Company NameLevel 2 Fashions Limited
Company StatusDissolved
Company Number02257245
CategoryPrivate Limited Company
Incorporation Date12 May 1988(35 years, 11 months ago)
Dissolution Date20 January 1998 (26 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameMr Edward Steven Brower
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1991(3 years, 6 months after company formation)
Appointment Duration6 years, 1 month (closed 20 January 1998)
RoleManaging Director
Correspondence Address7 Bronte Close
Ilford
Essex
IG2 6XS
Director NameMs Elaine Joyce Day
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1991(3 years, 6 months after company formation)
Appointment Duration6 years, 1 month (closed 20 January 1998)
RoleDesign Director
Correspondence Address124 Villiers Road
Watford
Hertfordshire
WD1 4AJ
Director NameMs Judi Evans
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1991(3 years, 6 months after company formation)
Appointment Duration6 years, 1 month (closed 20 January 1998)
RoleDesign Director
Correspondence Address108 Marlborough Road
Romford
Essex
RM7 8AL
Director NameMalcolm Andrew Hershman
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1991(3 years, 6 months after company formation)
Appointment Duration6 years, 1 month (closed 20 January 1998)
RoleSales Director
Country of ResidenceEngland
Correspondence Address4 Gerrard Road
Harrow
HA1 2ND
Director NameDavid Selwyn Serr
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1991(3 years, 6 months after company formation)
Appointment Duration6 years, 1 month (closed 20 January 1998)
RoleClothing Manufacturer
Correspondence AddressFlat 7 Fairfield Court
618-620 Harrogate Road
Leeds
West Yorkshire
LS17 8UA
Director NameLinda Barbara Serr
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1991(3 years, 6 months after company formation)
Appointment Duration6 years, 1 month (closed 20 January 1998)
RoleClothing Manufacturer
Correspondence AddressElm Lodge
39 Circus Road St Johns Wood
London
NW8 9JG
Secretary NameMr Nicholas Geoffrey Moulsdale
NationalityBritish
StatusClosed
Appointed01 December 1991(3 years, 6 months after company formation)
Appointment Duration6 years, 1 month (closed 20 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy Cottage Castley Lane
Castley
Otley
North Yorkshire
LS21 2PY
Director NameMr Julian Ronald Slater
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(3 years, 6 months after company formation)
Appointment Duration-1 years, 6 months (resigned 31 May 1991)
RoleFinancial Accountant
Correspondence Address50 Warren Park
Hove Edge
Brighouse
West Yorkshire
HD6 2RR

Location

Registered AddressC/O Arthur Andersen
Bank House
9 Charlotte Street
Manchester
M1 4EU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 1991 (32 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

20 January 1998Final Gazette dissolved via compulsory strike-off (1 page)
2 September 1997First Gazette notice for compulsory strike-off (1 page)
14 March 1997Receiver's abstract of receipts and payments (2 pages)
14 March 1997Receiver ceasing to act (1 page)
16 September 1996Receiver's abstract of receipts and payments (2 pages)
23 August 1995Receiver's abstract of receipts and payments (2 pages)