Company NameSterling Leather Fashions (U.K.) Limited
DirectorsTafazzul Hussain and Abul Bashar Mohammad Abdul Wahed
Company StatusDissolved
Company Number01748045
CategoryPrivate Limited Company
Incorporation Date24 August 1983(40 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMr Tafazzul Hussain
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(8 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleRetired
Correspondence Address108 Swinderby Road
Wembley
Middlesex
HA0 4SG
Director NameMr Abul Bashar Mohammad Abdul Wahed
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(8 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleAccountant
Correspondence Address8 Lynway Drive
Withington
Manchester
Lancashire
M20 4TS
Secretary NameMr Abul Bashar Mohammad Abdul Wahed
NationalityBritish
StatusCurrent
Appointed20 June 1995(11 years, 10 months after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Correspondence Address8 Lynway Drive
Withington
Manchester
Lancashire
M20 4TS
Secretary NameMr Tafazzul Hussain
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 June 1995)
RoleCompany Director
Correspondence Address108 Swinderby Road
Wembley
Middlesex
HA0 4SG

Location

Registered AddressHawthorn House
Church Street
Manchester
M43 7BR
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardDroylsden East
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 1994 (29 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

11 June 1997Dissolved (1 page)
11 March 1997Return of final meeting in a creditors' voluntary winding up (6 pages)
31 January 1997Liquidators statement of receipts and payments (5 pages)
14 February 1996Appointment of a voluntary liquidator (1 page)
5 February 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 January 1996Registered office changed on 23/01/96 from: 4,copson street withington manchester M20 3HE (1 page)
9 August 1995Accounts for a small company made up to 31 October 1994 (4 pages)
10 July 1995Secretary resigned;new secretary appointed (2 pages)