Company NameFeature Fashions (Manchester) Limited
DirectorMohammed Siddiq
Company StatusDissolved
Company Number02810578
CategoryPrivate Limited Company
Incorporation Date19 April 1993(31 years ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Mohammed Siddiq
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1993(same day as company formation)
RoleClothing Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address43 Ashfield Road
Cheadle
Cheshire
SK8 1EB
Secretary NameMrs Shazia Siddiq
NationalityBritish
StatusCurrent
Appointed02 November 1999(6 years, 6 months after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Correspondence Address43 Ashfield Road
Cheadle
Cheshire
SK8 1EB
Secretary NameMr Tahir Javed Ahmed
NationalityBritish
StatusResigned
Appointed19 April 1993(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address43 Windsor Avenue
Gatley
Cheadle
Cheshire
SK8 4DT
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed19 April 1993(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed19 April 1993(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressStanton House
41 Blackfriars Road
Salford Manchester
Lancashire
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£955,240
Gross Profit£144,175
Net Worth£51,979
Cash£2,993
Current Liabilities£514,266

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

24 January 2004Dissolved (1 page)
24 October 2003Liquidators statement of receipts and payments (5 pages)
24 October 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
10 September 2003Liquidators statement of receipts and payments (5 pages)
20 March 2003Liquidators statement of receipts and payments (5 pages)
26 September 2002Liquidators statement of receipts and payments (5 pages)
22 March 2002Liquidators statement of receipts and payments (5 pages)
13 March 2001Appointment of a voluntary liquidator (1 page)
13 March 2001Statement of affairs (7 pages)
13 March 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 February 2001Registered office changed on 26/02/01 from: 17 dolphin street ardwick manchester M12 6BG (1 page)
1 June 2000Return made up to 19/04/00; full list of members (6 pages)
12 January 2000Full accounts made up to 31 March 1999 (12 pages)
29 December 1999New secretary appointed (2 pages)
29 December 1999Secretary resigned (1 page)
23 May 1999Full accounts made up to 31 March 1998 (16 pages)
22 April 1999Return made up to 19/04/99; no change of members (4 pages)
10 June 1998Return made up to 19/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 June 1997Accounts for a small company made up to 31 March 1997 (5 pages)
29 June 1997Return made up to 19/04/97; full list of members (6 pages)
3 January 1997Full accounts made up to 31 March 1996 (12 pages)
10 July 1996Return made up to 19/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
17 August 1995Return made up to 19/04/95; no change of members (4 pages)
23 April 1993New director appointed (2 pages)
19 April 1993Incorporation (17 pages)