Company NameVelvetsilk Limited
DirectorJonathan Philip Levy
Company StatusDissolved
Company Number01649917
CategoryPrivate Limited Company
Incorporation Date9 July 1982(41 years, 9 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 NameJonathan Philip Levy
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1991(9 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleFashion Agent
Correspondence AddressThe Old Stables Altrincham Road
Styal
Wilmslow
Cheshire
SK9 4LH
Secretary NameMr Jeremy Levy
NationalityBritish
StatusCurrent
Appointed28 September 1992(10 years, 2 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence Address88 Chapel Lane
Halebarns
Altrincham
Cheshire
WA15 0BH
Director NameKaren Patricia Levy
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(9 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 28 January 1992)
RoleFashion Model
Correspondence Address12 Tumblewood Drive
Cheadle
Cheshire
SK8 1JZ
Secretary NameKaren Patricia Levy
NationalityBritish
StatusResigned
Appointed07 December 1991(9 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 28 January 1992)
RoleCompany Director
Correspondence Address12 Tumblewood Drive
Cheadle
Cheshire
SK8 1JZ

Location

Registered AddressBaker Tilly
Brazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 1996 (27 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

8 November 2000Dissolved (1 page)
8 August 2000Liquidators statement of receipts and payments (5 pages)
8 August 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
8 June 2000Liquidators statement of receipts and payments (5 pages)
30 November 1999Liquidators statement of receipts and payments (5 pages)
24 May 1999Liquidators statement of receipts and payments (5 pages)
26 November 1998Liquidators statement of receipts and payments (5 pages)
21 May 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 May 1997Appointment of a voluntary liquidator (1 page)
21 May 1997Statement of affairs (6 pages)
29 April 1997Registered office changed on 29/04/97 from: 10 george street alderley edge cheshire SK9 7EJ (1 page)
14 January 1997Return made up to 17/11/96; full list of members (6 pages)
20 November 1996Full accounts made up to 31 August 1996 (14 pages)
6 May 1996Full accounts made up to 31 August 1995 (14 pages)
2 February 1996Return made up to 17/11/95; no change of members (4 pages)