Company NameFineshape Clothing Limited
DirectorWajad Hussain
Company StatusDissolved
Company Number02833091
CategoryPrivate Limited Company
Incorporation Date5 July 1993(30 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameWajad Hussain
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 1993(same day as company formation)
RoleStudent
Correspondence Address6 Collingwood Road
Levensholume
Manchester
M19 2AW
Secretary NameWajad Hussain
NationalityBritish
StatusCurrent
Appointed05 July 1993(same day as company formation)
RoleStudent
Correspondence Address6 Collingwood Road
Levensholume
Manchester
M19 2AW
Director NameAyesha Hussain
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1993(same day as company formation)
RoleStudent
Correspondence Address6 Fairview Avenue
Levensholume
Manchester
M19 2AN
Director NameMrs Nasreen Began Hussain
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(12 months after company formation)
Appointment Duration1 month (resigned 31 July 1994)
RoleManager
Correspondence Address6 Collingwood Road
Manchester
Lancashire
M19 2AW
Director NameAyesha Hussain
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1994(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 01 December 1996)
RoleManager
Correspondence Address6 Colllingwood Road
Levenshulme
Manchester
Lancashire
M19 2AW
Director NameSalmaan Hussain
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1996(3 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 03 October 2003)
RoleCompany Director
Correspondence Address6 Collingwood Road
Manchester
Lancashire
M19 2AW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 July 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 July 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

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
Net Worth£35,533
Cash£4,275
Current Liabilities£34,934

Accounts

Latest Accounts30 November 2001 (22 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

26 May 2007Dissolved (1 page)
26 February 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
26 February 2007Liquidators statement of receipts and payments (5 pages)
26 February 2007Liquidators statement of receipts and payments (5 pages)
4 September 2006Liquidators statement of receipts and payments (5 pages)
27 February 2006Liquidators statement of receipts and payments (5 pages)
5 September 2005Liquidators statement of receipts and payments (5 pages)
19 July 2005Liquidators letter (1 page)
19 July 2005Director resigned (1 page)
1 September 2004Appointment of a voluntary liquidator (1 page)
1 September 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 September 2004Statement of affairs (7 pages)
22 July 2004Registered office changed on 22/07/04 from: 28 knowsley street manchester lancashire M8 8HQ (1 page)
22 July 2003Return made up to 05/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 October 2002Accounts for a small company made up to 30 November 2001 (7 pages)
3 October 2002Return made up to 05/07/02; full list of members (7 pages)
25 September 2001Partial exemption accounts made up to 30 November 2000 (7 pages)
6 September 2001Return made up to 05/07/01; full list of members (6 pages)
22 August 2000Registered office changed on 22/08/00 from: eider house 19 ducie street manchester M1 2JE (1 page)
21 August 2000Accounts for a small company made up to 30 November 1999 (7 pages)
5 July 2000Return made up to 05/07/00; full list of members (6 pages)
1 October 1999Accounts for a small company made up to 30 November 1998 (7 pages)
2 July 1999Return made up to 05/07/99; no change of members (4 pages)
23 September 1998Accounts for a small company made up to 30 November 1997 (7 pages)
2 September 1998Return made up to 05/07/98; no change of members (4 pages)
24 September 1997Accounts for a small company made up to 30 November 1996 (5 pages)
29 July 1997Return made up to 05/07/97; full list of members (6 pages)
29 July 1997Director resigned (1 page)
29 July 1997New director appointed (2 pages)
30 September 1996Accounts for a small company made up to 30 November 1995 (4 pages)
10 September 1996Return made up to 05/07/96; no change of members (4 pages)