)
11 April 1997Liquidators statement of receipts and payments (5 pages)
18 April 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 April 1996Appointment of a voluntary liquidator (1 page)
20 March 1996Registered office changed on 20/03/96 from: 132 high street gosport hampshire PO12 1DU (1 page)
12 January 1996Accounts for a small company made up to 30 June 1994 (4 pages)
30 October 1995Return made up to 25/07/95; full list of members (6 pages)
5 June 1995Accounts for a small company made up to 30 June 1993 (4 pages)
28 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
28 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
28 March 1995Declaration of satisfaction of mortgage/charge (8 pages)