Company NameOpus Fashions Limited
Company StatusDissolved
Company Number02588871
CategoryPrivate Limited Company
Incorporation Date6 March 1991(33 years, 2 months ago)
Dissolution Date12 May 1998 (26 years 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 NameBalbir Khurana
Date of BirthJanuary 1950 (Born 74 years ago)
NationalitySwedish
StatusClosed
Appointed08 April 1991(1 month after company formation)
Appointment Duration7 years, 1 month (closed 12 May 1998)
RoleImporter And Exporter
Correspondence AddressSuite 8 57/59 Whitworth Street
Manchester
M1 3NT
Secretary NameTina Khurana
NationalitySwedish
StatusClosed
Appointed10 March 1996(5 years after company formation)
Appointment Duration2 years, 2 months (closed 12 May 1998)
RoleCompany Director
Correspondence AddressSuite 8 55/57 Whitworth Street
Manchester
M1 3NT
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed06 March 1991(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameMrs Anita Khurana
Date of BirthOctober 1955 (Born 68 years ago)
NationalitySwedish
StatusResigned
Appointed08 April 1991(1 month after company formation)
Appointment Duration4 years, 11 months (resigned 10 March 1996)
RoleImporter And Exporter
Correspondence Address79 Lever Street
Manchester
Lancashire
M1 1FL
Secretary NameBalbir Khurana
NationalitySwedish
StatusResigned
Appointed08 April 1991(1 month after company formation)
Appointment Duration4 years, 11 months (resigned 10 March 1996)
RoleCompany Director
Correspondence AddressSuite 8 57/59 Whitworth Street
Manchester
M1 3NT
Director NameAjay Sidana
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(2 years after company formation)
Appointment Duration2 years, 10 months (resigned 21 February 1996)
RoleCompany Director
Correspondence Address32 Westbury Avenue
Sale
Cheshire
M33 4WQ

Location

Registered AddressPark House
4 Park Place Cheetham Hill Road
Manchester
M4 5EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

12 May 1998Final Gazette dissolved via voluntary strike-off (1 page)
20 January 1998First Gazette notice for voluntary strike-off (1 page)
11 November 1997Application for striking-off (1 page)
7 July 1997Accounting reference date shortened from 30/06/97 to 31/05/97 (1 page)
11 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
10 April 1997Return made up to 06/03/97; full list of members (6 pages)
10 April 1997Registered office changed on 10/04/97 from: 79 lever street manchester M1 1FL (1 page)
10 April 1997Director's particulars changed (1 page)
18 October 1996Secretary resigned (1 page)
18 October 1996New secretary appointed (2 pages)
18 October 1996Director resigned (1 page)
3 May 1996Accounts for a small company made up to 30 June 1995 (4 pages)
28 April 1995Accounts for a small company made up to 30 June 1994 (4 pages)
20 March 1995Return made up to 06/03/95; no change of members (4 pages)