Company NameS.W. Fashions Limited
DirectorMohammad Akhtar
Company StatusDissolved
Company Number02710420
CategoryPrivate Limited Company
Incorporation Date28 April 1992(32 years ago)

Business Activity

Section CManufacturing
SIC 1823Manufacture of underwear
SIC 14142Manufacture of women's underwear

Directors

Director NameMr Mohammad Akhtar
Date of BirthOctober 1937 (Born 86 years ago)
NationalityPakistani
StatusCurrent
Appointed28 April 1992(same day as company formation)
RoleCutter
Correspondence Address34 Holden Clough Drive
Ashton Under Lyne
Lancashire
OL7 9TH
Secretary NameShanaz Akhtar
NationalityPakistani
StatusCurrent
Appointed30 April 1993(1 year after company formation)
Appointment Duration30 years, 12 months
RoleClothing Manufacturer
Correspondence Address34 Holden Clough Drive
Ashton Under Lyne
Lancashire
OL7 9TH
Director NameShanaz Akhtar
Date of BirthApril 1945 (Born 79 years ago)
NationalityPakistani
StatusResigned
Appointed28 April 1992(same day as company formation)
RoleHousewife
Correspondence Address4 Layard Street
Ashton Under Lyne
Lancashire
OL6 7ER
Secretary NameMr Mohammad Akhtar
NationalityPakistani
StatusResigned
Appointed28 April 1992(same day as company formation)
RoleCutter
Correspondence Address4 Layard Street
Ashton Under Lyne
Lancashire
OL6 7ER
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed28 April 1992(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed28 April 1992(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressC/O Begbies Traynor Elliot House
151 Deansgate Manchester
Lancashire
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 1998 (25 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

13 July 2001Dissolved (1 page)
13 April 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
13 April 2001Liquidators statement of receipts and payments (6 pages)
10 November 2000Liquidators statement of receipts and payments (5 pages)
10 November 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 November 1999Statement of affairs (5 pages)
10 November 1999Appointment of a voluntary liquidator (1 page)
27 October 1999Registered office changed on 27/10/99 from: 48 a blandford street ashton under lyne lancashire OL6 7DW (1 page)
17 June 1999Return made up to 28/05/99; no change of members (4 pages)
23 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
20 May 1998Return made up to 28/05/98; no change of members (4 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (5 pages)
6 July 1997Return made up to 28/04/97; full list of members (6 pages)
18 December 1996Accounts for a small company made up to 30 April 1996 (6 pages)
24 July 1996Registered office changed on 24/07/96 from: unit 5D kaley industrial estate richmond street ashton u lyne OL7 0AU (1 page)
29 April 1996Return made up to 28/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 March 1996Accounts for a small company made up to 30 April 1995 (5 pages)
30 June 1995Return made up to 28/04/95; full list of members (6 pages)