Company NameG & R Fashions Limited
DirectorsGwynn Holland and Leslie Catherall
Company StatusDissolved
Company Number02757629
CategoryPrivate Limited Company
Incorporation Date21 October 1992(31 years, 6 months 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 NameGwynn Holland
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 1992(same day as company formation)
RoleSalesman
Correspondence Address15 Holdenbrook Close
Leigh
Lancashire
WN7 2HL
Secretary NameLeslie Catherall
NationalityBritish
StatusCurrent
Appointed21 October 1992(same day as company formation)
RoleCompany Director
Correspondence Address2 Congresbury Road
Leigh
Lancashire
WN7 5DY
Director NameLeslie Catherall
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 1993(1 year after company formation)
Appointment Duration30 years, 6 months
RoleProduction Executive
Correspondence Address2 Congresbury Road
Leigh
Lancashire
WN7 5DY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 October 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressDevonshire House
36 George Street
Manchester
Lancashire
M1 4HA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£43,479
Cash£72,574
Current Liabilities£56,045

Accounts

Latest Accounts31 October 1998 (25 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

11 April 2002Dissolved (1 page)
11 January 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
28 September 2001Liquidators statement of receipts and payments (5 pages)
25 September 2000Statement of affairs (6 pages)
25 September 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 September 2000Appointment of a voluntary liquidator (1 page)
5 September 2000Registered office changed on 05/09/00 from: royal bank of scotland chambers market street leigh lancashire WN7 1ED (1 page)
30 December 1999Return made up to 21/10/99; full list of members (6 pages)
1 September 1999Accounts for a small company made up to 31 October 1998 (5 pages)
2 September 1998Accounts for a small company made up to 31 October 1997 (6 pages)
9 October 1997Return made up to 21/10/97; full list of members (6 pages)
1 September 1997Accounts for a small company made up to 31 October 1996 (7 pages)
9 December 1996Return made up to 11/10/96; full list of members (6 pages)
30 October 1996Accounts for a small company made up to 31 October 1995 (5 pages)
30 November 1995Return made up to 21/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
4 September 1995Accounts for a small company made up to 31 October 1994 (2 pages)