2 Hardman Street
Manchester
M60 2AT
Director Name | Mr Raj Kumar Sehgal |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 2005(17 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 06 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Deloitte Llp PO Box 500 2 Hardman Street Manchester M60 2AT |
Director Name | Mr Pawan Khosla |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2011(22 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 06 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Deloitte Llp PO Box 500 2 Hardman Street Manchester M60 2AT |
Director Name | Mukesh Kumar Sehgal |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 March 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Seghal Villa Denehurst Jesmond Park East Newcastle Upon Tyne Tyne & Wear NE7 7BT |
Director Name | Phulla Sehgal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 March 1994) |
Role | Company Director |
Correspondence Address | Kismet Melberry Road Jesmond Park Newcastle Upon Tyne Ne7 |
Director Name | Sadari Laz Sehgal |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 March 1994) |
Role | Company Director |
Correspondence Address | Sehgal Villa Jesmond Park East Newcastle Upon Tyne Ne7 |
Director Name | Sushill Kumar Steven Sehgal |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 March 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kismet Melbury Road Jesmond Newcastle Upon Tyne NE7 7DE |
Secretary Name | Mr Thomas Parkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(3 years, 2 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 18 May 2006) |
Role | Company Director |
Correspondence Address | 57 Twizell Avenue Blaydon Tyne & Wear NE21 4EX |
Director Name | Mr Robert Arthur Bacon |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(5 years, 1 month after company formation) |
Appointment Duration | 16 years, 10 months (resigned 25 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mill House East Farm Cleadon Lane Cleadon Sunderland SR6 7UU |
Director Name | Mr Rakesh Kumar Sehgal |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(6 years after company formation) |
Appointment Duration | 3 years (resigned 31 March 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Sheldon Grove Kenton Newcastle Upon Tyne Tyne & Wear NE3 4JP |
Secretary Name | Mr Robert Arthur Bacon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2006(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mill House East Farm Cleadon Lane Cleadon Sunderland SR6 7UU |
Director Name | Mr Paul Bacon |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2007(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Kirkby Road Ravenshead Nottingham NG15 9HF |
Director Name | Mr Pawan Khosla |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(22 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3-4 Tilley Road Crowther Washington Tyne And Wear NE38 0AE |
Director Name | Mr Gurpreet Singh Sarang |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(22 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 02 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3-4 Tilley Road Crowther Washington Tyne And Wear NE38 0AE |
Registered Address | Deloitte Llp PO Box 500 2 Hardman Street Manchester M60 2AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
2 at £1 | Fashion Direct (Jersey) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,460,756 |
Net Worth | -£7,570,606 |
Cash | £2,262 |
Current Liabilities | £8,449,898 |
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 January |
6 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 May 2014 | Notice of move from Administration to Dissolution (24 pages) |
6 May 2014 | Administrator's progress report to 30 April 2014 (24 pages) |
26 March 2014 | Notice to Registrar of companies in respect of order under section 176A (2 pages) |
12 December 2013 | Administrator's progress report to 9 November 2013 (104 pages) |
12 December 2013 | Administrator's progress report to 9 November 2013 (104 pages) |
11 July 2013 | Notice of deemed approval of proposals (1 page) |
26 June 2013 | Statement of administrator's proposal (118 pages) |
26 June 2013 | Statement of affairs with form 2.14B/2.15B (79 pages) |
10 June 2013 | Registered office address changed from Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne Tyne and Wear NE27 0QJ United Kingdom on 10 June 2013 (2 pages) |
23 May 2013 | Appointment of an administrator (1 page) |
15 May 2013 | Change of name notice (2 pages) |
15 May 2013 | Company name changed fashion direct LIMITED\certificate issued on 15/05/13
|
27 February 2013 | Registered office address changed from 3-4 Tilley Road Crowther Washington Tyne and Wear NE38 0AE on 27 February 2013 (1 page) |
24 December 2012 | Accounts for a medium company made up to 31 January 2012 (17 pages) |
19 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders Statement of capital on 2012-06-19
|
19 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders Statement of capital on 2012-06-19
