Company NameSterling Casual Wear Limited
DirectorsAsif Rashid and Rashid Ahmed
Company StatusDissolved
Company Number02636456
CategoryPrivate Limited Company
Incorporation Date9 August 1991(32 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Asif Rashid
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 1991(same day as company formation)
RoleSole Trader
Country of ResidenceUnited Kingdom
Correspondence Address27 Bland Road
Prestwich
Manchester
Lancashire
M25 9NW
Secretary NameMr Asif Rashid
NationalityBritish
StatusCurrent
Appointed09 August 1991(same day as company formation)
RoleSole Trader
Country of ResidenceUnited Kingdom
Correspondence Address27 Bland Road
Prestwich
Manchester
Lancashire
M25 9NW
Director NameRashid Ahmed
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1995(3 years, 7 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Correspondence Address27 Bland Road
Prestwilm
Manchester
M25 9NW
Director NameRashid Ahmed
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(same day as company formation)
RoleCompany Director
Correspondence Address27 Bland Road
Prestwilm
Manchester
M25 9NW
Director NameFerzana Asif
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1993(2 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 March 1995)
RoleCompany Director
Correspondence Address27 Bland Road
Prestwich
M25 9NW
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed09 August 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed09 August 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressA.H. Tomlinson And Co
St Johns Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 1995 (28 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

22 May 2000Dissolved (1 page)
22 February 2000Return of final meeting in a creditors' voluntary winding up (2 pages)
22 February 2000Liquidators statement of receipts and payments (5 pages)
21 February 2000Liquidators statement of receipts and payments (5 pages)
12 August 1999Liquidators statement of receipts and payments (5 pages)
2 February 1999Liquidators statement of receipts and payments (5 pages)
1 September 1998Liquidators statement of receipts and payments (5 pages)
26 January 1998Liquidators statement of receipts and payments (5 pages)
21 January 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 January 1997Appointment of a voluntary liquidator (1 page)
6 January 1997Registered office changed on 06/01/97 from: 25 lockett street bury new road manchester M8 8EG (1 page)
29 August 1996Return made up to 09/08/96; full list of members (5 pages)
2 July 1996Accounts for a small company made up to 31 August 1995 (5 pages)
6 September 1995Return made up to 09/08/95; full list of members (12 pages)
10 July 1995Accounts for a small company made up to 31 August 1994 (7 pages)
28 March 1995New director appointed (6 pages)
21 March 1995Director resigned (2 pages)