Company NameU.K. Sewing Threads Limited
DirectorsEmile Bitton and Michele Susan Bitton
Company StatusDissolved
Company Number02659714
CategoryPrivate Limited Company
Incorporation Date1 November 1991(32 years, 6 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 Emile Bitton
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 1992(2 months, 3 weeks after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address23 Conway Avenue
Whitefield
Manchester
Lancashire
M45 7AZ
Director NameMrs Michele Susan Bitton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 1992(2 months, 3 weeks after company formation)
Appointment Duration32 years, 3 months
RoleHousewife
Correspondence Address23 Conway Avenue
Whitefield
Manchester
Lancashire
M45 7AZ
Secretary NameMrs Michele Susan Bitton
NationalityBritish
StatusCurrent
Appointed21 January 1992(2 months, 3 weeks after company formation)
Appointment Duration32 years, 3 months
RoleHousewife
Correspondence Address23 Conway Avenue
Whitefield
Manchester
Lancashire
M45 7AZ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed01 November 1991(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address17 St Ann's Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 1993 (31 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

4 September 1996Dissolved (1 page)
4 June 1996Liquidators statement of receipts and payments (5 pages)
4 June 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
2 April 1996Liquidators statement of receipts and payments (5 pages)
31 March 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
14 March 1995Registered office changed on 14/03/95 from: colchester house 38/42 peter street manchester M2 5GP (1 page)