|
9 March 2012 | Accounts for a medium company made up to 31 January 2011 (17 pages) |
8 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2012 | Termination of appointment of Gurpreet Sarang as a director (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2011 | Termination of appointment of Paul Bacon as a director (1 page) |
7 June 2011 | Director's details changed for Sanjeev Mehan on 7 June 2011 (2 pages) |
7 June 2011 | Director's details changed for Mr Raj Kumar Sehgal on 7 June 2011 (2 pages) |
7 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Director's details changed for Sanjeev Mehan on 7 June 2011 (2 pages) |
7 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Director's details changed for Mr Raj Kumar Sehgal on 7 June 2011 (2 pages) |
28 March 2011 | Appointment of Mr Pawan Khosla as a director (2 pages) |
28 March 2011 | Termination of appointment of Pawan Khosla as a director (1 page) |
18 March 2011 | Appointment of Mr Pawan Khosla as a director (2 pages) |
18 March 2011 | Appointment of Mr Gurpreet Sarang as a director (2 pages) |
21 October 2010 | Accounts for a small company made up to 31 January 2010 (6 pages) |
16 June 2010 | Director's details changed for Paul Bacon on 6 June 2010 (2 pages) |
16 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Paul Bacon on 6 June 2010 (2 pages) |
31 March 2010 | Registered office address changed from Visage House Shaftsbury Avenue South Shields Tyne and Wear NE34 9PH on 31 March 2010 (2 pages) |
25 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (6 pages) |
16 March 2010 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
4 March 2010 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
3 March 2010 | Termination of appointment of Robert Bacon as a director (2 pages) |
3 March 2010 | Termination of appointment of Robert Bacon as a secretary (2 pages) |
5 January 2010 | Amended accounts made up to 31 January 2009 (5 pages) |
20 November 2009 | Accounts for a dormant company made up to 31 January 2009 (6 pages) |
21 September 2009 | Location of register of members (1 page) |
12 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
12 August 2008 | Accounts for a small company made up to 31 January 2008 (5 pages) |
11 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
28 November 2007 | Accounts for a dormant company made up to 31 January 2007 (6 pages) |
10 November 2007 | Particulars of mortgage/charge (6 pages) |
6 November 2007 | New director appointed (2 pages) |
30 August 2007 | Company name changed visage wholesale LIMITED\certificate issued on 30/08/07 (2 pages) |
19 June 2007 | Return made up to 07/06/07; full list of members (2 pages) |
30 November 2006 | Accounts for a dormant company made up to 31 January 2006 (6 pages) |
25 July 2006 | Return made up to 07/06/06; full list of members (3 pages) |
27 June 2006 | Secretary resigned (1 page) |
27 June 2006 | New secretary appointed (1 page) |
11 January 2006 | Accounts for a dormant company made up to 31 January 2005 (6 pages) |
20 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2005 | New director appointed (2 pages) |
28 September 2005 | New director appointed (2 pages) |
14 June 2005 | Return made up to 07/06/05; full list of members (3 pages) |
17 August 2004 | Accounts for a dormant company made up to 31 January 2004 (4 pages) |
16 July 2004 | Return made up to 07/06/04; full list of members (6 pages) |
4 November 2003 | Accounts for a dormant company made up to 31 January 2003 (4 pages) |
20 August 2003 | Return made up to 07/06/03; full list of members (6 pages) |
15 November 2002 | Accounts for a dormant company made up to 31 January 2002 (4 pages) |
10 July 2002 | Return made up to 07/06/02; full list of members (6 pages) |
19 November 2001 | Accounts for a dormant company made up to 31 January 2001 (4 pages) |
19 June 2001 | Return made up to 07/06/01; full list of members (6 pages) |
26 October 2000 | Accounts for a dormant company made up to 31 January 2000 (4 pages) |
26 June 2000 | Return made up to 07/06/00; full list of members (6 pages) |
28 October 1999 | Accounts for a dormant company made up to 31 January 1999 (4 pages) |
28 June 1999 | Return made up to 07/06/99; full list of members (6 pages) |
22 September 1998 | Accounts for a dormant company made up to 31 January 1998 (4 pages) |
8 July 1998 | Return made up to 07/06/98; no change of members (4 pages) |
5 December 1997 | Accounts for a dormant company made up to 31 January 1997 (4 pages) |
10 June 1997 | Return made up to 07/06/97; no change of members (4 pages) |
22 April 1997 | Director resigned (1 page) |
3 December 1996 | Full accounts made up to 31 January 1996 (11 pages) |
23 July 1996 | Return made up to 07/06/96; full list of members
|
6 October 1995 | Full accounts made up to 31 January 1995 (16 pages) |
13 July 1995 | Return made up to 07/06/95; no change of members
|
24 February 1989 | Company name changed\certificate issued on 24/02/89 (2 pages) |
17 March 1988 | Incorporation (15 pages) |