Company NameFashion World Limited
Company StatusDissolved
Company Number01814697
CategoryPrivate Limited Company
Incorporation Date9 May 1984(39 years, 11 months ago)
Dissolution Date23 February 2016 (8 years, 1 month ago)
Previous NameHartingdon House Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameIan Carr
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2015(30 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (closed 23 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 40 Lever Street
Manchester
M60 6ES
Director NameMr Craig Barry Lovelace
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2015(31 years, 1 month after company formation)
Appointment Duration8 months (closed 23 February 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGriffin House 40 Lever Street
Manchester
M60 6ES
Secretary NameMr Daniel Michael Cropper
StatusClosed
Appointed30 October 2015(31 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (closed 23 February 2016)
RoleCompany Director
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES
Director NameNigel Ferguson Green
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(7 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 September 2000)
RoleCompany Director
Correspondence AddressRose Cottage Bullhill Lane
Rainow
Macclesfield
Cheshire
SK10 5TQ
Director NameMr James Martin
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(7 years, 2 months after company formation)
Appointment Duration11 years, 1 month (resigned 02 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Warrington Road
Great Budworth
Cheshire
CW9 6HB
Director NameAlan White
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(7 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 14 May 1999)
RoleCompany Director
Correspondence AddressSt Martins
35 Hawthorn Lane
Wilmslow
Cheshire
SK9 5DD
Secretary NameAlan White
NationalityBritish
StatusResigned
Appointed20 July 1991(7 years, 2 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 12 August 1991)
RoleCompany Director
Correspondence AddressSt Martins
35 Hawthorn Lane
Wilmslow
Cheshire
SK9 5DD
Secretary NamePeter John Tynan
NationalityBritish
StatusResigned
Appointed12 August 1991(7 years, 3 months after company formation)
Appointment Duration24 years, 2 months (resigned 30 October 2015)
RoleCompany Director
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES
Director NameRobert Burton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(8 years, 1 month after company formation)
Appointment Duration14 years, 6 months (resigned 31 December 2006)
RoleCompany Director
Correspondence Address10 Bishops Close
Church Steadings Bowdon
Altrincham
Cheshire
WA14 3NB
Director NameChristine Dorothy Mulcahy
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(8 years, 1 month after company formation)
Appointment Duration19 years, 6 months (resigned 30 December 2011)
RoleCompany Director
Correspondence Address15 Sands Avenue
Chadderton
Oldham
Lancashire
OL9 0NU
Director NameJohn Hinchcliffe
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2010(26 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPitcher Clough Farm Oldfield Lane
Oldfield, Leighley
West Yorkshire
Bd22 Oht
Director NamePaul Newell Short
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2011(27 years, 8 months after company formation)
Appointment Duration9 months (resigned 01 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 40 Lever Street
Manchester
M60 6ES
Director NameMr Paul Robert Kendrick
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(28 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES

Contact

Websitewww.naturallyclose.co.uk

Location

Registered AddressGriffin House
40 Lever Street
Manchester
M60 6ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1J.d. Williams & Company LTD
100.00%
Ordinary

