Company NameJordash Clothing Co. Limited
Company StatusDissolved
Company Number01560969
CategoryPrivate Limited Company
Incorporation Date13 May 1981(42 years, 11 months ago)
Dissolution Date24 October 2006 (17 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 NameMehdi Ali Noorani
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(10 years, 7 months after company formation)
Appointment Duration14 years, 10 months (closed 24 October 2006)
RoleClothing Retailer
Correspondence Address26 Seven Stiles Drive
Marple
Stockport
Cheshire
SK6 6LT
Secretary NameMahawish Mehdi Noorani
NationalityBritish
StatusClosed
Appointed31 December 1991(10 years, 7 months after company formation)
Appointment Duration14 years, 10 months (closed 24 October 2006)
RoleCompany Director
Correspondence Address26 Seven Stiles Drive
Marple
Stockport
Cheshire
SK6 6LT
Director NameMahawish Mehdi Noorani
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 November 1997)
RoleClothing Retailer
Correspondence Address26 Seven Stiles Drive
Marple
Stockport
Cheshire
SK6 6LT

Location

Registered Address116 Oldham Road
Manchester
Lancashire
M4 6AG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£72,239
Cash£13,902
Current Liabilities£65,509

Accounts

Latest Accounts31 July 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

24 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2006First Gazette notice for voluntary strike-off (1 page)
26 May 2006Application for striking-off (1 page)
24 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
22 February 2005Return made up to 31/12/04; full list of members (6 pages)
31 October 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
29 April 2004Return made up to 31/12/03; full list of members (6 pages)
3 September 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
6 May 2003Return made up to 31/12/02; full list of members (6 pages)
31 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
7 May 2002Return made up to 31/12/01; full list of members (6 pages)
18 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
19 January 2001Return made up to 31/12/00; full list of members (6 pages)
26 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
11 April 2000Particulars of mortgage/charge (3 pages)
26 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 26/01/00
(6 pages)
6 June 1999Director resigned (1 page)
3 June 1999Accounts for a small company made up to 31 July 1998 (4 pages)
26 January 1999Return made up to 31/12/98; no change of members (4 pages)
9 February 1998Return made up to 31/12/97; full list of members (6 pages)
30 July 1997Accounts for a small company made up to 31 July 1996 (7 pages)
18 February 1997Return made up to 31/12/96; no change of members (4 pages)
10 January 1996Return made up to 31/12/95; full list of members (6 pages)
1 June 1995Accounts for a small company made up to 31 July 1994 (6 pages)