Company NameEachgown Limited
Company StatusDissolved
Company Number01640918
CategoryPrivate Limited Company
Incorporation Date3 June 1982(41 years, 11 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 NameArianna Tosi
Date of BirthJuly 1964 (Born 59 years ago)
NationalityItalian
StatusCurrent
Appointed10 May 1993(10 years, 11 months after company formation)
Appointment Duration30 years, 12 months
RoleFashion Agent
Correspondence Address1 The Courtyard
Ashley Road Hale
Altrincham
Cheshire
WA14 3NG
Secretary NameMarco Tosi
NationalityFashion Agent
StatusCurrent
Appointed10 May 1993(10 years, 11 months after company formation)
Appointment Duration30 years, 12 months
RoleSecretary
Correspondence Address1 The Courtyard
Ashley Road Hale
Altrincham
Cheshire
WA14 3NG
Director NameRicardo Barsotelli
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1993(11 years, 3 months after company formation)
Appointment Duration30 years, 7 months
RoleRetailer
Correspondence Address41 Tedworth Square
Chelsea
London
SW3 4DW
Director NameMarco Tosi
Date of BirthMay 1962 (Born 62 years ago)
NationalityFashion Agent
StatusCurrent
Appointed19 August 1994(12 years, 2 months after company formation)
Appointment Duration29 years, 8 months
RoleItalian
Correspondence Address1 The Courtyard
Ashley Road Hale
Altrincham
Cheshire
WA14 3NG
Director NameDavid Andrew Barany
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(10 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 15 December 1992)
RoleFashion Retailer
Correspondence Address17a Saville Row
Newcastle/Tyne
Tyne & Wear
NG1 8JE
Director NameRicardo Barsotelli
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(10 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 November 1993)
RoleRetailer
Correspondence Address31 Commercial Street
Leeds
West Yorkshire
LS1 6EX
Secretary NameRichard Martin Vaughan Jones
NationalityEnglish
StatusResigned
Appointed20 September 1992(10 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 15 December 1992)
RoleCompany Director
Correspondence AddressMilburn House
Dean Street
Newcastle Upon Tyne
Tyne & Wear
NE1 1NP
Secretary NameArianna Tosi
NationalityItalian
StatusResigned
Appointed15 December 1992(10 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 20 September 1993)
RoleFashion Agent
Correspondence Address1 The Courtyard
Ashley Road Hale
Altrincham
Cheshire
WA14 3NG

Location

Registered Address7 Bridgeman Terrace
Wigan
Lancashire
WN1 1SX
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan

Accounts

Latest Accounts31 December 1992 (31 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

25 April 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
25 April 2000Liquidators statement of receipts and payments (5 pages)
25 April 2000Liquidators statement of receipts and payments (5 pages)
17 September 1999Liquidators statement of receipts and payments (6 pages)
19 March 1999Liquidators statement of receipts and payments (5 pages)
23 September 1998Liquidators statement of receipts and payments (5 pages)
23 March 1998Liquidators statement of receipts and payments (5 pages)
19 September 1997Liquidators statement of receipts and payments (5 pages)
24 September 1996Liquidators statement of receipts and payments (5 pages)
13 March 1996Liquidators statement of receipts and payments (4 pages)