Accounts

Latest Accounts1 March 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
30 November 2015Application to strike the company off the register (3 pages)
9 November 2015Termination of appointment of Peter John Tynan as a secretary on 30 October 2015 (1 page)
9 November 2015Appointment of Mr Daniel Michael Cropper as a secretary on 30 October 2015 (2 pages)
10 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(4 pages)
25 June 2015Appointment of Mr Craig Barry Lovelace as a director on 25 June 2015 (2 pages)
25 June 2015Termination of appointment of Paul Robert Kendrick as a director on 25 June 2015 (1 page)
13 April 2015Appointment of Ian Carr as a director on 13 April 2015 (2 pages)
5 November 2014Accounts for a dormant company made up to 1 March 2014 (4 pages)
5 November 2014Accounts for a dormant company made up to 1 March 2014 (4 pages)
6 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(3 pages)
16 October 2013Accounts for a dormant company made up to 2 March 2013 (4 pages)
16 October 2013Accounts for a dormant company made up to 2 March 2013 (4 pages)
5 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(3 pages)
23 November 2012Accounts for a dormant company made up to 3 March 2012 (4 pages)
23 November 2012Accounts for a dormant company made up to 3 March 2012 (4 pages)
18 October 2012Appointment of Mr Paul Robert Kendrick as a director (2 pages)
18 October 2012Termination of appointment of Paul Short as a director (1 page)
8 October 2012Termination of appointment of Paul Kendrick as a director (1 page)
23 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
28 February 2012Termination of appointment of Christine Mulcahy as a director (1 page)
28 February 2012Appointment of Paul Newell Short as a director (2 pages)
27 February 2012Appointment of Mr Paul Robert Kendrick as a director (2 pages)
27 February 2012Termination of appointment of John Hinchcliffe as a director (1 page)
23 November 2011Accounts for a dormant company made up to 26 February 2011 (4 pages)
23 August 2011Secretary's details changed for Peter John Tynan on 23 August 2011 (1 page)
4 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
22 November 2010Accounts for a dormant company made up to 27 February 2010 (4 pages)
26 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
15 July 2010Appointment of John Hinchcliffe as a director (2 pages)
5 November 2009Accounts for a dormant company made up to 28 February 2009 (4 pages)
24 August 2009Return made up to 20/07/09; full list of members (3 pages)
10 December 2008Accounts for a dormant company made up to 1 March 2008 (5 pages)
10 December 2008Accounts for a dormant company made up to 1 March 2008 (5 pages)
5 September 2008Return made up to 20/07/08; no change of members (6 pages)
20 December 2007Accounts for a dormant company made up to 24 February 2007 (5 pages)
16 August 2007Return made up to 20/07/07; no change of members (6 pages)
17 April 2007Director resigned (1 page)
29 December 2006Accounts for a dormant company made up to 25 February 2006 (7 pages)
9 August 2006Return made up to 20/07/06; full list of members (7 pages)
28 December 2005Accounts for a dormant company made up to 26 February 2005 (7 pages)
16 August 2005Return made up to 20/07/05; full list of members (7 pages)
22 December 2004Accounts for a dormant company made up to 28 February 2004 (7 pages)
2 August 2004Return made up to 20/07/04; full list of members (7 pages)
9 January 2004Registered office changed on 09/01/04 from: 53 dale street manchester M60 6ES (1 page)
22 December 2003Accounts for a dormant company made up to 1 March 2003 (7 pages)
22 December 2003Accounts for a dormant company made up to 1 March 2003 (7 pages)
24 August 2003Return made up to 20/07/03; full list of members (7 pages)
19 December 2002Accounts for a dormant company made up to 2 March 2002 (7 pages)
19 December 2002Accounts for a dormant company made up to 2 March 2002 (7 pages)
5 November 2002Director resigned (1 page)
13 August 2002Return made up to 20/07/02; full list of members (7 pages)
17 December 2001Accounts for a dormant company made up to 3 March 2001 (7 pages)
17 December 2001Accounts for a dormant company made up to 3 March 2001 (7 pages)
17 August 2001Return made up to 20/07/01; full list of members (7 pages)
7 March 2001Director resigned (1 page)
20 December 2000Accounts for a dormant company made up to 26 February 2000 (6 pages)
18 August 2000Return made up to 20/07/00; full list of members (7 pages)
22 December 1999Accounts for a dormant company made up to 27 February 1999 (6 pages)
19 August 1999Return made up to 20/07/99; full list of members (6 pages)
23 June 1999Director resigned (1 page)
18 December 1998Accounts for a dormant company made up to 28 February 1998 (5 pages)
12 August 1998Return made up to 20/07/98; no change of members (6 pages)
18 December 1997Accounts for a dormant company made up to 1 March 1997 (4 pages)
18 December 1997Accounts for a dormant company made up to 1 March 1997 (4 pages)
27 August 1997Return made up to 20/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 December 1996Director's particulars changed (1 page)
18 December 1996Accounts for a dormant company made up to 2 March 1996 (4 pages)
18 December 1996Accounts for a dormant company made up to 2 March 1996 (4 pages)
4 September 1996Return made up to 20/07/96; full list of members (8 pages)
12 December 1995Accounts for a dormant company made up to 25 February 1995 (4 pages)
11 September 1995Director's particulars changed (2 pages)
10 August 1995Return made up to 20/07/95; no change of members (6 pages)
4 February 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
9 May 1984Incorporation (13 pages)